London
W1T 3JJ
Secretary Name | Mr Ian Edward Thomas |
---|---|
Status | Current |
Appointed | 15 October 2015(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Michael Simon Evans |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Roderick Alexander Lockhart |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Ian William Sutherland |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montello Private Finance General Partners Limited London EC3V 9LJ |
Director Name | Mr Christian Edouard Faes |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Mortimer Street London W1T 3JJ |
Secretary Name | Mr Ian William Sutherland |
---|---|
Status | Resigned |
Appointed | 12 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Montello Private Finance General Partners Limited London EC3V 9LJ |
Website | www.montello.co.uk |
---|
Registered Address | 8 Mortimer Street London W1T 3JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
8 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
1 August 2023 | Termination of appointment of Michael Simon Evans as a director on 31 July 2023 (1 page) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
12 August 2021 | Appointment of Mr Michael Simon Evans as a director on 27 July 2021 (2 pages) |
12 August 2021 | Appointment of Mr Roderick Alexander Lockhart as a director on 27 July 2021 (2 pages) |
11 August 2021 | Termination of appointment of Christian Edouard Faes as a director on 27 July 2021 (1 page) |
16 July 2021 | Director's details changed for Mr Ian Edward Thomas on 1 January 2020 (2 pages) |
16 July 2021 | Change of details for Lendinvest Limited as a person with significant control on 5 July 2021 (2 pages) |
2 July 2021 | Cessation of Ian Thomas as a person with significant control on 6 April 2016 (1 page) |
2 July 2021 | Notification of Lendinvest Limited as a person with significant control on 6 April 2016 (2 pages) |
2 July 2021 | Cessation of Christian Edouard Faes as a person with significant control on 6 April 2016 (1 page) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (29 pages) |
29 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
24 January 2017 | Full accounts made up to 31 March 2016 (30 pages) |
24 January 2017 | Full accounts made up to 31 March 2016 (30 pages) |
7 November 2016 | Resolutions
|
7 November 2016 | Resolutions
|
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
23 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
16 December 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
15 October 2015 | Director's details changed for Mr Ian Edward Thomas on 15 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Ian Edward Thomas as a secretary on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Christian Edouard Faes on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Ian Edward Thomas on 15 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Ian William Sutherland as a secretary on 15 October 2015 (1 page) |
15 October 2015 | Director's details changed for Mr Christian Edouard Faes on 15 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Ian Edward Thomas as a secretary on 15 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Ian William Sutherland as a secretary on 15 October 2015 (1 page) |
12 October 2015 | Company name changed montello private finance general partners LIMITED\certificate issued on 12/10/15
|
12 October 2015 | Company name changed montello private finance general partners LIMITED\certificate issued on 12/10/15
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
10 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
5 September 2014 | Termination of appointment of Ian William Sutherland as a director on 5 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Ian William Sutherland as a director on 5 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Ian William Sutherland as a director on 5 August 2014 (1 page) |
28 March 2014 | Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF on 28 March 2014 (1 page) |
28 March 2014 | Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF on 28 March 2014 (1 page) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
30 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
23 May 2013 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England on 23 May 2013 (1 page) |
15 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
12 October 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
12 October 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
1 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
28 February 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
14 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
14 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Registered 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 2011 | Registered 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 2010 | Director's details changed for Mr Ian William Sutherland on 27 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Ian William Sutherland on 27 July 2010 (2 pages) |
27 July 2010 | Appointment of Mr Ian William Sutherland as a director (2 pages) |
27 July 2010 | Termination of appointment of Ian Sutherland as a director (1 page) |
27 July 2010 | Appointment of Mr Ian William Sutherland as a director (2 pages) |
27 July 2010 | Appointment of Mr Ian Edward Thomas as a director (2 pages) |
27 July 2010 | Appointment of Mr Ian Edward Thomas as a director (2 pages) |
27 July 2010 | Termination of appointment of Ian Sutherland as a director (1 page) |
12 February 2010 | Incorporation
|
12 February 2010 | Incorporation
|