Company NameConstantine Partners Ltd
DirectorsKate Simone Young and Sheryl Ann Young
Company StatusActive
Company Number08383438
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 2 months ago)
Previous NameMonterey Global Partners Ltd

Business Activity

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

Directors

Director NameMiss Kate Simone Young
Date of BirthJanuary 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2021(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Upper Grosvenor Street
Mayfair
London
W1K 2NJ
Secretary NameMs Sheryl Ann Young
StatusCurrent
Appointed15 December 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address43 Upper Grosvenor Street
Mayfair
London
W1K 2NJ
Director NameMs Sheryl Ann Young
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Upper Grosvenor Street
Mayfair
London
W1K 2NJ
Director NameMs Sheryl Ann Young
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address22 Notting Hill Gate Ste 84
London
W11 3JE
Director NameMr Alistdair Kim Wilson-Gough
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(2 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Brook Street, First Floor
London
W1K 5DR

Location

Registered Address22 Notting Hill Gate, Number 84
London
W11 3JE
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Monterey Global Strategies Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

11 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
6 April 2023Company name changed monterey global partners LTD\certificate issued on 06/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-03
(3 pages)
4 April 2023Registered office address changed from 43 Upper Grosvenor Street Mayfair London W1K 2NJ England to 22 Notting Hill Gate, Number 84 London London W11 3JE on 4 April 2023 (1 page)
9 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
11 January 2023Termination of appointment of Sheryl Ann Young as a director on 3 January 2023 (1 page)
11 January 2023Termination of appointment of Sheryl Ann Young as a secretary on 3 January 2023 (1 page)
20 December 2022Appointment of Ms Sheryl Ann Young as a secretary on 15 December 2022 (2 pages)
20 December 2022Appointment of Ms Sheryl Ann Young as a director on 18 December 2022 (2 pages)
27 October 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
27 June 2022Notification of Sheryl Ann Young as a person with significant control on 20 June 2022 (2 pages)
5 April 2022Registered office address changed from 50 Brook Street, First Floor London W1K 5DR England to 43 Upper Grosvenor Street Mayfair London W1K 2NJ on 5 April 2022 (1 page)
2 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
29 October 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
30 June 2021Cessation of Sheryl Ann Young as a person with significant control on 26 June 2021 (1 page)
30 June 2021Notification of Kate Simone Young as a person with significant control on 27 June 2021 (2 pages)
30 June 2021Appointment of Ms Kate Simone Young as a director on 26 June 2021 (2 pages)
30 June 2021Termination of appointment of Sheryl Ann Young as a director on 26 June 2021 (1 page)
1 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
28 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
30 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
16 December 2016Termination of appointment of Alistdair Kim Wilson-Gough as a director on 1 November 2016 (1 page)
16 December 2016Termination of appointment of Alistdair Kim Wilson-Gough as a director on 1 November 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
4 January 2016Appointment of Mr Alistdair Kim Wilson-Gough as a director on 1 December 2015 (2 pages)
4 January 2016Appointment of Mr Alistdair Kim Wilson-Gough as a director on 1 December 2015 (2 pages)
4 January 2016Appointment of Mr Alistdair Kim Wilson-Gough as a director on 1 December 2015 (2 pages)
14 December 2015Registered office address changed from 22 Notting Hill Gate, Ste 84 London London W11 3JE to 50 Brook Street, First Floor London W1K 5DR on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 22 Notting Hill Gate, Ste 84 London London W11 3JE to 50 Brook Street, First Floor London W1K 5DR on 14 December 2015 (1 page)
30 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
30 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
20 October 2014Accounts made up to 31 January 2014 (2 pages)
20 October 2014Accounts made up to 31 January 2014 (2 pages)
15 August 2014Resolutions
  • RES13 ‐ Transfer of shares 20/03/2013
(2 pages)
15 August 2014Resolutions
  • RES13 ‐ Transfer of shares 20/03/2013
(2 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (3 pages)
12 February 2014Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 12 February 2014 (1 page)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (3 pages)
12 February 2014Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 12 February 2014 (1 page)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)