Company NameEuropean Mezzanine Fund Adviser Limited
DirectorsKaren Suzanne Dodd and Howard John Covington
Company StatusDissolved
Company Number02468260
CategoryPrivate Limited Company
Incorporation Date8 February 1990(34 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKaren Suzanne Dodd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1995(5 years after company formation)
Appointment Duration29 years, 2 months
RoleInvestment Banker
Correspondence Address16 Rivermead
Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LR
Director NameHoward John Covington
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1996(6 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleManaging Director
Correspondence AddressSouth Lodge Elvaston Place
London
SW7 5NL
Secretary NameKaren Suzanne Dodd
NationalityBritish
StatusCurrent
Appointed27 September 1996(6 years, 7 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address16 Rivermead
Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LR
Director NameMr James Bedford Downing
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish,American
StatusResigned
Appointed08 February 1992(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 1994)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address2 Inkerman Terrace
Allen Street
London
W8 6QX
Director NameYves-Andre Istel
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 1992(2 years after company formation)
Appointment Duration11 months (resigned 08 January 1993)
RoleInvestment Banker
Country of ResidenceUnited States
Correspondence Address146 Central Park West
Apt 24c
New York
Ny 10023
United States
Director NameMr Stephen Oxman
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 1992(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1993)
RoleExecutive
Correspondence Address31 West 52 Street
New York Ny 10019
Foreign
Secretary NameMr James Bedford Downing
NationalityBritish,American
StatusResigned
Appointed08 February 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Inkerman Terrace
Allen Street
London
W8 6QX
Director NameHon John William Blackstock Butterworth
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(2 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 June 1993)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5a Montpelier Grove
London
NW5 2XD
Director NameMr David McPherson Young
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 1994)
RoleInvestment Banker
Correspondence Address26 Campden Grove
London
W8 4JQ
Director NameGarth Gasgoigne
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(3 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 1996)
RoleChartered Accountant
Correspondence Address31 St Maur Road
London
SW6 4DR
Secretary NameDr Robert James Campbell Easton
NationalityBritish
StatusResigned
Appointed27 January 1994(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 February 1995)
RoleSecretary
Correspondence AddressBasement Flat 53c Cornwall Gardens
London
SW7 4BG
Director NameDr Robert James Campbell Easton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(4 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 February 1995)
RoleInvestment Banker
Correspondence AddressBasement Flat 53c Cornwall Gardens
London
SW7 4BG
Secretary NameGarth Gasgoigne
NationalityBritish
StatusResigned
Appointed10 February 1995(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 1996)
RoleSecretary
Correspondence Address31 St Maur Road
London
SW6 4DR

Location

Registered Address2nd Floor
3 Burlington Gardens
London
W1X 1LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 September 1999Dissolved (1 page)
7 July 1999Liquidators statement of receipts and payments (5 pages)
14 June 1999Return of final meeting in a members' voluntary winding up (3 pages)
14 January 1999Liquidators statement of receipts and payments (5 pages)
21 January 1998Liquidators statement of receipts and payments (5 pages)
3 January 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 January 1997Re powers of liquidator (1 page)
31 December 1996Ad 23/12/96--------- £ si 99405@1=99405 £ ic 100/99505 (2 pages)
31 December 1996£ nc 100/99505 23/12/96 (1 page)
31 December 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
27 November 1996New director appointed (2 pages)
3 November 1996Secretary resigned;director resigned (1 page)
3 November 1996New secretary appointed (1 page)
3 November 1996Full accounts made up to 31 December 1995 (9 pages)
14 February 1996Return made up to 08/02/96; full list of members (5 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
27 July 1995Registered office changed on 27/07/95 from: c/o wasserstein perella+co international LTD 10-11 park place london, SW1A 1LP (1 page)
16 May 1995Return made up to 08/02/95; full list of members (10 pages)