London
EC2N 1HQ
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Director Name | Mr Lee James Davies |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Timothy William Peart |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Richard William Stevens |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Simon Antony Cooper Collins |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2023(12 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 March 2024) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
Website | www.momentagroup.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73745610 |
Telephone region | London |
Registered Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £168,810 |
Cash | £1,215 |
Current Liabilities | £958,225 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
16 June 2023 | Delivered on: 23 June 2023 Persons entitled: Glas Trust Corporation Limited (The “Security Agentâ€) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
16 June 2023 | Delivered on: 19 June 2023 Persons entitled: Glas Trust Corporatioin Limited (The “Security Agentâ€) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
18 October 2018 | Delivered on: 22 October 2018 Persons entitled: Tikehau Investment Management Sas Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
30 March 2016 | Delivered on: 6 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
4 March 2015 | Delivered on: 4 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
28 September 2023 | Memorandum and Articles of Association (24 pages) |
---|---|
26 September 2023 | Registration of charge 077070610006, created on 25 September 2023 (81 pages) |
20 September 2023 | Termination of appointment of Richard William Stevens as a director on 18 September 2023 (1 page) |
25 August 2023 | Appointment of Mr Simon Antony Cooper Collins as a director on 25 August 2023 (2 pages) |
23 June 2023 | Registration of charge 077070610005, created on 16 June 2023 (74 pages) |
19 June 2023 | Registration of charge 077070610004, created on 16 June 2023 (74 pages) |
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
20 October 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
18 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
15 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
23 April 2021 | Accounts for a small company made up to 31 March 2020 (7 pages) |
15 September 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
26 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
20 February 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
13 December 2018 | Appointment of Mr Mark Lee Westbrook as a director on 5 December 2018 (2 pages) |
22 October 2018 | Registration of charge 077070610003, created on 18 October 2018 (29 pages) |
19 October 2018 | Satisfaction of charge 077070610001 in full (1 page) |
19 October 2018 | Satisfaction of charge 077070610002 in full (1 page) |
18 October 2018 | Termination of appointment of Timothy William Peart as a director on 17 October 2018 (1 page) |
18 October 2018 | Termination of appointment of Lee James Davies as a director on 17 October 2018 (1 page) |
3 October 2018 | Memorandum and Articles of Association (24 pages) |
27 September 2018 | Cessation of Timothy William Peart as a person with significant control on 27 September 2018 (1 page) |
27 September 2018 | Cessation of Lee James Davies as a person with significant control on 27 September 2018 (1 page) |
27 September 2018 | Notification of Momenta Holdings (Ppi) Limited as a person with significant control on 27 September 2018 (2 pages) |
27 September 2018 | Cessation of Richard William Stevens as a person with significant control on 27 September 2018 (1 page) |
17 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
28 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
11 July 2017 | Resolutions
|
11 July 2017 | Resolutions
|
25 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
25 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
9 August 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 15 July 2016 with updates (7 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Resolutions
|
6 April 2016 | Registration of charge 077070610002, created on 30 March 2016 (25 pages) |
6 April 2016 | Registration of charge 077070610002, created on 30 March 2016 (25 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
4 March 2015 | Registration of charge 077070610001, created on 4 March 2015 (23 pages) |
4 March 2015 | Registration of charge 077070610001, created on 4 March 2015 (23 pages) |
4 March 2015 | Registration of charge 077070610001, created on 4 March 2015 (23 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
18 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
28 February 2014 | Director's details changed for Mr Richard William Stevens on 28 February 2014 (2 pages) |
28 February 2014 | Director's details changed for Mr Richard William Stevens on 28 February 2014 (2 pages) |
27 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
27 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
11 September 2013 | Director's details changed for Mr Lee James Davies on 27 August 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Lee James Davies on 27 August 2013 (2 pages) |
18 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
18 July 2013 | Registered 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 2013 | Registered 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 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
24 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
8 November 2011 | Director's details changed for Richard Stevens on 27 October 2011 (3 pages) |
8 November 2011 | Director's details changed for Richard Stevens on 27 October 2011 (3 pages) |
3 August 2011 | Appointment of Timothy William Peart as a director (4 pages) |
3 August 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
3 August 2011 | Appointment of Lee James Davies as a director (4 pages) |
3 August 2011 | Appointment of Richard Stevens as a director (3 pages) |
3 August 2011 | Appointment of Richard Stevens as a director (3 pages) |
3 August 2011 | Appointment of Timothy William Peart as a director (4 pages) |
3 August 2011 | Appointment of Lee James Davies as a director (4 pages) |
3 August 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
26 July 2011 | Termination of appointment of Clifford Wing as a director (1 page) |
26 July 2011 | Termination of appointment of Clifford Wing as a director (1 page) |
15 July 2011 | Incorporation (32 pages) |
15 July 2011 | Incorporation (32 pages) |