Company NameMontrose Partners Two Limited
DirectorStephen Matthew Clarke
Company StatusActive
Company Number04518957
CategoryPrivate Limited Company
Incorporation Date27 August 2002(21 years, 8 months ago)
Previous NameMontrose Partners Limited

Business Activity

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

Directors

Director NameMr Stephen Matthew Clarke
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2002(3 months, 1 week after company formation)
Appointment Duration21 years, 4 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Secretary NameMiss Maria Luiza De Freitas
StatusCurrent
Appointed25 April 2022(19 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Director NameLouise Marie Clarke
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompliance Consultant
Correspondence Address242 Maldon Road
Colchester
Essex
CO3 3BE
Secretary NameStuart Graham Holman
NationalityBritish
StatusResigned
Appointed27 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rennets Close
London
SE9 2NQ
Director NameAeneas Simon Mackay
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(1 week, 2 days after company formation)
Appointment Duration8 years, 7 months (resigned 06 April 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Secretary NameThe Honourable Lady Annabel Therese Keswick
NationalityBritish
StatusResigned
Appointed05 September 2002(1 week, 2 days after company formation)
Appointment Duration3 months, 1 week (resigned 16 December 2002)
RolePolicy Adviser
Country of ResidenceUnited Kingdom
Correspondence Address6 Smith Square
London
SW1P 3HT
Secretary NameStephen Matthew Clarke
NationalityBritish
StatusResigned
Appointed06 December 2002(3 months, 1 week after company formation)
Appointment Duration8 years, 6 months (resigned 05 June 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Secretary NameMiss Kathleen Hoyland
StatusResigned
Appointed05 June 2011(8 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 April 2017)
RoleCompany Director
Correspondence Address90 Jermyn Street
London
SW1Y 6JD
Secretary NameMiss Olivia O'Brien
StatusResigned
Appointed16 May 2017(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 July 2018)
RoleCompany Director
Correspondence Address90 Jermyn Street
London
SW1Y 6JD

Contact

Websitemontrosepartners.com

Location

Registered Address90 Jermyn Street
London
SW1Y 6JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75k at £1Stephen Matthew Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth£368,325
Cash£26,872
Current Liabilities£1,200

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
29 August 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
29 August 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
25 April 2022Appointment of Miss Maria Luiza De Freitas as a secretary on 25 April 2022 (2 pages)
31 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
3 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
6 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
5 November 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
16 July 2018Termination of appointment of Olivia O'brien as a secretary on 3 July 2018 (1 page)
2 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
23 May 2017Appointment of Miss Olivia O'brien as a secretary on 16 May 2017 (2 pages)
23 May 2017Appointment of Miss Olivia O'brien as a secretary on 16 May 2017 (2 pages)
13 April 2017Termination of appointment of Kathleen Hoyland as a secretary on 13 April 2017 (1 page)
13 April 2017Termination of appointment of Kathleen Hoyland as a secretary on 13 April 2017 (1 page)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
6 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 75,000
(3 pages)
9 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 75,000
(3 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 75,000
(3 pages)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 75,000
(3 pages)
10 March 2014Amended accounts made up to 30 April 2013 (5 pages)
10 March 2014Amended accounts made up to 30 April 2013 (5 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 75,000
(3 pages)
29 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 75,000
(3 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (3 pages)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (3 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 June 2011Solvency statement dated 09/06/11 (1 page)
15 June 2011Statement of capital on 15 June 2011
  • GBP 75,000
(4 pages)
15 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2011Statement by directors (1 page)
15 June 2011Statement of capital on 15 June 2011
  • GBP 75,000
(4 pages)
15 June 2011Solvency statement dated 09/06/11 (1 page)
15 June 2011Statement by directors (1 page)
6 June 2011Termination of appointment of Stephen Clarke as a secretary (1 page)
6 June 2011Termination of appointment of Stephen Clarke as a secretary (1 page)
6 June 2011Appointment of Miss Kathleen Hoyland as a secretary (1 page)
6 June 2011Director's details changed for Stephen Matthew Clarke on 25 August 2010 (2 pages)
6 June 2011Director's details changed for Stephen Matthew Clarke on 25 August 2010 (2 pages)
6 June 2011Appointment of Miss Kathleen Hoyland as a secretary (1 page)
31 May 2011Termination of appointment of Aeneas Mackay as a director (1 page)
31 May 2011Termination of appointment of Aeneas Mackay as a director (1 page)
21 September 2010Director's details changed for Aeneas Simon Mackay on 24 August 2010 (2 pages)
21 September 2010Director's details changed for Stephen Matthew Clarke on 24 August 2010 (2 pages)
21 September 2010Secretary's details changed for Stephen Matthew Clarke on 25 August 2010 (1 page)
21 September 2010Director's details changed for Aeneas Simon Mackay on 24 August 2010 (2 pages)
21 September 2010Secretary's details changed for Stephen Matthew Clarke on 25 August 2010 (1 page)
21 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Stephen Matthew Clarke on 24 August 2010 (2 pages)
21 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 September 2009Return made up to 27/08/09; full list of members (4 pages)
23 September 2009Return made up to 27/08/09; full list of members (4 pages)
23 September 2009Director and secretary's change of particulars / stephen clarke / 01/04/2009 (1 page)
23 September 2009Director and secretary's change of particulars / stephen clarke / 01/04/2009 (1 page)
29 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 September 2008Return made up to 27/08/08; full list of members (4 pages)
1 September 2008Return made up to 27/08/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 November 2007Full accounts made up to 30 April 2007 (19 pages)
27 November 2007Full accounts made up to 30 April 2007 (19 pages)
25 September 2007Return made up to 27/08/07; full list of members (2 pages)
25 September 2007Return made up to 27/08/07; full list of members (2 pages)
1 February 2007Full accounts made up to 30 April 2006 (17 pages)
1 February 2007Full accounts made up to 30 April 2006 (17 pages)
15 September 2006Return made up to 27/08/06; full list of members (2 pages)
15 September 2006Return made up to 27/08/06; full list of members (2 pages)
12 July 2006Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
12 July 2006Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page)
27 June 2006Memorandum and Articles of Association (16 pages)
27 June 2006Memorandum and Articles of Association (16 pages)
16 June 2006Company name changed montrose partners LIMITED\certificate issued on 16/06/06 (2 pages)
16 June 2006Company name changed montrose partners LIMITED\certificate issued on 16/06/06 (2 pages)
29 December 2005Full accounts made up to 30 September 2005 (14 pages)
29 December 2005Full accounts made up to 30 September 2005 (14 pages)
13 September 2005Return made up to 27/08/05; full list of members (2 pages)
13 September 2005Return made up to 27/08/05; full list of members (2 pages)
4 January 2005Full accounts made up to 30 September 2004 (12 pages)
4 January 2005Full accounts made up to 30 September 2004 (12 pages)
29 September 2004Return made up to 27/08/04; full list of members (7 pages)
29 September 2004Return made up to 27/08/04; full list of members (7 pages)
24 December 2003Full accounts made up to 30 September 2003 (13 pages)
24 December 2003Full accounts made up to 30 September 2003 (13 pages)
26 November 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
26 November 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
4 September 2003Ad 16/01/03--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
4 September 2003Ad 16/01/03--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
4 September 2003Nc inc already adjusted 16/01/03 (1 page)
4 September 2003Nc inc already adjusted 16/01/03 (1 page)
4 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
6 June 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
14 March 2003Registered office changed on 14/03/03 from: 5TH floor 26 throgmorton street london EC2N 2AN (1 page)
14 March 2003Registered office changed on 14/03/03 from: 5TH floor 26 throgmorton street london EC2N 2AN (1 page)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003New secretary appointed;new director appointed (2 pages)
7 January 2003New secretary appointed;new director appointed (2 pages)
7 January 2003Secretary resigned (1 page)
27 August 2002Incorporation (21 pages)
27 August 2002Incorporation (21 pages)