Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFM MERSEYSIDE MEZZANINE LIMITED
Company Information for

AFM MERSEYSIDE MEZZANINE LIMITED

SUITE 6C, THE PLAZA, 100 OLD HALL STREET, LIVERPOOL, L3 9QJ,
Company Registration Number
04274732
Private Limited Company
Active

Company Overview

About Afm Merseyside Mezzanine Ltd
AFM MERSEYSIDE MEZZANINE LIMITED was founded on 2001-08-22 and has its registered office in Liverpool. The organisation's status is listed as "Active". Afm Merseyside Mezzanine Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
AFM MERSEYSIDE MEZZANINE LIMITED
 
Legal Registered Office
SUITE 6C, THE PLAZA
100 OLD HALL STREET
LIVERPOOL
L3 9QJ
Other companies in L2
 
Filing Information
Company Number 04274732
Company ID Number 04274732
Date formed 2001-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-05 07:35:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFM MERSEYSIDE MEZZANINE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AFM MERSEYSIDE MEZZANINE LIMITED

Current Directors
Officer Role Date Appointed
LISA GREENHALGH
Company Secretary 2006-07-19
LISA GREENHALGH
Director 2005-02-14
JOHN O'BRIEN
Director 2018-07-17
ELAINE O'DONNELL
Director 2017-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROY SWAINSON
Director 2005-02-25 2018-07-17
ANDREW PETER RIGBY
Director 2010-10-25 2016-08-08
WILLIAM MATTHEW FURNESS
Director 2001-08-22 2011-07-13
MARK STEPHEN CHARLES FULLER
Director 2002-03-20 2010-01-21
DWF SECRETARIAL SERVICES LIMITED
Company Secretary 2002-05-02 2006-07-19
NEIL KEMSLEY
Director 2005-02-25 2005-05-17
PETER JOHN DOHRN
Director 2001-08-22 2002-07-31
JEREMY BOSTOCK MOBBS
Director 2001-10-26 2002-07-31
SUSAN JEAN WEIR
Company Secretary 2001-10-28 2002-05-02
DANIEL JOHN DWYER
Nominated Secretary 2001-08-22 2001-08-22
DANIEL JAMES DWYER
Nominated Director 2001-08-22 2001-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA GREENHALGH MSIF SEED FUND LTD. Company Secretary 2006-07-19 CURRENT 2004-12-03 Active
LISA GREENHALGH MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND LIMITED Company Secretary 2006-07-19 CURRENT 1995-09-20 Active
LISA GREENHALGH MSIF PARTNERS LIMITED Company Secretary 2006-07-19 CURRENT 1996-03-12 Active
LISA GREENHALGH AFM SMALL FIRMS FUND LIMITED Company Secretary 2006-07-19 CURRENT 2001-08-22 Active
LISA GREENHALGH AFM MERSEYSIDE VENTURES LIMITED Company Secretary 2006-07-19 CURRENT 2001-08-22 Active
LISA GREENHALGH AFM R101 VENTURES LIMITED Company Secretary 2006-07-19 CURRENT 2001-08-22 Active
LISA GREENHALGH ALLIANCE FUND MANAGERS NOMINEES LIMITED Company Secretary 2006-07-19 CURRENT 2001-08-28 Active
LISA GREENHALGH AFM SEED FUND LTD. Company Secretary 2006-07-19 CURRENT 2004-12-03 Active
LISA GREENHALGH MERSEYSIDE SPECIAL INVESTMENT FUND LIMITED Company Secretary 2006-07-19 CURRENT 1994-10-19 Active
LISA GREENHALGH SMALL BUSINESS LOANS LIMITED Company Secretary 2006-07-19 CURRENT 1995-03-03 Active
LISA GREENHALGH MERSEYSIDE SMALL LOANS FOR BUSINESS INVESTMENT FUND LIMITED Company Secretary 2006-07-19 CURRENT 1995-03-03 Active
LISA GREENHALGH RIVER CAPITAL MANAGEMENT LIMITED Company Secretary 2006-07-19 CURRENT 1995-09-08 Active
LISA GREENHALGH BCE FUND MANAGERS (MERSEYSIDE) LIMITED Company Secretary 2006-07-19 CURRENT 1996-01-16 Active
LISA GREENHALGH MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND TWO LIMITED Company Secretary 2006-07-19 CURRENT 2001-07-23 Active
LISA GREENHALGH MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND TWO LIMITED Company Secretary 2006-07-19 CURRENT 2001-07-23 Active
LISA GREENHALGH MERSEYSIDE SPECIAL INVESTMENT (SMALL FIRMS) FUND TWO LIMITED Company Secretary 2006-07-19 CURRENT 2001-07-23 Active
LISA GREENHALGH WHITE PROPERTY SERVICES LIMITED Director 2018-01-15 CURRENT 1984-04-27 Active
LISA GREENHALGH AFM BUSINESS GROWTH LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active
LISA GREENHALGH RAWLINSON ROAD LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
LISA GREENHALGH MSIF SEED FUND LTD. Director 2010-10-25 CURRENT 2004-12-03 Active
LISA GREENHALGH MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND LIMITED Director 2010-10-25 CURRENT 1995-09-20 Active
LISA GREENHALGH MERSEYSIDE SPECIAL INVESTMENT FUND LIMITED Director 2010-10-25 CURRENT 1994-10-19 Active
LISA GREENHALGH SMALL BUSINESS LOANS LIMITED Director 2010-10-25 CURRENT 1995-03-03 Active
LISA GREENHALGH MERSEYSIDE SMALL LOANS FOR BUSINESS INVESTMENT FUND LIMITED Director 2010-10-25 CURRENT 1995-03-03 Active
LISA GREENHALGH MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND TWO LIMITED Director 2010-10-25 CURRENT 2001-07-23 Active
LISA GREENHALGH MERSEYSIDE SPECIAL INVESTMENT VENTURE FUND TWO LIMITED Director 2010-10-25 CURRENT 2001-07-23 Active
LISA GREENHALGH MERSEYSIDE SPECIAL INVESTMENT (SMALL FIRMS) FUND TWO LIMITED Director 2010-10-25 CURRENT 2001-07-23 Active
LISA GREENHALGH ALLIANCE FUND MANAGERS NOMINEES LIMITED Director 2009-11-30 CURRENT 2001-08-28 Active
LISA GREENHALGH LIVERPOOL VENTURES LIMITED Director 2005-06-26 CURRENT 2003-09-10 Active
LISA GREENHALGH LVL SEED FUND LTD. Director 2005-06-26 CURRENT 2004-12-03 Active
LISA GREENHALGH AFM SMALL FIRMS FUND LIMITED Director 2005-02-25 CURRENT 2001-08-22 Active
LISA GREENHALGH AFM MERSEYSIDE VENTURES LIMITED Director 2005-02-25 CURRENT 2001-08-22 Active
LISA GREENHALGH AFM R101 VENTURES LIMITED Director 2005-02-25 CURRENT 2001-08-22 Active
LISA GREENHALGH BCE FUND MANAGERS (MERSEYSIDE) LIMITED Director 2005-02-25 CURRENT 1996-01-16 Active
LISA GREENHALGH RIVER CAPITAL MANAGEMENT LIMITED Director 2005-01-04 CURRENT 1995-09-08 Active
LISA GREENHALGH AFM SEED FUND LTD. Director 2004-12-03 CURRENT 2004-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-07-12Unaudited abridged accounts made up to 2022-03-29
2023-03-27Previous accounting period shortened from 30/03/22 TO 29/03/22
2023-03-27Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-08-22CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KANESH KHILOSIA
2022-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/22 FROM 2nd Floor Echange Court 1 Dale Street Liverpool Merseyside L2 2PP
2021-12-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-03-30AA01Current accounting period shortened from 31/03/20 TO 30/03/20
2020-12-07TM02Termination of appointment of Geraldine Ann Sloan on 2020-11-09
2020-09-28AP01DIRECTOR APPOINTED MRS HELEN ELIZABETH PITTAWAY
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'BRIEN
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE O'DONNELL
2019-12-16AP01DIRECTOR APPOINTED MR MARK BORZOMATO
2019-12-11AP01DIRECTOR APPOINTED DR MARC FRANCOIS D'ABBADIE
2019-11-07AP01DIRECTOR APPOINTED MR JOHN LAURENCE WALKER
2019-10-29AP01DIRECTOR APPOINTED MR KANESH KHILOSIA
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE ANN SLOAN
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-08-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-06-12AP03Appointment of Ms Geraldine Ann Sloan as company secretary on 2019-06-05
2019-05-30TM01APPOINTMENT TERMINATED, DIRECTOR LISA GREENHALGH
2019-05-30TM02Termination of appointment of Lisa Greenhalgh on 2019-05-17
2019-04-29AP01DIRECTOR APPOINTED MS GERALDINE ANN SLOAN
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES
2018-08-06AP01DIRECTOR APPOINTED MR JOHN O'BRIEN
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROY SWAINSON
2018-07-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-07-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-07-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2017-09-07AP01DIRECTOR APPOINTED MS ELAINE O'DONNELL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 22/08/17, WITH NO UPDATES
2017-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2017-07-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-07-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER RIGBY
2016-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2016-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2016-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2015-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2015-09-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2015-09-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-27AR0122/08/15 FULL LIST
2014-10-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2014-09-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2014-09-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-09-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0122/08/14 FULL LIST
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-28AR0122/08/13 FULL LIST
2013-08-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-08-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2013-07-29AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-07-11GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2012-08-28AR0122/08/12 FULL LIST
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-09-08AR0122/08/11 FULL LIST
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 5TH FLOOR CUNARD BUILDING PIER HEAD LIVERPOOL L3 1DS
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FURNESS
2010-11-05AP01DIRECTOR APPOINTED MR ANDREW PETER RIGBY
2010-08-27AR0122/08/10 FULL LIST
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK FULLER
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA GREENHALGH / 14/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / LISA GREENHALGH / 14/10/2009
2009-09-07363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-07-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-08-22363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-08-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-08-24363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-08-22363aRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-08-03288aNEW SECRETARY APPOINTED
2006-07-31AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-26288bSECRETARY RESIGNED
2005-10-14363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-10-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-27288bDIRECTOR RESIGNED
2005-04-11288aNEW DIRECTOR APPOINTED
2005-03-23288aNEW DIRECTOR APPOINTED
2005-02-22288aNEW DIRECTOR APPOINTED
2004-12-15AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-29363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-02-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-23363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-06-25363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2003-05-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-08288bDIRECTOR RESIGNED
2002-08-08288bDIRECTOR RESIGNED
2002-05-21288bSECRETARY RESIGNED
2002-05-21288aNEW SECRETARY APPOINTED
2002-03-26288aNEW DIRECTOR APPOINTED
2002-03-19225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02
2001-12-17395PARTICULARS OF MORTGAGE/CHARGE
2001-11-27288aNEW SECRETARY APPOINTED
2001-11-27288aNEW DIRECTOR APPOINTED
2001-10-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-25288aNEW DIRECTOR APPOINTED
2001-09-20RES04NC INC ALREADY ADJUSTED 22/08/01
2001-09-20123£ NC 100/1000 22/08/01
2001-09-19288bSECRETARY RESIGNED
2001-09-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AFM MERSEYSIDE MEZZANINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AFM MERSEYSIDE MEZZANINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FACILITY AGREEMENT 2001-11-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AFM MERSEYSIDE MEZZANINE LIMITED

Intangible Assets
Patents
We have not found any records of AFM MERSEYSIDE MEZZANINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFM MERSEYSIDE MEZZANINE LIMITED
Trademarks
We have not found any records of AFM MERSEYSIDE MEZZANINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFM MERSEYSIDE MEZZANINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as AFM MERSEYSIDE MEZZANINE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where AFM MERSEYSIDE MEZZANINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFM MERSEYSIDE MEZZANINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AFM MERSEYSIDE MEZZANINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.