MERGERMARKET (OVERSEAS) LIMITED

Register to unlock more data on OkredoRegister

MERGERMARKET (OVERSEAS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08694431

Incorporation date

17/09/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Ion 10 Queen St Place, 2nd Floor, London EC4R 1BECopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2013)
dot icon20/01/2026
Change of details for Andrea Pignataro as a person with significant control on 2026-01-19
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/09/2025
Change of details for Andrea Pignataro as a person with significant control on 2023-01-01
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon29/05/2025
Director's details changed for Mr Paul Robert Evans on 2025-03-26
dot icon23/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon23/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/06/2024
Notification of Mergermarket Limited as a person with significant control on 2016-05-16
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon14/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon14/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/09/2023
Appointment of Neil Griffin as a secretary on 2023-09-01
dot icon12/09/2023
Appointment of Mr Paul Robert Evans as a director on 2023-09-01
dot icon09/06/2023
Register inspection address has been changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to C/O Ion 10 Queen Street Place London EC4R 1BE
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon02/03/2023
Cessation of Mergermarket Limited as a person with significant control on 2022-12-31
dot icon02/03/2023
Notification of Andrea Pignataro as a person with significant control on 2023-01-01
dot icon07/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon20/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon20/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon20/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon19/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon19/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon19/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon19/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon02/12/2020
Termination of appointment of Ashley Graham Woods as a director on 2020-11-30
dot icon01/07/2020
Termination of appointment of Angus Ian Harold Mcintosh as a director on 2020-06-19
dot icon15/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon17/03/2020
Registered office address changed from C/O Ion, 3rd Floor One New Change, London, EC4M 9AF England to C/O Ion 10 Queen St Place 2nd Floor London EC4R 1BE on 2020-03-17
dot icon12/02/2020
Appointment of Mr Ashley Graham Woods as a director on 2020-01-31
dot icon12/02/2020
Termination of appointment of Hamilton Matthews as a director on 2020-01-31
dot icon04/11/2019
Termination of appointment of Jonathan Frederick Gomer as a director on 2019-11-01
dot icon01/11/2019
Appointment of Mr Kunal Gullapalli as a director on 2019-11-01
dot icon04/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon04/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon04/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon04/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon03/09/2019
Registered office address changed from 10 Queen Street Place London EC4R 1BE to C/O Ion, 3rd Floor One New Change, London, EC4M 9AF on 2019-09-03
dot icon17/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon02/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon02/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon02/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon02/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon23/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon23/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon02/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon02/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon17/08/2017
Satisfaction of charge 086944310002 in full
dot icon17/08/2017
Satisfaction of charge 086944310001 in full
dot icon21/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon06/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon06/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon06/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon06/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon08/04/2016
Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
dot icon24/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon12/06/2015
Register(s) moved to registered office address 10 Queen Street Place London EC4R 1BE
dot icon21/04/2015
Registered office address changed from 80 Strand London WC2R 0RL to 10 Queen Street Place London EC4R 1BE on 2015-04-21
dot icon30/09/2014
Register inspection address has been changed to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
dot icon30/09/2014
Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
dot icon11/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon11/06/2014
Director's details changed for Mr Jonathan Frederick Gomer on 2014-06-08
dot icon11/06/2014
Director's details changed for Angus Ian Harold Mcintosh on 2014-06-08
dot icon01/04/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon14/02/2014
Resolutions
dot icon12/02/2014
Registration of charge 086944310002
dot icon11/02/2014
Termination of appointment of Alison Fortescue as a secretary
dot icon11/02/2014
Registered office address changed from Number One Southwark Bridge London SE1 9HL on 2014-02-11
dot icon11/02/2014
Registration of charge 086944310001
dot icon19/09/2013
Miscellaneous
dot icon17/09/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthews, Hamilton
Director
17/09/2013 - 31/01/2020
4
Fortescue, Alison Mary
Secretary
17/09/2013 - 04/02/2014
-
Gullapalli, Kunal Venkat
Director
01/11/2019 - Present
27
Gomer, Jonathan Frederick
Director
17/09/2013 - 01/11/2019
20
Woods, Ashley Graham
Director
31/01/2020 - 30/11/2020
55

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MERGERMARKET (OVERSEAS) LIMITED

MERGERMARKET (OVERSEAS) LIMITED is an(a) Active company incorporated on 17/09/2013 with the registered office located at C/O Ion 10 Queen St Place, 2nd Floor, London EC4R 1BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MERGERMARKET (OVERSEAS) LIMITED?

toggle

MERGERMARKET (OVERSEAS) LIMITED is currently Active. It was registered on 17/09/2013 .

Where is MERGERMARKET (OVERSEAS) LIMITED located?

toggle

MERGERMARKET (OVERSEAS) LIMITED is registered at C/O Ion 10 Queen St Place, 2nd Floor, London EC4R 1BE.

What does MERGERMARKET (OVERSEAS) LIMITED do?

toggle

MERGERMARKET (OVERSEAS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MERGERMARKET (OVERSEAS) LIMITED?

toggle

The latest filing was on 20/01/2026: Change of details for Andrea Pignataro as a person with significant control on 2026-01-19.