Company NameMizzen Midco Limited
Company StatusActive
Company Number08996429
CategoryPrivate Limited Company
Incorporation Date14 April 2014(10 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Anthony Santospirito
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed18 June 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErmyn House Ermyn Way
Leatherhead
KT22 8UX
Director NameMr Andrew Phillip Chapman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(4 years, 6 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(4 years, 7 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(5 years, 2 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(8 years, 7 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 April 2014(same day as company formation)
RoleCompany Director
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
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremium Credit House 60 East Street
Epsom
Surrey
KT17 1HB
Director NameMr Collin Edward Roche
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address18 South Street
London
W1K 1DG
Director NameMr Aaron Douglas Cohen
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
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(10 months, 2 weeks 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(10 months, 2 weeks 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(10 months, 2 weeks 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
Secretary NameMr Jasan Fitzpatrick
StatusResigned
Appointed31 December 2015(1 year, 8 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 Thomas Woolgrove
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(1 year, 9 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(3 years, 3 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(3 years, 6 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(7 years, 10 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(8 years, 7 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
Appointed16 June 2014(2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2015)
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

220.5m at £0.01Mizzen Mezzco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£209,239,000
Current Liabilities£11,261,000

Accounts

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

Returns

Latest Return14 April 2024 (1 week, 2 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

3 January 2020Delivered on: 6 January 2020
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 January 2020Delivered on: 6 January 2020
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 May 2014Delivered on: 15 May 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
8 May 2014Delivered on: 15 May 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding

Filing History

8 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (97 pages)
8 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
19 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
19 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
27 January 2023Memorandum and Articles of Association (10 pages)
27 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 January 2023Director's details changed for Mr Andrew Phillip Chapman on 13 January 2023 (2 pages)
30 November 2022Satisfaction of charge 089964290004 in full (1 page)
30 November 2022Satisfaction of charge 089964290003 in full (1 page)
22 November 2022Termination of appointment of Rebecca Helen Hunter as a director on 9 November 2022 (1 page)
22 November 2022Appointment of Mr Victor Na as a director on 9 November 2022 (2 pages)
22 November 2022Appointment of Mr Joseph Knoll as a director on 9 November 2022 (2 pages)
27 May 2022Director's details changed for Miss Rebecca Helen Abrey on 30 April 2022 (2 pages)
28 April 2022Full accounts made up to 31 December 2021 (19 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
14 April 2022Termination of appointment of Anthony Santospirito as a director on 8 February 2022 (1 page)
31 March 2022Satisfaction of charge 089964290002 in full (1 page)
31 March 2022Satisfaction of charge 089964290001 in full (1 page)
16 February 2022Appointment of Miss Rebecca Helen Abrey as a director on 8 February 2022 (2 pages)
15 September 2021Director's details changed for Mrs Tara Jane Waite on 20 August 2021 (2 pages)
2 June 2021Full accounts made up to 31 December 2020 (21 pages)
26 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
26 November 2020Full accounts made up to 31 December 2019 (20 pages)
24 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
6 January 2020Registration of charge 089964290003, created on 3 January 2020 (25 pages)
6 January 2020Registration of charge 089964290004, created on 3 January 2020 (30 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)
31 May 2019Full accounts made up to 31 December 2018 (18 pages)
26 April 2019Confirmation statement made on 14 April 2019 with no updates (3 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)
17 August 2018Full accounts made up to 31 December 2017 (18 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)
30 April 2018Confirmation statement made on 14 April 2018 with no updates (3 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 Peter Anthony Colin Catterall 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 2017Appointment of Mr Nayan Kisnadwala as a director on 23 October 2017 (2 pages)
1 November 2017Termination of appointment of Maxim Devin Crewe 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 2017Termination of appointment of Anthony Santospirito 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)
2 October 2017Full accounts made up to 31 December 2016 (19 pages)
2 October 2017Full accounts made up to 31 December 2016 (19 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)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (5 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)
27 July 2016Full accounts made up to 31 December 2015 (17 pages)
27 July 2016Full accounts made up to 31 December 2015 (17 pages)
4 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,205,000.01
(6 pages)
4 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,205,000.01
(6 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)
8 January 2016Appointment of Mr Jasan Fitzpatrick as a secretary on 31 December 2015 (2 pages)
8 January 2016Registered office address changed from 18 South Street London W1K 1DG to Premium Credit House 60 East Street Epsom Surrey KT17 1HB on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Accomplish Secretaries Limited as a secretary on 31 December 2015 (1 page)
8 January 2016Appointment of Mr Jasan Fitzpatrick as a secretary on 31 December 2015 (2 pages)
8 January 2016Termination of appointment of Accomplish Secretaries Limited as a secretary on 31 December 2015 (1 page)
8 January 2016Registered office address changed from 18 South Street London W1K 1DG to Premium Credit House 60 East Street Epsom Surrey KT17 1HB on 8 January 2016 (1 page)
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)
8 January 2016Registered office address changed from 18 South Street London W1K 1DG to Premium Credit House 60 East Street Epsom Surrey KT17 1HB on 8 January 2016 (1 page)
16 September 2015Full accounts made up to 31 December 2014 (15 pages)
16 September 2015Full accounts made up to 31 December 2014 (15 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,205,000.01
(7 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2,205,000.01
(7 pages)
18 March 2015Appointment of Mr Peter Anthony Colin Catterall as a director on 27 February 2015 (3 pages)
18 March 2015Appointment of Maxim Devin Crewe as a director (2 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 (3 pages)
18 March 2015Termination of appointment of Collin Edward Roche as a director on 27 February 2015 (2 pages)
18 March 2015Termination of appointment of Aaron Douglas Cohen as a director on 27 February 2015 (2 pages)
18 March 2015Appointment of Mr Maxim Devin Crewe as a director on 27 February 2015 (3 pages)
18 March 2015Termination of appointment of Collin Edward Roche as a director on 27 February 2015 (2 pages)
18 March 2015Appointment of Maxim Devin Crewe as a director (2 pages)
18 March 2015Termination of appointment of Michael Staren Hollander 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 (3 pages)
18 March 2015Termination of appointment of Aaron Douglas Cohen as a director on 27 February 2015 (2 pages)
18 March 2015Appointment of Mr Maxim Devin Crewe as a director on 27 February 2015 (3 pages)
18 March 2015Appointment of Mr Anthony Santospirito as a director on 27 February 2015 (3 pages)
16 June 2014Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
16 June 2014Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
15 May 2014Registration of charge 089964290001 (34 pages)
15 May 2014Registration of charge 089964290002 (31 pages)
15 May 2014Registration of charge 089964290002 (31 pages)
15 May 2014Registration of charge 089964290001 (34 pages)
9 May 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 220,500,001
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 24 April 2014
  • GBP 220,500,001
(4 pages)
7 May 2014Statement by directors (1 page)
7 May 2014Solvency statement dated 07/05/14 (1 page)
7 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 May 2014Solvency statement dated 07/05/14 (1 page)
7 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 May 2014Statement of capital on 7 May 2014
  • GBP 2,205,000.01
(4 pages)
7 May 2014Statement of capital on 7 May 2014
  • GBP 2,205,000.01
(4 pages)
7 May 2014Statement of capital on 7 May 2014
  • GBP 2,205,000.01
(4 pages)
7 May 2014Statement by directors (1 page)
14 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
14 April 2014Incorporation (39 pages)
14 April 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
14 April 2014Incorporation (39 pages)