Company NameAlmack Mezzanine Gp Iii Limited
Company StatusDissolved
Company Number07434273
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 5 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Julian Timothy Swayne
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2017(6 years, 9 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(6 years, 9 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
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Aldwych
London
WC2B 4AE
Director NameMr David Albert Wilmot
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Aldwych
London
WC2B 4AE
Director NameMr Adam David Eifion-Jones
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Aldwych
London
WC2B 4AE
Secretary NameMr Peter James Clark
StatusResigned
Appointed09 November 2010(same day as company formation)
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(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2017)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address61 Aldwych
London
WC2B 4AE

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£1,644,112
Net Worth£1

Accounts

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

Charges

28 January 2011Delivered on: 3 February 2011
Persons entitled: Lloyds Tsb Bank PLC (As the Security Trustee)

Classification: Security agreement
Secured details: All monies due or to become due from the obligors to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the accounts all monetary claims and all related rights see image for full details.
Outstanding
28 January 2011Delivered on: 3 February 2011
Persons entitled: Lloyds Tsb Bank PLC (As the Security Trustee)

Classification: Pledge over receivables
Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged claims see image for full details.
Outstanding

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021Voluntary strike-off action has been suspended (1 page)
3 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
3 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
3 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
3 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (39 pages)
22 June 2021First Gazette notice for voluntary strike-off (1 page)
10 June 2021Application to strike the company off the register (3 pages)
9 November 2020Termination of appointment of Peter James Clark as a secretary on 21 October 2020 (1 page)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
20 July 2020Full accounts made up to 31 December 2019 (15 pages)
11 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
9 October 2019Secretary's details changed for Mr Peter James Clark on 15 October 2018 (1 page)
25 June 2019Full accounts made up to 31 December 2018 (14 pages)
13 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
15 October 2018Registered office address changed from 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 (10 pages)
11 April 2018Notification of Baring Asset Management Limited as a person with significant control on 29 December 2017 (2 pages)
11 April 2018Cessation of Barings (U.K.) Limited as a person with significant control on 29 December 2017 (1 page)
3 January 2018Termination of appointment of Adam David Eifion-Jones as a director on 31 December 2017 (1 page)
27 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
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)
6 September 2017Appointment of Mr Adam Wheeler as a director on 28 August 2017 (2 pages)
6 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)
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)
16 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 9 November 2016 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)
14 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(5 pages)
14 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(5 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)
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)
22 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 pages)
22 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 pages)
22 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 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)
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)
20 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(5 pages)
20 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(5 pages)
20 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(5 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)
14 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
11 September 2012Full accounts made up to 31 December 2011 (9 pages)
11 September 2012Full accounts made up to 31 December 2011 (9 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)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
14 January 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
9 November 2010Incorporation (17 pages)
9 November 2010Incorporation (17 pages)