ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mercury One Holdings Ltd

Mercury One Holdings Ltd is an active company incorporated on 6 November 2020 with the registered office located in London, City of London. Mercury One Holdings Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13001502
Private limited company
Age
4 years
Incorporated 6 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 November 2024 (10 months ago)
Next confirmation dated 5 November 2025
Due by 19 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
5 Jewry Street
Dawson House
London
City Of London
EC3N 2EX
United Kingdom
Address changed on 24 Feb 2025 (6 months ago)
Previous address was 3 Lloyd's Avenue London EC3N 3DS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • American • Lives in UK • Born in Aug 1981
Director • Lebanese • Lives in Bahrain • Born in Nov 1980
Crescent Global Europe (Cy) Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£175.36K
Same as previous period
Total Liabilities
-£174.36K
Decreased by £367 (-0%)
Net Assets
£1K
Increased by £367 (+58%)
Debt Ratio (%)
99%
Decreased by 0.21% (-0%)
Latest Activity
Jamil Robert El Bahou (PSC) Resigned
1 Month Ago on 30 Jul 2025
Crescent Global Europe (Cy) Ltd (PSC) Appointed
1 Month Ago on 30 Jul 2025
Registered Address Changed
6 Months Ago on 24 Feb 2025
Confirmation Submitted
10 Months Ago on 5 Nov 2024
Silverbrook Holdings Ltd (PSC) Resigned
10 Months Ago on 29 Oct 2024
Jamil Robert El Bahou (PSC) Appointed
10 Months Ago on 29 Oct 2024
Rana Abi Nader Resigned
11 Months Ago on 4 Oct 2024
Mr Jamil Robert El Bahou Appointed
11 Months Ago on 4 Oct 2024
Rana Abi Nader (PSC) Resigned
11 Months Ago on 27 Sep 2024
Silverbrook Holdings Ltd (PSC) Appointed
11 Months Ago on 27 Sep 2024
Get Credit Report
Discover Mercury One Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Crescent Global Europe (Cy) Ltd as a person with significant control on 30 July 2025
Submitted on 30 Jul 2025
Cessation of Jamil Robert El Bahou as a person with significant control on 30 July 2025
Submitted on 30 Jul 2025
Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 5 Jewry Street Dawson House London City of London EC3N 2EX on 24 February 2025
Submitted on 24 Feb 2025
Confirmation statement made on 5 November 2024 with updates
Submitted on 5 Nov 2024
Notification of Jamil Robert El Bahou as a person with significant control on 29 October 2024
Submitted on 30 Oct 2024
Cessation of Silverbrook Holdings Ltd as a person with significant control on 29 October 2024
Submitted on 30 Oct 2024
Appointment of Mr Jamil Robert El Bahou as a director on 4 October 2024
Submitted on 9 Oct 2024
Termination of appointment of Rana Abi Nader as a director on 4 October 2024
Submitted on 9 Oct 2024
Notification of Silverbrook Holdings Ltd as a person with significant control on 27 September 2024
Submitted on 30 Sep 2024
Cessation of Rana Abi Nader as a person with significant control on 27 September 2024
Submitted on 30 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year