Company NameMomenta Group Limited
DirectorRichard William Stevens
Company StatusActive
Company Number06774308
CategoryPrivate Limited Company
Incorporation Date16 December 2008(15 years, 4 months ago)
Previous NameEnsco 719 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard William Stevens
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(3 months, 1 week after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWestmorelands 26 Westfield Road
Edgbaston
Birmingham
West Midlands
B15 3QG
Director NameMr Nicholas Andrew William Bacon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(3 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 July 2009)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressShaftesbury House Clover Hill
Old Warwick Road, Lapworth
Solihull
West Midlands
B94 6JY
Director NameMr Lee James Davies
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(3 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameTimothy William Peart
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(3 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 17 October 2018)
RoleFinance Director Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Secretary NameTimothy William Peart
NationalityBritish
StatusResigned
Appointed26 March 2009(3 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 17 October 2018)
RoleFinance Director Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameHbjgw Incorporations Limited (Corporation)
StatusResigned
Appointed16 December 2008(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed16 December 2008(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitewww.momentagroup.com
Email address[email protected]
Telephone020 73745610
Telephone regionLondon

Location

Registered AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£100
Cash£100
Current Liabilities£1,700,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

16 June 2023Delivered on: 23 June 2023
Persons entitled: Glas Trust Corporation Limited (The “Security Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
16 June 2023Delivered on: 19 June 2023
Persons entitled: Glas Trust Corporatioin Limited (The “Security Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
18 October 2018Delivered on: 22 October 2018
Persons entitled: Tikehau Investment Management Sas

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
30 March 2016Delivered on: 6 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
4 March 2015Delivered on: 5 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 July 2009Delivered on: 23 July 2009
Persons entitled: Kbc Business Capital

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security obligor charged and agreed fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 March 2009Delivered on: 4 April 2009
Satisfied on: 14 July 2009
Persons entitled: Lloyds Tsb Development Capital Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Leaf a 2ND floor tower 42 old broad street london fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

26 September 2023Registration of charge 067743080008, created on 25 September 2023 (81 pages)
20 September 2023Termination of appointment of Richard William Stevens as a director on 18 September 2023 (1 page)
20 September 2023Appointment of Mr Mark Lee Westbrook as a director on 18 September 2023 (2 pages)
23 June 2023Registration of charge 067743080007, created on 16 June 2023 (74 pages)
19 June 2023Registration of charge 067743080006, created on 16 June 2023 (74 pages)
3 January 2023Confirmation statement made on 15 December 2022 with no updates (3 pages)
20 October 2022Accounts for a small company made up to 31 March 2022 (7 pages)
29 June 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
12 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
21 December 2021Accounts for a small company made up to 31 March 2021 (6 pages)
14 April 2021Accounts for a small company made up to 31 March 2020 (5 pages)
15 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
9 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
18 September 2019Accounts for a small company made up to 31 March 2019 (6 pages)
20 February 2019Accounts for a small company made up to 31 March 2018 (6 pages)
19 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
29 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 October 2018Change of share class name or designation (2 pages)
22 October 2018Registration of charge 067743080005, created on 18 October 2018 (29 pages)
19 October 2018Satisfaction of charge 067743080004 in full (1 page)
19 October 2018Satisfaction of charge 067743080003 in full (1 page)
18 October 2018Termination of appointment of Timothy William Peart as a director on 17 October 2018 (1 page)
18 October 2018Termination of appointment of Timothy William Peart as a secretary on 17 October 2018 (1 page)
18 October 2018Termination of appointment of Lee James Davies as a director on 17 October 2018 (1 page)
27 September 2018Cessation of Richard William Stevens as a person with significant control on 27 September 2018 (1 page)
27 September 2018Notification of Momenta Solutions Limited as a person with significant control on 27 September 2018 (2 pages)
27 September 2018Cessation of Timothy William Peart as a person with significant control on 27 September 2018 (1 page)
27 September 2018Cessation of Lee James Davies as a person with significant control on 27 September 2018 (1 page)
8 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
24 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
24 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (9 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (9 pages)
15 April 2016Resolutions
  • RES13 ‐ Company business 30/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 April 2016Resolutions
  • RES13 ‐ Company business 30/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
6 April 2016Registration of charge 067743080004, created on 30 March 2016 (25 pages)
6 April 2016Registration of charge 067743080004, created on 30 March 2016 (25 pages)
29 March 2016Satisfaction of charge 2 in full (1 page)
29 March 2016Satisfaction of charge 2 in full (1 page)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(7 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(7 pages)
30 December 2015Full accounts made up to 31 March 2015 (13 pages)
30 December 2015Full accounts made up to 31 March 2015 (13 pages)
5 March 2015Registration of charge 067743080003, created on 4 March 2015 (23 pages)
5 March 2015Registration of charge 067743080003, created on 4 March 2015 (23 pages)
5 March 2015Registration of charge 067743080003, created on 4 March 2015 (23 pages)
9 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(7 pages)
9 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(7 pages)
6 January 2015Full accounts made up to 31 March 2014 (15 pages)
6 January 2015Full accounts made up to 31 March 2014 (15 pages)
28 February 2014Director's details changed for Mr Richard William Stevens on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Mr Richard William Stevens on 28 February 2014 (2 pages)
27 December 2013Full accounts made up to 31 March 2013 (11 pages)
27 December 2013Full accounts made up to 31 March 2013 (11 pages)
19 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(7 pages)
19 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(7 pages)
11 September 2013Director's details changed for Mr Lee James Davies on 27 August 2013 (2 pages)
11 September 2013Director's details changed for Mr Lee James Davies on 27 August 2013 (2 pages)
8 April 2013Director's details changed for Richard William Stevens on 5 April 2013 (2 pages)
8 April 2013Director's details changed for Richard William Stevens on 5 April 2013 (2 pages)
8 April 2013Director's details changed for Richard William Stevens on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Timothy William Peart on 5 April 2013 (2 pages)
5 April 2013Secretary's details changed for Timothy William Peart on 5 April 2013 (1 page)
5 April 2013Director's details changed for Mr Lee James Davies on 5 April 2013 (2 pages)
5 April 2013Secretary's details changed for Timothy William Peart on 5 April 2013 (1 page)
5 April 2013Secretary's details changed for Timothy William Peart on 5 April 2013 (1 page)
5 April 2013Director's details changed for Mr Lee James Davies on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Timothy William Peart on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Timothy William Peart on 5 April 2013 (2 pages)
5 April 2013Director's details changed for Mr Lee James Davies on 5 April 2013 (2 pages)
9 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (8 pages)
9 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (8 pages)
2 January 2013Full accounts made up to 31 March 2012 (12 pages)
2 January 2013Full accounts made up to 31 March 2012 (12 pages)
11 April 2012Annual return made up to 16 December 2010 with a full list of shareholders (16 pages)
11 April 2012Annual return made up to 16 December 2010 with a full list of shareholders (16 pages)
20 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (8 pages)
20 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (8 pages)
5 December 2011Full accounts made up to 31 March 2011 (12 pages)
5 December 2011Full accounts made up to 31 March 2011 (12 pages)
24 October 2011Director's details changed for Richard Stevens on 10 October 2011 (2 pages)
24 October 2011Director's details changed for Richard Stevens on 10 October 2011 (2 pages)
6 September 2010Full accounts made up to 31 March 2010 (12 pages)
6 September 2010Full accounts made up to 31 March 2010 (12 pages)
13 January 2010Director's details changed for Timothy William Peart on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Lee James Davies on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Richard Stevens on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Richard Stevens on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Timothy William Peart on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Lee James Davies on 13 January 2010 (2 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 July 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 July 2009Appointment terminated director nicholas bacon (1 page)
15 July 2009Appointment terminated director nicholas bacon (1 page)
16 April 2009Director appointed richard stevens (2 pages)
16 April 2009Director appointed richard stevens (2 pages)
9 April 2009Director appointed lee james davies (2 pages)
9 April 2009Ad 31/03/09\gbp si [email protected]=99\gbp ic 1/100\ (2 pages)
9 April 2009Appointment terminated secretary hbjgw secretarial support LIMITED (1 page)
9 April 2009Resolutions
  • RES13 ‐ Re share purchase re option agreement 31/03/2009
(39 pages)
9 April 2009Appointment terminated director hbjgw incorporations LIMITED (1 page)
9 April 2009Appointment terminated director hbjgw incorporations LIMITED (1 page)
9 April 2009Director and secretary appointed timothy william peart (2 pages)
9 April 2009Resolutions
  • RES13 ‐ Re sub division 31/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
9 April 2009Appointment terminated director michael ward (1 page)
9 April 2009Director appointed lee james davies (2 pages)
9 April 2009Appointment terminated director michael ward (1 page)
9 April 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
9 April 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
9 April 2009Director and secretary appointed timothy william peart (2 pages)
9 April 2009S-div (1 page)
9 April 2009Ad 31/03/09\gbp si [email protected]=99\gbp ic 1/100\ (2 pages)
9 April 2009Registered office changed on 09/04/2009 from one eleven edmund street birmingham west midlands B3 2HJ england (1 page)
9 April 2009S-div (1 page)
9 April 2009Resolutions
  • RES13 ‐ Re share purchase re option agreement 31/03/2009
(39 pages)
9 April 2009Director appointed nicholas andrew william bacon (2 pages)
9 April 2009Director appointed nicholas andrew william bacon (2 pages)
9 April 2009Appointment terminated secretary hbjgw secretarial support LIMITED (1 page)
9 April 2009Registered office changed on 09/04/2009 from one eleven edmund street birmingham west midlands B3 2HJ england (1 page)
9 April 2009Resolutions
  • RES13 ‐ Re sub division 31/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(39 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 March 2009Company name changed ensco 719 LIMITED\certificate issued on 12/03/09 (2 pages)
10 March 2009Company name changed ensco 719 LIMITED\certificate issued on 12/03/09 (2 pages)
16 December 2008Incorporation (15 pages)
16 December 2008Incorporation (15 pages)