New York
Ny 10022
10022
Director Name | Mark Clark |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 August 2007(7 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 450 Park Avenue New York Ny 10022 10022 |
Director Name | Mr Michael Ludwig |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 24 August 2007(7 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 450 Park Avenue New York Ny 10022 10022 |
Director Name | Dr Tatjana Barbara Greil Castro |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 28 August 2007(7 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | 8 Hanover Street London W1S 1YQ |
Director Name | Ms Aiga Maria Romanovsky |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 December 2013(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Non-Executive Director |
Country of Residence | Germany |
Correspondence Address | 8 Hanover Street London W1S 1YQ |
Director Name | Ms Ersilia Tagliavini Molnar |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 04 May 2016(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Hanover Street London W1S 1YQ |
Director Name | Mr Alexander David McKenna |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hanover Street London W1S 1YQ |
Director Name | Mr Kerrin Paul Tansley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Leith Lodge School Lane Perry Hill Guildford Surrey GU3 3RB |
Secretary Name | Mr Kerrin Paul Tansley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 February 2004) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Leith Lodge School Lane Perry Hill Guildford Surrey GU3 3RB |
Secretary Name | Mr Philip Anthony Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 September 2007) |
Role | Secretary |
Correspondence Address | Upper Cottage Daws Hill London E4 7QU |
Director Name | Mr Philip Anthony Morris |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(7 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 07 September 2007) |
Role | Chartered Accountant |
Correspondence Address | Upper Cottage Daws Hill London E4 7QU |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | R.B.S. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2007(7 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 15 February 2024) |
Correspondence Address | C/O Rooks Rider Solicitors Llp 23 Austin Friars London EC2N 2QP |
Website | muzinich.com |
---|---|
Telephone | 020 76128755 |
Telephone region | London |
Registered Address | 8 Hanover Street London W1S 1YQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
200k at £1 | Muzinich & Co. Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £47,941,766 |
Net Worth | £56,387,762 |
Cash | £28,587,915 |
Current Liabilities | £13,134,926 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
8 June 2022 | Delivered on: 9 June 2022 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
24 April 2006 | Delivered on: 27 April 2006 Persons entitled: Scotdean Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A deposit of £83,719.00. see the mortgage charge document for full details. Outstanding |
17 May 2001 | Delivered on: 19 May 2001 Persons entitled: Scotdean Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: A deposit of £83,719.00 in an account in the name of the landlord's solicitors, messrs stepien lake gilbert & paling with bank leumi (UK) PLC. Outstanding |
19 November 1999 | Delivered on: 25 November 1999 Persons entitled: Scotdean Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A deposit of £32,312.50. Outstanding |
29 September 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
11 July 2023 | Group of companies' accounts made up to 31 December 2022 (46 pages) |
6 October 2022 | Confirmation statement made on 4 October 2022 with updates (4 pages) |
14 June 2022 | Director's details changed for Dr Tatjana Barbara Greil Castro on 1 August 2012 (2 pages) |
13 June 2022 | Satisfaction of charge 3 in full (1 page) |
13 June 2022 | Director's details changed for Mr Michael Ludwig on 13 June 2022 (2 pages) |
13 June 2022 | Director's details changed for Mark Clark on 1 December 2021 (2 pages) |
13 June 2022 | Satisfaction of charge 2 in full (1 page) |
13 June 2022 | Satisfaction of charge 1 in full (1 page) |
9 June 2022 | Registration of charge 038524440004, created on 8 June 2022 (8 pages) |
13 May 2022 | Group of companies' accounts made up to 31 December 2021 (47 pages) |
19 January 2022 | Resolutions
|
22 December 2021 | Statement of capital following an allotment of shares on 22 December 2021
|
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
13 May 2021 | Group of companies' accounts made up to 31 December 2020 (46 pages) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
30 June 2020 | Secretary's details changed for R.B.S. Nominees Limited on 30 June 2020 (1 page) |
1 May 2020 | Group of companies' accounts made up to 31 December 2019 (44 pages) |
17 December 2019 | Appointment of Mr Alexander David Mckenna as a director on 11 December 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
30 April 2019 | Group of companies' accounts made up to 31 December 2018 (46 pages) |
14 March 2019 | Secretary's details changed for Rbs Nominees Ltd on 9 November 2018 (1 page) |
14 March 2019 | Secretary's details changed for R.B.S. Nominees Limited on 9 November 2018 (1 page) |
15 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
27 April 2018 | Group of companies' accounts made up to 31 December 2017 (40 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
2 October 2017 | Director's details changed for Ms Aiga Maria Romanovsky on 31 December 2015 (2 pages) |
2 October 2017 | Director's details changed for Ms Aiga Maria Romanovsky on 31 December 2015 (2 pages) |
9 June 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
9 June 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
26 June 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
26 June 2016 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
6 May 2016 | Appointment of Ms Ersilia Tagliavini Molnar as a director on 4 May 2016 (2 pages) |
6 May 2016 | Appointment of Ms Ersilia Tagliavini Molnar as a director on 4 May 2016 (2 pages) |
23 October 2015 | Director's details changed for Mr Michael Ludwig on 23 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr George Muzinich on 23 October 2015 (2 pages) |
23 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Director's details changed for Mr George Muzinich on 23 October 2015 (2 pages) |
23 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Director's details changed for Mr Michael Ludwig on 23 October 2015 (2 pages) |
19 June 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
19 June 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
17 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
21 July 2014 | Registered office address changed from 15 Portland Place London W1B 1PT England to 8 Hanover Street London W1S 1YQ on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from 15 Portland Place London W1B 1PT England to 8 Hanover Street London W1S 1YQ on 21 July 2014 (1 page) |
12 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
3 February 2014 | Appointment of Ms Aiga Maria Romanovsky as a director (2 pages) |
3 February 2014 | Appointment of Ms Aiga Maria Romanovsky as a director (2 pages) |
9 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
22 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
19 June 2012 | Full accounts made up to 31 December 2011 (24 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
16 November 2010 | Director's details changed for Dr Tatjana Barbara Greil Castro on 1 March 2010 (2 pages) |
16 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Director's details changed for Dr Tatjana Barbara Greil Castro on 1 March 2010 (2 pages) |
16 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Director's details changed for Dr Tatjana Barbara Greil Castro on 1 March 2010 (2 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 April 2010 | Registered office address changed from 24 Upper Brook Street London W1K 7QB on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 24 Upper Brook Street London W1K 7QB on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from 24 Upper Brook Street London W1K 7QB on 8 April 2010 (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
22 October 2009 | Director's details changed for Mark Clark on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for George Muzinich on 21 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Michael Ludwig on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Michael Ludwig on 21 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Rbs Nominees Ltd on 21 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Rbs Nominees Ltd on 21 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for George Muzinich on 21 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mark Clark on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Tatjana Barbara Greil Castro on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Tatjana Barbara Greil Castro on 21 October 2009 (2 pages) |
17 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
27 November 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
27 November 2007 | Total exemption full accounts made up to 31 December 2006 (16 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | New secretary appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
1 November 2005 | Return made up to 04/10/05; full list of members (7 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 September 2004 | Return made up to 04/10/04; full list of members (7 pages) |
24 September 2004 | Return made up to 04/10/04; full list of members (7 pages) |
3 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
20 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
20 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
25 November 2002 | Auditor's resignation (1 page) |
25 November 2002 | Auditor's resignation (1 page) |
26 September 2002 | Return made up to 04/10/02; full list of members (7 pages) |
26 September 2002 | Return made up to 04/10/02; full list of members (7 pages) |
5 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 March 2002 | Full accounts made up to 31 December 2001 (14 pages) |
15 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
19 May 2001 | Particulars of mortgage/charge (3 pages) |
19 May 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: 28 ely place london EC1N 6RL (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: 28 ely place london EC1N 6RL (1 page) |
12 February 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 February 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 October 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
25 October 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
24 October 2000 | Amending 882R iss 09/02/00 (2 pages) |
24 October 2000 | Amending 882R iss 09/02/00 (2 pages) |
23 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2000 | Return made up to 04/10/00; full list of members (5 pages) |
23 October 2000 | Return made up to 04/10/00; full list of members (5 pages) |
22 September 2000 | Full accounts made up to 30 June 2000 (12 pages) |
22 September 2000 | Full accounts made up to 30 June 2000 (12 pages) |
3 March 2000 | Nc inc already adjusted 08/02/00 (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Ad 09/02/00--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages) |
3 March 2000 | Resolutions
|
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Nc inc already adjusted 08/02/00 (1 page) |
3 March 2000 | Ad 09/02/00--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages) |
3 March 2000 | Resolutions
|
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1999 | Ad 04/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 1999 | Ad 04/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
17 November 1999 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
17 November 1999 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Secretary resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Secretary resigned (1 page) |
4 October 1999 | Incorporation (17 pages) |
4 October 1999 | Incorporation (17 pages) |