MAZARS CORPORATE FINANCE LIMITED - LONDON
Company Profile | Company Filings |
Overview
MAZARS CORPORATE FINANCE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
MAZARS CORPORATE FINANCE LIMITED was incorporated 22 years ago on 13/07/2001 and has the registered number: 04252262. The accounts status is FULL and accounts are next due on 31/05/2024.
MAZARS CORPORATE FINANCE LIMITED was incorporated 22 years ago on 13/07/2001 and has the registered number: 04252262. The accounts status is FULL and accounts are next due on 31/05/2024.
MAZARS CORPORATE FINANCE LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
30 OLD BAILEY
LONDON
EC4M 7AU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/07/2023 | 27/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN NIGEL SKEELS | Jun 1965 | British | Director | 2009-01-15 | CURRENT |
MR TOBY JONATHAN STANBROOK | Dec 1977 | British | Director | 2020-01-13 | CURRENT |
JACQUELINE MARY BERRY | Mar 1964 | British | Director | 2016-05-20 | CURRENT |
MR PAUL ANDREW JOYCE | Nov 1979 | British | Director | 2023-03-02 | CURRENT |
DEREK GRAHAM SMITH | May 1947 | British | Director | 2001-10-05 UNTIL 2002-05-31 | RESIGNED |
MR RICHARD ANTHONY KARMEL | Nov 1966 | British | Director | 2007-05-11 UNTIL 2011-07-29 | RESIGNED |
JOHN STANLEY MELLOWS | Dec 1947 | British | Director | 2001-10-05 UNTIL 2003-12-31 | RESIGNED |
ANDREW JOHN MILLINGTON | Dec 1962 | British | Director | 2005-02-01 UNTIL 2012-10-26 | RESIGNED |
GARY CORNWELL MORLEY | May 1957 | British | Director | 2007-08-08 UNTIL 2010-02-09 | RESIGNED |
MR ROBIN GEOFFREY OAKES | Feb 1946 | British | Director | 2001-10-05 UNTIL 2002-09-25 | RESIGNED |
MRS MARGARITA ELIZABETH RODRIGUEZ-PIZA | Oct 1969 | American | Director | 2006-11-01 UNTIL 2009-04-24 | RESIGNED |
FIONA CATRIONA HOTSTON MOORE | Feb 1965 | British | Director | 2007-04-17 UNTIL 2010-04-23 | RESIGNED |
MR ROBIN STEVENS | Sep 1953 | British | Director | 2007-05-25 UNTIL 2010-04-23 | RESIGNED |
MR GLYN MARK WILLIAMS | Dec 1960 | British | Director | 2002-09-01 UNTIL 2019-08-31 | RESIGNED |
OLIVER GIDEON HOFFMAN | Apr 1970 | British | Director | 2015-11-19 UNTIL 2023-03-09 | RESIGNED |
MR DAVID VICTOR GIBBONS | Jul 1945 | British | Nominee Director | 2001-07-13 UNTIL 2001-10-05 | RESIGNED |
MR DAVID VICTOR GIBBONS | Jul 1945 | British | Secretary | 2001-10-05 UNTIL 2009-01-19 | RESIGNED |
MS KIM BARBARA HURST | Aug 1956 | British | Director | 2010-02-01 UNTIL 2016-05-20 | RESIGNED |
CLIVE RICHARD HOUNSFIELD | Apr 1946 | British | Director | 2001-10-05 UNTIL 2002-08-31 | RESIGNED |
SALLY SUZANNE WHITTINGTON | Feb 1977 | Secretary | 2001-07-13 UNTIL 2001-10-05 | RESIGNED | |
NIGEL CHARLES GRUMMITT | Mar 1964 | British | Director | 2019-11-26 UNTIL 2020-08-31 | RESIGNED |
MR ALISTAIR JOHN FRASER | Jun 1964 | British | Director | 2017-09-27 UNTIL 2019-09-30 | RESIGNED |
MR DAVID JOHN EVANS | Jun 1950 | British | Director | 2002-09-01 UNTIL 2010-02-01 | RESIGNED |
DAVID GEORGE CHAPMAN | May 1956 | British | Director | 2002-09-01 UNTIL 2008-12-12 | RESIGNED |
PHILIP HOWARD CHAMBERLAIN | Jul 1953 | British | Director | 2001-10-05 UNTIL 2005-01-31 | RESIGNED |
STEPHEN MICHAEL BULLOCK | Sep 1960 | British | Director | 2007-05-11 UNTIL 2010-04-29 | RESIGNED |
ADRIAN JOHN ALEXANDER | Jul 1963 | British | Director | 2006-11-01 UNTIL 2010-02-01 | RESIGNED |
ADRIAN JOHN ALEXANDER | Jul 1963 | British | Director | 2015-11-27 UNTIL 2017-09-27 | RESIGNED |
MAZARS COMPANY SECRETARIES LIMITED | Corporate Secretary | 2009-01-19 UNTIL 2017-09-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mazars Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-03-27 | 31-08-2023 | 30,040 Cash 738,747 equity |
ACCOUNTS - Final Accounts | 2023-02-10 | 31-08-2022 | 30,000 Cash 777,680 equity |
ACCOUNTS - Final Accounts | 2022-03-09 | 31-08-2021 | 950,495 equity |
ACCOUNTS - Final Accounts | 2021-05-11 | 31-08-2020 | 929,914 equity |