Company NameConstantine Bay Capital Ltd
DirectorKate Simone Young
Company StatusActive
Company Number08638688
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 8 months ago)
Previous NameMonterey Global Capital Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Kate Simone Young
Date of BirthJanuary 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 10 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
Appointed06 August 2013(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Notting Hill Gate Ste 84
London
W11 3JE
Director NameMr Richard Young
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2020(7 years after company formation)
Appointment DurationResigned same day (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Brook Street
London
W1K 5DR

Location

Registered Address43 Upper Grosvenor Street
Mayfair
London
W1K 2NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

17 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
31 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
18 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
31 May 2022Notification of Sheryl Young as a person with significant control on 22 May 2022 (2 pages)
31 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
5 April 2022Registered office address changed from 50 Brook Street London W1K 5DR England to 43 Upper Grosvenor Street Mayfair London W1K 2NJ on 5 April 2022 (1 page)
11 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
30 June 2021Cessation of Sheryl Ann Young as a person with significant control on 27 June 2021 (1 page)
30 June 2021Termination of appointment of Sheryl Ann Young as a director on 27 June 2021 (1 page)
30 June 2021Appointment of Ms Kate Simone Young as a director on 26 June 2021 (2 pages)
30 June 2021Notification of Kate Simone Young as a person with significant control on 27 June 2021 (2 pages)
31 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
2 September 2020Notification of Richard Young as a person with significant control on 26 August 2020 (2 pages)
2 September 2020Termination of appointment of Richard Young as a director on 20 August 2020 (1 page)
2 September 2020Cessation of Sheryl Ann Young as a person with significant control on 28 August 2020 (1 page)
2 September 2020Notification of Sheryl Young as a person with significant control on 28 August 2020 (2 pages)
2 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
2 September 2020Cessation of Richard Young as a person with significant control on 27 August 2020 (1 page)
2 September 2020Appointment of Mr Richard Young as a director on 20 August 2020 (2 pages)
25 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
27 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-26
(3 pages)
15 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
18 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 August 2017Cessation of Monterey Global Partners Ltd as a person with significant control on 1 October 2016 (1 page)
18 August 2017Notification of Sheryl Ann Young as a person with significant control on 5 August 2017 (2 pages)
18 August 2017Notification of Sheryl Ann Young as a person with significant control on 5 August 2017 (2 pages)
18 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
18 August 2017Cessation of Monterey Global Partners Ltd as a person with significant control on 1 October 2016 (1 page)
18 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
5 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
5 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
6 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
6 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
20 July 2016Registered office address changed from 22 Notting Hill Gate Ste 84 London W11 3JE to 50 Brook Street London W1K 5DR on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 22 Notting Hill Gate Ste 84 London W11 3JE to 50 Brook Street London W1K 5DR on 20 July 2016 (1 page)
30 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
30 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(3 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(3 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(3 pages)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
3 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(3 pages)
3 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(3 pages)
3 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 22 Notting Hill Gate Ste 84 London W11 3JE on 3 September 2014 (1 page)
3 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(3 pages)
3 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 22 Notting Hill Gate Ste 84 London W11 3JE on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England to 22 Notting Hill Gate Ste 84 London W11 3JE on 3 September 2014 (1 page)
2 September 2014Director's details changed for Ms Sheryl Ann Young on 6 August 2014 (2 pages)
2 September 2014Director's details changed for Ms Sheryl Ann Young on 6 August 2014 (2 pages)
2 September 2014Director's details changed for Ms Sheryl Ann Young on 6 August 2014 (2 pages)
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)