Company NameMontagu Equity Limited
Company StatusActive
Company Number02781154
CategoryPrivate Limited Company
Incorporation Date19 January 1993(31 years, 3 months ago)
Previous NamesMontagu Private Equity Limited and Montagu Oldco Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameVicki Brooks
StatusCurrent
Appointed14 April 2008(15 years, 2 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameChristoper Jason Gatenby
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2010(16 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMs Louise Noele Denning
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(29 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Edward Jonathan Tymms Shuckburgh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed21 February 2024(31 years, 1 month after company formation)
Appointment Duration2 months, 1 week
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameVanessa Indira Garnham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(2 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 1994)
RoleSecretary
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Secretary NameVanessa Indira Garnham
NationalityBritish
StatusResigned
Appointed03 February 1993(2 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 16 May 1994)
RoleSecretary
Correspondence Address15 Galveston Road
Putney
London
SW15 2RZ
Director NameMr Ian Christopher Cotterill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(1 year, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 January 2003)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Cloisters Lawns
Letchworth
Hertfordshire
SG6 3JT
Director NameMr Ian McClure Forrest
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(1 year, 3 months after company formation)
Appointment Duration6 years (resigned 02 May 2000)
RoleBanker
Correspondence Address16 Wellington Square
Chelsea
London
SW3 4NJ
Director NameMr Roger Anthony Frederick Heath
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressIron Pear Tree House
Tilburstow Hill Road
South Godstone
Surrey
RH9 8NA
Director NameDavid Stewart Casstles
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 1996)
RoleInvestment Banker
Correspondence AddressSandylay House
Great Leighs
Chelmsford
Essex
CM3 1PS
Director NameSir Archibald William Forster
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 27 May 1998)
RoleCompany Director
Correspondence AddressGrasmere
Easton
Winchester
Hampshire
SO21 1EG
Secretary NameGeorge Royal Francis Hearne
NationalityBritish
StatusResigned
Appointed16 May 1994(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 February 1998)
RoleCompany Director
Correspondence Address39 Rook Way
Horsham
West Sussex
RH12 5FR
Director NameKeith Reginald Harris
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 March 1999)
RoleInvestment Banker
Correspondence Address14 Eaton Row
London
SW1W 0GA
Director NamePhilip Goodwin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(2 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 November 2005)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPownall Hall Farm
Kings Road
Wilmslow
SK9 5PZ
Director NameMr Richard Andrew Connell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1998)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLower Roundhurst
Tennyson's Lane Roundhurst
Haslemere
Surrey
GU27 3BN
Director NameCaroline Frances Corby
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 September 2000)
RoleInvestment Banker
Correspondence Address85 Leverton Street
London
Nw5
Secretary NamePaul Andrew Stafford
NationalityBritish
StatusResigned
Appointed16 February 1998(5 years after company formation)
Appointment Duration2 years, 9 months (resigned 20 November 2000)
RoleCompany Director
Correspondence AddressHeathfield 19 Grange Road
Ickleton
Saffron Walden
Essex
CB10 1SZ
Secretary NameMrs Susan Mary Haworth
NationalityBritish
StatusResigned
Appointed16 February 1998(5 years after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 The Stewarts
Bishops Stortford
Hertfordshire
CM23 2NU
Director NameMr Nigel Derek Hammond
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(6 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 September 2006)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRust Hall
Langton Road
Tunbridge Wells
Kent
TN3 0BB
Director NameMr Christopher Paul Gill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(6 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 January 2003)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressSilvertrees 18 Burntwood Road
Sevenoaks
Kent
TN13 1PT
Director NameMr Mark Patrick Dunfoy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(7 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 April 2007)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address11 Heathviews Gardens
London
SW15 3SZ
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed20 November 2000(7 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameDavid Allan Farley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(8 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2005)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Secretary NameJennifer Cole
NationalityBritish
StatusResigned
Appointed06 July 2001(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 2003)
RoleCompany Director
Correspondence AddressFlat 2 The Earl Of Devon
213 Devons Road Bow Common
London
E3 3QX
Director NameMr John Robert Brandon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(9 years after company formation)
Appointment Duration11 months, 1 week (resigned 21 January 2003)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address28 Marsh Lane
Mill Hill
London
NW7 4QP
Director NameChristopher Jason Gatenby
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(10 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 April 2007)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Saint James Lane
Winchester
Hampshire
SO22 4NX
Director NameMathieu Jacques Guillemin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed26 August 2003(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 May 2006)
RoleFund Manager
Correspondence Address5, Rue Des Lions Saint Paul
Paris
75004
Foreign
Director NameSylvain Berger Duquene
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed20 October 2004(11 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 April 2007)
RoleFund Manager
Correspondence Address47 Rue De Prony
75017
Paris
Foreign
Director NameNico Helling
Date of BirthJune 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed15 June 2005(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 2007)
RoleFund Manager
Correspondence AddressMeerhofstr. 9
Meerbusch (Struemp)
40670
Germany
Director NameThomas Eric Chaloner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 April 2007)
RoleFund Manager
Correspondence AddressVintners Place
68 Upper Thames Street
London
EC4V 3PE
Director NameCathy Clifford
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(14 years, 1 month after company formation)
Appointment Duration1 month (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Quicks Road
Wimbledon
London
SW19 1EZ
Director NameRobert John Burgess
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(14 years, 1 month after company formation)
Appointment Duration1 month (resigned 02 April 2007)
RoleCompany Director
Correspondence Address15 Gun Wharf
124 Wapping High Street
London
E1W 2NJ
Secretary NameStephen Harris
NationalityBritish
StatusResigned
Appointed30 June 2007(14 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 August 2007)
RoleCompany Director
Correspondence Address60 Gloucester Road
New Barnet
Hertfordshire
EN5 1NB
Secretary NameLisa Brine
NationalityBritish
StatusResigned
Appointed01 August 2007(14 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 April 2008)
RoleCompany Director
Correspondence Address21 Oaklands
Haslemere
Surrey
GU27 3RD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemontagu.com
Telephone020 73369955
Telephone regionLondon

Location

Registered Address5th Floor
2 More London Riverside
London
SE1 2AP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

150k at £1Montagu Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,638,000
Net Worth£5,523,000
Cash£17,000
Current Liabilities£12,016,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

5 July 2005Delivered on: 13 July 2005
Satisfied on: 20 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 March 2003Delivered on: 26 March 2003
Satisfied on: 20 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (49 pages)
5 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (49 pages)
5 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
5 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
18 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
18 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
8 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (24 pages)
3 August 2022Termination of appointment of Graham Hislop as a director on 31 July 2022 (1 page)
3 August 2022Appointment of Ms Louise Denning as a director on 1 August 2022 (2 pages)
25 July 2022Registered office address changed from 2 More London Riverside London SE1 2AP to 5th Floor 2 More London Riverside London SE1 2AP on 25 July 2022 (1 page)
25 July 2022Change of details for Montagu Holdings Limited as a person with significant control on 25 July 2022 (2 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
11 February 2022Termination of appointment of Christopher Mary Masterson as a director on 31 January 2022 (1 page)
27 September 2021Full accounts made up to 31 December 2020 (20 pages)
9 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (18 pages)
2 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (18 pages)
30 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
10 September 2018Full accounts made up to 31 December 2017 (15 pages)
4 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
11 April 2018Director's details changed for Mr Christopher Mary Masterson on 5 April 2018 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (15 pages)
25 September 2017Full accounts made up to 31 December 2016 (15 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
31 October 2016Director's details changed (2 pages)
31 October 2016Director's details changed (2 pages)
3 October 2016Full accounts made up to 31 December 2015 (14 pages)
3 October 2016Full accounts made up to 31 December 2015 (14 pages)
15 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 150,002
(6 pages)
15 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 150,002
(6 pages)
24 May 2016Director's details changed for Mr Graham Hislop on 11 March 2016 (2 pages)
24 May 2016Director's details changed for Mr Graham Hislop on 11 March 2016 (2 pages)
21 September 2015Full accounts made up to 31 December 2014 (12 pages)
21 September 2015Full accounts made up to 31 December 2014 (12 pages)
18 September 2015Company name changed montagu oldco LIMITED\certificate issued on 18/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
18 September 2015Company name changed montagu oldco LIMITED\certificate issued on 18/09/15
  • CONNOT ‐ Change of name notice
(3 pages)
17 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 150,002
(6 pages)
17 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 150,002
(6 pages)
15 September 2014Full accounts made up to 31 December 2013 (12 pages)
15 September 2014Full accounts made up to 31 December 2013 (12 pages)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 150,002
(6 pages)
10 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 150,002
(6 pages)
19 December 2013Section 519 (2 pages)
19 December 2013Section 519 (2 pages)
6 November 2013Aud res sect 519 (2 pages)
6 November 2013Aud res sect 519 (2 pages)
16 September 2013Full accounts made up to 31 December 2012 (12 pages)
16 September 2013Full accounts made up to 31 December 2012 (12 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
6 September 2012Full accounts made up to 31 December 2011 (12 pages)
6 September 2012Full accounts made up to 31 December 2011 (12 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
30 January 2012Amended full accounts made up to 31 December 2010 (14 pages)
30 January 2012Amended full accounts made up to 31 December 2010 (14 pages)
8 September 2011Full accounts made up to 31 December 2010 (14 pages)
8 September 2011Full accounts made up to 31 December 2010 (14 pages)
15 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
16 September 2010Full accounts made up to 31 December 2009 (14 pages)
16 September 2010Full accounts made up to 31 December 2009 (14 pages)
15 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
19 April 2010Secretary's details changed for Vicki Brooks on 4 January 2010 (3 pages)
19 April 2010Secretary's details changed for Vicki Brooks on 4 January 2010 (3 pages)
19 April 2010Secretary's details changed for Vicki Brooks on 4 January 2010 (3 pages)
9 March 2010Appointment of Christoper Jason Gatenby as a director (3 pages)
9 March 2010Appointment of Christoper Jason Gatenby as a director (3 pages)
30 December 2009Director's details changed for Christopher Mary Masterson on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Christopher Mary Masterson on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Graham Hislop on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Graham Hislop on 30 December 2009 (2 pages)
30 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
30 November 2009Statement of company's objects (2 pages)
30 November 2009Statement of company's objects (2 pages)
30 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 June 2009Full accounts made up to 31 December 2008 (15 pages)
16 June 2009Full accounts made up to 31 December 2008 (15 pages)
5 June 2009Return made up to 23/05/09; full list of members (3 pages)
5 June 2009Return made up to 23/05/09; full list of members (3 pages)
16 July 2008Full accounts made up to 31 December 2007 (17 pages)
16 July 2008Full accounts made up to 31 December 2007 (17 pages)
17 June 2008Return made up to 23/05/08; full list of members (3 pages)
17 June 2008Return made up to 23/05/08; full list of members (3 pages)
14 April 2008Appointment terminated secretary lisa brine (1 page)
14 April 2008Secretary appointed vicki brooks (1 page)
14 April 2008Secretary appointed vicki brooks (1 page)
14 April 2008Appointment terminated secretary lisa brine (1 page)
2 October 2007Full accounts made up to 31 December 2006 (16 pages)
2 October 2007Full accounts made up to 31 December 2006 (16 pages)
28 August 2007New secretary appointed (1 page)
28 August 2007New secretary appointed (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Secretary resigned (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007Secretary resigned (1 page)
22 June 2007Resolutions
  • RES13 ‐ 27000000 cancelled shar 24/05/07
(1 page)
22 June 2007Resolutions
  • RES13 ‐ 27000000 cancelled shar 24/05/07
(1 page)
13 June 2007Return made up to 23/05/07; full list of members (2 pages)
13 June 2007Return made up to 23/05/07; full list of members (2 pages)
13 June 2007Registered office changed on 13/06/07 from: 2 more london riverside london SE1 2AP (1 page)
13 June 2007Registered office changed on 13/06/07 from: 2 more london riverside london SE1 2AP (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
27 April 2007Registered office changed on 27/04/07 from: vintners place 68 upper thames street london EC4V 3PE (1 page)
27 April 2007Registered office changed on 27/04/07 from: vintners place 68 upper thames street london EC4V 3PE (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 April 2007Declaration of assistance for shares acquisition (19 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 April 2007Declaration of assistance for shares acquisition (28 pages)
14 April 2007Declaration of assistance for shares acquisition (19 pages)
14 April 2007Declaration of assistance for shares acquisition (19 pages)
14 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
14 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2007Declaration of assistance for shares acquisition (28 pages)
14 April 2007Declaration of assistance for shares acquisition (19 pages)
14 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 March 2007Company name changed montagu private equity LIMITED\certificate issued on 30/03/07 (2 pages)
30 March 2007Company name changed montagu private equity LIMITED\certificate issued on 30/03/07 (2 pages)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
8 March 2007New director appointed (1 page)
8 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
9 October 2006Full accounts made up to 31 December 2005 (16 pages)
9 October 2006Full accounts made up to 31 December 2005 (16 pages)
26 June 2006New director appointed (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (1 page)
19 June 2006Return made up to 23/05/06; full list of members (5 pages)
19 June 2006Return made up to 23/05/06; full list of members (5 pages)
23 March 2006New director appointed (3 pages)
23 March 2006New director appointed (3 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
21 October 2005Memorandum and Articles of Association (23 pages)
21 October 2005Memorandum and Articles of Association (23 pages)
19 October 2005Full accounts made up to 31 December 2004 (16 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director's particulars changed (1 page)
19 October 2005Director's particulars changed (1 page)
19 October 2005Full accounts made up to 31 December 2004 (16 pages)
19 October 2005Director resigned (1 page)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2005Particulars of mortgage/charge (7 pages)
13 July 2005Particulars of mortgage/charge (7 pages)
6 July 2005New director appointed (3 pages)
6 July 2005New director appointed (3 pages)
6 July 2005New director appointed (3 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (3 pages)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
24 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
3 June 2005Return made up to 22/05/05; full list of members (11 pages)
3 June 2005Return made up to 22/05/05; full list of members (11 pages)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
23 November 2004Director's particulars changed (1 page)
27 October 2004New director appointed (3 pages)
27 October 2004New director appointed (3 pages)
28 September 2004Full accounts made up to 31 December 2003 (16 pages)
28 September 2004Full accounts made up to 31 December 2003 (16 pages)
30 July 2004Return made up to 22/05/04; full list of members (10 pages)
30 July 2004Director's particulars changed (1 page)
30 July 2004Director's particulars changed (1 page)
30 July 2004Director's particulars changed (1 page)
30 July 2004Location of register of members (1 page)
30 July 2004Director's particulars changed (1 page)
30 July 2004Director's particulars changed (1 page)
30 July 2004Location of register of members (1 page)
30 July 2004Director's particulars changed (1 page)
30 July 2004Return made up to 22/05/04; full list of members (10 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
14 June 2004Director's particulars changed (1 page)
14 June 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
19 November 2003Memorandum and Articles of Association (30 pages)
19 November 2003Memorandum and Articles of Association (30 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
15 August 2003New director appointed (3 pages)
15 August 2003New director appointed (3 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003Secretary resigned (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
3 July 2003New director appointed (3 pages)
3 July 2003New director appointed (3 pages)
24 June 2003Return made up to 22/05/03; full list of members (9 pages)
24 June 2003Return made up to 22/05/03; full list of members (9 pages)
16 April 2003Registered office changed on 16/04/03 from: vintners place 68 upper thames street london EC4V 3BJ (1 page)
16 April 2003Registered office changed on 16/04/03 from: vintners place 68 upper thames street london EC4V 3BJ (1 page)
26 March 2003Particulars of mortgage/charge (7 pages)
26 March 2003Particulars of mortgage/charge (7 pages)
24 March 2003Company name changed hsbc private equity LIMITED\certificate issued on 24/03/03 (2 pages)
24 March 2003Company name changed hsbc private equity LIMITED\certificate issued on 24/03/03 (2 pages)
7 March 2003Declaration of shares redemption:auditor's report (2 pages)
7 March 2003Declaration of shares redemption:auditor's report (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Declaration of assistance for shares acquisition (9 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Declaration of assistance for shares acquisition (9 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Director resigned (1 page)
25 January 2003Director resigned (2 pages)
25 January 2003Director resigned (2 pages)
26 October 2002Full accounts made up to 31 December 2001 (14 pages)
26 October 2002Full accounts made up to 31 December 2001 (14 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
1 July 2002Return made up to 22/05/02; full list of members (12 pages)
1 July 2002Return made up to 22/05/02; full list of members (12 pages)
20 June 2002Director's particulars changed (1 page)
20 June 2002Director's particulars changed (1 page)
20 June 2002Director's particulars changed (1 page)
20 June 2002Director's particulars changed (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
12 December 2001Secretary's particulars changed (1 page)
12 December 2001Secretary's particulars changed (1 page)
15 October 2001Full accounts made up to 31 December 2000 (14 pages)
15 October 2001Full accounts made up to 31 December 2000 (14 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Return made up to 22/05/01; no change of members (11 pages)
26 July 2001Return made up to 22/05/01; no change of members (11 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001Secretary resigned (1 page)
10 July 2001Secretary resigned (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
10 July 2001Secretary resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
21 June 2001Director's particulars changed (1 page)
21 June 2001Director's particulars changed (1 page)
19 March 2001New director appointed (4 pages)
19 March 2001New director appointed (4 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
16 October 2000Full accounts made up to 31 December 1999 (14 pages)
16 October 2000Full accounts made up to 31 December 1999 (14 pages)
30 May 2000Return made up to 22/05/00; no change of members (14 pages)
30 May 2000Return made up to 22/05/00; no change of members (14 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
3 April 2000Director's particulars changed (1 page)
3 April 2000Director's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
8 October 1999Full accounts made up to 31 December 1998 (15 pages)
8 October 1999Full accounts made up to 31 December 1998 (15 pages)
26 August 1999Director's particulars changed (1 page)
26 August 1999Director's particulars changed (1 page)
4 June 1999Return made up to 22/05/99; full list of members (16 pages)
4 June 1999Return made up to 22/05/99; full list of members (16 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
29 April 1999Registered office changed on 29/04/99 from: vintner's place 68 upper thames street london EC4V 3BJ (1 page)
29 April 1999Registered office changed on 29/04/99 from: vintner's place 68 upper thames street london EC4V 3BJ (1 page)
27 April 1999Company name changed hsbc private equity europe limit ed\certificate issued on 27/04/99 (2 pages)
27 April 1999Company name changed hsbc private equity europe limit ed\certificate issued on 27/04/99 (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
24 November 1998Full accounts made up to 31 December 1997 (18 pages)
24 November 1998Full accounts made up to 31 December 1997 (18 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
13 July 1998Director's particulars changed (1 page)
13 July 1998Director's particulars changed (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
5 June 1998Return made up to 22/05/98; full list of members (16 pages)
5 June 1998Return made up to 22/05/98; full list of members (16 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
27 February 1998New secretary appointed (2 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998New secretary appointed (2 pages)
27 February 1998New secretary appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
16 October 1997New director appointed (3 pages)
16 October 1997New director appointed (3 pages)
16 October 1997New director appointed (3 pages)
16 October 1997New director appointed (3 pages)
7 October 1997Full accounts made up to 31 December 1996 (20 pages)
7 October 1997Full accounts made up to 31 December 1996 (20 pages)
16 June 1997Return made up to 22/05/97; full list of members (17 pages)
16 June 1997Return made up to 22/05/97; full list of members (17 pages)
16 May 1997Director's particulars changed (1 page)
16 May 1997Director's particulars changed (1 page)
8 May 1997Director's particulars changed (1 page)
8 May 1997Director's particulars changed (1 page)
20 January 1997Director's particulars changed (1 page)
20 January 1997Director's particulars changed (1 page)
3 January 1997Director's particulars changed (1 page)
3 January 1997Director's particulars changed (1 page)
21 November 1996Director's particulars changed (1 page)
21 November 1996Director's particulars changed (1 page)
9 October 1996Full accounts made up to 31 December 1995 (21 pages)
9 October 1996Full accounts made up to 31 December 1995 (21 pages)
4 October 1996Director's particulars changed (1 page)
4 October 1996Director's particulars changed (1 page)
10 September 1996Auditor's resignation (2 pages)
10 September 1996Auditor's resignation (2 pages)
2 August 1996Location of register of directors' interests (1 page)
2 August 1996Location of register of directors' interests (1 page)
17 July 1996Location of register of members (1 page)
17 July 1996Location of register of members (1 page)
17 July 1996Registered office changed on 17/07/96 from: 10 lower thames street london EC3R 6AE (1 page)
17 July 1996Registered office changed on 17/07/96 from: 10 lower thames street london EC3R 6AE (1 page)
21 June 1996Return made up to 22/05/96; full list of members (14 pages)
21 June 1996Return made up to 22/05/96; full list of members (14 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
9 April 1996Director's particulars changed (1 page)
9 April 1996Director's particulars changed (1 page)
20 February 1996Memorandum and Articles of Association (40 pages)
20 February 1996Memorandum and Articles of Association (40 pages)
6 February 1996Company name changed montagu private equity LIMITED\certificate issued on 07/02/96 (2 pages)
6 February 1996Company name changed montagu private equity LIMITED\certificate issued on 07/02/96 (2 pages)
29 November 1995New director appointed (6 pages)
29 November 1995New director appointed (6 pages)
29 November 1995New director appointed (6 pages)
29 November 1995New director appointed (6 pages)
28 September 1995Full accounts made up to 31 December 1994 (21 pages)
28 September 1995Full accounts made up to 31 December 1994 (21 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
22 June 1995Director's particulars changed (2 pages)
22 June 1995Director's particulars changed (2 pages)
16 June 1995Return made up to 22/05/95; no change of members (20 pages)
16 June 1995Return made up to 22/05/95; no change of members (20 pages)
14 February 1995Return made up to 19/01/95; no change of members (12 pages)
14 February 1995Return made up to 19/01/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
13 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 May 1994Company name changed youngsimple LIMITED\certificate issued on 16/05/94 (2 pages)
13 May 1994Company name changed youngsimple LIMITED\certificate issued on 16/05/94 (2 pages)
11 May 1994Memorandum and Articles of Association (33 pages)
11 May 1994Memorandum and Articles of Association (33 pages)
2 March 1994Return made up to 19/01/94; full list of members (6 pages)
2 March 1994Return made up to 19/01/94; full list of members (6 pages)
29 September 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
12 March 1993Memorandum and Articles of Association (21 pages)
12 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
12 March 1993Memorandum and Articles of Association (21 pages)
25 February 1993Director resigned;new director appointed (2 pages)
25 February 1993Director resigned;new director appointed (2 pages)
19 January 1993Incorporation (9 pages)
19 January 1993Incorporation (9 pages)