Background WavePink WaveYellow Wave

MEZZANINE BORROWER LIMITED (16929877)

MEZZANINE BORROWER LIMITED (16929877) is an active UK company. incorporated on 23 December 2025. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MEZZANINE BORROWER LIMITED has been registered for 0 years. Current directors include CAMERON, Peter Stuart, ROBINSON, Amanda Marie.

Company Number
16929877
Status
active
Type
ltd
Incorporated
23 December 2025
Age
0 years
Address
Broadwalk House 3rd Floor, London, EC2A 2DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CAMERON, Peter Stuart, ROBINSON, Amanda Marie
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEZZANINE BORROWER LIMITED

MEZZANINE BORROWER LIMITED is an active company incorporated on 23 December 2025 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MEZZANINE BORROWER LIMITED was registered 0 years ago.(SIC: 64205)

Status

active

Active since N/A years ago

Company No

16929877

LTD Company

Age

N/A Years

Incorporated 23 December 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to N/A

Next Due

Due by 23 September 2027
Period: 23 December 2025 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to N/A

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Broadwalk House 3rd Floor 5 Appold Street London, EC2A 2DA,

Previous Addresses

8th Floor 1 Fleet Place London EC4M 7RA United Kingdom
From: 23 December 2025To: 26 January 2026
Timeline

9 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Dec 25
Owner Exit
Jan 26
New Owner
Feb 26
New Owner
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Loan Secured
Mar 26
0
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

2

CAMERON, Peter Stuart

Active
3rd Floor, LondonEC2A 2DA
Born May 1966
Director
Appointed 23 Dec 2025

ROBINSON, Amanda Marie

Active
3rd Floor, LondonEC2A 2DA
Born February 1987
Director
Appointed 23 Dec 2025

Persons with significant control

5

1 Active
4 Ceased
1 Fleet Place, LondonEC4M 7RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2025
Ceased 23 Dec 2025

Mr Adam Scott Macleod

Ceased
7-12 Tavistock Square, LondonWC1H 9BQ
Born October 1984

Nature of Control

Right to appoint and remove directors as firm
Notified 23 Dec 2025
Ceased 23 Dec 2025

Mr Julian Ezra Feldman

Ceased
7-12 Tavistock Square, LondonWC1H 9BQ
Born January 1980

Nature of Control

Right to appoint and remove directors as firm
Notified 23 Dec 2025
Ceased 23 Dec 2025

Mr Michael Bela Kovacs

Ceased
7-12 Tavistock Square, LondonWC1H 9BQ
Born August 1983

Nature of Control

Right to appoint and remove directors as firm
Notified 23 Dec 2025
Ceased 23 Dec 2025
5 Appold Street, LondonEC2A 2DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2025
Fundings
Financials
Latest Activities

Filing History

12

Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Change To A Person With Significant Control
20 February 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 January 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
23 December 2025
NEWINCIncorporation