Company NameMontpelier Foundation Limited
DirectorsRichard Rudi Brass and Nicholas Norman Cournoyer
Company StatusActive
Company Number07462731
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 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 Richard Rudi Brass
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameMr Nicholas Norman Cournoyer
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican,British
StatusCurrent
Appointed07 December 2010(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Secretary NameTemple Secretarial Limited (Corporation)
StatusCurrent
Appointed07 December 2010(same day as company formation)
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN
Director NameLara Natalie Julia Cournoyer
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Montpelier Asset Management Limited 243 Knight
London
SW7 1DN
Director NameChristopher Robert Varco
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(3 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 Old Bailey
London
EC4M 7AN

Contact

Websitewww.montpelier.com
Email address[email protected]
Telephone020 75891700
Telephone regionLondon

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Turnover£281,490
Net Worth£8,917,653
Cash£4,202,039
Current Liabilities£7,415

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 1 week ago)
Next Return Due21 December 2024 (8 months from now)

Filing History

12 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
12 December 2023Director's details changed for Mr Nicholas Norman Cournoyer on 12 December 2023 (2 pages)
3 August 2023Total exemption full accounts made up to 31 December 2022 (20 pages)
9 December 2022Director's details changed for Mr Richard Rudi Brass on 9 December 2022 (2 pages)
9 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (20 pages)
13 December 2021Director's details changed for Mr Nicholas Norman Cournoyer on 5 April 2021 (2 pages)
13 December 2021Confirmation statement made on 7 December 2021 with updates (4 pages)
15 November 2021Termination of appointment of Christopher Robert Varco as a director on 25 October 2021 (1 page)
15 November 2021Cessation of Pieter Olthof as a person with significant control on 26 October 2021 (1 page)
15 November 2021Notification of David Anthony Rooney as a person with significant control on 26 October 2021 (2 pages)
7 September 2021Full accounts made up to 31 December 2020 (23 pages)
17 January 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
4 November 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
11 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
11 December 2019Change of details for Pieter Olthof as a person with significant control on 11 December 2019 (2 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (30 pages)
14 December 2018Director's details changed for Mr Richard Rudi Brass on 13 December 2018 (2 pages)
14 December 2018Director's details changed for Mr Nicholas Norman Cournoyer on 13 December 2018 (2 pages)
14 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
14 December 2018Director's details changed for Mr Nicholas Norman Cournoyer on 13 December 2018 (2 pages)
14 December 2018Director's details changed for Mr Richard Rudi Brass on 13 December 2018 (2 pages)
14 December 2018Director's details changed for Christopher Robert Varco on 13 December 2018 (2 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
17 August 2018Secretary's details changed for Temple Secretarial Limited on 13 August 2018 (3 pages)
2 August 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 2 August 2018 (2 pages)
15 June 2018Director's details changed for Mr Nicholas Norman Cournoyer on 8 June 2018 (2 pages)
15 June 2018Director's details changed for Mr Nicholas Norman Cournoyer on 1 June 2018 (2 pages)
15 June 2018Director's details changed for Mr Nicholas Norman Cournoyer on 1 June 2018 (2 pages)
11 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (28 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (28 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
17 July 2017Notification of Pieter Olthof as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Pieter Olthof as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
31 May 2017Termination of appointment of Lara Natalie Julia Cournoyer as a director on 28 May 2017 (1 page)
31 May 2017Termination of appointment of Lara Natalie Julia Cournoyer as a director on 28 May 2017 (1 page)
19 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (25 pages)
12 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(7 pages)
11 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(7 pages)
11 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(7 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
5 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(7 pages)
5 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(7 pages)
5 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(7 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
7 October 2014Full accounts made up to 31 December 2013 (17 pages)
12 August 2014Appointment of Christopher Robert Varco as a director on 17 July 2014 (2 pages)
12 August 2014Appointment of Christopher Robert Varco as a director on 17 July 2014 (2 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(6 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(6 pages)
13 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
(6 pages)
24 September 2013Full accounts made up to 31 December 2012 (15 pages)
24 September 2013Full accounts made up to 31 December 2012 (15 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (6 pages)
10 September 2012Full accounts made up to 31 December 2011 (15 pages)
10 September 2012Full accounts made up to 31 December 2011 (15 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (6 pages)
6 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 December 2010Incorporation (24 pages)
7 December 2010Incorporation (24 pages)