Company NameAlmack Mezzanine Fund Ii Limited
Company StatusDissolved
Company Number06530854
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Julian Timothy Swayne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2017(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameMr Adam Wheeler
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed28 August 2017(9 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 03 May 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameMr John Hazelton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressEspley Hall Espley
Morpeth
Northumberland
NE61 3DJ
Director NameMr David Albert Wilmot
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Holmesdale Road
Kew
Richmond
Surrey
TW9 3JZ
Director NameMr Adam David Eifion-Jones
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9th Floor
61 Aldwych
London
WC2B 4AE
Secretary NameMr Rodney Joe Dillman
NationalityAmerican
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Catherine Lane
Suffield
Connecticut 06078
United States
Secretary NameMs Patricia Julie Walsh
NationalityBritish
StatusResigned
Appointed22 October 2008(7 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 2010)
RoleCompany Director
Correspondence Address88 Bancroft Road
Northampton
Massachusetts
Ma 01060
Secretary NameMr Peter Clark
StatusResigned
Appointed29 December 2010(2 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 October 2020)
RoleCompany Director
Correspondence Address20 Old Bailey
London
EC4M 7BF
Director NameMr Oliver Burgel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed16 January 2015(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor
61 Aldwych
London
WC2B 4AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Contact

Websitebabsoncapitaleurope.com

Location

Registered Address20 Old Bailey
London
EC4M 7BF
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Babson Capital Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,906,292
Net Worth£1
Cash£111,216
Current Liabilities£111,216

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

20 August 2008Delivered on: 27 August 2008
Persons entitled: The Royal Bank of Scotland PLC as the Security Trustee

Classification: Security agreement
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: Right title and interest in and to the accounts all monetary claims and all related rights see image for full details.
Outstanding

Filing History

9 November 2020Termination of appointment of Peter Clark as a secretary on 21 October 2020 (1 page)
27 July 2020Full accounts made up to 31 December 2019 (15 pages)
19 May 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
25 June 2019Full accounts made up to 31 December 2018 (13 pages)
21 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
13 March 2019Register inspection address has been changed from 155 Bishopsgate Bishopsgate London EC2M 3XY England to 20 Old Bailey London EC4M 7BF (1 page)
15 October 2018Registered office address changed from 9th Floor 61 Aldwych London WC2B 4AE to 20 Old Bailey London EC4M 7BF on 15 October 2018 (1 page)
2 October 2018Full accounts made up to 31 December 2017 (11 pages)
6 July 2018Register(s) moved to registered inspection location 155 Bishopsgate Bishopsgate London EC2M 3XY (1 page)
5 July 2018Register inspection address has been changed to 155 Bishopsgate Bishopsgate London EC2M 3XY (1 page)
5 July 2018Register inspection address has been changed from 155 Bishopsgate 155 Bishopsgate London EC2M 3XY United Kingdom to 155 Bishopsgate Bishopsgate London EC2M 3XY (1 page)
23 March 2018Cessation of Barings (U.K.) Limited as a person with significant control on 29 December 2017 (1 page)
23 March 2018Notification of Baring Asset Management Limited as a person with significant control on 29 December 2017 (2 pages)
23 March 2018Confirmation statement made on 11 March 2018 with updates (4 pages)
3 January 2018Termination of appointment of Adam David Eifion-Jones as a director on 31 December 2017 (1 page)
6 October 2017Termination of appointment of Oliver Burgel as a director on 22 September 2017 (1 page)
6 October 2017Termination of appointment of Oliver Burgel as a director on 22 September 2017 (1 page)
5 September 2017Appointment of Mr Julian Timothy Swayne as a director on 28 August 2017 (2 pages)
5 September 2017Appointment of Mr Adam Wheeler as a director on 28 August 2017 (2 pages)
5 September 2017Appointment of Mr Adam Wheeler as a director on 28 August 2017 (2 pages)
5 September 2017Appointment of Mr Julian Timothy Swayne as a director on 28 August 2017 (2 pages)
17 August 2017Full accounts made up to 31 December 2016 (9 pages)
17 August 2017Full accounts made up to 31 December 2016 (9 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
14 October 2016Full accounts made up to 31 December 2015 (9 pages)
14 October 2016Full accounts made up to 31 December 2015 (9 pages)
8 August 2016Termination of appointment of David Albert Wilmot as a director on 8 August 2016 (1 page)
8 August 2016Termination of appointment of David Albert Wilmot as a director on 8 August 2016 (1 page)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(5 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(5 pages)
14 January 2016Director's details changed for Mr Adam David Eifion-Jones on 14 January 2016 (2 pages)
14 January 2016Director's details changed for Mr Adam David Eifion-Jones on 14 January 2016 (2 pages)
2 October 2015Full accounts made up to 31 December 2014 (9 pages)
2 October 2015Full accounts made up to 31 December 2014 (9 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
11 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(5 pages)
19 January 2015Appointment of Mr Oliver Burgel as a director on 16 January 2015 (2 pages)
19 January 2015Appointment of Mr Oliver Burgel as a director on 16 January 2015 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (9 pages)
7 October 2014Full accounts made up to 31 December 2013 (9 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
4 February 2014Auditor's resignation (2 pages)
4 February 2014Auditor's resignation (2 pages)
3 February 2014Section 519 (2 pages)
3 February 2014Section 519 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (9 pages)
7 October 2013Full accounts made up to 31 December 2012 (9 pages)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (9 pages)
3 October 2012Full accounts made up to 31 December 2011 (9 pages)
11 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
3 February 2012Termination of appointment of John Hazelton as a director (1 page)
3 February 2012Termination of appointment of John Hazelton as a director (1 page)
26 September 2011Full accounts made up to 31 December 2010 (9 pages)
26 September 2011Full accounts made up to 31 December 2010 (9 pages)
5 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
29 December 2010Appointment of Mr Peter Clark as a secretary (1 page)
29 December 2010Appointment of Mr Peter Clark as a secretary (1 page)
21 December 2010Termination of appointment of Patricia Walsh as a secretary (1 page)
21 December 2010Termination of appointment of Patricia Walsh as a secretary (1 page)
11 May 2010Secretary's details changed for Ms Patricia Julie Walsh on 11 May 2010 (1 page)
11 May 2010Secretary's details changed for Ms Patricia Julie Walsh on 11 May 2010 (1 page)
11 March 2010Director's details changed for Mr David Albert Wilmot on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Adam David Eifion-Jones on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Adam David Eifion-Jones on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr David Albert Wilmot on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
26 February 2010Full accounts made up to 31 December 2009 (9 pages)
26 February 2010Full accounts made up to 31 December 2009 (9 pages)
15 June 2009Full accounts made up to 31 December 2008 (9 pages)
15 June 2009Full accounts made up to 31 December 2008 (9 pages)
18 March 2009Director's change of particulars / david wilmot / 13/03/2008 (1 page)
18 March 2009Director's change of particulars / john hazelton / 30/06/2008 (1 page)
18 March 2009Return made up to 11/03/09; full list of members (4 pages)
18 March 2009Return made up to 11/03/09; full list of members (4 pages)
18 March 2009Director's change of particulars / david wilmot / 13/03/2008 (1 page)
18 March 2009Director's change of particulars / john hazelton / 30/06/2008 (1 page)
27 October 2008Appointment terminated secretary rodney dillman (1 page)
27 October 2008Appointment terminated secretary rodney dillman (1 page)
27 October 2008Secretary appointed patricia julle walsh (2 pages)
27 October 2008Secretary appointed patricia julle walsh (2 pages)
15 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
15 September 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
27 August 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
12 March 2008Director appointed mr john hazelton (1 page)
12 March 2008Director appointed mr david albert wilmot (1 page)
12 March 2008Secretary appointed mr rodney joe dillman (1 page)
12 March 2008Appointment terminated director instant companies LIMITED (1 page)
12 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
12 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
12 March 2008Appointment terminated director instant companies LIMITED (1 page)
12 March 2008Director appointed mr adam david eifion-jones (1 page)
12 March 2008Secretary appointed mr rodney joe dillman (1 page)
12 March 2008Director appointed mr john hazelton (1 page)
12 March 2008Director appointed mr david albert wilmot (1 page)
12 March 2008Director appointed mr adam david eifion-jones (1 page)
11 March 2008Incorporation (17 pages)
11 March 2008Incorporation (17 pages)