Earlsburn Mezzanine Limited LONDON


Founded in 2005, Earlsburn Mezzanine, classified under reg no. 05637691 is an active company. Currently registered at Third Floor SW1W 0EN, London the company has been in the business for 19 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

The company has 2 directors, namely Louis H., Michael N.. Of them, Louis H., Michael N. have been with the company the longest, being appointed on 22 December 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Erin H. who worked with the the company until 8 February 2018.

Earlsburn Mezzanine Limited Address / Contact

Office Address Third Floor
Office Address2 10 Lower Grosvenor Place
Town London
Post code SW1W 0EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05637691
Date of Incorporation Mon, 28th Nov 2005
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Louis H.

Position: Director

Appointed: 22 December 2021

Michael N.

Position: Director

Appointed: 22 December 2021

Mark S.

Position: Director

Appointed: 22 December 2021

Resigned: 11 January 2023

Sneha S.

Position: Director

Appointed: 22 December 2021

Resigned: 26 September 2023

Zineb S.

Position: Director

Appointed: 18 June 2020

Resigned: 22 December 2021

Christian O.

Position: Director

Appointed: 29 November 2019

Resigned: 18 June 2020

Florian K.

Position: Director

Appointed: 29 November 2019

Resigned: 22 December 2021

Patrick A.

Position: Director

Appointed: 28 June 2018

Resigned: 31 July 2023

David S.

Position: Director

Appointed: 30 May 2018

Resigned: 14 January 2019

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 08 February 2018

Resigned: 31 December 2021

Soren T.

Position: Director

Appointed: 15 December 2017

Resigned: 22 December 2021

Richard D.

Position: Director

Appointed: 31 May 2017

Resigned: 31 July 2023

David P.

Position: Director

Appointed: 06 March 2017

Resigned: 31 July 2023

Andrew M.

Position: Director

Appointed: 30 September 2016

Resigned: 06 March 2017

Sergio C.

Position: Director

Appointed: 25 September 2015

Resigned: 31 May 2017

Giovanni T.

Position: Director

Appointed: 29 June 2015

Resigned: 30 September 2016

Massimo F.

Position: Director

Appointed: 20 February 2014

Resigned: 15 May 2015

Davide S.

Position: Director

Appointed: 20 February 2014

Resigned: 25 September 2015

Robert R.

Position: Director

Appointed: 20 February 2014

Resigned: 28 June 2018

Giorgio B.

Position: Director

Appointed: 07 December 2011

Resigned: 20 February 2014

Hans S.

Position: Director

Appointed: 22 February 2006

Resigned: 25 February 2010

Charles W.

Position: Director

Appointed: 28 November 2005

Resigned: 20 February 2014

Erin H.

Position: Secretary

Appointed: 28 November 2005

Resigned: 08 February 2018

William H.

Position: Director

Appointed: 28 November 2005

Resigned: 29 December 2013

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is Bodium Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Renantis Uk Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Cii Holdco Ltd, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Bodium Limited

11th Floor, 200 Aldersgate Street, London, EC1A 4HD, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 13800967
Notified on 22 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Renantis Uk Limited

2nd Floor 75-77 Margaret Street, London, W1W 8SY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 04501104
Notified on 30 June 2016
Ceased on 22 December 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Cii Holdco Ltd

C/O Watson Farley & Williams Llp 15 Appold Street, London, EC2A 2HB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08745261
Notified on 19 December 2017
Ceased on 22 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 9th, January 2024
Free Download (24 pages)

Company search