Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERCANTILE EXCHANGE HOUSE (UK) LIMITED
Company Information for

MERCANTILE EXCHANGE HOUSE (UK) LIMITED

108 WHITECHAPEL ROAD, LONDON, E1 1JD,
Company Registration Number
07456837
Private Limited Company
Active

Company Overview

About Mercantile Exchange House (uk) Ltd
MERCANTILE EXCHANGE HOUSE (UK) LIMITED was founded on 2010-12-01 and has its registered office in London. The organisation's status is listed as "Active". Mercantile Exchange House (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MERCANTILE EXCHANGE HOUSE (UK) LIMITED
 
Legal Registered Office
108 WHITECHAPEL ROAD
LONDON
E1 1JD
Other companies in E1
 
Filing Information
Company Number 07456837
Company ID Number 07456837
Date formed 2010-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-05 11:39:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCANTILE EXCHANGE HOUSE (UK) 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 MERCANTILE EXCHANGE HOUSE (UK) LIMITED

Current Directors
Officer Role Date Appointed
KHOYRUZZAMAN KHAN
Company Secretary 2016-11-17
SHAHIDUL AHSAN
Director 2016-09-09
KAZI MASIHUR RAHMAN
Director 2016-02-04
AKM SHAHEED REZA
Director 2016-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
JUDE MARK ROZARIO
Company Secretary 2012-06-01 2016-11-16
MD ANWARUL HAQUE
Director 2015-10-08 2016-09-10
AKRAM HOSSAIN
Director 2014-07-17 2016-09-10
MOHAMMED EHSANUL HAQUE
Director 2013-02-01 2016-02-04
MORSHED ALAM
Director 2014-07-17 2015-10-08
MOHAMMAD AMANULLAH
Director 2013-05-29 2014-07-17
MOHD SELIM
Director 2013-05-29 2014-07-17
KHANDAKAR MAHBUB MURSHED
Director 2011-09-28 2013-09-30
TOUFIQUE RAHMAN CHOWDHURY
Director 2012-04-15 2013-05-29
MD ABDUL JALIL
Director 2010-12-01 2013-03-06
A.K.M. SHAHIDUL HAQUE
Director 2010-12-01 2013-02-01
SARWAT AMINA
Company Secretary 2010-12-01 2012-09-01
GOLAM FARUQUE AHMED
Director 2010-12-01 2012-04-15
GOLAM FARUQUE AHMED
Director 2010-12-01 2011-12-31
AKM SHAHIDUL HAQUE
Director 2010-12-01 2011-12-31
MD ABDUL JALIL
Director 2010-12-01 2011-12-31

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
2024-09-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-02-01DIRECTOR APPOINTED MR NUR ZOHIRUL ISLAM
2023-08-14APPOINTMENT TERMINATED, DIRECTOR AKRAM HOSSAIN
2023-06-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-13Director's details changed for Mr Md Abdul Hannah on 2023-04-13
2023-02-06APPOINTMENT TERMINATED, DIRECTOR MORSHED ALAM
2023-02-06DIRECTOR APPOINTED MR MD ABDUL HANNAH
2023-02-06DIRECTOR APPOINTED MR AKRAM HOSSAIN
2023-02-02CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-24CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-12-09AP01DIRECTOR APPOINTED MR MOHAMMAD AMANULLAH
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ASM FEROZ ALAM
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-07-22CH01Director's details changed for Mr Md Quamrul Islam Chowdhury on 2019-03-13
2020-07-02AP01DIRECTOR APPOINTED MR ABUL KALAM AZAD
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL KARIM
2020-06-26TM02Termination of appointment of Abdul Karim on 2020-06-24
2020-05-04AP03Appointment of Mr Abdul Karim as company secretary on 2020-05-01
2020-05-04AP01DIRECTOR APPOINTED MR ABDUL KARIM
2020-03-16TM02Termination of appointment of Khoyruzzaman Khan on 2020-03-12
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR KHOYRUZZAMAN KHAN
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-09-11AP01DIRECTOR APPOINTED MR ASM FEROZ ALAM
2019-08-19AP01DIRECTOR APPOINTED MR MORSHED ALAM
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR AKM SHAHEED REZA
2019-03-21AP01DIRECTOR APPOINTED MR MD QUAMRUL ISLAM CHOWDHURY
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR KAZI MASIHUR RAHMAN
2019-02-27AP01DIRECTOR APPOINTED MR KHOYRUZZAMAN KHAN
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2019-01-23SH0101/01/19 STATEMENT OF CAPITAL GBP 340000
2018-10-25AP01DIRECTOR APPOINTED MR MD ABDUL HANNAN
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SHAHIDUL AHSAN
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2017-09-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-07-24PSC02Notification of Mercantile Bank Limited as a person with significant control on 2016-04-06
2017-07-21PSC07CESSATION OF KAZI MASIHUR RAHMAN AS A PSC
2017-07-21PSC07CESSATION OF AKRAM HOSSAIN AS A PSC
2017-07-21PSC07CESSATION OF MD ANWARUL HAQUE AS A PSC
2017-03-02AAMDAmended full accounts made up to 2014-12-31
2016-12-12TM02Termination of appointment of Jude Mark Rozario on 2016-11-16
2016-12-12AP03Appointment of Mr Khoyruzzaman Khan as company secretary on 2016-11-17
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR AKRAM HOSSAIN
2016-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MD HAQUE
2016-09-22AP01DIRECTOR APPOINTED MR AKM SHAHEED REZA
2016-09-22AP01DIRECTOR APPOINTED MR SHAHIDUL AHSAN
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-06-30AP01DIRECTOR APPOINTED MR KAZI MASIHUR RAHMAN
2016-03-11AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HAQUE
2015-10-13AP01DIRECTOR APPOINTED MR MD ANWARUL HAQUE
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MORSHED ALAM
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-13AR0112/07/15 FULL LIST
2015-04-28AA31/12/14 TOTAL EXEMPTION SMALL
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MOHD SELIM
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD AMANULLAH
2014-07-25AP01DIRECTOR APPOINTED MR AKRAM HOSSAIN
2014-07-25AP01DIRECTOR APPOINTED MR MORSHED ALAM
2014-07-17CH03SECRETARY'S CHANGE OF PARTICULARS / ZUDE MARK ROZARIO / 17/07/2014
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-14AR0112/07/14 FULL LIST
2014-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 491 COVENTRY ROAD SMALL HEATH BIRMINGHAM WEST MIDLANDS B10 0JS
2014-02-20AA31/12/13 TOTAL EXEMPTION SMALL
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR TOUFIQUE CHOWDHURY
2013-10-21AP01DIRECTOR APPOINTED MR MOHAMMAD AMANULLAH
2013-10-21AP01DIRECTOR APPOINTED MR MOHD SELIM
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR KHANDAKAR MURSHED
2013-08-09AR0112/07/13 FULL LIST
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MD ABDUL JALIL
2013-02-15AP01DIRECTOR APPOINTED MR MOHAMMED EHSANUL HAQUE
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR A.K.M. SHAHIDUL HAQUE
2013-01-14AR0110/12/12 FULL LIST
2012-11-09AP03SECRETARY APPOINTED ZUDE MARK ROZARIO
2012-11-09TM02APPOINTMENT TERMINATED, SECRETARY SARWAT AMINA
2012-08-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-22AP01DIRECTOR APPOINTED MR TOUFIQUE RAHMAN CHOWDHURY
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR GOLAM FARUQUE AHMED
2012-03-16AR0131/12/11 FULL LIST
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MD JALIL
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GOLAM AHMED
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KHANDAKAR MAHBUB MURSHED / 31/12/2011
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MD ABDUL JALIL / 31/12/2011
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR AKM SHAHIDUL HAQUE
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GOLAM FARUQUE AHMED / 31/12/2011
2012-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2012 FROM STUDIO 51 4TH FLOOR 91 BRICKLANE LONDON E1 6QL UNITED KINGDOM
2011-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-06AP01DIRECTOR APPOINTED KHANDAKAR MAHBUB MURSHED
2010-12-06AP01DIRECTOR APPOINTED MR AKM SHAHIDUL HAQUE
2010-12-06AP01DIRECTOR APPOINTED MR MD ABDUL JALIL
2010-12-06AP01DIRECTOR APPOINTED MR GOLAM FARUQUE AHMED
2010-12-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-12-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MERCANTILE EXCHANGE HOUSE (UK) 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 MERCANTILE EXCHANGE HOUSE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-08-08 Outstanding COX AGRI LIMITED
RENT DEPOSIT DEED 2011-11-26 Outstanding EARLCOURT COVENTRY ROAD LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MERCANTILE EXCHANGE HOUSE (UK) LIMITED

Intangible Assets
Patents
We have not found any records of MERCANTILE EXCHANGE HOUSE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERCANTILE EXCHANGE HOUSE (UK) LIMITED
Trademarks
We have not found any records of MERCANTILE EXCHANGE HOUSE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERCANTILE EXCHANGE HOUSE (UK) 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 (64999 - Financial intermediation not elsewhere classified) as MERCANTILE EXCHANGE HOUSE (UK) LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MERCANTILE EXCHANGE HOUSE (UK) 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 MERCANTILE EXCHANGE HOUSE (UK) 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 MERCANTILE EXCHANGE HOUSE (UK) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1