Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERCURY HOLDINGS (LONDON) LIMITED
Company Information for

MERCURY HOLDINGS (LONDON) LIMITED

SHELAH ROAD, SHELAH ROAD, HALESOWEN, WEST MIDLANDS, B63 3XL,
Company Registration Number
06809765
Private Limited Company
Active

Company Overview

About Mercury Holdings (london) Ltd
MERCURY HOLDINGS (LONDON) LIMITED was founded on 2009-02-04 and has its registered office in Halesowen. The organisation's status is listed as "Active". Mercury Holdings (london) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MERCURY HOLDINGS (LONDON) LIMITED
 
Legal Registered Office
SHELAH ROAD
SHELAH ROAD
HALESOWEN
WEST MIDLANDS
B63 3XL
Other companies in SS9
 
Filing Information
Company Number 06809765
Company ID Number 06809765
Date formed 2009-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 21:36:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCURY HOLDINGS (LONDON) 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.

Company Officers of MERCURY HOLDINGS (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
GARTH NICHOLAS BRINTON
Director 2017-01-24
CHRISTOPHER NEIL CLAYDEN
Director 2009-02-04
BERNARD CARL NOAKES
Director 2017-01-24
LEON NIGEL WALLACE WILLITTS
Director 2017-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER NEIL CLAYDEN
Company Secretary 2009-02-04 2017-01-24
GRAHAM ROBERT KING
Director 2009-02-04 2017-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARTH NICHOLAS BRINTON SWAN INDUSTRIAL DRIVES LTD Director 2018-04-12 CURRENT 1984-07-04 Active
GARTH NICHOLAS BRINTON HAYLEY GROUP HOLDING LIMITED Director 2017-05-05 CURRENT 2016-05-05 Active
GARTH NICHOLAS BRINTON WORLD OF SUPPLY LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active
GARTH NICHOLAS BRINTON BEARING TRANSMISSION AND LUBRICANT SUPPLIES LTD Director 2017-03-10 CURRENT 2001-04-20 Active
GARTH NICHOLAS BRINTON MERCURY BEARINGS LIMITED Director 2017-01-24 CURRENT 1998-07-16 Active
GARTH NICHOLAS BRINTON ALBION LEASING (WEST MIDLANDS) LIMITED Director 2015-10-01 CURRENT 2001-09-18 Active
GARTH NICHOLAS BRINTON HAYLEY GROUP LIMITED Director 2003-01-01 CURRENT 1976-05-06 Active
GARTH NICHOLAS BRINTON MEDIAHUT LIMITED Director 2002-01-03 CURRENT 2000-06-01 Active
GARTH NICHOLAS BRINTON HAYLEY MOTION TECHNOLOGY LIMITED Director 2000-09-05 CURRENT 2000-09-05 Dissolved 2015-12-15
CHRISTOPHER NEIL CLAYDEN CCGK LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
CHRISTOPHER NEIL CLAYDEN MERCURY BEARINGS LIMITED Director 1998-07-16 CURRENT 1998-07-16 Active
BERNARD CARL NOAKES SWAN INDUSTRIAL DRIVES LTD Director 2018-04-12 CURRENT 1984-07-04 Active
BERNARD CARL NOAKES WORLD OF SUPPLY LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active
BERNARD CARL NOAKES BEARING TRANSMISSION AND LUBRICANT SUPPLIES LTD Director 2017-03-10 CURRENT 2001-04-20 Active
BERNARD CARL NOAKES MERCURY BEARINGS LIMITED Director 2017-01-24 CURRENT 1998-07-16 Active
BERNARD CARL NOAKES HAYLEY GROUP HOLDING LIMITED Director 2016-09-30 CURRENT 2016-05-05 Active
BERNARD CARL NOAKES HAYLEY BEARING COMPANY LTD Director 2014-04-16 CURRENT 2014-04-16 Active
BERNARD CARL NOAKES HAYLEY 247 ENGINEERING SERVICES LIMITED Director 2011-03-07 CURRENT 2011-03-07 Active
BERNARD CARL NOAKES 24/7 ENGINEERING SERVICES LIMITED Director 2010-04-06 CURRENT 2009-04-04 Dissolved 2013-09-17
BERNARD CARL NOAKES ADVANCED MAINTENANCE SUPPLIES LIMITED Director 2008-03-31 CURRENT 1998-10-06 Active
BERNARD CARL NOAKES F.Y.H. (UK) LTD Director 2007-01-12 CURRENT 2007-01-12 Dissolved 2015-05-19
BERNARD CARL NOAKES MCGILL BEARINGS LTD Director 2007-01-12 CURRENT 2007-01-12 Dissolved 2015-06-23
BERNARD CARL NOAKES HAYLEY RAIL LTD Director 2006-01-20 CURRENT 2006-01-20 Dissolved 2016-12-27
BERNARD CARL NOAKES MEDIAHUT LIMITED Director 2002-01-03 CURRENT 2000-06-01 Active
BERNARD CARL NOAKES ALBION LEASING (WEST MIDLANDS) LIMITED Director 2001-09-18 CURRENT 2001-09-18 Active
BERNARD CARL NOAKES HAYLEY MOTION TECHNOLOGY LIMITED Director 2000-09-05 CURRENT 2000-09-05 Dissolved 2015-12-15
BERNARD CARL NOAKES BEARING MAN LIMITED Director 2000-05-05 CURRENT 1989-06-29 Active
BERNARD CARL NOAKES HAYLEY KENT LIMITED Director 1998-02-11 CURRENT 1998-02-11 Dissolved 2016-12-27
BERNARD CARL NOAKES BEARING SPECIALISTS LIMITED Director 1997-05-14 CURRENT 1967-05-03 Dissolved 2015-12-15
BERNARD CARL NOAKES BEARINGS & MOTORS LIMITED Director 1997-05-14 CURRENT 1981-09-04 Dissolved 2015-12-15
BERNARD CARL NOAKES HAYLEY HOLDINGS LIMITED Director 1997-05-14 CURRENT 1989-02-15 Active
BERNARD CARL NOAKES HAYLEY GROUP LIMITED Director 1992-01-12 CURRENT 1976-05-06 Active
LEON NIGEL WALLACE WILLITTS SWAN INDUSTRIAL DRIVES LTD Director 2018-04-12 CURRENT 1984-07-04 Active
LEON NIGEL WALLACE WILLITTS WORLD OF SUPPLY LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active
LEON NIGEL WALLACE WILLITTS BEARING TRANSMISSION AND LUBRICANT SUPPLIES LTD Director 2017-03-10 CURRENT 2001-04-20 Active
LEON NIGEL WALLACE WILLITTS MERCURY BEARINGS LIMITED Director 2017-01-24 CURRENT 1998-07-16 Active
LEON NIGEL WALLACE WILLITTS HAYLEY GROUP HOLDING LIMITED Director 2016-09-30 CURRENT 2016-05-05 Active
LEON NIGEL WALLACE WILLITTS HAYLEY BEARING COMPANY LTD Director 2014-04-16 CURRENT 2014-04-16 Active
LEON NIGEL WALLACE WILLITTS HAYLEY 247 ENGINEERING SERVICES LIMITED Director 2011-05-26 CURRENT 2011-03-07 Active
LEON NIGEL WALLACE WILLITTS 24/7 ENGINEERING SERVICES LIMITED Director 2010-04-06 CURRENT 2009-04-04 Dissolved 2013-09-17
LEON NIGEL WALLACE WILLITTS ADVANCED MAINTENANCE SUPPLIES LIMITED Director 2008-03-31 CURRENT 1998-10-06 Active
LEON NIGEL WALLACE WILLITTS F.Y.H. (UK) LTD Director 2007-01-12 CURRENT 2007-01-12 Dissolved 2015-05-19
LEON NIGEL WALLACE WILLITTS MCGILL BEARINGS LTD Director 2007-01-12 CURRENT 2007-01-12 Dissolved 2015-06-23
LEON NIGEL WALLACE WILLITTS HAYLEY RAIL LTD Director 2006-01-20 CURRENT 2006-01-20 Dissolved 2016-12-27
LEON NIGEL WALLACE WILLITTS MEDIAHUT LIMITED Director 2002-01-03 CURRENT 2000-06-01 Active
LEON NIGEL WALLACE WILLITTS ALBION LEASING (WEST MIDLANDS) LIMITED Director 2001-09-18 CURRENT 2001-09-18 Active
LEON NIGEL WALLACE WILLITTS HAYLEY MOTION TECHNOLOGY LIMITED Director 2000-09-05 CURRENT 2000-09-05 Dissolved 2015-12-15
LEON NIGEL WALLACE WILLITTS BEARING MAN LIMITED Director 2000-05-05 CURRENT 1989-06-29 Active
LEON NIGEL WALLACE WILLITTS HAYLEY KENT LIMITED Director 1998-02-11 CURRENT 1998-02-11 Dissolved 2016-12-27
LEON NIGEL WALLACE WILLITTS BEARING SPECIALISTS LIMITED Director 1997-05-14 CURRENT 1967-05-03 Dissolved 2015-12-15
LEON NIGEL WALLACE WILLITTS BEARINGS & MOTORS LIMITED Director 1997-05-14 CURRENT 1981-09-04 Dissolved 2015-12-15
LEON NIGEL WALLACE WILLITTS HAYLEY HOLDINGS LIMITED Director 1997-05-14 CURRENT 1989-02-15 Active
LEON NIGEL WALLACE WILLITTS HAYLEY GROUP LIMITED Director 1992-01-12 CURRENT 1976-05-06 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
2024-02-09CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-04-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-06CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-06-01AP01DIRECTOR APPOINTED MR GARY JOSEPH QUINLAN
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR LEON NIGEL WALLIS WILLITTS
2022-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-14CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-11DIRECTOR APPOINTED MR EDWARD ANDREW CARR
2022-02-11AP01DIRECTOR APPOINTED MR EDWARD ANDREW CARR
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-08-07CH01Director's details changed for Mr Leon Nigel Wallace Willitts on 2020-07-28
2020-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-06-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 35162.8
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-02-16RES01ADOPT ARTICLES 16/02/17
2017-02-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-02-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-01-25AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/17 FROM Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH
2017-01-25TM02Termination of appointment of Christopher Neil Clayden on 2017-01-24
2017-01-25AP01DIRECTOR APPOINTED MR GARTH NICHOLAS BRINTON
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERT KING
2017-01-25AP01DIRECTOR APPOINTED MR LEON NIGEL WALLACE WILLITTS
2017-01-25AP01DIRECTOR APPOINTED MR BERNARD CARL NOAKES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 35162.8
2016-04-12AR0104/02/16 ANNUAL RETURN FULL LIST
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/15 FROM Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA
2015-02-24AR0104/02/15 ANNUAL RETURN FULL LIST
2015-02-06SH20Statement by Directors
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 35162.8
2015-02-06SH19Statement of capital on 2015-02-06 GBP 35,162.80
2015-02-06CAP-SSSolvency Statement dated 03/12/14
2015-02-06RES13Resolutions passed:<ul><li>Reduce capital redemptionreserve 17/12/2014<li>Reduce capital redemptionreserve 17/12/2014</ul>
2014-10-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 35162.8
2014-05-20SH0620/05/14 STATEMENT OF CAPITAL GBP 35162.80
2014-05-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-20SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-24AR0104/02/14 FULL LIST
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL CLAYDEN / 01/01/2014
2014-01-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL CLAYDEN / 12/12/2013
2013-03-04AR0104/02/13 FULL LIST
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL CLAYDEN / 01/02/2013
2013-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL CLAYDEN / 01/02/2013
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-01AR0104/02/12 FULL LIST
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL CLAYDEN / 10/01/2012
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-08RES13TRANSFER OF SHARES 07/03/2011
2011-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-03-18AR0104/02/11 FULL LIST
2010-11-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-12SH0115/03/10 STATEMENT OF CAPITAL GBP 58490.00
2010-04-27AR0128/02/10 FULL LIST
2010-04-27RES12VARYING SHARE RIGHTS AND NAMES
2010-02-26AR0104/02/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT KING / 02/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL CLAYDEN / 02/02/2010
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL CLAYDEN / 02/02/2010
2010-01-15AA01CURREXT FROM 28/02/2010 TO 31/03/2010
2010-01-05SASHARE AGREEMENT OTC
2010-01-05SH0127/02/09 STATEMENT OF CAPITAL GBP 51000
2010-01-05SH0127/02/09 STATEMENT OF CAPITAL GBP 50000
2009-12-10RES04NC INC ALREADY ADJUSTED 23/03/2009
2009-12-10RES01ADOPT MEM AND ARTS 23/02/2009
2009-12-10RES04NC INC ALREADY ADJUSTED 23/02/2009
2009-07-06RES12VARYING SHARE RIGHTS AND NAMES
2009-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MERCURY HOLDINGS (LONDON) 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 MERCURY HOLDINGS (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERCURY HOLDINGS (LONDON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERCURY HOLDINGS (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of MERCURY HOLDINGS (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERCURY HOLDINGS (LONDON) LIMITED
Trademarks
We have not found any records of MERCURY HOLDINGS (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERCURY HOLDINGS (LONDON) 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 (70100 - Activities of head offices) as MERCURY HOLDINGS (LONDON) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MERCURY HOLDINGS (LONDON) 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 MERCURY HOLDINGS (LONDON) 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 MERCURY HOLDINGS (LONDON) 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.