Background WavePink WaveYellow Wave

QUINTAIN MERCURY MEZZ BORROWER LIMITED (14923440)

QUINTAIN MERCURY MEZZ BORROWER LIMITED (14923440) is an active UK company. incorporated on 8 June 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. QUINTAIN MERCURY MEZZ BORROWER LIMITED has been registered for 2 years. Current directors include RIDDELL, James Hendry, SLAVIN, Philip Simon.

Company Number
14923440
Status
active
Type
ltd
Incorporated
8 June 2023
Age
2 years
Address
180 Great Portland Street, London, W1W 5QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RIDDELL, James Hendry, SLAVIN, Philip Simon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUINTAIN MERCURY MEZZ BORROWER LIMITED

QUINTAIN MERCURY MEZZ BORROWER LIMITED is an active company incorporated on 8 June 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. QUINTAIN MERCURY MEZZ BORROWER LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14923440

LTD Company

Age

2 Years

Incorporated 8 June 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 22 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

180 Great Portland Street London, W1W 5QZ,

Timeline

8 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Owner Exit
Jul 23
Loan Secured
Aug 23
Loan Secured
Sept 23
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HEAZELL, Frances Victoria

Active
LondonW1W 5QZ
Secretary
Appointed 08 Jun 2023

RIDDELL, James Hendry

Active
LondonW1W 5QZ
Born February 1979
Director
Appointed 19 Dec 2025

SLAVIN, Philip Simon

Active
LondonW1W 5QZ
Born October 1974
Director
Appointed 08 Jun 2023

SAUNDERS, James Michael Edward

Resigned
LondonW1W 5QZ
Born May 1966
Director
Appointed 08 Jun 2023
Resigned 19 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
LondonW1W 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2023
LondonW1W 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2023
Ceased 27 Jul 2023
Fundings
Financials
Latest Activities

Filing History

15

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 July 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
23 June 2023
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2023
NEWINCIncorporation