Company NamePromontory Financial Group (UK) Limited
DirectorsEugene Allan Ludwig and Charles Augustine McDonough
Company StatusLiquidation
Company Number05869922
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eugene Allan Ludwig
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed07 July 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address2nd Floor 30 Old Broad Street
London
EC2N 1HT
Director NameMr Charles Augustine McDonough
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed21 June 2016(9 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMichael A Dawson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleConsultant
Correspondence Address3 Parsons Green Lane
London
SW6 4HP
Director NameMr Alfred Henry Moses
Date of BirthJuly 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address2nd Floor 30 Old Broad Street
London
EC2N 1HT
Secretary NameMichael A Dawson
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleConsultant
Correspondence Address3 Parsons Green Lane
London
SW6 4HP
Director NameMr Michael David Kenneth Willoughby Foot
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 October 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCordons Windsor Lane
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DZ
Secretary NameMr Alfred Henry Moses
NationalityBritish
StatusResigned
Appointed09 October 2009(3 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 January 2015)
RoleCompany Director
Correspondence Address2nd Floor 30 Old Broad Street
London
EC2N 1HT
Director NameKonrad Stephen Alt
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2014(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 2016)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressSecond Floor 30 Old Broad Street
London
EC2N 1HT
Secretary NameKonrad Stephen Alt
NationalityBritish
StatusResigned
Appointed01 October 2014(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 2016)
RoleCompany Director
Correspondence AddressSecond Floor 30 Old Broad Street
London
EC2N 1HT

Contact

Websitewww.promontory.com

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Turnover£10,115,597
Gross Profit£7,836,842
Net Worth£3,433,196
Cash£1,651,002
Current Liabilities£3,667,918

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 July 2020 (3 years, 9 months ago)
Next Return Due21 July 2021 (overdue)

Charges

8 June 2007Delivered on: 19 June 2007
Satisfied on: 18 May 2013
Persons entitled: Frogmore Property Company (Devonshire Square) Limited

Classification: Rent deposit deed
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: The amount standing to the credit of a bank deposit account.
Fully Satisfied

Filing History

2 February 2021Registered office address changed from Second Floor 30 Old Broad Street London EC2N 1HT to 15 Canada Square London E14 5GL on 2 February 2021 (1 page)
31 December 2020Declaration of solvency (5 pages)
31 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-07
(1 page)
31 December 2020Appointment of a voluntary liquidator (3 pages)
7 July 2020Confirmation statement made on 7 July 2020 with updates (4 pages)
23 June 2020Notification of Ibm United Kingdom Limited as a person with significant control on 1 August 2019 (2 pages)
23 June 2020Cessation of International Business Machines Corporation as a person with significant control on 1 August 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (25 pages)
8 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
18 October 2018Full accounts made up to 31 December 2017 (25 pages)
9 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
4 October 2017Full accounts made up to 31 December 2016 (23 pages)
11 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
28 June 2017Notification of International Business Machines Corporation as a person with significant control on 10 May 2017 (1 page)
28 June 2017Notification of International Business Machines Corporation as a person with significant control on 10 May 2017 (1 page)
28 June 2017Cessation of Eugene Allan Ludwig as a person with significant control on 10 May 2017 (1 page)
28 June 2017Cessation of Eugene Allan Ludwig as a person with significant control on 10 May 2017 (1 page)
28 June 2017Cessation of Eugene Allan Ludwig as a person with significant control on 28 June 2017 (1 page)
28 June 2017Notification of International Business Machines Corporation as a person with significant control on 28 June 2017 (1 page)
26 April 2017Register(s) moved to registered inspection location 8 Lincoln's Inn Fields London WC2A 3BP (1 page)
26 April 2017Register(s) moved to registered inspection location 8 Lincoln's Inn Fields London WC2A 3BP (1 page)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
7 October 2016Director's details changed for Mr Charles Augustine Mcdonough on 6 October 2016 (2 pages)
7 October 2016Director's details changed for Mr Charles Augustine Mcdonough on 6 October 2016 (2 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
28 June 2016Appointment of Mr Charles Augustine Mcdonough as a director on 21 June 2016 (2 pages)
28 June 2016Appointment of Mr Charles Augustine Mcdonough as a director on 21 June 2016 (2 pages)
26 June 2016Termination of appointment of Konrad Stephen Alt as a secretary on 16 June 2016 (1 page)
26 June 2016Termination of appointment of Konrad Stephen Alt as a director on 16 June 2016 (1 page)
26 June 2016Termination of appointment of Konrad Stephen Alt as a director on 16 June 2016 (1 page)
26 June 2016Termination of appointment of Konrad Stephen Alt as a secretary on 16 June 2016 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(6 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(6 pages)
22 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(6 pages)
26 February 2015Appointment of Konrad Stephen Alt as a director on 1 October 2014 (3 pages)
26 February 2015Termination of appointment of Alfred Henry Moses as a secretary on 27 January 2015 (2 pages)
26 February 2015Appointment of Konrad Stephen Alt as a director on 1 October 2014 (3 pages)
26 February 2015Termination of appointment of Alfred Henry Moses as a director on 27 January 2015 (2 pages)
26 February 2015Termination of appointment of Alfred Henry Moses as a secretary on 27 January 2015 (2 pages)
26 February 2015Appointment of Konrad Stephen Alt as a secretary on 1 October 2014 (3 pages)
26 February 2015Appointment of Konrad Stephen Alt as a secretary on 1 October 2014 (3 pages)
26 February 2015Termination of appointment of Alfred Henry Moses as a director on 27 January 2015 (2 pages)
26 February 2015Appointment of Konrad Stephen Alt as a secretary on 1 October 2014 (3 pages)
26 February 2015Appointment of Konrad Stephen Alt as a director on 1 October 2014 (3 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
6 October 2014Full accounts made up to 31 December 2013 (21 pages)
8 July 2014Secretary's details changed for Mr Alfred Henry Moses on 7 July 2014 (1 page)
8 July 2014Secretary's details changed for Mr Alfred Henry Moses on 7 July 2014 (1 page)
8 July 2014Director's details changed for Mr Eugene Allan Ludwig on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Alfred Henry Moses on 7 July 2014 (2 pages)
8 July 2014Secretary's details changed for Mr Alfred Henry Moses on 7 July 2014 (1 page)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
8 July 2014Director's details changed for Mr Eugene Allan Ludwig on 7 July 2014 (2 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
8 July 2014Director's details changed for Mr Alfred Henry Moses on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Alfred Henry Moses on 7 July 2014 (2 pages)
8 July 2014Director's details changed for Mr Eugene Allan Ludwig on 7 July 2014 (2 pages)
26 November 2013Current accounting period shortened from 1 January 2014 to 31 December 2013 (1 page)
26 November 2013Current accounting period shortened from 1 January 2014 to 31 December 2013 (1 page)
26 November 2013Current accounting period shortened from 1 January 2014 to 31 December 2013 (1 page)
4 October 2013Full accounts made up to 1 January 2013 (19 pages)
4 October 2013Full accounts made up to 1 January 2013 (19 pages)
4 October 2013Full accounts made up to 1 January 2013 (19 pages)
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
18 May 2013Satisfaction of charge 1 in full (4 pages)
18 May 2013Satisfaction of charge 1 in full (4 pages)
1 October 2012Accounts for a small company made up to 1 January 2012 (6 pages)
1 October 2012Accounts for a small company made up to 1 January 2012 (6 pages)
1 October 2012Accounts for a small company made up to 1 January 2012 (6 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
19 June 2012Registered office address changed from Second and Third Floors 14 Devonshire Square Bishopsgate London EC2M 4YT on 19 June 2012 (1 page)
19 June 2012Registered office address changed from Second and Third Floors 14 Devonshire Square Bishopsgate London EC2M 4YT on 19 June 2012 (1 page)
19 September 2011Accounts for a small company made up to 1 January 2011 (5 pages)
19 September 2011Accounts for a small company made up to 1 January 2011 (5 pages)
19 September 2011Accounts for a small company made up to 1 January 2011 (5 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
11 July 2011Register inspection address has been changed (1 page)
11 July 2011Register(s) moved to registered inspection location (1 page)
11 July 2011Director's details changed for Mr Eugene Allan Ludwig on 7 July 2011 (2 pages)
11 July 2011Register(s) moved to registered inspection location (1 page)
11 July 2011Director's details changed for Mr Eugene Allan Ludwig on 7 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Eugene Allan Ludwig on 7 July 2011 (2 pages)
11 July 2011Register inspection address has been changed (1 page)
11 July 2011Director's details changed for Mr Alfred Henry Moses on 7 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Alfred Henry Moses on 7 July 2011 (2 pages)
11 July 2011Director's details changed for Mr Alfred Henry Moses on 7 July 2011 (2 pages)
8 July 2010Director's details changed for Eugene a Ludwig on 7 July 2010 (2 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Eugene a Ludwig on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Eugene a Ludwig on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Alfred H Moses on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Alfred H Moses on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Alfred H Moses on 7 July 2010 (2 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
7 July 2010Secretary's details changed for Alfred H Moses on 7 July 2010 (1 page)
7 July 2010Secretary's details changed for Alfred H Moses on 7 July 2010 (1 page)
7 July 2010Secretary's details changed for Alfred H Moses on 7 July 2010 (1 page)
21 May 2010Full accounts made up to 1 January 2010 (11 pages)
21 May 2010Full accounts made up to 1 January 2010 (11 pages)
21 May 2010Full accounts made up to 1 January 2010 (11 pages)
13 November 2009Termination of appointment of Michael Dawson as a secretary (2 pages)
13 November 2009Termination of appointment of Michael Dawson as a secretary (2 pages)
13 November 2009Appointment of Alfred H Moses as a secretary (3 pages)
13 November 2009Appointment of Alfred H Moses as a secretary (3 pages)
4 November 2009Full accounts made up to 1 January 2009 (12 pages)
4 November 2009Full accounts made up to 1 January 2009 (12 pages)
4 November 2009Full accounts made up to 1 January 2009 (12 pages)
13 July 2009Return made up to 07/07/09; full list of members (3 pages)
13 July 2009Return made up to 07/07/09; full list of members (3 pages)
4 September 2008Secretary's change of particulars / michael dawson / 01/12/2006 (1 page)
4 September 2008Secretary's change of particulars / michael dawson / 01/12/2006 (1 page)
4 September 2008Return made up to 07/07/08; full list of members (3 pages)
4 September 2008Return made up to 07/07/08; full list of members (3 pages)
13 May 2008Ad 24/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 May 2008Ad 24/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 May 2008Full accounts made up to 1 January 2008 (12 pages)
8 May 2008Full accounts made up to 1 January 2008 (12 pages)
8 May 2008Full accounts made up to 1 January 2008 (12 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
25 October 2007Accounting reference date extended from 31/12/06 to 01/01/08 (1 page)
25 October 2007Accounting reference date extended from 31/12/06 to 01/01/08 (1 page)
19 September 2007Return made up to 07/07/07; full list of members (7 pages)
19 September 2007Return made up to 07/07/07; full list of members (7 pages)
17 September 2007Registered office changed on 17/09/07 from: covington & burling 265 strand london WC2R 1BH (1 page)
17 September 2007Registered office changed on 17/09/07 from: covington & burling 265 strand london WC2R 1BH (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
20 September 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
20 September 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
7 July 2006Incorporation (21 pages)
7 July 2006Incorporation (21 pages)