Background WavePink WaveYellow Wave

MIZZEN MIDCO LIMITED (08996429)

MIZZEN MIDCO LIMITED (08996429) is a dissolved UK company. incorporated on 14 April 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. MIZZEN MIDCO LIMITED has been registered for 12 years. Current directors include CHAPMAN, Andrew Phillip, KNOLL, Joseph, SKIBNEVSKIY, Nikolay Romanovich and 1 others.

Company Number
08996429
Status
dissolved
Type
ltd
Incorporated
14 April 2014
Age
12 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CHAPMAN, Andrew Phillip, KNOLL, Joseph, SKIBNEVSKIY, Nikolay Romanovich, WAITE, Tara Jane
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIZZEN MIDCO LIMITED

MIZZEN MIDCO LIMITED is an dissolved company incorporated on 14 April 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. MIZZEN MIDCO LIMITED was registered 12 years ago.(SIC: 66300)

Status

dissolved

Active since 12 years ago

Company No

08996429

LTD Company

Age

12 Years

Incorporated 14 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 8 August 2023 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 14 April 2024 (2 years ago)
Submitted on 19 April 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

Ermyn House Ermyn Way Leatherhead KT22 8UX England
From: 31 October 2016To: 8 October 2024
Premium Credit House 60 East Street Epsom Surrey KT17 1HB England
From: 8 January 2016To: 31 October 2016
18 South Street London W1K 1DG
From: 14 April 2014To: 8 January 2016
Timeline

37 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Capital Update
May 14
Funding Round
May 14
Loan Secured
May 14
Loan Secured
May 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Nov 18
Director Joined
Jun 19
Director Left
Jun 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Joined
Feb 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
Apr 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Left
Apr 24
Director Joined
May 24
Capital Update
Jun 24
3
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

ANNYS, Elizabeth Sarah

Active
More London Place, LondonSE1 2AF
Secretary
Appointed 29 Nov 2018

CHAPMAN, Andrew Phillip

Active
More London Place, LondonSE1 2AF
Born November 1969
Director
Appointed 22 Oct 2018

KNOLL, Joseph

Active
St. James's Market, LondonSW1Y 4AH
Born October 1978
Director
Appointed 09 Nov 2022

SKIBNEVSKIY, Nikolay Romanovich

Active
More London Place, LondonSE1 2AF
Born April 1993
Director
Appointed 19 Apr 2024

WAITE, Tara Jane

Active
More London Place, LondonSE1 2AF
Born February 1975
Director
Appointed 13 Jun 2019

CUTLER, Charleen

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 31 Jul 2017
Resigned 29 Nov 2018

FITZPATRICK, Jasan

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 31 Dec 2015
Resigned 31 Jul 2017

ACCOMPLISH SECRETARIES LIMITED

Resigned
South Street, LondonW1K 1DG
Corporate secretary
Appointed 16 Jun 2014
Resigned 31 Dec 2015

CATTERALL, Peter Anthony Colin

Resigned
5 Paternoster Square, LondonEC4M 7AG
Born November 1968
Director
Appointed 27 Feb 2015
Resigned 23 Oct 2017

COHEN, Aaron Douglas

Resigned
LondonW1K 1DG
Born April 1976
Director
Appointed 14 Apr 2014
Resigned 27 Feb 2015

CREWE, Maxim Devin

Resigned
5 Paternoster Square, LondonEC4M 7AG
Born December 1980
Director
Appointed 27 Feb 2015
Resigned 23 Oct 2017

DOMAN, Andrew Spencer

Resigned
60 East Street, EpsomKT17 1HB
Born December 1951
Director
Appointed 14 Apr 2014
Resigned 17 Dec 2015

HOLLANDER, Michael Staren

Resigned
LondonW1K 1DG
Born September 1979
Director
Appointed 14 Apr 2014
Resigned 27 Feb 2015

HUNTER, Rebecca Helen

Resigned
St. James's Square, LondonSW1Y 4JZ
Born September 1992
Director
Appointed 08 Feb 2022
Resigned 09 Nov 2022

KISNADWALA, Nayan Vithaldas

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born August 1960
Director
Appointed 23 Oct 2017
Resigned 18 Jun 2018

NA, Victor Ho-Yeong

Resigned
St. James's Market, LondonSW1Y 4AH
Born April 1987
Director
Appointed 09 Nov 2022
Resigned 28 Mar 2024

ROCHE, Collin Edward

Resigned
LondonW1K 1DG
Born March 1971
Director
Appointed 14 Apr 2014
Resigned 27 Feb 2015

SANTOSPIRITO, Anthony

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born October 1984
Director
Appointed 18 Jun 2018
Resigned 08 Feb 2022

SANTOSPIRITO, Anthony

Resigned
5 Paternoster Square, LondonEC4M 7AG
Born October 1984
Director
Appointed 27 Feb 2015
Resigned 23 Oct 2017

WOOLGROVE, Thomas

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born October 1970
Director
Appointed 11 Jan 2016
Resigned 07 Jun 2019

Persons with significant control

1

Ermyn Way, LeatherheadKT22 8UX

Nature of Control

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

Filing History

88

Gazette Dissolved Liquidation
18 February 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
18 November 2025
LIQ13LIQ13
Move Registers To Sail Company With New Address
21 August 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 March 2025
AD02Notification of Single Alternative Inspection Location
Liquidation Voluntary Appointment Of Liquidator
17 October 2024
600600
Liquidation Voluntary Declaration Of Solvency
17 October 2024
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Resolution
8 October 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
11 June 2024
SH19Statement of Capital
Legacy
11 June 2024
CAP-SSCAP-SS
Legacy
11 June 2024
SH20SH20
Resolution
11 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2023
AAAnnual Accounts
Legacy
8 August 2023
PARENT_ACCPARENT_ACC
Legacy
19 June 2023
GUARANTEE2GUARANTEE2
Legacy
19 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Memorandum Articles
27 January 2023
MAMA
Resolution
27 January 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
15 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Appoint Person Director Company With Name
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name
16 June 2014
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number
15 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 May 2014
MR01Registration of a Charge
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Legacy
7 May 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 May 2014
SH19Statement of Capital
Legacy
7 May 2014
CAP-SSCAP-SS
Resolution
7 May 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
14 April 2014
NEWINCIncorporation