MERCURY CAPITAL ADVISORS GROUP LIMITED
READING CUMINBAY LIMITED

Hellopages » Berkshire » Reading » RG1 8LS
Company number 06946721
Status Active
Incorporation Date 29 June 2009
Company Type Private Limited Company
Address 4TH FLOOR READING BRIDGE HOUSE, GEORGE STREET, READING, BERKSHIRE, RG1 8LS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 1 ; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of MERCURY CAPITAL ADVISORS GROUP LIMITED are www.mercurycapitaladvisorsgroup.co.uk, and www.mercury-capital-advisors-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Mercury Capital Advisors Group Limited is a Private Limited Company. The company registration number is 06946721. Mercury Capital Advisors Group Limited has been working since 29 June 2009. The present status of the company is Active. The registered address of Mercury Capital Advisors Group Limited is 4th Floor Reading Bridge House George Street Reading Berkshire Rg1 8ls. . THOROGMORTON SECRETARIES LLP is a Secretary of the company. PARDEE, Alan Alexander is a Director of the company. RICCIARDI, Michael Gerard is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director PUDGE, David John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THOROGMORTON SECRETARIES LLP
Appointed Date: 22 September 2009

Director
PARDEE, Alan Alexander
Appointed Date: 22 September 2009
58 years old

Director
RICCIARDI, Michael Gerard
Appointed Date: 22 September 2009
69 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 22 September 2009
Appointed Date: 29 June 2009

Director
LEVY, Adrian Joseph Morris
Resigned: 22 September 2009
Appointed Date: 29 June 2009
55 years old

Director
PUDGE, David John
Resigned: 22 September 2009
Appointed Date: 29 June 2009
60 years old

MERCURY CAPITAL ADVISORS GROUP LIMITED Events

30 Sep 2016
Group of companies' accounts made up to 31 December 2015
13 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1

12 Oct 2015
Group of companies' accounts made up to 31 December 2014
28 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1

19 Jan 2015
Auditor's resignation
...
... and 22 more events
23 Sep 2009
Accounting reference date shortened from 30/06/2010 to 31/12/2009
23 Sep 2009
Director appointed michael gerard ricciardi
23 Sep 2009
Secretary appointed thorogmorton secretaries LLP
22 Sep 2009
Company name changed cuminbay LIMITED\certificate issued on 23/09/09
29 Jun 2009
Incorporation