Greenwich
Riverside
Connecticut
United States
Director Name | Mr Roderick Hilary Brooks |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2009(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (closed 14 May 2023) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kensington Park Gardens London W11 3HB |
Director Name | Mr Roderick Hilary Brooks |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 June 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kensington Park Gardens London W11 3HB |
Secretary Name | Sjaak Schouten |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 09 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 October 2007) |
Role | Company Director |
Correspondence Address | Arondeusstraat 1 1063 Gb Amsterdam Foreign |
Secretary Name | Mr Parag Himatlal Gandesha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(8 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | Wentworth House Market Square Toddington Dunstable Bedfordshire LU5 6BP |
Secretary Name | Mrs Lizzy Shaw |
---|---|
Status | Resigned |
Appointed | 08 February 2018(19 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2021) |
Role | Company Director |
Correspondence Address | Orion House 5 Upper St. Martin's Lane London WC2H 9EA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | mmlcapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 70242200 |
Telephone region | London |
Registered Address | Pkf Gm 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
2 at £1 | Mezzanine Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
30 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
12 January 2016 | Registered 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 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
19 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
25 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
31 January 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
31 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
14 June 2010 | Resolutions
|
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
9 June 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
9 June 2009 | Resolutions
|
8 June 2009 | Secretary appointed mr parag himatlal gandesha (1 page) |
3 March 2009 | Director appointed mr roderick hilary brooks (1 page) |
27 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
9 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
20 August 2008 | Appointment terminated secretary parag gandesha (1 page) |
14 July 2008 | Appointment terminated director roderick brooks (1 page) |
26 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
31 October 2007 | New secretary appointed (1 page) |
30 October 2007 | Secretary resigned (1 page) |
24 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 1 southampton street london WC24 0LR (1 page) |
19 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
5 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
22 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
28 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
12 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
11 March 2004 | Return made up to 27/01/04; full list of members (7 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
12 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
31 January 2002 | Return made up to 27/01/02; full list of members (6 pages) |
12 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
12 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
12 December 2000 | Director's particulars changed (1 page) |
18 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
20 September 2000 | Director's particulars changed (1 page) |
13 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
18 March 1999 | Memorandum and Articles of Association (9 pages) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | New director appointed (2 pages) |
13 March 1999 | New secretary appointed (2 pages) |
13 March 1999 | Registered office changed on 13/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 March 1999 | Company name changed ambersecond LIMITED\certificate issued on 15/03/99 (2 pages) |
9 March 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
27 January 1999 | Incorporation (13 pages) |