Active
Company Information for MERCANTILE EXCHANGE HOUSE (UK) LIMITED
108 WHITECHAPEL ROAD, LONDON, E1 1JD,
|
Company Registration Number
07456837
Private Limited Company
Active |
Company Name | |
---|---|
MERCANTILE EXCHANGE HOUSE (UK) LIMITED | |
Legal Registered Office | |
108 WHITECHAPEL ROAD LONDON E1 1JD Other companies in E1 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KHOYRUZZAMAN KHAN |
||
SHAHIDUL AHSAN |
||
KAZI MASIHUR RAHMAN |
||
AKM SHAHEED REZA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDE MARK ROZARIO |
Company Secretary | ||
MD ANWARUL HAQUE |
Director | ||
AKRAM HOSSAIN |
Director | ||
MOHAMMED EHSANUL HAQUE |
Director | ||
MORSHED ALAM |
Director | ||
MOHAMMAD AMANULLAH |
Director | ||
MOHD SELIM |
Director | ||
KHANDAKAR MAHBUB MURSHED |
Director | ||
TOUFIQUE RAHMAN CHOWDHURY |
Director | ||
MD ABDUL JALIL |
Director | ||
A.K.M. SHAHIDUL HAQUE |
Director | ||
SARWAT AMINA |
Company Secretary | ||
GOLAM FARUQUE AHMED |
Director | ||
GOLAM FARUQUE AHMED |
Director | ||
AKM SHAHIDUL HAQUE |
Director | ||
MD ABDUL JALIL |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED MR NUR ZOHIRUL ISLAM | ||
APPOINTMENT TERMINATED, DIRECTOR AKRAM HOSSAIN | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
Director's details changed for Mr Md Abdul Hannah on 2023-04-13 | ||
APPOINTMENT TERMINATED, DIRECTOR MORSHED ALAM | ||
DIRECTOR APPOINTED MR MD ABDUL HANNAH | ||
DIRECTOR APPOINTED MR AKRAM HOSSAIN | ||
CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MOHAMMAD AMANULLAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASM FEROZ ALAM | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Md Quamrul Islam Chowdhury on 2019-03-13 | |
AP01 | DIRECTOR APPOINTED MR ABUL KALAM AZAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABDUL KARIM | |
TM02 | Termination of appointment of Abdul Karim on 2020-06-24 | |
AP03 | Appointment of Mr Abdul Karim as company secretary on 2020-05-01 | |
AP01 | DIRECTOR APPOINTED MR ABDUL KARIM | |
TM02 | Termination of appointment of Khoyruzzaman Khan on 2020-03-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KHOYRUZZAMAN KHAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ASM FEROZ ALAM | |
AP01 | DIRECTOR APPOINTED MR MORSHED ALAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AKM SHAHEED REZA | |
AP01 | DIRECTOR APPOINTED MR MD QUAMRUL ISLAM CHOWDHURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAZI MASIHUR RAHMAN | |
AP01 | DIRECTOR APPOINTED MR KHOYRUZZAMAN KHAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES | |
SH01 | 01/01/19 STATEMENT OF CAPITAL GBP 340000 | |
AP01 | DIRECTOR APPOINTED MR MD ABDUL HANNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAHIDUL AHSAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
PSC02 | Notification of Mercantile Bank Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF KAZI MASIHUR RAHMAN AS A PSC | |
PSC07 | CESSATION OF AKRAM HOSSAIN AS A PSC | |
PSC07 | CESSATION OF MD ANWARUL HAQUE AS A PSC | |
AAMD | Amended full accounts made up to 2014-12-31 | |
TM02 | Termination of appointment of Jude Mark Rozario on 2016-11-16 | |
AP03 | Appointment of Mr Khoyruzzaman Khan as company secretary on 2016-11-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AKRAM HOSSAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MD HAQUE | |
AP01 | DIRECTOR APPOINTED MR AKM SHAHEED REZA | |
AP01 | DIRECTOR APPOINTED MR SHAHIDUL AHSAN | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR KAZI MASIHUR RAHMAN | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HAQUE | |
AP01 | DIRECTOR APPOINTED MR MD ANWARUL HAQUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORSHED ALAM | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/07/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHD SELIM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD AMANULLAH | |
AP01 | DIRECTOR APPOINTED MR AKRAM HOSSAIN | |
AP01 | DIRECTOR APPOINTED MR MORSHED ALAM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ZUDE MARK ROZARIO / 17/07/2014 | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/07/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 491 COVENTRY ROAD SMALL HEATH BIRMINGHAM WEST MIDLANDS B10 0JS | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOUFIQUE CHOWDHURY | |
AP01 | DIRECTOR APPOINTED MR MOHAMMAD AMANULLAH | |
AP01 | DIRECTOR APPOINTED MR MOHD SELIM | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KHANDAKAR MURSHED | |
AR01 | 12/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MD ABDUL JALIL | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED EHSANUL HAQUE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR A.K.M. SHAHIDUL HAQUE | |
AR01 | 10/12/12 FULL LIST | |
AP03 | SECRETARY APPOINTED ZUDE MARK ROZARIO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARWAT AMINA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR TOUFIQUE RAHMAN CHOWDHURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GOLAM FARUQUE AHMED | |
AR01 | 31/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MD JALIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GOLAM AHMED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KHANDAKAR MAHBUB MURSHED / 31/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MD ABDUL JALIL / 31/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AKM SHAHIDUL HAQUE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GOLAM FARUQUE AHMED / 31/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2012 FROM STUDIO 51 4TH FLOOR 91 BRICKLANE LONDON E1 6QL UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED KHANDAKAR MAHBUB MURSHED | |
AP01 | DIRECTOR APPOINTED MR AKM SHAHIDUL HAQUE | |
AP01 | DIRECTOR APPOINTED MR MD ABDUL JALIL | |
AP01 | DIRECTOR APPOINTED MR GOLAM FARUQUE AHMED | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | COX AGRI LIMITED | |
RENT DEPOSIT DEED | Outstanding | EARLCOURT COVENTRY ROAD LIMITED |
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
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 |
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. |