UKBizDB.co.uk

AFM MERSEYSIDE MEZZANINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Afm Merseyside Mezzanine Limited. The company was founded 22 years ago and was given the registration number 04274732. The firm's registered office is in LIVERPOOL. You can find them at 2nd Floor Echange Court, 1 Dale Street, Liverpool, Merseyside. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AFM MERSEYSIDE MEZZANINE LIMITED
Company Number:04274732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2001
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2nd Floor Echange Court, 1 Dale Street, Liverpool, Merseyside, L2 2PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director06 December 2019Active
Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director06 December 2019Active
Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director11 August 2020Active
Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director15 October 2019Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary22 August 2001Active
2nd, Floor Echange Court, 1 Dale Street, Liverpool, England, L2 2PP

Secretary19 July 2006Active
2nd, Floor Echange Court, 1 Dale Street, Liverpool, L2 2PP

Secretary05 June 2019Active
Kingsford, The Village, Burton, CH64 5TH

Secretary28 October 2001Active
C/O Dwf Centurion House, 129 Deansgate, Manchester, M3 3AA

Corporate Secretary02 May 2002Active
2nd, Floor Echange Court, 1 Dale Street, Liverpool, L2 2PP

Director29 April 2019Active
64 Winchendon Road, London, SW6 5DR

Director22 August 2001Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director22 August 2001Active
2 Virginia Chase, Cheadle Hulme, SK8 6JN

Director20 March 2002Active
106 Chartwell Avenue, Wingerworth, Chesterfield, S42 6SP

Director22 August 2001Active
2nd, Floor Echange Court, 1 Dale Street, Liverpool, England, L2 2PP

Director14 February 2005Active
Yewtree Farmhouse, Wet Lane Tilston, Malpas, SY14 7DR

Director25 February 2005Active
Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ

Director15 October 2019Active
Meadow View Farm Crewe Lane South, Crewe By Farndon, Chester, CH3 6PH

Director26 October 2001Active
2nd, Floor Echange Court, 1 Dale Street, Liverpool, L2 2PP

Director17 July 2018Active
2nd, Floor Echange Court, 1 Dale Street, Liverpool, L2 2PP

Director06 September 2017Active
2nd, Floor Echange Court, 1 Dale Street, Liverpool, England, L2 2PP

Director25 October 2010Active
2nd, Floor Echange Court, 1 Dale Street, Liverpool, L2 2PP

Director29 April 2019Active
11 Larkhill Lane, Formby, Liverpool, L37 1LS

Director25 February 2005Active

People with Significant Control

Alliance Fund Managers Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Exchange Court, 2nd Floor, Liverpool, England, L2 2PP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-27Accounts

Change account reference date company previous shortened.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-08-03Address

Change registered office address company with date old address new address.

Download
2021-12-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-09Accounts

Legacy.

Download
2021-12-09Other

Legacy.

Download
2021-12-09Other

Legacy.

Download
2021-09-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-23Accounts

Legacy.

Download
2021-09-23Other

Legacy.

Download
2021-09-23Other

Legacy.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Change account reference date company current shortened.

Download
2020-12-07Officers

Termination secretary company with name termination date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.