Background WavePink WaveYellow Wave

MUZINICH & CO. LIMITED (03852444)

MUZINICH & CO. LIMITED (03852444) is an active UK company. incorporated on 4 October 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. MUZINICH & CO. LIMITED has been registered for 26 years. Current directors include GREIL CASTRO, Tatjana Barbara, Dr, LUDWIG, Michael, MOLNAR, Ersilia Tagliavini and 2 others.

Company Number
03852444
Status
active
Type
ltd
Incorporated
4 October 1999
Age
26 years
Address
8 Hanover Street, London, W1S 1YQ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
GREIL CASTRO, Tatjana Barbara, Dr, LUDWIG, Michael, MOLNAR, Ersilia Tagliavini, MUZINICH, George, ROMANOVSKY, Aiga Maria
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUZINICH & CO. LIMITED

MUZINICH & CO. LIMITED is an active company incorporated on 4 October 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. MUZINICH & CO. LIMITED was registered 26 years ago.(SIC: 66300)

Status

active

Active since 26 years ago

Company No

03852444

LTD Company

Age

26 Years

Incorporated 4 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

8 Hanover Street London, W1S 1YQ,

Previous Addresses

15 Portland Place London W1B 1PT England
From: 8 April 2010To: 21 July 2014
24 Upper Brook Street London W1K 7QB
From: 4 October 1999To: 8 April 2010
Timeline

13 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Feb 14
Director Joined
May 16
Director Joined
Dec 19
Funding Round
Dec 21
Loan Secured
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
New Owner
Apr 24
Owner Exit
Apr 24
Director Left
May 24
Director Left
Aug 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

GREIL CASTRO, Tatjana Barbara, Dr

Active
Hanover Street, LondonW1S 1YQ
Born June 1971
Director
Appointed 28 Aug 2007

LUDWIG, Michael

Active
Park Avenue, New York10022
Born December 1963
Director
Appointed 24 Aug 2007

MOLNAR, Ersilia Tagliavini

Active
Hanover Street, LondonW1S 1YQ
Born March 1973
Director
Appointed 04 May 2016

MUZINICH, George

Active
Park Avenue, New York10022
Born October 1942
Director
Appointed 04 Oct 1999

ROMANOVSKY, Aiga Maria

Active
Hanover Street, LondonW1S 1YQ
Born August 1966
Director
Appointed 05 Dec 2013

MORRIS, Philip Anthony

Resigned
Upper Cottage, LondonE4 7QU
Secretary
Appointed 02 Feb 2004
Resigned 07 Sept 2007

TANSLEY, Kerrin Paul

Resigned
Leith Lodge School Lane, GuildfordGU3 3RB
Secretary
Appointed 11 Oct 1999
Resigned 02 Feb 2004

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 04 Oct 1999
Resigned 04 Oct 1999

R.B.S. NOMINEES LIMITED

Resigned
23 Austin Friars, LondonEC2N 2QP
Corporate secretary
Appointed 02 Aug 2007
Resigned 15 Feb 2024

CLARK, Mark

Resigned
Park Avenue, New York10022
Born July 1959
Director
Appointed 06 Aug 2007
Resigned 17 May 2024

MCKENNA, Alexander David

Resigned
Hanover Street, LondonW1S 1YQ
Born December 1984
Director
Appointed 11 Dec 2019
Resigned 13 Aug 2025

MORRIS, Philip Anthony

Resigned
Upper Cottage, LondonE4 7QU
Born April 1955
Director
Appointed 08 Mar 2007
Resigned 07 Sept 2007

TANSLEY, Kerrin Paul

Resigned
Leith Lodge School Lane, GuildfordGU3 3RB
Born October 1957
Director
Appointed 04 Oct 1999
Resigned 01 Apr 2007

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 04 Oct 1999
Resigned 04 Oct 1999

Persons with significant control

2

1 Active
1 Ceased
Ny 10022, New York

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Sept 2016
Ceased 16 Sept 2016

Mr George Muzinich

Active
Park Avenue, New York10022
Born October 1942

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
17 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
13 May 2022
AAAnnual Accounts
Resolution
19 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 June 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
1 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
30 April 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 March 2019
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
14 March 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Accounts With Accounts Type Group
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Accounts With Accounts Type Group
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
6 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2007
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
27 April 2006
395Particulars of Mortgage or Charge
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Auditors Resignation Company
25 November 2002
AUDAUD
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
19 May 2001
395Particulars of Mortgage or Charge
Legacy
3 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
12 February 2001
AAAnnual Accounts
Legacy
25 October 2000
225Change of Accounting Reference Date
Miscellaneous
24 October 2000
MISCMISC
Legacy
23 October 2000
363aAnnual Return
Legacy
23 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
88(2)R88(2)R
Legacy
3 March 2000
123Notice of Increase in Nominal Capital
Resolution
3 March 2000
RESOLUTIONSResolutions
Legacy
25 November 1999
395Particulars of Mortgage or Charge
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Legacy
19 November 1999
88(2)R88(2)R
Legacy
17 November 1999
225Change of Accounting Reference Date
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Incorporation Company
4 October 1999
NEWINCIncorporation