Company NameMonteagle International (UK) Limited
Company StatusActive
Company Number08769908
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Edward John Beale
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr Rodney Guy Venables
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(3 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr Warwick Hugh Marshall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(5 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameDeborah Newport
Date of BirthAugust 1981 (Born 42 years ago)
NationalitySouth African
StatusCurrent
Appointed28 April 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameRumyana Bozhinova O'Hagan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Secretary NameCity Group Plc (Corporation)
StatusCurrent
Appointed11 November 2013(same day as company formation)
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr Lloyd Hugh Marshall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Middle Street
London
EC1A 7JA
Director NameMr David Courtnall Marshall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(2 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameBridgette Baker
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 2018(4 years, 10 months after company formation)
Appointment Duration7 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ely Place
London
EC1N 6RY

Location

Registered AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Filing History

14 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
1 September 2023Registered office address changed from 1 Ely Place London EC1N 6RY England to Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL on 1 September 2023 (1 page)
1 September 2023Secretary's details changed for City Group Plc on 1 September 2023 (1 page)
1 August 2023Full accounts made up to 31 March 2023 (15 pages)
21 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
10 November 2022Appointment of Rumyana Bozhinova O'hagan as a director on 3 November 2022 (2 pages)
28 July 2022Full accounts made up to 31 March 2022 (15 pages)
28 April 2022Appointment of Deborah Newport as a director on 28 April 2022 (2 pages)
18 November 2021Notification of Benjamin Charles Buckley Newman as a person with significant control on 16 August 2019 (2 pages)
18 November 2021Notification of Dean John Douglas as a person with significant control on 16 August 2019 (2 pages)
18 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
18 November 2021Cessation of Mark Anthony Pesco as a person with significant control on 16 August 2019 (1 page)
3 November 2021Current accounting period extended from 30 September 2021 to 31 March 2022 (3 pages)
22 June 2021Full accounts made up to 30 September 2020 (14 pages)
14 January 2021Secretary's details changed for City Group Plc on 13 December 2018 (1 page)
12 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
7 January 2020Full accounts made up to 30 September 2019 (13 pages)
14 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
15 October 2019Notification of Warwick Hugh Marshall as a person with significant control on 6 April 2016 (2 pages)
15 October 2019Notification of Rory Charles Kerr as a person with significant control on 6 April 2016 (2 pages)
15 October 2019Notification of Mark Anthony Pesco as a person with significant control on 6 April 2016 (2 pages)
14 October 2019Notification of Christoper Peter Latilla-Campbell as a person with significant control on 6 April 2016 (2 pages)
14 October 2019Cessation of Lynchwood Nominees Limited as a person with significant control on 6 April 2016 (1 page)
14 October 2019Notification of David Courtnall Marshall as a person with significant control on 6 April 2016 (2 pages)
30 April 2019Termination of appointment of Bridgette Baker as a director on 30 April 2019 (1 page)
13 December 2018Registered office address changed from 6 Middle Street London EC1A 7JA to 1 Ely Place London EC1N 6RY on 13 December 2018 (1 page)
5 December 2018Full accounts made up to 30 September 2018 (13 pages)
15 November 2018Appointment of Mr Warwick Hugh Marshall as a director on 12 November 2018 (2 pages)
15 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
4 October 2018Appointment of Bridgette Baker as a director on 1 October 2018 (2 pages)
2 March 2018Withdrawal of a person with significant control statement on 2 March 2018 (2 pages)
2 March 2018Notification of Lynchwood Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Full accounts made up to 30 September 2017 (12 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
31 January 2017Appointment of Rodney Guy Venables as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Rodney Guy Venables as a director on 31 January 2017 (2 pages)
20 January 2017Full accounts made up to 30 September 2016 (11 pages)
20 January 2017Full accounts made up to 30 September 2016 (11 pages)
8 December 2016Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page)
8 December 2016Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
15 February 2016Full accounts made up to 30 September 2015 (11 pages)
15 February 2016Full accounts made up to 30 September 2015 (11 pages)
16 November 2015Director's details changed for Mr Lloyd Hugh Marshall on 16 November 2015 (2 pages)
16 November 2015Director's details changed for Mr Lloyd Hugh Marshall on 16 November 2015 (2 pages)
16 November 2015Director's details changed for Mr Edward John Beale on 16 November 2015 (2 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Director's details changed for Mr Edward John Beale on 16 November 2015 (2 pages)
1 October 2015Previous accounting period shortened from 31 March 2016 to 30 September 2015 (3 pages)
1 October 2015Previous accounting period shortened from 31 March 2016 to 30 September 2015 (3 pages)
20 August 2015Full accounts made up to 31 March 2015 (11 pages)
20 August 2015Full accounts made up to 31 March 2015 (11 pages)
24 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
18 November 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
18 November 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
3 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
3 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
25 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page)
24 February 2014Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page)
24 February 2014Current accounting period shortened from 30 November 2014 to 30 September 2014 (1 page)
29 January 2014Appointment of Mr David Courtnall Marshall as a director (2 pages)
29 January 2014Appointment of Mr David Courtnall Marshall as a director (2 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)