Company NameMizzen Mezzco Limited
Company StatusActive
Company Number08179245
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Andrew Phillip Chapman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Secretary NameMrs Elizabeth Sarah Annys
StatusCurrent
Appointed29 November 2018(6 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMrs Tara Jane Waite
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed13 June 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Joseph Knoll
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Director NameMr Michael Staren Hollander
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address18 South Street
London
W1K 1DG
Director NameMr Collin Edward Roche
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address18 South Street
London
W1K 1DG
Director NameLaurel Claire Powers-Freeling
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(3 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremium Credit House 60 East Street
Epsom
Surrey
KT17 1HB
Director NameJohn Reeve
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(3 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremium Credit House 60 East Street
Epsom
Surrey
KT17 1HB
Director NameMr Aaron Douglas Cohen
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2013(7 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2015)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address18 South Street
London
W1K 1DG
Director NameMr Andrew Spencer Doman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed25 March 2013(7 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 2015)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressPremium Credit House 60 East Street
Epsom
Surrey
KT17 1HB
Director NameNicholas Charles William Pearce
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(7 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2013)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address18 South Street
London
W1K 1DG
Director NameMr Peter Anthony Colin Catterall
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick Court 5 Paternoster Square
London
EC4M 7AG
Director NameMr Maxim Devin Crewe
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Court 5 Paternoster Square
London
EC4M 7AG
Director NameMr Anthony Santospirito
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2015(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarwick Court 5 Paternoster Square
London
EC4M 7AG
Director NameMr Christopher Stephen Burke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed05 March 2015(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Secretary NameMr Jasan Fitzpatrick
StatusResigned
Appointed31 December 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr David Thomas McAree Young
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Thomas Woolgrove
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Secretary NameMrs Charleen Cutler
StatusResigned
Appointed31 July 2017(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 November 2018)
RoleCompany Director
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Nayan Vithaldas Kisnadwala
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed23 October 2017(5 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 June 2018)
RoleGroup Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMrs Rebecca Helen Hunter
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2022(9 years, 6 months after company formation)
Appointment Duration9 months (resigned 09 November 2022)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address21 St. James's Square
London
SW1Y 4JZ
Director NameMr Victor Ho-Yeong Na
Date of BirthApril 1987 (Born 37 years ago)
NationalityFrench
StatusResigned
Appointed09 November 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2024)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address1 St. James's Market
London
SW1Y 4AH
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2012(same day as company formation)
Correspondence Address18 South Street
Mayfair
London
W1K 1DG

Location

Registered AddressErmyn House
Ermyn Way
Leatherhead
KT22 8UX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

32.9m at £1Pomegranate Acquisitions LTD
73.98%
Ordinary
11.6m at £1Mizzen Topco S.c.a
26.02%
Preference

Financials

Year2014
Turnover£118,376,000
Net Worth-£69,458,000
Cash£57,185,000
Current Liabilities£929,183,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Charges

20 December 2012Delivered on: 28 December 2012
Persons entitled: The Bank of New York Mellon Acting Through Its London Branch

Classification: Debenture
Secured details: All monies due or to become due from each obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The original guarantor with full title guarantee and as continuing security for the payment and discharge of all secured obliations charged in favour of the security agent by way of first legal mortgage all its present and future right title and interest in the investments including the shares see image for full details.
Outstanding

Filing History

15 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
21 June 2023Group of companies' accounts made up to 31 December 2022 (97 pages)
27 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 January 2023Memorandum and Articles of Association (10 pages)
19 January 2023Director's details changed for Mr Andrew Phillip Chapman on 13 January 2023 (2 pages)
22 November 2022Termination of appointment of Rebecca Helen Hunter as a director on 9 November 2022 (1 page)
22 November 2022Appointment of Mr Joseph Knoll as a director on 9 November 2022 (2 pages)
22 November 2022Appointment of Mr Victor Na as a director on 9 November 2022 (2 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
15 June 2022Resolutions
  • RES13 ‐ Re: application to apply for 479A audit exemption for subsidiaries 10/05/2022
(3 pages)
27 May 2022Director's details changed for Miss Rebecca Helen Abrey on 30 April 2022 (2 pages)
29 April 2022Group of companies' accounts made up to 31 December 2021 (102 pages)
26 April 2022Satisfaction of charge 1 in full (1 page)
16 February 2022Appointment of Miss Rebecca Helen Abrey as a director on 8 February 2022 (2 pages)
16 February 2022Termination of appointment of Anthony Santospirito as a director on 8 February 2022 (1 page)
15 September 2021Director's details changed for Mrs Tara Jane Waite on 20 August 2021 (2 pages)
16 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
2 June 2021Group of companies' accounts made up to 31 December 2020 (113 pages)
13 November 2020Group of companies' accounts made up to 31 December 2019 (83 pages)
21 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
27 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
26 June 2019Termination of appointment of Thomas Woolgrove as a director on 7 June 2019 (1 page)
26 June 2019Appointment of Mrs Tara Jane Waite as a director on 13 June 2019 (2 pages)
30 May 2019Group of companies' accounts made up to 31 December 2018 (88 pages)
13 December 2018Appointment of Mrs Elizabeth Sarah Annys as a secretary on 29 November 2018 (2 pages)
13 December 2018Termination of appointment of Charleen Cutler as a secretary on 29 November 2018 (1 page)
8 November 2018Appointment of Mr Andrew Phillip Chapman as a director on 22 October 2018 (2 pages)
21 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
25 June 2018Appointment of Mr Anthony Santospirito as a director on 18 June 2018 (2 pages)
25 June 2018Termination of appointment of Nayan Kisnadwala as a director on 18 June 2018 (1 page)
21 May 2018Group of companies' accounts made up to 31 December 2017 (94 pages)
1 November 2017Termination of appointment of Peter Anthony Colin Catterall as a director on 23 October 2017 (1 page)
1 November 2017Termination of appointment of Anthony Santospirito as a director on 23 October 2017 (1 page)
1 November 2017Termination of appointment of Christopher Stephen Burke as a director on 23 October 2017 (1 page)
1 November 2017Termination of appointment of Anthony Santospirito as a director on 23 October 2017 (1 page)
1 November 2017Termination of appointment of John Reeve as a director on 23 October 2017 (1 page)
1 November 2017Termination of appointment of Maxim Devin Crewe as a director on 23 October 2017 (1 page)
1 November 2017Termination of appointment of John Reeve as a director on 23 October 2017 (1 page)
1 November 2017Termination of appointment of Peter Anthony Colin Catterall as a director on 23 October 2017 (1 page)
1 November 2017Appointment of Mr Nayan Kisnadwala as a director on 23 October 2017 (2 pages)
1 November 2017Appointment of Mr Nayan Kisnadwala as a director on 23 October 2017 (2 pages)
1 November 2017Termination of appointment of David Thomas Mcaree Young as a director on 23 October 2017 (1 page)
1 November 2017Termination of appointment of Maxim Devin Crewe as a director on 23 October 2017 (1 page)
1 November 2017Termination of appointment of Christopher Stephen Burke as a director on 23 October 2017 (1 page)
1 November 2017Termination of appointment of David Thomas Mcaree Young as a director on 23 October 2017 (1 page)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
31 July 2017Termination of appointment of Jasan Fitzpatrick as a secretary on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Jasan Fitzpatrick as a secretary on 31 July 2017 (1 page)
31 July 2017Appointment of Mrs Charleen Cutler as a secretary on 31 July 2017 (2 pages)
31 July 2017Appointment of Mrs Charleen Cutler as a secretary on 31 July 2017 (2 pages)
5 June 2017Group of companies' accounts made up to 31 December 2016 (94 pages)
5 June 2017Group of companies' accounts made up to 31 December 2016 (94 pages)
31 October 2016Registered office address changed from Premium Credit House 60 East Street Epsom Surrey KT17 1HB England to Ermyn House Ermyn Way Leatherhead KT22 8UX on 31 October 2016 (1 page)
31 October 2016Registered office address changed from Premium Credit House 60 East Street Epsom Surrey KT17 1HB England to Ermyn House Ermyn Way Leatherhead KT22 8UX on 31 October 2016 (1 page)
24 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
19 May 2016Group of companies' accounts made up to 31 December 2015 (109 pages)
19 May 2016Group of companies' accounts made up to 31 December 2015 (109 pages)
27 January 2016Appointment of Mr Thomas Woolgrove as a director on 11 January 2016 (2 pages)
27 January 2016Appointment of Mr Thomas Woolgrove as a director on 11 January 2016 (2 pages)
22 January 2016Appointment of Mr David Thomas Mcaree Young as a director on 11 January 2016 (2 pages)
22 January 2016Appointment of Mr David Thomas Mcaree Young as a director on 11 January 2016 (2 pages)
8 January 2016Termination of appointment of Andrew Spencer Doman as a director on 17 December 2015 (1 page)
8 January 2016Termination of appointment of Andrew Spencer Doman as a director on 17 December 2015 (1 page)
5 January 2016Registered office address changed from 18 South Street London W1K 1DG to Premium Credit House 60 East Street Epsom Surrey KT17 1HB on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Accomplish Secretaries Limited as a secretary on 31 December 2015 (1 page)
5 January 2016Registered office address changed from 18 South Street London W1K 1DG to Premium Credit House 60 East Street Epsom Surrey KT17 1HB on 5 January 2016 (1 page)
5 January 2016Appointment of Mr Jasan Fitzpatrick as a secretary on 31 December 2015 (2 pages)
5 January 2016Termination of appointment of Accomplish Secretaries Limited as a secretary on 31 December 2015 (1 page)
5 January 2016Registered office address changed from 18 South Street London W1K 1DG to Premium Credit House 60 East Street Epsom Surrey KT17 1HB on 5 January 2016 (1 page)
5 January 2016Appointment of Mr Jasan Fitzpatrick as a secretary on 31 December 2015 (2 pages)
17 November 2015Termination of appointment of Laurel Claire Powers-Freeling as a director on 28 October 2015 (1 page)
17 November 2015Termination of appointment of Laurel Claire Powers-Freeling as a director on 28 October 2015 (1 page)
16 September 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
16 September 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 44,502,257
(10 pages)
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 44,502,257
(10 pages)
18 March 2015Termination of appointment of Michael Staren Hollander as a director on 27 February 2015 (2 pages)
18 March 2015Appointment of Mr Maxim Devin Crewe as a director on 27 February 2015 (2 pages)
18 March 2015Appointment of Mr Anthony Santospirito as a director on 27 February 2015 (2 pages)
18 March 2015Appointment of Mr Maxim Devin Crewe as a director on 27 February 2015 (2 pages)
18 March 2015Termination of appointment of Collin Edward Roche as a director on 27 February 2015 (2 pages)
18 March 2015Appointment of Peter Anthony Colin Catterall as a director (3 pages)
18 March 2015Appointment of Maxim Devin Crewe as a director (3 pages)
18 March 2015Termination of appointment of Aaron Douglas Cohen as a director on 27 February 2015 (1 page)
18 March 2015Termination of appointment of Collin Edward Roche as a director on 27 February 2015 (2 pages)
18 March 2015Appointment of Mr Peter Anthony Colin Catterall as a director on 27 February 2015 (2 pages)
18 March 2015Appointment of Peter Anthony Colin Catterall as a director (3 pages)
18 March 2015Appointment of Anthony Santospirito as a director (3 pages)
18 March 2015Termination of appointment of Michael Staren Hollander as a director on 27 February 2015 (2 pages)
18 March 2015Appointment of Mr Anthony Santospirito as a director on 27 February 2015 (2 pages)
18 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 44,502,257
(6 pages)
18 March 2015Termination of appointment of Aaron Douglas Cohen as a director on 27 February 2015 (2 pages)
18 March 2015Appointment of Anthony Santospirito as a director (3 pages)
18 March 2015Termination of appointment of Aaron Douglas Cohen as a director on 27 February 2015 (1 page)
18 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 44,502,257
(6 pages)
18 March 2015Particulars of variation of rights attached to shares (3 pages)
18 March 2015Termination of appointment of Aaron Douglas Cohen as a director on 27 February 2015 (2 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
18 March 2015Appointment of Maxim Devin Crewe as a director (3 pages)
18 March 2015Particulars of variation of rights attached to shares (3 pages)
18 March 2015Appointment of Mr Peter Anthony Colin Catterall as a director on 27 February 2015 (2 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
13 March 2015Appointment of Mr Christopher Stephen Burke as a director on 5 March 2015 (2 pages)
13 March 2015Appointment of Mr Christopher Stephen Burke as a director on 5 March 2015 (2 pages)
13 March 2015Appointment of Mr Christopher Stephen Burke as a director on 5 March 2015 (2 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 32,921,168
(8 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 32,921,168
(8 pages)
9 May 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
9 May 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
19 November 2013Termination of appointment of Nicholas Pearce as a director (1 page)
19 November 2013Termination of appointment of Nicholas Pearce as a director (1 page)
2 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 32,921,168
(9 pages)
2 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 32,921,168
(9 pages)
9 April 2013Appointment of Aaron Douglas Cohen as a director (3 pages)
9 April 2013Appointment of Mr Andrew Spencer Doman as a director (3 pages)
9 April 2013Appointment of Nicholas Charles William Pearce as a director (3 pages)
9 April 2013Appointment of Nicholas Charles William Pearce as a director (3 pages)
9 April 2013Appointment of Aaron Douglas Cohen as a director (3 pages)
9 April 2013Appointment of Mr Andrew Spencer Doman as a director (3 pages)
14 January 2013Appointment of Laurel Claire Powers-Freeling as a director (3 pages)
14 January 2013Appointment of Laurel Claire Powers-Freeling as a director (3 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
20 December 2012Appointment of John Reeve as a director (3 pages)
20 December 2012Appointment of John Reeve as a director (3 pages)
16 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 32,921,168
(4 pages)
16 November 2012Statement of capital following an allotment of shares on 30 October 2012
  • GBP 32,921,168
(4 pages)
14 August 2012Incorporation (39 pages)
14 August 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
14 August 2012Incorporation (39 pages)
14 August 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)