Leatherhead
KT22 8UX
Director Name | Mr Andrew Phillip Chapman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2018(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Ermyn House Ermyn Way Leatherhead KT22 8UX |
Secretary Name | Mrs Elizabeth Sarah Annys |
---|---|
Status | Current |
Appointed | 29 November 2018(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Ermyn House Ermyn Way Leatherhead KT22 8UX |
Director Name | Mrs Tara Jane Waite |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 June 2019(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Ermyn House Ermyn Way Leatherhead KT22 8UX |
Director Name | Mr Joseph Knoll |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. James's Market London SW1Y 4AH |
Director Name | Mr Michael Staren Hollander |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 18 South Street London W1K 1DG |
Director Name | Mr Andrew Spencer Doman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Premium Credit House 60 East Street Epsom Surrey KT17 1HB |
Director Name | Mr Collin Edward Roche |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 18 South Street London W1K 1DG |
Director Name | Mr Aaron Douglas Cohen |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 18 South Street London W1K 1DG |
Director Name | Mr Peter Anthony Colin Catterall |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warwick Court 5 Paternoster Square London EC4M 7AG |
Director Name | Mr Maxim Devin Crewe |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick Court 5 Paternoster Square London EC4M 7AG |
Director Name | Mr Anthony Santospirito |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warwick Court 5 Paternoster Square London EC4M 7AG |
Secretary Name | Mr Jasan Fitzpatrick |
---|---|
Status | Resigned |
Appointed | 31 December 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Ermyn House Ermyn Way Leatherhead KT22 8UX |
Director Name | Mr Thomas Woolgrove |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 June 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Ermyn House Ermyn Way Leatherhead KT22 8UX |
Secretary Name | Mrs Charleen Cutler |
---|---|
Status | Resigned |
Appointed | 31 July 2017(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 2018) |
Role | Company Director |
Correspondence Address | Ermyn House Ermyn Way Leatherhead KT22 8UX |
Director Name | Mr Nayan Vithaldas Kisnadwala |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2017(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 18 June 2018) |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Ermyn House Ermyn Way Leatherhead KT22 8UX |
Director Name | Mrs Rebecca Helen Hunter |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2022(7 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 09 November 2022) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 21 St. James's Square London SW1Y 4JZ |
Director Name | Mr Victor Ho-Yeong Na |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 November 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2024) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. James's Market London SW1Y 4AH |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2014(2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2015) |
Correspondence Address | 18 South Street Mayfair London W1K 1DG |
Registered Address | Ermyn House Ermyn Way Leatherhead KT22 8UX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Ashtead Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
220.5m at £0.01 | Mizzen Mezzco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £209,239,000 |
Current Liabilities | £11,261,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
3 January 2020 | Delivered on: 6 January 2020 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
3 January 2020 | Delivered on: 6 January 2020 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
8 May 2014 | Delivered on: 15 May 2014 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
8 May 2014 | Delivered on: 15 May 2014 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
8 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (97 pages) |
---|---|
8 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages) |
19 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
19 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
27 January 2023 | Memorandum and Articles of Association (10 pages) |
27 January 2023 | Resolutions
|
19 January 2023 | Director's details changed for Mr Andrew Phillip Chapman on 13 January 2023 (2 pages) |
30 November 2022 | Satisfaction of charge 089964290004 in full (1 page) |
30 November 2022 | Satisfaction of charge 089964290003 in full (1 page) |
22 November 2022 | Termination of appointment of Rebecca Helen Hunter as a director on 9 November 2022 (1 page) |
22 November 2022 | Appointment of Mr Victor Na as a director on 9 November 2022 (2 pages) |
22 November 2022 | Appointment of Mr Joseph Knoll as a director on 9 November 2022 (2 pages) |
27 May 2022 | Director's details changed for Miss Rebecca Helen Abrey on 30 April 2022 (2 pages) |
28 April 2022 | Full accounts made up to 31 December 2021 (19 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
14 April 2022 | Termination of appointment of Anthony Santospirito as a director on 8 February 2022 (1 page) |
31 March 2022 | Satisfaction of charge 089964290002 in full (1 page) |
31 March 2022 | Satisfaction of charge 089964290001 in full (1 page) |
16 February 2022 | Appointment of Miss Rebecca Helen Abrey as a director on 8 February 2022 (2 pages) |
15 September 2021 | Director's details changed for Mrs Tara Jane Waite on 20 August 2021 (2 pages) |
2 June 2021 | Full accounts made up to 31 December 2020 (21 pages) |
26 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
26 November 2020 | Full accounts made up to 31 December 2019 (20 pages) |
24 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
6 January 2020 | Registration of charge 089964290003, created on 3 January 2020 (25 pages) |
6 January 2020 | Registration of charge 089964290004, created on 3 January 2020 (30 pages) |
26 June 2019 | Termination of appointment of Thomas Woolgrove as a director on 7 June 2019 (1 page) |
26 June 2019 | Appointment of Mrs Tara Jane Waite as a director on 13 June 2019 (2 pages) |
31 May 2019 | Full accounts made up to 31 December 2018 (18 pages) |
26 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
13 December 2018 | Appointment of Mrs Elizabeth Sarah Annys as a secretary on 29 November 2018 (2 pages) |
13 December 2018 | Termination of appointment of Charleen Cutler as a secretary on 29 November 2018 (1 page) |
8 November 2018 | Appointment of Mr Andrew Phillip Chapman as a director on 22 October 2018 (2 pages) |
17 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
25 June 2018 | Appointment of Mr Anthony Santospirito as a director on 18 June 2018 (2 pages) |
25 June 2018 | Termination of appointment of Nayan Kisnadwala as a director on 18 June 2018 (1 page) |
30 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
1 November 2017 | Termination of appointment of Peter Anthony Colin Catterall as a director on 23 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Peter Anthony Colin Catterall as a director on 23 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Maxim Devin Crewe as a director on 23 October 2017 (1 page) |
1 November 2017 | Appointment of Mr Nayan Kisnadwala as a director on 23 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Maxim Devin Crewe as a director on 23 October 2017 (1 page) |
1 November 2017 | Appointment of Mr Nayan Kisnadwala as a director on 23 October 2017 (2 pages) |
1 November 2017 | Termination of appointment of Anthony Santospirito as a director on 23 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Anthony Santospirito as a director on 23 October 2017 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
31 July 2017 | Termination of appointment of Jasan Fitzpatrick as a secretary on 31 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Jasan Fitzpatrick as a secretary on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Mrs Charleen Cutler as a secretary on 31 July 2017 (2 pages) |
31 July 2017 | Appointment of Mrs Charleen Cutler as a secretary on 31 July 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
31 October 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
27 January 2016 | Appointment of Mr Thomas Woolgrove as a director on 11 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Thomas Woolgrove as a director on 11 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Jasan Fitzpatrick as a secretary on 31 December 2015 (2 pages) |
8 January 2016 | Registered 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 2016 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 31 December 2015 (1 page) |
8 January 2016 | Appointment of Mr Jasan Fitzpatrick as a secretary on 31 December 2015 (2 pages) |
8 January 2016 | Termination of appointment of Accomplish Secretaries Limited as a secretary on 31 December 2015 (1 page) |
8 January 2016 | Registered 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 2016 | Termination of appointment of Andrew Spencer Doman as a director on 17 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Andrew Spencer Doman as a director on 17 December 2015 (1 page) |
8 January 2016 | Registered 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 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
18 March 2015 | Appointment of Mr Peter Anthony Colin Catterall as a director on 27 February 2015 (3 pages) |
18 March 2015 | Appointment of Maxim Devin Crewe as a director (2 pages) |
18 March 2015 | Termination of appointment of Michael Staren Hollander as a director on 27 February 2015 (2 pages) |
18 March 2015 | Appointment of Mr Anthony Santospirito as a director on 27 February 2015 (3 pages) |
18 March 2015 | Termination of appointment of Collin Edward Roche as a director on 27 February 2015 (2 pages) |
18 March 2015 | Termination of appointment of Aaron Douglas Cohen as a director on 27 February 2015 (2 pages) |
18 March 2015 | Appointment of Mr Maxim Devin Crewe as a director on 27 February 2015 (3 pages) |
18 March 2015 | Termination of appointment of Collin Edward Roche as a director on 27 February 2015 (2 pages) |
18 March 2015 | Appointment of Maxim Devin Crewe as a director (2 pages) |
18 March 2015 | Termination of appointment of Michael Staren Hollander as a director on 27 February 2015 (2 pages) |
18 March 2015 | Appointment of Mr Peter Anthony Colin Catterall as a director on 27 February 2015 (3 pages) |
18 March 2015 | Termination of appointment of Aaron Douglas Cohen as a director on 27 February 2015 (2 pages) |
18 March 2015 | Appointment of Mr Maxim Devin Crewe as a director on 27 February 2015 (3 pages) |
18 March 2015 | Appointment of Mr Anthony Santospirito as a director on 27 February 2015 (3 pages) |
16 June 2014 | Appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
16 June 2014 | Appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
15 May 2014 | Registration of charge 089964290001 (34 pages) |
15 May 2014 | Registration of charge 089964290002 (31 pages) |
15 May 2014 | Registration of charge 089964290002 (31 pages) |
15 May 2014 | Registration of charge 089964290001 (34 pages) |
9 May 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 24 April 2014
|
7 May 2014 | Statement by directors (1 page) |
7 May 2014 | Solvency statement dated 07/05/14 (1 page) |
7 May 2014 | Resolutions
|
7 May 2014 | Solvency statement dated 07/05/14 (1 page) |
7 May 2014 | Resolutions
|
7 May 2014 | Statement of capital on 7 May 2014
|
7 May 2014 | Statement of capital on 7 May 2014
|
7 May 2014 | Statement of capital on 7 May 2014
|
7 May 2014 | Statement by directors (1 page) |
14 April 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
14 April 2014 | Incorporation (39 pages) |
14 April 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
14 April 2014 | Incorporation (39 pages) |