Company NameMerus Group Limited
Company StatusActive - Proposal to Strike off
Company Number10774751
CategoryPrivate Limited Company
Incorporation Date17 May 2017(6 years, 11 months ago)
Previous NameInternational Property Portfolio Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Declan Jones
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Old Street
London
EC1V 9BD
Director NameMr Richard James Westwood
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Old Street
London
EC1V 9BD
Director NameMr Andrew James Vassell
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2018(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Forton, Roadside Court Alderley Road
Chelford
Macclesfield
Cheshire
SK11 9AP
Director NameMr Harry Michael Wheetman
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Old Street
London
EC1V 9BD

Location

Registered AddressUnit 1 London Road South
Poynton
Stockport
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

31 October 2018Delivered on: 1 November 2018
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding

Filing History

16 August 2023Compulsory strike-off action has been discontinued (1 page)
15 August 2023First Gazette notice for compulsory strike-off (1 page)
9 August 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
9 March 2023Compulsory strike-off action has been discontinued (1 page)
8 March 2023Confirmation statement made on 16 May 2022 with no updates (3 pages)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
22 June 2021Confirmation statement made on 16 May 2021 with updates (4 pages)
12 June 2021Termination of appointment of Harry Michael Wheetman as a director on 27 April 2021 (1 page)
28 May 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
9 January 2021Compulsory strike-off action has been discontinued (1 page)
8 January 2021Confirmation statement made on 16 May 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 July 2019Cessation of Harry Michael Wheetman as a person with significant control on 28 March 2018 (1 page)
12 June 2019Accounts for a dormant company made up to 28 February 2018 (2 pages)
12 June 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
12 June 2019Confirmation statement made on 16 May 2019 with updates (5 pages)
14 February 2019Previous accounting period shortened from 31 May 2018 to 28 February 2018 (1 page)
1 November 2018Registration of charge 107747510001, created on 31 October 2018 (24 pages)
29 August 2018Appointment of Mr Andrew James Vassell as a director on 29 August 2018 (2 pages)
12 July 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
12 July 2018Cessation of Declan Jones as a person with significant control on 28 March 2018 (1 page)
12 July 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 140
(3 pages)
6 July 2018Company name changed international property portfolio investments LIMITED\certificate issued on 06/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-06
(3 pages)
11 May 2018Registered office address changed from 130 Old Street London EC1V 9BD England to Unit 1 London Road South Poynton Stockport SK12 1LQ on 11 May 2018 (1 page)
17 May 2017Incorporation
Statement of capital on 2017-05-17
  • GBP 90
(32 pages)
17 May 2017Incorporation
Statement of capital on 2017-05-17
  • GBP 90
(32 pages)