ALMACK MEZZANINE FUND II LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2B 4AE
Company number 06530854
Status Active
Incorporation Date 11 March 2008
Company Type Private Limited Company
Address 9TH FLOOR, 61 ALDWYCH, LONDON, WC2B 4AE
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of David Albert Wilmot as a director on 8 August 2016. The most likely internet sites of ALMACK MEZZANINE FUND II LIMITED are www.almackmezzaninefundii.co.uk, and www.almack-mezzanine-fund-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Almack Mezzanine Fund Ii Limited is a Private Limited Company. The company registration number is 06530854. Almack Mezzanine Fund Ii Limited has been working since 11 March 2008. The present status of the company is Active. The registered address of Almack Mezzanine Fund Ii Limited is 9th Floor 61 Aldwych London Wc2b 4ae. . CLARK, Peter is a Secretary of the company. BURGEL, Oliver is a Director of the company. EIFION-JONES, Adam David is a Director of the company. Secretary DILLMAN, Rodney Joe has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WALSH, Patricia Julie has been resigned. Director HAZELTON, John has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director WILMOT, David Albert has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
CLARK, Peter
Appointed Date: 29 December 2010

Director
BURGEL, Oliver
Appointed Date: 16 January 2015
55 years old

Director
EIFION-JONES, Adam David
Appointed Date: 11 March 2008
60 years old

Resigned Directors

Secretary
DILLMAN, Rodney Joe
Resigned: 22 October 2008
Appointed Date: 11 March 2008

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 March 2008
Appointed Date: 11 March 2008

Secretary
WALSH, Patricia Julie
Resigned: 20 December 2010
Appointed Date: 22 October 2008

Director
HAZELTON, John
Resigned: 31 January 2012
Appointed Date: 11 March 2008
71 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 11 March 2008
Appointed Date: 11 March 2008

Director
WILMOT, David Albert
Resigned: 08 August 2016
Appointed Date: 11 March 2008
65 years old

Persons With Significant Control

Barings (U.K.) Limited
Notified on: 11 March 2017
Nature of control: Has significant influence or control

ALMACK MEZZANINE FUND II LIMITED Events

14 Mar 2017
Confirmation statement made on 11 March 2017 with updates
14 Oct 2016
Full accounts made up to 31 December 2015
08 Aug 2016
Termination of appointment of David Albert Wilmot as a director on 8 August 2016
11 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1

14 Jan 2016
Director's details changed for Mr Adam David Eifion-Jones on 14 January 2016
...
... and 32 more events
12 Mar 2008
Secretary appointed mr rodney joe dillman
12 Mar 2008
Director appointed mr adam david eifion-jones
12 Mar 2008
Appointment terminated director instant companies LIMITED
12 Mar 2008
Appointment terminated secretary swift incorporations LIMITED
11 Mar 2008
Incorporation

ALMACK MEZZANINE FUND II LIMITED Charges

20 August 2008
Security agreement
Delivered: 27 August 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as the Security Trustee
Description: Right title and interest in and to the accounts all…