London
SW1Y 6JD
Secretary Name | Miss Maria Luiza De Freitas |
---|---|
Status | Current |
Appointed | 25 April 2022(19 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 90 Jermyn Street London SW1Y 6JD |
Director Name | Louise Marie Clarke |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Compliance Consultant |
Correspondence Address | 242 Maldon Road Colchester Essex CO3 3BE |
Secretary Name | Stuart Graham Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rennets Close London SE9 2NQ |
Director Name | Aeneas Simon Mackay |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 April 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 90 Jermyn Street London SW1Y 6JD |
Secretary Name | The Honourable Lady Annabel Therese Keswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(1 week, 2 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 December 2002) |
Role | Policy Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 6 Smith Square London SW1P 3HT |
Secretary Name | Stephen Matthew Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 June 2011) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 90 Jermyn Street London SW1Y 6JD |
Secretary Name | Miss Kathleen Hoyland |
---|---|
Status | Resigned |
Appointed | 05 June 2011(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 April 2017) |
Role | Company Director |
Correspondence Address | 90 Jermyn Street London SW1Y 6JD |
Secretary Name | Miss Olivia O'Brien |
---|---|
Status | Resigned |
Appointed | 16 May 2017(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 July 2018) |
Role | Company Director |
Correspondence Address | 90 Jermyn Street London SW1Y 6JD |
Website | montrosepartners.com |
---|
Registered Address | 90 Jermyn Street London SW1Y 6JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
75k at £1 | Stephen Matthew Clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £368,325 |
Cash | £26,872 |
Current Liabilities | £1,200 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
30 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
29 August 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
27 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
29 August 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
25 April 2022 | Appointment of Miss Maria Luiza De Freitas as a secretary on 25 April 2022 (2 pages) |
31 August 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
16 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
3 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
5 November 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
16 July 2018 | Termination of appointment of Olivia O'brien as a secretary on 3 July 2018 (1 page) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
30 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
23 May 2017 | Appointment of Miss Olivia O'brien as a secretary on 16 May 2017 (2 pages) |
23 May 2017 | Appointment of Miss Olivia O'brien as a secretary on 16 May 2017 (2 pages) |
13 April 2017 | Termination of appointment of Kathleen Hoyland as a secretary on 13 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Kathleen Hoyland as a secretary on 13 April 2017 (1 page) |
16 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
13 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
10 March 2014 | Amended accounts made up to 30 April 2013 (5 pages) |
10 March 2014 | Amended accounts made up to 30 April 2013 (5 pages) |
29 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
8 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
23 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 June 2011 | Solvency statement dated 09/06/11 (1 page) |
15 June 2011 | Statement of capital on 15 June 2011
|
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
15 June 2011 | Statement by directors (1 page) |
15 June 2011 | Statement of capital on 15 June 2011
|
15 June 2011 | Solvency statement dated 09/06/11 (1 page) |
15 June 2011 | Statement by directors (1 page) |
6 June 2011 | Termination of appointment of Stephen Clarke as a secretary (1 page) |
6 June 2011 | Termination of appointment of Stephen Clarke as a secretary (1 page) |
6 June 2011 | Appointment of Miss Kathleen Hoyland as a secretary (1 page) |
6 June 2011 | Director's details changed for Stephen Matthew Clarke on 25 August 2010 (2 pages) |
6 June 2011 | Director's details changed for Stephen Matthew Clarke on 25 August 2010 (2 pages) |
6 June 2011 | Appointment of Miss Kathleen Hoyland as a secretary (1 page) |
31 May 2011 | Termination of appointment of Aeneas Mackay as a director (1 page) |
31 May 2011 | Termination of appointment of Aeneas Mackay as a director (1 page) |
21 September 2010 | Director's details changed for Aeneas Simon Mackay on 24 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Stephen Matthew Clarke on 24 August 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Stephen Matthew Clarke on 25 August 2010 (1 page) |
21 September 2010 | Director's details changed for Aeneas Simon Mackay on 24 August 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Stephen Matthew Clarke on 25 August 2010 (1 page) |
21 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Director's details changed for Stephen Matthew Clarke on 24 August 2010 (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
23 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
23 September 2009 | Director and secretary's change of particulars / stephen clarke / 01/04/2009 (1 page) |
23 September 2009 | Director and secretary's change of particulars / stephen clarke / 01/04/2009 (1 page) |
29 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 November 2007 | Full accounts made up to 30 April 2007 (19 pages) |
27 November 2007 | Full accounts made up to 30 April 2007 (19 pages) |
25 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
25 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
1 February 2007 | Full accounts made up to 30 April 2006 (17 pages) |
1 February 2007 | Full accounts made up to 30 April 2006 (17 pages) |
15 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
12 July 2006 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
12 July 2006 | Accounting reference date shortened from 30/09/06 to 30/04/06 (1 page) |
27 June 2006 | Memorandum and Articles of Association (16 pages) |
27 June 2006 | Memorandum and Articles of Association (16 pages) |
16 June 2006 | Company name changed montrose partners LIMITED\certificate issued on 16/06/06 (2 pages) |
16 June 2006 | Company name changed montrose partners LIMITED\certificate issued on 16/06/06 (2 pages) |
29 December 2005 | Full accounts made up to 30 September 2005 (14 pages) |
29 December 2005 | Full accounts made up to 30 September 2005 (14 pages) |
13 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
13 September 2005 | Return made up to 27/08/05; full list of members (2 pages) |
4 January 2005 | Full accounts made up to 30 September 2004 (12 pages) |
4 January 2005 | Full accounts made up to 30 September 2004 (12 pages) |
29 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
29 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
24 December 2003 | Full accounts made up to 30 September 2003 (13 pages) |
24 December 2003 | Full accounts made up to 30 September 2003 (13 pages) |
26 November 2003 | Return made up to 27/08/03; full list of members
|
26 November 2003 | Return made up to 27/08/03; full list of members
|
4 September 2003 | Ad 16/01/03--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
4 September 2003 | Ad 16/01/03--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
4 September 2003 | Nc inc already adjusted 16/01/03 (1 page) |
4 September 2003 | Nc inc already adjusted 16/01/03 (1 page) |
4 September 2003 | Resolutions
|
4 September 2003 | Resolutions
|
6 June 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
6 June 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 5TH floor 26 throgmorton street london EC2N 2AN (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 5TH floor 26 throgmorton street london EC2N 2AN (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New secretary appointed (2 pages) |
7 January 2003 | New secretary appointed;new director appointed (2 pages) |
7 January 2003 | New secretary appointed;new director appointed (2 pages) |
7 January 2003 | Secretary resigned (1 page) |
27 August 2002 | Incorporation (21 pages) |
27 August 2002 | Incorporation (21 pages) |