Background WavePink WaveYellow Wave

AFM MERSEYSIDE MEZZANINE LIMITED (04274732)

AFM MERSEYSIDE MEZZANINE LIMITED (04274732) is an active UK company. incorporated on 22 August 2001. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. AFM MERSEYSIDE MEZZANINE LIMITED has been registered for 24 years. Current directors include BORZOMATO, Mark, D'ABBADIE, Marc Francois, PITTAWAY, Helen Elizabeth and 1 others.

Company Number
04274732
Status
active
Type
ltd
Incorporated
22 August 2001
Age
24 years
Address
Suite 6c, The Plaza, Liverpool, L3 9QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BORZOMATO, Mark, D'ABBADIE, Marc Francois, PITTAWAY, Helen Elizabeth, WALKER, John Laurence
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFM MERSEYSIDE MEZZANINE LIMITED

AFM MERSEYSIDE MEZZANINE LIMITED is an active company incorporated on 22 August 2001 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. AFM MERSEYSIDE MEZZANINE LIMITED was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04274732

LTD Company

Age

24 Years

Incorporated 22 August 2001

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Suite 6c, The Plaza 100 Old Hall Street Liverpool, L3 9QJ,

Previous Addresses

2nd Floor Echange Court 1 Dale Street Liverpool Merseyside L2 2PP
From: 8 September 2011To: 3 August 2022
5Th Floor Cunard Building Pier Head Liverpool L3 1DS
From: 22 August 2001To: 8 September 2011
Timeline

22 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Feb 10
Director Joined
Nov 10
Director Left
Aug 11
Loan Cleared
Oct 13
Director Left
Aug 16
Director Joined
Sept 17
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
May 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Aug 22
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

BORZOMATO, Mark

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born April 1973
Director
Appointed 06 Dec 2019

D'ABBADIE, Marc Francois

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born May 1978
Director
Appointed 06 Dec 2019

PITTAWAY, Helen Elizabeth

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born September 1974
Director
Appointed 11 Aug 2020

WALKER, John Laurence

Active
100 Old Hall Street, LiverpoolL3 9QJ
Born April 1958
Director
Appointed 15 Oct 2019

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 22 Aug 2001
Resigned 22 Aug 2001

GREENHALGH, Lisa

Resigned
Floor Echange Court, LiverpoolL2 2PP
Secretary
Appointed 19 Jul 2006
Resigned 17 May 2019

SLOAN, Geraldine Ann

Resigned
Floor Echange Court, LiverpoolL2 2PP
Secretary
Appointed 05 Jun 2019
Resigned 09 Nov 2020

WEIR, Susan Jean

Resigned
Kingsford, BurtonCH64 5TH
Secretary
Appointed 28 Oct 2001
Resigned 02 May 2002

DWF SECRETARIAL SERVICES LIMITED

Resigned
C/O Dwf Centurion House, ManchesterM3 3AA
Corporate secretary
Appointed 02 May 2002
Resigned 19 Jul 2006

ASHBRIDGE, Neil

Resigned
Floor Echange Court, LiverpoolL2 2PP
Born May 1955
Director
Appointed 29 Apr 2019
Resigned 17 Oct 2019

DOHRN, Peter John

Resigned
64 Winchendon Road, LondonSW6 5DR
Born April 1932
Director
Appointed 22 Aug 2001
Resigned 31 Jul 2002

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 22 Aug 2001
Resigned 22 Aug 2001

FULLER, Mark Stephen Charles

Resigned
2 Virginia Chase, Cheadle HulmeSK8 6JN
Born November 1960
Director
Appointed 20 Mar 2002
Resigned 21 Jan 2010

FURNESS, William Matthew

Resigned
106 Chartwell Avenue, ChesterfieldS42 6SP
Born November 1948
Director
Appointed 22 Aug 2001
Resigned 13 Jul 2011

GREENHALGH, Lisa

Resigned
Floor Echange Court, LiverpoolL2 2PP
Born November 1969
Director
Appointed 14 Feb 2005
Resigned 17 May 2019

KEMSLEY, Neil

Resigned
Yewtree Farmhouse, MalpasSY14 7DR
Born December 1946
Director
Appointed 25 Feb 2005
Resigned 17 May 2005

KHILOSIA, Kanesh

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Born December 1968
Director
Appointed 15 Oct 2019
Resigned 30 Jun 2022

MOBBS, Jeremy Bostock

Resigned
Meadow View Farm Crewe Lane South, ChesterCH3 6PH
Born April 1958
Director
Appointed 26 Oct 2001
Resigned 31 Jul 2002

O'BRIEN, John

Resigned
Floor Echange Court, LiverpoolL2 2PP
Born March 1959
Director
Appointed 17 Jul 2018
Resigned 11 Aug 2020

O'DONNELL, Elaine

Resigned
Floor Echange Court, LiverpoolL2 2PP
Born July 1970
Director
Appointed 06 Sept 2017
Resigned 31 Dec 2019

RIGBY, Andrew Peter

Resigned
Floor Echange Court, LiverpoolL2 2PP
Born June 1957
Director
Appointed 25 Oct 2010
Resigned 08 Aug 2016

SLOAN, Geraldine Ann

Resigned
Floor Echange Court, LiverpoolL2 2PP
Born March 1965
Director
Appointed 29 Apr 2019
Resigned 16 Oct 2019

SWAINSON, Roy

Resigned
11 Larkhill Lane, LiverpoolL37 1LS
Born April 1947
Director
Appointed 25 Feb 2005
Resigned 17 Jul 2018

Persons with significant control

1

2nd Floor, LiverpoolL2 2PP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2021
AAAnnual Accounts
Legacy
9 December 2021
PARENT_ACCPARENT_ACC
Legacy
9 December 2021
GUARANTEE2GUARANTEE2
Legacy
9 December 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
7 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2019
AAAnnual Accounts
Legacy
6 August 2019
PARENT_ACCPARENT_ACC
Legacy
6 August 2019
AGREEMENT2AGREEMENT2
Legacy
6 August 2019
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
12 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2018
AAAnnual Accounts
Legacy
26 July 2018
PARENT_ACCPARENT_ACC
Legacy
26 July 2018
AGREEMENT2AGREEMENT2
Legacy
26 July 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2017
AAAnnual Accounts
Legacy
14 August 2017
PARENT_ACCPARENT_ACC
Legacy
28 July 2017
GUARANTEE2GUARANTEE2
Legacy
28 July 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2016
AAAnnual Accounts
Legacy
27 July 2016
PARENT_ACCPARENT_ACC
Legacy
27 July 2016
GUARANTEE2GUARANTEE2
Legacy
27 July 2016
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2015
AAAnnual Accounts
Legacy
28 September 2015
PARENT_ACCPARENT_ACC
Legacy
14 September 2015
GUARANTEE2GUARANTEE2
Legacy
14 September 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2014
AAAnnual Accounts
Legacy
5 September 2014
AGREEMENT2AGREEMENT2
Legacy
5 September 2014
GUARANTEE2GUARANTEE2
Legacy
4 September 2014
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Mortgage Satisfy Charge Full
18 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2013
AAAnnual Accounts
Legacy
13 August 2013
PARENT_ACCPARENT_ACC
Legacy
29 July 2013
AGREEMENT2AGREEMENT2
Legacy
11 July 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
24 August 2007
363aAnnual Return
Accounts With Accounts Type Full
30 July 2007
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
3 August 2006
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
31 July 2006
AAMDAAMD
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
14 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
225Change of Accounting Reference Date
Legacy
17 December 2001
395Particulars of Mortgage or Charge
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Resolution
1 October 2001
RESOLUTIONSResolutions
Legacy
25 September 2001
288aAppointment of Director or Secretary
Resolution
20 September 2001
RESOLUTIONSResolutions
Legacy
20 September 2001
123Notice of Increase in Nominal Capital
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
19 September 2001
287Change of Registered Office
Incorporation Company
22 August 2001
NEWINCIncorporation