London
SE1 2AP
Director Name | Christoper Jason Gatenby |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2010(16 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Ms Louise Noele Denning |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Edward Jonathan Tymms Shuckburgh |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 February 2024(31 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Vanessa Indira Garnham |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 1994) |
Role | Secretary |
Correspondence Address | 15 Galveston Road Putney London SW15 2RZ |
Secretary Name | Vanessa Indira Garnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 May 1994) |
Role | Secretary |
Correspondence Address | 15 Galveston Road Putney London SW15 2RZ |
Director Name | Mr Ian Christopher Cotterill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 January 2003) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Cloisters Lawns Letchworth Hertfordshire SG6 3JT |
Director Name | Mr Ian McClure Forrest |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(1 year, 3 months after company formation) |
Appointment Duration | 6 years (resigned 02 May 2000) |
Role | Banker |
Correspondence Address | 16 Wellington Square Chelsea London SW3 4NJ |
Director Name | Mr Roger Anthony Frederick Heath |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Iron Pear Tree House Tilburstow Hill Road South Godstone Surrey RH9 8NA |
Director Name | David Stewart Casstles |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 1996) |
Role | Investment Banker |
Correspondence Address | Sandylay House Great Leighs Chelmsford Essex CM3 1PS |
Director Name | Sir Archibald William Forster |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 27 May 1998) |
Role | Company Director |
Correspondence Address | Grasmere Easton Winchester Hampshire SO21 1EG |
Secretary Name | George Royal Francis Hearne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 February 1998) |
Role | Company Director |
Correspondence Address | 39 Rook Way Horsham West Sussex RH12 5FR |
Director Name | Keith Reginald Harris |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 March 1999) |
Role | Investment Banker |
Correspondence Address | 14 Eaton Row London SW1W 0GA |
Director Name | Philip Goodwin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 November 2005) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pownall Hall Farm Kings Road Wilmslow SK9 5PZ |
Director Name | Mr Richard Andrew Connell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1998) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lower Roundhurst Tennyson's Lane Roundhurst Haslemere Surrey GU27 3BN |
Director Name | Caroline Frances Corby |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 September 2000) |
Role | Investment Banker |
Correspondence Address | 85 Leverton Street London Nw5 |
Secretary Name | Paul Andrew Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(5 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 November 2000) |
Role | Company Director |
Correspondence Address | Heathfield 19 Grange Road Ickleton Saffron Walden Essex CB10 1SZ |
Secretary Name | Mrs Susan Mary Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(5 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Stewarts Bishops Stortford Hertfordshire CM23 2NU |
Director Name | Mr Nigel Derek Hammond |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 September 2006) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rust Hall Langton Road Tunbridge Wells Kent TN3 0BB |
Director Name | Mr Christopher Paul Gill |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 January 2003) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Silvertrees 18 Burntwood Road Sevenoaks Kent TN13 1PT |
Director Name | Mr Mark Patrick Dunfoy |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 April 2007) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 11 Heathviews Gardens London SW15 3SZ |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(7 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | David Allan Farley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2005) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Douglas Road Harpenden Hertfordshire AL5 2EW |
Secretary Name | Jennifer Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | Flat 2 The Earl Of Devon 213 Devons Road Bow Common London E3 3QX |
Director Name | Mr John Robert Brandon |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(9 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 21 January 2003) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 28 Marsh Lane Mill Hill London NW7 4QP |
Director Name | Christopher Jason Gatenby |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 April 2007) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Saint James Lane Winchester Hampshire SO22 4NX |
Director Name | Mathieu Jacques Guillemin |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 August 2003(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 May 2006) |
Role | Fund Manager |
Correspondence Address | 5, Rue Des Lions Saint Paul Paris 75004 Foreign |
Director Name | Sylvain Berger Duquene |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 October 2004(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 April 2007) |
Role | Fund Manager |
Correspondence Address | 47 Rue De Prony 75017 Paris Foreign |
Director Name | Nico Helling |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 June 2005(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 April 2007) |
Role | Fund Manager |
Correspondence Address | Meerhofstr. 9 Meerbusch (Struemp) 40670 Germany |
Director Name | Thomas Eric Chaloner |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 April 2007) |
Role | Fund Manager |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3PE |
Director Name | Cathy Clifford |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(14 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Quicks Road Wimbledon London SW19 1EZ |
Director Name | Robert John Burgess |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(14 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 02 April 2007) |
Role | Company Director |
Correspondence Address | 15 Gun Wharf 124 Wapping High Street London E1W 2NJ |
Secretary Name | Stephen Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(14 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 60 Gloucester Road New Barnet Hertfordshire EN5 1NB |
Secretary Name | Lisa Brine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(14 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 April 2008) |
Role | Company Director |
Correspondence Address | 21 Oaklands Haslemere Surrey GU27 3RD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | montagu.com |
---|---|
Telephone | 020 73369955 |
Telephone region | London |
Registered Address | 5th Floor 2 More London Riverside London SE1 2AP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
150k at £1 | Montagu Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,638,000 |
Net Worth | £5,523,000 |
Cash | £17,000 |
Current Liabilities | £12,016,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
5 July 2005 | Delivered 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 2003 | Delivered 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 |
5 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (49 pages) |
---|---|
5 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (49 pages) |
5 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
5 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
18 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
18 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
8 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
3 August 2022 | Termination of appointment of Graham Hislop as a director on 31 July 2022 (1 page) |
3 August 2022 | Appointment of Ms Louise Denning as a director on 1 August 2022 (2 pages) |
25 July 2022 | Registered 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 2022 | Change of details for Montagu Holdings Limited as a person with significant control on 25 July 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
11 February 2022 | Termination of appointment of Christopher Mary Masterson as a director on 31 January 2022 (1 page) |
27 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
9 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
2 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
30 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
10 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
4 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
11 April 2018 | Director's details changed for Mr Christopher Mary Masterson on 5 April 2018 (2 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
31 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
31 October 2016 | Director's details changed (2 pages) |
31 October 2016 | Director's details changed (2 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
15 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
24 May 2016 | Director's details changed for Mr Graham Hislop on 11 March 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Graham Hislop on 11 March 2016 (2 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
18 September 2015 | Company name changed montagu oldco LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Company name changed montagu oldco LIMITED\certificate issued on 18/09/15
|
17 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
15 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
10 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
19 December 2013 | Section 519 (2 pages) |
19 December 2013 | Section 519 (2 pages) |
6 November 2013 | Aud res sect 519 (2 pages) |
6 November 2013 | Aud res sect 519 (2 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Amended full accounts made up to 31 December 2010 (14 pages) |
30 January 2012 | Amended full accounts made up to 31 December 2010 (14 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Secretary's details changed for Vicki Brooks on 4 January 2010 (3 pages) |
19 April 2010 | Secretary's details changed for Vicki Brooks on 4 January 2010 (3 pages) |
19 April 2010 | Secretary's details changed for Vicki Brooks on 4 January 2010 (3 pages) |
9 March 2010 | Appointment of Christoper Jason Gatenby as a director (3 pages) |
9 March 2010 | Appointment of Christoper Jason Gatenby as a director (3 pages) |
30 December 2009 | Director's details changed for Christopher Mary Masterson on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Christopher Mary Masterson on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Graham Hislop on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Graham Hislop on 30 December 2009 (2 pages) |
30 November 2009 | Resolutions
|
30 November 2009 | Statement of company's objects (2 pages) |
30 November 2009 | Statement of company's objects (2 pages) |
30 November 2009 | Resolutions
|
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
17 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
17 June 2008 | Return made up to 23/05/08; full list of members (3 pages) |
14 April 2008 | Appointment terminated secretary lisa brine (1 page) |
14 April 2008 | Secretary appointed vicki brooks (1 page) |
14 April 2008 | Secretary appointed vicki brooks (1 page) |
14 April 2008 | Appointment terminated secretary lisa brine (1 page) |
2 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Secretary resigned (1 page) |
22 June 2007 | Resolutions
|
22 June 2007 | Resolutions
|
13 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 2 more london riverside london SE1 2AP (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 2 more london riverside london SE1 2AP (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: vintners place 68 upper thames street london EC4V 3PE (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: vintners place 68 upper thames street london EC4V 3PE (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
14 April 2007 | Resolutions
|
14 April 2007 | Declaration of assistance for shares acquisition (19 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Declaration of assistance for shares acquisition (28 pages) |
14 April 2007 | Declaration of assistance for shares acquisition (19 pages) |
14 April 2007 | Declaration of assistance for shares acquisition (19 pages) |
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
14 April 2007 | Resolutions
|
14 April 2007 | Declaration of assistance for shares acquisition (28 pages) |
14 April 2007 | Declaration of assistance for shares acquisition (19 pages) |
14 April 2007 | Resolutions
|
30 March 2007 | Company name changed montagu private equity LIMITED\certificate issued on 30/03/07 (2 pages) |
30 March 2007 | Company name changed montagu private equity LIMITED\certificate issued on 30/03/07 (2 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | New director appointed (1 page) |
8 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
7 March 2007 | New director appointed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New director appointed (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
9 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (1 page) |
19 June 2006 | Return made up to 23/05/06; full list of members (5 pages) |
19 June 2006 | Return made up to 23/05/06; full list of members (5 pages) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | New director appointed (3 pages) |
15 December 2005 | Director resigned (1 page) |
15 December 2005 | Director resigned (1 page) |
21 October 2005 | Memorandum and Articles of Association (23 pages) |
21 October 2005 | Memorandum and Articles of Association (23 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 October 2005 | Director resigned (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Resolutions
|
9 September 2005 | Resolutions
|
13 July 2005 | Particulars of mortgage/charge (7 pages) |
13 July 2005 | Particulars of mortgage/charge (7 pages) |
6 July 2005 | New director appointed (3 pages) |
6 July 2005 | New director appointed (3 pages) |
6 July 2005 | New director appointed (3 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (3 pages) |
24 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
24 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Return made up to 22/05/05; full list of members (11 pages) |
3 June 2005 | Return made up to 22/05/05; full list of members (11 pages) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director's particulars changed (1 page) |
27 October 2004 | New director appointed (3 pages) |
27 October 2004 | New director appointed (3 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
30 July 2004 | Return made up to 22/05/04; full list of members (10 pages) |
30 July 2004 | Director's particulars changed (1 page) |
30 July 2004 | Director's particulars changed (1 page) |
30 July 2004 | Director's particulars changed (1 page) |
30 July 2004 | Location of register of members (1 page) |
30 July 2004 | Director's particulars changed (1 page) |
30 July 2004 | Director's particulars changed (1 page) |
30 July 2004 | Location of register of members (1 page) |
30 July 2004 | Director's particulars changed (1 page) |
30 July 2004 | Return made up to 22/05/04; full list of members (10 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
14 June 2004 | Director's particulars changed (1 page) |
14 June 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
30 January 2004 | Director's particulars changed (1 page) |
19 November 2003 | Memorandum and Articles of Association (30 pages) |
19 November 2003 | Memorandum and Articles of Association (30 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (3 pages) |
15 August 2003 | New director appointed (3 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Secretary resigned (1 page) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
3 July 2003 | New director appointed (3 pages) |
3 July 2003 | New director appointed (3 pages) |
24 June 2003 | Return made up to 22/05/03; full list of members (9 pages) |
24 June 2003 | Return made up to 22/05/03; full list of members (9 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: vintners place 68 upper thames street london EC4V 3BJ (1 page) |
16 April 2003 | Registered office changed on 16/04/03 from: vintners place 68 upper thames street london EC4V 3BJ (1 page) |
26 March 2003 | Particulars of mortgage/charge (7 pages) |
26 March 2003 | Particulars of mortgage/charge (7 pages) |
24 March 2003 | Company name changed hsbc private equity LIMITED\certificate issued on 24/03/03 (2 pages) |
24 March 2003 | Company name changed hsbc private equity LIMITED\certificate issued on 24/03/03 (2 pages) |
7 March 2003 | Declaration of shares redemption:auditor's report (2 pages) |
7 March 2003 | Declaration of shares redemption:auditor's report (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Declaration of assistance for shares acquisition (9 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Declaration of assistance for shares acquisition (9 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (2 pages) |
25 January 2003 | Director resigned (2 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
1 July 2002 | Return made up to 22/05/02; full list of members (12 pages) |
1 July 2002 | Return made up to 22/05/02; full list of members (12 pages) |
20 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | Director's particulars changed (1 page) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
12 December 2001 | Secretary's particulars changed (1 page) |
12 December 2001 | Secretary's particulars changed (1 page) |
15 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Return made up to 22/05/01; no change of members (11 pages) |
26 July 2001 | Return made up to 22/05/01; no change of members (11 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | New secretary appointed (2 pages) |
10 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
21 June 2001 | Director's particulars changed (1 page) |
21 June 2001 | Director's particulars changed (1 page) |
19 March 2001 | New director appointed (4 pages) |
19 March 2001 | New director appointed (4 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | New director appointed (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
16 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 May 2000 | Return made up to 22/05/00; no change of members (14 pages) |
30 May 2000 | Return made up to 22/05/00; no change of members (14 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Director's particulars changed (1 page) |
3 April 2000 | Director's particulars changed (1 page) |
3 April 2000 | Director's particulars changed (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
8 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 August 1999 | Director's particulars changed (1 page) |
26 August 1999 | Director's particulars changed (1 page) |
4 June 1999 | Return made up to 22/05/99; full list of members (16 pages) |
4 June 1999 | Return made up to 22/05/99; full list of members (16 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
29 April 1999 | Registered office changed on 29/04/99 from: vintner's place 68 upper thames street london EC4V 3BJ (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: vintner's place 68 upper thames street london EC4V 3BJ (1 page) |
27 April 1999 | Company name changed hsbc private equity europe limit ed\certificate issued on 27/04/99 (2 pages) |
27 April 1999 | Company name changed hsbc private equity europe limit ed\certificate issued on 27/04/99 (2 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
24 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
24 November 1998 | Full accounts made up to 31 December 1997 (18 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
13 July 1998 | Director's particulars changed (1 page) |
13 July 1998 | Director's particulars changed (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
5 June 1998 | Return made up to 22/05/98; full list of members (16 pages) |
5 June 1998 | Return made up to 22/05/98; full list of members (16 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | New secretary appointed (2 pages) |
27 February 1998 | New secretary appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
16 October 1997 | New director appointed (3 pages) |
16 October 1997 | New director appointed (3 pages) |
16 October 1997 | New director appointed (3 pages) |
16 October 1997 | New director appointed (3 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (20 pages) |
16 June 1997 | Return made up to 22/05/97; full list of members (17 pages) |
16 June 1997 | Return made up to 22/05/97; full list of members (17 pages) |
16 May 1997 | Director's particulars changed (1 page) |
16 May 1997 | Director's particulars changed (1 page) |
8 May 1997 | Director's particulars changed (1 page) |
8 May 1997 | Director's particulars changed (1 page) |
20 January 1997 | Director's particulars changed (1 page) |
20 January 1997 | Director's particulars changed (1 page) |
3 January 1997 | Director's particulars changed (1 page) |
3 January 1997 | Director's particulars changed (1 page) |
21 November 1996 | Director's particulars changed (1 page) |
21 November 1996 | Director's particulars changed (1 page) |
9 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
9 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
4 October 1996 | Director's particulars changed (1 page) |
4 October 1996 | Director's particulars changed (1 page) |
10 September 1996 | Auditor's resignation (2 pages) |
10 September 1996 | Auditor's resignation (2 pages) |
2 August 1996 | Location of register of directors' interests (1 page) |
2 August 1996 | Location of register of directors' interests (1 page) |
17 July 1996 | Location of register of members (1 page) |
17 July 1996 | Location of register of members (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: 10 lower thames street london EC3R 6AE (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: 10 lower thames street london EC3R 6AE (1 page) |
21 June 1996 | Return made up to 22/05/96; full list of members (14 pages) |
21 June 1996 | Return made up to 22/05/96; full list of members (14 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
9 April 1996 | Director's particulars changed (1 page) |
9 April 1996 | Director's particulars changed (1 page) |
20 February 1996 | Memorandum and Articles of Association (40 pages) |
20 February 1996 | Memorandum and Articles of Association (40 pages) |
6 February 1996 | Company name changed montagu private equity LIMITED\certificate issued on 07/02/96 (2 pages) |
6 February 1996 | Company name changed montagu private equity LIMITED\certificate issued on 07/02/96 (2 pages) |
29 November 1995 | New director appointed (6 pages) |
29 November 1995 | New director appointed (6 pages) |
29 November 1995 | New director appointed (6 pages) |
29 November 1995 | New director appointed (6 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (21 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (21 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
22 June 1995 | Director's particulars changed (2 pages) |
22 June 1995 | Director's particulars changed (2 pages) |
16 June 1995 | Return made up to 22/05/95; no change of members (20 pages) |
16 June 1995 | Return made up to 22/05/95; no change of members (20 pages) |
14 February 1995 | Return made up to 19/01/95; no change of members (12 pages) |
14 February 1995 | Return made up to 19/01/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
13 May 1994 | Resolutions
|
13 May 1994 | Resolutions
|
13 May 1994 | Company name changed youngsimple LIMITED\certificate issued on 16/05/94 (2 pages) |
13 May 1994 | Company name changed youngsimple LIMITED\certificate issued on 16/05/94 (2 pages) |
11 May 1994 | Memorandum and Articles of Association (33 pages) |
11 May 1994 | Memorandum and Articles of Association (33 pages) |
2 March 1994 | Return made up to 19/01/94; full list of members (6 pages) |
2 March 1994 | Return made up to 19/01/94; full list of members (6 pages) |
29 September 1993 | Resolutions
|
12 March 1993 | Resolutions
|
12 March 1993 | Memorandum and Articles of Association (21 pages) |
12 March 1993 | Resolutions
|
12 March 1993 | Memorandum and Articles of Association (21 pages) |
25 February 1993 | Director resigned;new director appointed (2 pages) |
25 February 1993 | Director resigned;new director appointed (2 pages) |
19 January 1993 | Incorporation (9 pages) |
19 January 1993 | Incorporation (9 pages) |