Company NameLendinvest Private Finance General Partners Ltd
Company StatusActive
Company Number07156408
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)
Previous NameMontello Private Finance General Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian Edward Thomas
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed27 July 2010(5 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Secretary NameMr Ian Edward Thomas
StatusCurrent
Appointed15 October 2015(5 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Director NameMr Michael Simon Evans
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Director NameMr Roderick Alexander Lockhart
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Director NameMr Ian William Sutherland
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontello Private Finance General Partners Limited
London
EC3V 9LJ
Director NameMr Christian Edouard Faes
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Secretary NameMr Ian William Sutherland
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressMontello Private Finance General Partners Limited
London
EC3V 9LJ

Contact

Websitewww.montello.co.uk

Location

Registered Address8 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

8 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
5 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
1 August 2023Termination of appointment of Michael Simon Evans as a director on 31 July 2023 (1 page)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
12 August 2021Appointment of Mr Michael Simon Evans as a director on 27 July 2021 (2 pages)
12 August 2021Appointment of Mr Roderick Alexander Lockhart as a director on 27 July 2021 (2 pages)
11 August 2021Termination of appointment of Christian Edouard Faes as a director on 27 July 2021 (1 page)
16 July 2021Director's details changed for Mr Ian Edward Thomas on 1 January 2020 (2 pages)
16 July 2021Change of details for Lendinvest Limited as a person with significant control on 5 July 2021 (2 pages)
2 July 2021Cessation of Ian Thomas as a person with significant control on 6 April 2016 (1 page)
2 July 2021Notification of Lendinvest Limited as a person with significant control on 6 April 2016 (2 pages)
2 July 2021Cessation of Christian Edouard Faes as a person with significant control on 6 April 2016 (1 page)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (29 pages)
29 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
29 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
24 January 2017Full accounts made up to 31 March 2016 (30 pages)
24 January 2017Full accounts made up to 31 March 2016 (30 pages)
7 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
16 December 2015Registered office address changed from 101 New Cavendish Street New Cavendish Street London W1W 6XH to 8 Mortimer Street London W1T 3JJ on 16 December 2015 (1 page)
16 December 2015Registered office address changed from 101 New Cavendish Street New Cavendish Street London W1W 6XH to 8 Mortimer Street London W1T 3JJ on 16 December 2015 (1 page)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
14 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
15 October 2015Director's details changed for Mr Ian Edward Thomas on 15 October 2015 (2 pages)
15 October 2015Appointment of Mr Ian Edward Thomas as a secretary on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Christian Edouard Faes on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Ian Edward Thomas on 15 October 2015 (2 pages)
15 October 2015Termination of appointment of Ian William Sutherland as a secretary on 15 October 2015 (1 page)
15 October 2015Director's details changed for Mr Christian Edouard Faes on 15 October 2015 (2 pages)
15 October 2015Appointment of Mr Ian Edward Thomas as a secretary on 15 October 2015 (2 pages)
15 October 2015Termination of appointment of Ian William Sutherland as a secretary on 15 October 2015 (1 page)
12 October 2015Company name changed montello private finance general partners LIMITED\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-09
(3 pages)
12 October 2015Company name changed montello private finance general partners LIMITED\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-09
(3 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
5 September 2014Termination of appointment of Ian William Sutherland as a director on 5 August 2014 (1 page)
5 September 2014Termination of appointment of Ian William Sutherland as a director on 5 August 2014 (1 page)
5 September 2014Termination of appointment of Ian William Sutherland as a director on 5 August 2014 (1 page)
28 March 2014Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF on 28 March 2014 (1 page)
28 March 2014Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF on 28 March 2014 (1 page)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(6 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
23 May 2013Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 23 May 2013 (1 page)
15 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
12 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
12 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
1 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (6 pages)
28 February 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
28 February 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
14 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
14 November 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
21 February 2011Registered office address changed from Montello Private Finance General Partners Limited 68 Lombard Street London EC3V 9LJ England on 21 February 2011 (1 page)
21 February 2011Registered office address changed from Montello Private Finance General Partners Limited 68 Lombard Street London EC3V 9LJ England on 21 February 2011 (1 page)
28 July 2010Director's details changed for Mr Ian William Sutherland on 27 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Ian William Sutherland on 27 July 2010 (2 pages)
27 July 2010Appointment of Mr Ian William Sutherland as a director (2 pages)
27 July 2010Termination of appointment of Ian Sutherland as a director (1 page)
27 July 2010Appointment of Mr Ian William Sutherland as a director (2 pages)
27 July 2010Appointment of Mr Ian Edward Thomas as a director (2 pages)
27 July 2010Appointment of Mr Ian Edward Thomas as a director (2 pages)
27 July 2010Termination of appointment of Ian Sutherland as a director (1 page)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)