Company NameMezzanine Management Fund Iii Founder Partner Limited
Company StatusDissolved
Company Number03702312
CategoryPrivate Limited Company
Incorporation Date27 January 1999(25 years, 3 months ago)
Dissolution Date14 May 2023 (11 months, 2 weeks ago)
Previous NameAmbersecond Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Allan Read
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed09 February 1999(1 week, 6 days after company formation)
Appointment Duration24 years, 3 months (closed 14 May 2023)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address65 Gilliam Lane
Greenwich
Riverside
Connecticut
United States
Director NameMr Roderick Hilary Brooks
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(10 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 14 May 2023)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address1 Kensington Park Gardens
London
W11 3HB
Director NameMr Roderick Hilary Brooks
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(1 week, 6 days after company formation)
Appointment Duration9 years, 4 months (resigned 27 June 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kensington Park Gardens
London
W11 3HB
Secretary NameSjaak Schouten
NationalityDutch
StatusResigned
Appointed09 February 1999(1 week, 6 days after company formation)
Appointment Duration8 years, 8 months (resigned 30 October 2007)
RoleCompany Director
Correspondence AddressArondeusstraat 1
1063 Gb
Amsterdam
Foreign
Secretary NameMr Parag Himatlal Gandesha
NationalityBritish
StatusResigned
Appointed30 October 2007(8 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 July 2008)
RoleCompany Director
Correspondence AddressWentworth House Market Square
Toddington
Dunstable
Bedfordshire
LU5 6BP
Secretary NameMrs Lizzy Shaw
StatusResigned
Appointed08 February 2018(19 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2021)
RoleCompany Director
Correspondence AddressOrion House 5 Upper St. Martin's Lane
London
WC2H 9EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemmlcapital.com
Email address[email protected]
Telephone020 70242200
Telephone regionLondon

Location

Registered AddressPkf Gm 15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2 at £1Mezzanine Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
15 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
12 January 2016Registered office address changed from Grand Buildings 1- 3 Strand London WC2N 5HR to Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 12 January 2016 (1 page)
22 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
3 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
25 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
28 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
5 July 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
23 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
14 June 2010Resolutions
  • RES13 ‐ Approval of accounts 03/06/2010
(1 page)
27 January 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
9 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 June 2009Resolutions
  • RES13 ‐ Business matters 31/12/2008
(1 page)
8 June 2009Secretary appointed mr parag himatlal gandesha (1 page)
3 March 2009Director appointed mr roderick hilary brooks (1 page)
27 January 2009Return made up to 27/01/09; full list of members (3 pages)
9 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
20 August 2008Appointment terminated secretary parag gandesha (1 page)
14 July 2008Appointment terminated director roderick brooks (1 page)
26 February 2008Return made up to 27/01/08; full list of members (3 pages)
31 October 2007New secretary appointed (1 page)
30 October 2007Secretary resigned (1 page)
24 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
24 May 2007Registered office changed on 24/05/07 from: 1 southampton street london WC24 0LR (1 page)
19 February 2007Return made up to 27/01/07; full list of members (2 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
22 February 2006Return made up to 27/01/06; full list of members (7 pages)
3 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
28 February 2005Return made up to 27/01/05; full list of members (7 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
11 March 2004Return made up to 27/01/04; full list of members (7 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
12 February 2003Return made up to 27/01/03; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 January 2002Return made up to 27/01/02; full list of members (6 pages)
12 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
12 February 2001Return made up to 27/01/01; full list of members (6 pages)
12 December 2000Director's particulars changed (1 page)
18 October 2000Full accounts made up to 31 December 1999 (7 pages)
20 September 2000Director's particulars changed (1 page)
13 March 2000Return made up to 27/01/00; full list of members (6 pages)
18 March 1999Memorandum and Articles of Association (9 pages)
13 March 1999New director appointed (2 pages)
13 March 1999Director resigned (1 page)
13 March 1999Secretary resigned (1 page)
13 March 1999New director appointed (2 pages)
13 March 1999New secretary appointed (2 pages)
13 March 1999Registered office changed on 13/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 March 1999Company name changed ambersecond LIMITED\certificate issued on 15/03/99 (2 pages)
9 March 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
27 January 1999Incorporation (13 pages)