TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Mercer Limited

Adresse
1 Tower Place West
Tower Place
London
EC3R 5BU
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 00984275 Show on Companies House
Accountsfull
last accounts made up to 31 décembre 2022
Activité (Code NAF)82990 - Autres activités de soutien aux entreprises n.c.a.
Statut de Sociétéactive
Noms Précédents
  • Mercer Human Resource Consulting Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Mmc Uk Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 03704258 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (9)

    Source: Companies House
    Brightmore-Armour, Diana Sarah Tower Place, London Status: Active Notified: 19/10/2020 Date of Birth: 03/1954 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Chessher, Mark Christopher Tower Place, London, United Kingdom Status: Active Notified: 01/06/2023 Date of Birth: 11/1960 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Gupta, Ashok Kumar Tower Place, London, United Kingdom Status: Active Notified: 05/01/2021 Date of Birth: 08/1954 Occupation: Chairperson Role: Director Country of Residence: England Nationality: British
    Holme, Catrina Tower Place, London Status: Active Notified: 25/03/2015 Date of Birth: 02/1970 Occupation: Lawyer Role: Director Country of Residence: England Nationality: British
    Hudon, Benoit Tower Place, London, United Kingdom Status: Active Notified: 11/07/2022 Date of Birth: 08/1974 Occupation: Senior Executive Role: Director Country of Residence: United Kingdom Nationality: Canadian
    Parkinson, Philip Anthony James Tower Place, London Status: Active Notified: 28/03/2024 Occupation: Wealth Business Leader, Mercer Uk Role: Director Country of Residence: United Kingdom Nationality: British
    Ramseyer, Ashton Tower Place, London, United Kingdom Status: Active Notified: 29/07/2021 Role: Secretary
    Anderson, David John Tower Place, London Status: Ceased Notified: 01/07/2019 Ceased: 29/09/2023 Date of Birth: 09/1968 Occupation: Ceo/ President Role: Director Country of Residence: United States Nationality: Australian
    O'Dwyer, Tony London, England Status: Ceased Notified: 26/07/2019 Ceased: 01/04/2024 Date of Birth: 04/1970 Occupation: None Role: Director Country of Residence: England Nationality: Irish

    Companies Controlled by This Company (5)

    gb-flag GB Kepler Associates Limited Status: Active Notified: 06/04/2016 Companies House Number: 03995753 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Mercer Trustees Limited Status: Active Notified: 06/04/2016 Companies House Number: 00909553 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Pension Trustees Limited Status: Active Notified: 06/04/2016 Companies House Number: 00639677 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Sedgwick Noble Lowndes (UK) Limited Status: Active Notified: 17/12/2019 Companies House Number: 01181580 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The Benefit Express Holdings Limited Status: Active Notified: 14/12/2016 Companies House Number: 08328902 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors