Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERCIA FUND MANAGEMENT LIMITED
Company Information for

MERCIA FUND MANAGEMENT LIMITED

FORWARD HOUSE, 17 HIGH STREET, HENLEY-IN-ARDEN, WARWICKSHIRE, B95 5AA,
Company Registration Number
06973399
Private Limited Company
Active

Company Overview

About Mercia Fund Management Ltd
MERCIA FUND MANAGEMENT LIMITED was founded on 2009-07-27 and has its registered office in Henley-in-arden. The organisation's status is listed as "Active". Mercia Fund Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MERCIA FUND MANAGEMENT LIMITED
 
Legal Registered Office
FORWARD HOUSE
17 HIGH STREET
HENLEY-IN-ARDEN
WARWICKSHIRE
B95 5AA
Other companies in B95
 
Filing Information
Company Number 06973399
Company ID Number 06973399
Date formed 2009-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB108224739  
Last Datalog update: 2025-01-05 09:22:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCIA FUND MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MERCIA FUND MANAGEMENT LIMITED
The following companies were found which have the same name as MERCIA FUND MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED Forward House 17 High Street Henley-In-Arden WARWICKSHIRE B95 5AA Active Company formed on the 2009-02-09

Company Officers of MERCIA FUND MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROSIE BHATTACHARJEE
Company Secretary 2017-10-20
PETER MICHAEL DINES
Director 2016-11-30
MARTIN JAMES GLANFIELD
Director 2016-11-30
TIMOTHY ROBERT ANTHONY HAZELL
Director 2011-05-16
MARK ANDREW PAYTON
Director 2010-09-20
JULIAN GEORGE VIGGARS
Director 2016-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW SIDNEY MEAD
Director 2015-06-24 2018-05-04
IAN BENNETT SCOTT
Company Secretary 2009-07-27 2017-10-20
IAN BENNETT SCOTT
Director 2012-12-11 2017-10-12
RAYMOND KENNETH CHAMBERLAIN
Director 2012-11-16 2016-11-30
IAN MARTYN BOOTH
Director 2009-07-27 2012-11-16
PAUL DAFFERN
Director 2009-07-27 2011-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MICHAEL DINES MERCIA GROWTH NOMINEES 5 LIMITED Director 2018-07-18 CURRENT 2016-01-19 Active
PETER MICHAEL DINES MERCIA GROWTH NOMINEES 6 LIMITED Director 2018-07-18 CURRENT 2016-06-24 Active
PETER MICHAEL DINES MYHEALTHCHECKED PLC Director 2018-07-17 CURRENT 2008-04-22 Active
PETER MICHAEL DINES MERCIA GROWTH NOMINEES 2 LIMITED Director 2018-07-17 CURRENT 2013-03-20 Active
PETER MICHAEL DINES MERCIA GROWTH NOMINEES 8 LIMITED Director 2018-05-11 CURRENT 2017-05-10 Active
PETER MICHAEL DINES MERCIA DIGITAL NOMINEES LIMITED Director 2018-05-11 CURRENT 2014-09-01 Active
PETER MICHAEL DINES MERCIA GROWTH NOMINEES 4 LIMITED Director 2018-05-11 CURRENT 2015-02-27 Active
PETER MICHAEL DINES MERCIA GROWTH NOMINEES 7 LIMITED Director 2018-05-11 CURRENT 2016-11-04 Active
PETER MICHAEL DINES MERCIA GROWTH NOMINEES LIMITED Director 2018-05-11 CURRENT 2011-07-19 Active
PETER MICHAEL DINES MERCIA GROWTH NOMINEES 3 LIMITED Director 2018-05-11 CURRENT 2014-02-11 Active
PETER MICHAEL DINES WM AHSN SME GENERAL PARTNER LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
PETER MICHAEL DINES DIGITAL LIFE SCIENCES LTD Director 2015-10-07 CURRENT 2012-02-28 Liquidation
PETER MICHAEL DINES MERCIA FUND MANAGEMENT (NOMINEES) LIMITED Director 2015-06-01 CURRENT 2009-02-09 Active
PETER MICHAEL DINES DIGITAL LIFE SCIENCES GROUP LIMITED Director 2013-10-02 CURRENT 2013-10-02 Dissolved 2017-08-01
PETER MICHAEL DINES C7 VENTURES LIMITED Director 2012-05-10 CURRENT 2012-05-10 Dissolved 2018-07-17
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER MIDLANDS POC) LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
MARTIN JAMES GLANFIELD MERCIA VCT NOMINEE LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
MARTIN JAMES GLANFIELD EVBL (GENERAL PARTNER NPIF Y&H DEBT) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER NE VENTURE) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER EV GROWTH II) LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES CONSULTANTS LIMITED Director 2016-03-09 CURRENT 2012-05-31 Dissolved 2016-11-01
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER FY SEEDCORN) LIMITED Director 2016-03-09 CURRENT 2010-04-19 Active
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER NW DEVELOPMENT CAPITAL) LIMITED Director 2016-03-09 CURRENT 2010-10-06 Active - Proposal to Strike off
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED Director 2016-03-09 CURRENT 2010-10-05 Active
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER EVF/LEV) LIMITED Director 2016-03-09 CURRENT 1990-04-02 Active - Proposal to Strike off
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES GROUP LIMITED Director 2016-03-09 CURRENT 2001-02-15 Active
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER COALFIELDS) LIMITED Director 2016-03-09 CURRENT 2002-11-08 Active - Proposal to Strike off
MARTIN JAMES GLANFIELD MERCIA BUSINESS LOANS LIMITED Director 2016-03-09 CURRENT 2005-09-19 Active
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER NW MEZZANINE) LIMITED Director 2016-03-09 CURRENT 2013-01-11 Active - Proposal to Strike off
MARTIN JAMES GLANFIELD EVBL (GENERAL PARTNER EV SME LOANS) LIMITED Director 2016-03-09 CURRENT 2014-02-19 Active
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER HSBC UK ENTERPRISE FUND) LIMITED Director 2016-03-09 CURRENT 1993-05-11 Active - Proposal to Strike off
MARTIN JAMES GLANFIELD MERCIA REGIONAL VENTURES LIMITED Director 2016-03-09 CURRENT 1996-09-12 Active
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER HSBC EUROPEAN FUND) LIMITED Director 2016-03-09 CURRENT 2000-01-19 Active - Proposal to Strike off
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS) LIMITED Director 2016-03-09 CURRENT 2001-11-14 Active - Proposal to Strike off
MARTIN JAMES GLANFIELD EVBL (GENERAL PARTNER SYIF SBF) LIMITED Director 2016-03-09 CURRENT 2005-09-19 Active - Proposal to Strike off
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS II) LIMITED Director 2016-03-09 CURRENT 2006-02-17 Active
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER EV GROWTH) LIMITED Director 2016-03-09 CURRENT 2007-08-28 Active
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER COALFIELDS GROWTH) LIMITED Director 2016-03-09 CURRENT 2007-08-28 Active
MARTIN JAMES GLANFIELD EV BUSINESS LOANS LIMITED Director 2016-03-09 CURRENT 2009-12-22 Active
MARTIN JAMES GLANFIELD ENTERPRISE VENTURES (GENERAL PARTNER RSGF MPF) LIMITED Director 2016-03-09 CURRENT 2013-01-29 Active - Proposal to Strike off
MARTIN JAMES GLANFIELD EVBL (GENERAL PARTNER FY SMALL LOANS) LIMITED Director 2016-03-09 CURRENT 2010-04-13 Active
MARTIN JAMES GLANFIELD MERCIA (GENERAL PARTNER) LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active
MARTIN JAMES GLANFIELD MERCIA INVESTMENTS LIMITED Director 2014-12-11 CURRENT 2014-06-30 Active
MARTIN JAMES GLANFIELD MERCIA ASSET MANAGEMENT PLC Director 2014-11-13 CURRENT 2014-09-17 Active
TIMOTHY ROBERT ANTHONY HAZELL AQUA MODUS LTD Director 2013-09-04 CURRENT 2007-04-20 Dissolved 2016-04-06
TIMOTHY ROBERT ANTHONY HAZELL MERCIA FUND 2 GENERAL PARTNER LIMITED Director 2011-01-31 CURRENT 2006-11-07 Dissolved 2017-03-21
TIMOTHY ROBERT ANTHONY HAZELL LOTHIAN SHELF (582) LIMITED Director 2011-01-31 CURRENT 2006-12-28 Dissolved 2017-05-30
TIMOTHY ROBERT ANTHONY HAZELL 01488182 LIMITED Director 1997-04-24 CURRENT 1980-03-28 Liquidation
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER MIDLANDS POC) LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
MARK ANDREW PAYTON MERCIA VCT NOMINEE LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
MARK ANDREW PAYTON EVBL (GENERAL PARTNER NPIF Y&H DEBT) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER NE VENTURE) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
MARK ANDREW PAYTON MERCIA GROWTH NOMINEES 7 LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
MARK ANDREW PAYTON MERCIA GROWTH NOMINEES 6 LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER EV GROWTH II) LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES CONSULTANTS LIMITED Director 2016-03-09 CURRENT 2012-05-31 Dissolved 2016-11-01
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER FY SEEDCORN) LIMITED Director 2016-03-09 CURRENT 2010-04-19 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER NW DEVELOPMENT CAPITAL) LIMITED Director 2016-03-09 CURRENT 2010-10-06 Active - Proposal to Strike off
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED Director 2016-03-09 CURRENT 2010-10-05 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER EVF/LEV) LIMITED Director 2016-03-09 CURRENT 1990-04-02 Active - Proposal to Strike off
MARK ANDREW PAYTON ENTERPRISE VENTURES GROUP LIMITED Director 2016-03-09 CURRENT 2001-02-15 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER COALFIELDS) LIMITED Director 2016-03-09 CURRENT 2002-11-08 Active - Proposal to Strike off
MARK ANDREW PAYTON MERCIA BUSINESS LOANS LIMITED Director 2016-03-09 CURRENT 2005-09-19 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER NW MEZZANINE) LIMITED Director 2016-03-09 CURRENT 2013-01-11 Active - Proposal to Strike off
MARK ANDREW PAYTON EVBL (GENERAL PARTNER EV SME LOANS) LIMITED Director 2016-03-09 CURRENT 2014-02-19 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER HSBC UK ENTERPRISE FUND) LIMITED Director 2016-03-09 CURRENT 1993-05-11 Active - Proposal to Strike off
MARK ANDREW PAYTON MERCIA REGIONAL VENTURES LIMITED Director 2016-03-09 CURRENT 1996-09-12 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER HSBC EUROPEAN FUND) LIMITED Director 2016-03-09 CURRENT 2000-01-19 Active - Proposal to Strike off
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS) LIMITED Director 2016-03-09 CURRENT 2001-11-14 Active - Proposal to Strike off
MARK ANDREW PAYTON EVBL (GENERAL PARTNER SYIF SBF) LIMITED Director 2016-03-09 CURRENT 2005-09-19 Active - Proposal to Strike off
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS II) LIMITED Director 2016-03-09 CURRENT 2006-02-17 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER EV GROWTH) LIMITED Director 2016-03-09 CURRENT 2007-08-28 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER COALFIELDS GROWTH) LIMITED Director 2016-03-09 CURRENT 2007-08-28 Active
MARK ANDREW PAYTON EV BUSINESS LOANS LIMITED Director 2016-03-09 CURRENT 2009-12-22 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES (GENERAL PARTNER RSGF MPF) LIMITED Director 2016-03-09 CURRENT 2013-01-29 Active - Proposal to Strike off
MARK ANDREW PAYTON EVBL (GENERAL PARTNER FY SMALL LOANS) LIMITED Director 2016-03-09 CURRENT 2010-04-13 Active
MARK ANDREW PAYTON MERCIA GROWTH NOMINEES 5 LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
MARK ANDREW PAYTON MERCIA (GENERAL PARTNER) LIMITED Director 2015-09-14 CURRENT 2015-07-27 Active
MARK ANDREW PAYTON UGF NOMINEES LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active
MARK ANDREW PAYTON MERCIA GROWTH NOMINEES 4 LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
MARK ANDREW PAYTON MERCIA ASSET MANAGEMENT PLC Director 2014-09-18 CURRENT 2014-09-17 Active
MARK ANDREW PAYTON MERCIA DIGITAL NOMINEES LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
MARK ANDREW PAYTON MERCIA TECHNOLOGIES LIMITED Director 2014-09-01 CURRENT 2014-09-01 Active
MARK ANDREW PAYTON MERCIA INVESTMENTS LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
MARK ANDREW PAYTON ENTERPRISE VENTURES LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active
MARK ANDREW PAYTON MERCIA GROWTH NOMINEES 3 LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active
MARK ANDREW PAYTON MERCIA GROWTH NOMINEES 2 LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
MARK ANDREW PAYTON MERCIA GROWTH NOMINEES LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
MARK ANDREW PAYTON MERCIA FUND 2 GENERAL PARTNER LIMITED Director 2011-01-31 CURRENT 2006-11-07 Dissolved 2017-03-21
MARK ANDREW PAYTON LOTHIAN SHELF (582) LIMITED Director 2011-01-31 CURRENT 2006-12-28 Dissolved 2017-05-30
MARK ANDREW PAYTON MERCIA FUND MANAGEMENT (NOMINEES) LIMITED Director 2009-02-09 CURRENT 2009-02-09 Active
JULIAN GEORGE VIGGARS MERCIA GROWTH NOMINEES 8 LIMITED Director 2018-05-11 CURRENT 2017-05-10 Active
JULIAN GEORGE VIGGARS MERCIA DIGITAL NOMINEES LIMITED Director 2018-05-11 CURRENT 2014-09-01 Active
JULIAN GEORGE VIGGARS MERCIA GROWTH NOMINEES 4 LIMITED Director 2018-05-11 CURRENT 2015-02-27 Active
JULIAN GEORGE VIGGARS MERCIA GROWTH NOMINEES 7 LIMITED Director 2018-05-11 CURRENT 2016-11-04 Active
JULIAN GEORGE VIGGARS MERCIA GROWTH NOMINEES LIMITED Director 2018-05-11 CURRENT 2011-07-19 Active
JULIAN GEORGE VIGGARS MERCIA GROWTH NOMINEES 3 LIMITED Director 2018-05-11 CURRENT 2014-02-11 Active
JULIAN GEORGE VIGGARS UGF NOMINEES LIMITED Director 2018-05-11 CURRENT 2015-09-14 Active
JULIAN GEORGE VIGGARS MERCIA ASSET MANAGEMENT PLC Director 2018-04-17 CURRENT 2014-09-17 Active
JULIAN GEORGE VIGGARS MERCIA INVESTMENTS LIMITED Director 2018-04-17 CURRENT 2014-06-30 Active
JULIAN GEORGE VIGGARS MERCIA (GENERAL PARTNER) LIMITED Director 2018-04-17 CURRENT 2015-07-27 Active
JULIAN GEORGE VIGGARS MERCIA REGIONAL VENTURES LIMITED Director 2017-05-09 CURRENT 1996-09-12 Active
JULIAN GEORGE VIGGARS ENTERPRISE VENTURES (GENERAL PARTNER NE VENTURE) LIMITED Director 2017-03-02 CURRENT 2016-12-07 Active
JULIAN GEORGE VIGGARS ENTERPRISE VENTURES (GENERAL PARTNER MIDLANDS POC) LIMITED Director 2017-03-02 CURRENT 2017-01-09 Active
JULIAN GEORGE VIGGARS MERCIA VCT NOMINEE LIMITED Director 2017-03-02 CURRENT 2017-01-09 Active
JULIAN GEORGE VIGGARS MERCIA FUND MANAGEMENT (NOMINEES) LIMITED Director 2016-11-14 CURRENT 2009-02-09 Active
JULIAN GEORGE VIGGARS MERCIA GROWTH NOMINEES 6 LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
JULIAN GEORGE VIGGARS MERCIA GROWTH NOMINEES 5 LIMITED Director 2016-06-01 CURRENT 2016-01-19 Active
JULIAN GEORGE VIGGARS ENTERPRISE VENTURES (GENERAL PARTNER FY SEEDCORN) LIMITED Director 2011-05-09 CURRENT 2010-04-19 Active
JULIAN GEORGE VIGGARS ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED Director 2011-05-09 CURRENT 2010-10-05 Active
JULIAN GEORGE VIGGARS ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS) LIMITED Director 2011-05-09 CURRENT 2001-11-14 Active - Proposal to Strike off
JULIAN GEORGE VIGGARS ENTERPRISE VENTURES (GENERAL PARTNER RISINGSTARS II) LIMITED Director 2011-05-09 CURRENT 2006-02-17 Active
JULIAN GEORGE VIGGARS ELECTRO-MEDICAL LIMITED Director 2007-08-03 CURRENT 1999-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-10FULL ACCOUNTS MADE UP TO 31/03/24
2024-07-26CONFIRMATION STATEMENT MADE ON 22/07/24, WITH NO UPDATES
2023-12-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-02CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-21DIRECTOR APPOINTED MR JAMES FRANCIS SLY
2022-11-21AP01DIRECTOR APPOINTED MR JAMES FRANCIS SLY
2022-10-04Termination of appointment of Graham Venables on 2022-09-30
2022-10-04Appointment of Mercia Company Secretarial Services Limited as company secretary on 2022-09-30
2022-10-04AP04Appointment of Mercia Company Secretarial Services Limited as company secretary on 2022-09-30
2022-10-04TM02Termination of appointment of Graham Venables on 2022-09-30
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2021-12-21FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-24AP03Appointment of Mr Graham Venables as company secretary on 2021-08-11
2021-08-24TM02Termination of appointment of Sarah-Louise Anne Thawley on 2021-08-11
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH UPDATES
2021-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES STEPHEN WINWARD
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-03RES12Resolution of varying share rights or name
2020-12-03MEM/ARTSARTICLES OF ASSOCIATION
2020-12-03SH08Change of share class name or designation
2020-12-03SH10Particulars of variation of rights attached to shares
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-07-14SH0129/06/20 STATEMENT OF CAPITAL GBP 25862914
2020-07-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-03-26TM02Termination of appointment of Ceri Bailey on 2020-02-25
2020-03-26AP03Appointment of Miss Sarah-Louise Anne Thawley as company secretary on 2020-02-25
2020-01-16SH0127/12/19 STATEMENT OF CAPITAL GBP 16862914
2020-01-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-01-10AP01DIRECTOR APPOINTED MR CHARLES STEPHEN WINWARD
2019-11-05PSC05Change of details for Mercia Technologies Plc as a person with significant control on 2018-09-11
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2018-11-14AP01DIRECTOR APPOINTED DR PAUL ANTONY DAVID MATTICK
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-26SH02Statement of capital on 2018-09-11 GBP262,914
2018-09-17AP03Appointment of Ceri Bailey as company secretary on 2018-09-11
2018-09-17TM02Termination of appointment of Rosie Bhattacharjee on 2018-09-11
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBERT ANTHONY HAZELL
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIDNEY MEAD
2017-10-27AP03Appointment of Rosie Bhattacharjee as company secretary on 2017-10-20
2017-10-27TM02Termination of appointment of Ian Bennett Scott on 2017-10-20
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN BENNETT SCOTT
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND KENNETH CHAMBERLAIN
2016-11-30AP01DIRECTOR APPOINTED MR PETER MICHAEL DINES
2016-11-30AP01DIRECTOR APPOINTED MR MARTIN JAMES GLANFIELD
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 459350
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-06-30AP01DIRECTOR APPOINTED MR JULIAN GEORGE VIGGARS
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 459350
2015-07-29AR0127/07/15 ANNUAL RETURN FULL LIST
2015-06-24AP01DIRECTOR APPOINTED MR MATTHEW SIDNEY MEAD
2015-04-22MISCSECTION 519
2015-04-21MISCSECTION 519
2015-01-22RES12VARYING SHARE RIGHTS AND NAMES
2015-01-22RES01ADOPT ARTICLES 23/12/2014
2015-01-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-01-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-01-22SH0123/12/14 STATEMENT OF CAPITAL GBP 459350
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 209350
2014-08-21AR0127/07/14 FULL LIST
2014-06-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-19SH0130/05/14 STATEMENT OF CAPITAL GBP 209350.00
2014-04-02SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-26SH0626/03/14 STATEMENT OF CAPITAL GBP 59350
2013-11-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-05AR0127/07/13 FULL LIST
2013-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2013 FROM WELLINGTON HOUSE 31-34 WATERLOO STREET BIRMINGHAM WEST MIDLANDS B2 5TJ ENGLAND
2012-12-14AP01DIRECTOR APPOINTED MR IAN BENNETT SCOTT
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-29AP01DIRECTOR APPOINTED MR RAYMOND KENNETH CHAMBERLAIN
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN BOOTH
2012-11-22RES01ADOPT ARTICLES 16/11/2012
2012-11-22RES12VARYING SHARE RIGHTS AND NAMES
2012-11-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-10SH20STATEMENT BY DIRECTORS
2012-10-10SH1910/10/12 STATEMENT OF CAPITAL GBP 63336
2012-10-10CAP-SSSOLVENCY STATEMENT DATED 08/10/12
2012-10-10RES06REDUCE ISSUED CAPITAL 08/10/2012
2012-08-01AR0127/07/12 FULL LIST
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARTYN BOOTH / 01/08/2012
2012-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN BENNETT SCOTT / 01/08/2012
2011-12-16AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-09AR0127/07/11 FULL LIST
2011-06-01RES01ADOPT ARTICLES 16/05/2011
2011-05-17AP01DIRECTOR APPOINTED MR TIMOTHY ROBERT ANTHONY HAZELL
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAFFERN
2011-05-17SH0116/05/11 STATEMENT OF CAPITAL GBP 113336
2011-01-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-07RES04NC INC ALREADY ADJUSTED 08/12/2010
2011-01-07SH0110/12/10 STATEMENT OF CAPITAL GBP 103334
2010-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-20AP01DIRECTOR APPOINTED DR MARK ANDREW PAYTON
2010-08-03AR0127/07/10 FULL LIST
2010-03-26AA01CURRSHO FROM 31/07/2010 TO 31/03/2010
2009-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to MERCIA FUND MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERCIA FUND MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERCIA FUND MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Intangible Assets
Patents
We have not found any records of MERCIA FUND MANAGEMENT LIMITED registering or being granted any patents
Domain Names

MERCIA FUND MANAGEMENT LIMITED owns 1 domain names.

merciafund.co.uk  

Trademarks

Trademark applications by MERCIA FUND MANAGEMENT LIMITED

MERCIA FUND MANAGEMENT LIMITED is the Original Applicant for the trademark MERCIA ™ (UK00003060839) through the UKIPO on the 2014-06-20
Trademark classes: Business services; business assistance services; business research services; business introduction services; business appraisals; balance sheet and liquidity assessment services; business assessment; business development; business organisation services; business planning; business administration; accountancy and tax services; public relation services; human resources; information, research, advice and consultancy relating to the aforesaid services. Financial services; funding services; financing services including in relation to mergers, acquisitions, restructuring and corporate finance services; venture capital financing; investment services; financial management services; fund management services; credit and risk assessment; financial purchase and repurchase contract services; arranging of credit and loans; structuring, negotiating and executing real estate sales and purchases for others; leasing of office space and commercial premises; information, research, advice and consultancy relating to the aforesaid services.
MERCIA FUND MANAGEMENT LIMITED is the Original Applicant for the trademark Image for mark UK00003060841 ™ (UK00003060841) through the UKIPO on the 2014-06-20
Trademark classes: Business services; business assistance services; business research services; business introduction services; business appraisals; balance sheet and liquidity assessment services; business assessment; business development; business organisation services; business planning; business administration; accountancy and tax services; public relation services; human resources; information, research, advice and consultancy relating to the aforesaid services. Financial services; funding services; financing services including in relation to mergers, acquisitions, restructuring and corporate finance services; venture capital financing; investment services; financial management services; fund management services; credit and risk assessment; financial purchase and repurchase contract services; arranging of credit and loans; structuring, negotiating and executing real estate sales and purchases for others; leasing of office space and commercial premises; information, research, advice and consultancy relating to the aforesaid services.
Income
Government Income
We have not found government income sources for MERCIA FUND MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as MERCIA FUND MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MERCIA FUND MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERCIA FUND MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERCIA FUND MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.