Company NameMomenta People Limited
DirectorMark Lee Westbrook
Company StatusActive
Company Number07707061
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 9 months ago)
Previous NameMomenta Ppi Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Mark Lee Westbrook
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY
Director NameMr Lee James Davies
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
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
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Richard William Stevens
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Simon Antony Cooper Collins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2023(12 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 March 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ

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£168,810
Cash£1,215
Current Liabilities£958,225

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 Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 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: 4 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

28 September 2023Memorandum and Articles of Association (24 pages)
26 September 2023Registration of charge 077070610006, 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)
25 August 2023Appointment of Mr Simon Antony Cooper Collins as a director on 25 August 2023 (2 pages)
23 June 2023Registration of charge 077070610005, created on 16 June 2023 (74 pages)
19 June 2023Registration of charge 077070610004, created on 16 June 2023 (74 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
20 October 2022Accounts for a small company made up to 31 March 2022 (8 pages)
18 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (8 pages)
15 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
23 April 2021Accounts for a small company made up to 31 March 2020 (7 pages)
15 September 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
18 September 2019Accounts for a small company made up to 31 March 2019 (7 pages)
26 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
20 February 2019Accounts for a small company made up to 31 March 2018 (8 pages)
13 December 2018Appointment of Mr Mark Lee Westbrook as a director on 5 December 2018 (2 pages)
22 October 2018Registration of charge 077070610003, created on 18 October 2018 (29 pages)
19 October 2018Satisfaction of charge 077070610001 in full (1 page)
19 October 2018Satisfaction of charge 077070610002 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 Lee James Davies as a director on 17 October 2018 (1 page)
3 October 2018Memorandum and Articles of Association (24 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)
27 September 2018Notification of Momenta Holdings (Ppi) Limited as a person with significant control on 27 September 2018 (2 pages)
27 September 2018Cessation of Richard William Stevens as a person with significant control on 27 September 2018 (1 page)
17 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
8 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
28 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
11 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-10
(3 pages)
11 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-10
(3 pages)
25 January 2017Full accounts made up to 31 March 2016 (23 pages)
25 January 2017Full accounts made up to 31 March 2016 (23 pages)
9 August 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 15 July 2016 with updates (7 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 077070610002, created on 30 March 2016 (25 pages)
6 April 2016Registration of charge 077070610002, created on 30 March 2016 (25 pages)
30 December 2015Full accounts made up to 31 March 2015 (17 pages)
30 December 2015Full accounts made up to 31 March 2015 (17 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(4 pages)
4 March 2015Registration of charge 077070610001, created on 4 March 2015 (23 pages)
4 March 2015Registration of charge 077070610001, created on 4 March 2015 (23 pages)
4 March 2015Registration of charge 077070610001, created on 4 March 2015 (23 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)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 pages)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(4 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 2013Accounts for a small company made up to 31 March 2013 (5 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (5 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)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Registered office address changed from C/O Momenta Holdings Limited Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom on 18 July 2013 (1 page)
18 July 2013Registered office address changed from C/O Momenta Holdings Limited Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom on 18 July 2013 (1 page)
2 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
2 January 2013Accounts for a small company made up to 31 March 2012 (5 pages)
24 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
8 November 2011Director's details changed for Richard Stevens on 27 October 2011 (3 pages)
8 November 2011Director's details changed for Richard Stevens on 27 October 2011 (3 pages)
3 August 2011Appointment of Timothy William Peart as a director (4 pages)
3 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
3 August 2011Appointment of Lee James Davies as a director (4 pages)
3 August 2011Appointment of Richard Stevens as a director (3 pages)
3 August 2011Appointment of Richard Stevens as a director (3 pages)
3 August 2011Appointment of Timothy William Peart as a director (4 pages)
3 August 2011Appointment of Lee James Davies as a director (4 pages)
3 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
26 July 2011Termination of appointment of Clifford Wing as a director (1 page)
26 July 2011Termination of appointment of Clifford Wing as a director (1 page)
15 July 2011Incorporation (32 pages)
15 July 2011Incorporation (32 pages)