Company NameThe Mezzanine Lending Co. Limited
Company StatusActive
Company Number13320641
CategoryPrivate Limited Company
Incorporation Date8 April 2021(3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Simon John Childs
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Greyfriars Road
Cardiff
CF10 3AF
Wales
Director NameKatharine Jane Collyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Greyfriars Road
Cardiff
CF10 3AF
Wales
Director NameMrs Livia Jordan
Date of BirthMay 1987 (Born 36 years ago)
NationalitySlovak
StatusCurrent
Appointed08 April 2021(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Greyfriars Road
Cardiff
CF10 3AF
Wales
Secretary NameKatharine Jane Collyer
StatusCurrent
Appointed08 April 2021(same day as company formation)
RoleCompany Director
Correspondence AddressPark House Greyfriars Road
Cardiff
CF10 3AF
Wales
Director NameMr Simon Joseph Pollins
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Greyfriars Road
Cardiff
CF10 3AF
Wales
Director NameMr Andrew Herbert Armstrong
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Greyfriars Road
Cardiff
CF10 3AF
Wales
Director NameMr Rhys Douglas Hughes
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(2 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressPark House Greyfriars Road
Cardiff
CF10 3AF
Wales
Director NameDavid Gabriel Gross
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(2 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressPark House Greyfriars Road
Cardiff
CF10 3AF
Wales

Location

Registered Address1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 April 2024 (1 week, 6 days ago)
Next Return Due21 April 2025 (1 year from now)

Filing History

25 January 2024Appointment of David Gabriel Gross as a director on 24 January 2024 (2 pages)
25 January 2024Appointment of Rhys Douglas Hughes as a director on 24 January 2024 (2 pages)
24 January 2024Director's details changed for Mr Andrew Herbert Armstrong on 24 January 2024 (2 pages)
11 January 2024Full accounts made up to 31 March 2023 (16 pages)
17 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
4 January 2023Full accounts made up to 31 March 2022 (15 pages)
12 December 2022Appointment of Mr Andrew Herbert Armstrong as a director on 9 December 2022 (2 pages)
12 April 2022Confirmation statement made on 7 April 2022 with updates (5 pages)
10 November 2021Director's details changed for Livia Kubalova on 10 November 2021 (2 pages)
28 June 2021Current accounting period shortened from 30 April 2022 to 31 March 2022 (1 page)
1 June 2021Appointment of Mr Simon Joseph Pollins as a director on 28 May 2021 (2 pages)
8 April 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-04-08
  • GBP 1
(14 pages)