Company NameLendinvest Capital Advisors Ltd
Company StatusActive
Company Number08755080
CategoryPrivate Limited Company
Incorporation Date30 October 2013(10 years, 5 months ago)
Previous NameMontello Capital Advisors Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Edward Thomas
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Director NameMr Michael Simon Evans
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Director NameMr Roderick Alexander Lockhart
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Director NameMr Ian William Sutherland
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Whiteheads Grove
London
SW3 3HA
Director NameMr Christian Edouard Faes
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mortimer Street
London
W1T 3JJ

Contact

Websitemontellocapital.com

Location

Registered Address8 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due21 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return1 September 2023 (7 months, 2 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Filing History

21 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
5 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
1 August 2023Termination of appointment of Michael Simon Evans as a director on 31 July 2023 (1 page)
3 April 2023Full accounts made up to 31 March 2022 (20 pages)
12 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
20 December 2021Full accounts made up to 31 March 2021 (18 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
12 August 2021Appointment of Mr Roderick Alexander Lockhart as a director on 27 July 2021 (2 pages)
12 August 2021Appointment of Mr Michael Simon Evans as a director on 27 July 2021 (2 pages)
11 August 2021Termination of appointment of Christian Edouard Faes as a director on 27 July 2021 (1 page)
16 July 2021Second filing for the cessation of Christian Edouard Faes as a person with significant control (6 pages)
16 July 2021Director's details changed for Mr Ian Edward Thomas on 1 January 2020 (2 pages)
2 July 2021Cessation of Ian Edward Thomas as a person with significant control on 6 April 2016 (1 page)
2 July 2021Cessation of Christian Edouard Faes as a person with significant control on 6 July 2016
  • ANNOTATION Clarification a second filed PSC07 was registered on 16/07/2021
(2 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
3 December 2020Full accounts made up to 31 March 2020 (19 pages)
17 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (21 pages)
29 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (17 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (15 pages)
29 December 2017Full accounts made up to 31 March 2017 (15 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
18 December 2016Full accounts made up to 31 March 2016 (15 pages)
18 December 2016Full accounts made up to 31 March 2016 (15 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
16 December 2015Director's details changed for Mr Ian Edward Thomas on 16 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Ian Edward Thomas on 16 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Christian Edouard Faes on 16 December 2015 (2 pages)
16 December 2015Registered office address changed from 101 New Cavendish Street London W1W 6XH to 8 Mortimer Street London W1T 3JJ on 16 December 2015 (1 page)
16 December 2015Director's details changed for Mr Christian Edouard Faes on 16 December 2015 (2 pages)
16 December 2015Registered office address changed from 101 New Cavendish Street London W1W 6XH to 8 Mortimer Street London W1T 3JJ on 16 December 2015 (1 page)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
20 November 2015Full accounts made up to 31 March 2015 (10 pages)
20 November 2015Full accounts made up to 31 March 2015 (10 pages)
27 October 2015Company name changed montello capital advisors LIMITED\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
(3 pages)
27 October 2015Company name changed montello capital advisors LIMITED\certificate issued on 27/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
(3 pages)
28 August 2015Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
28 August 2015Previous accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
4 November 2014Director's details changed for Mr Christian Faes on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Mr Ian Edward Thomas on 4 November 2014 (2 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Director's details changed for Mr Ian Edward Thomas on 4 November 2014 (2 pages)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(4 pages)
4 November 2014Director's details changed for Mr Christian Faes on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Mr Christian Faes on 4 November 2014 (2 pages)
4 November 2014Director's details changed for Mr Ian Edward Thomas on 4 November 2014 (2 pages)
9 September 2014Termination of appointment of Ian William Sutherland as a director on 5 August 2014 (1 page)
9 September 2014Termination of appointment of Ian William Sutherland as a director on 5 August 2014 (1 page)
9 September 2014Termination of appointment of Ian William Sutherland as a director on 5 August 2014 (1 page)
7 April 2014Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF England on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF England on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF England on 7 April 2014 (2 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 100
(26 pages)
30 October 2013Incorporation
Statement of capital on 2013-10-30
  • GBP 100
(26 pages)