Company NameLendinvest Capital Management Ltd
Company StatusActive
Company Number08906932
CategoryPrivate Limited Company
Incorporation Date21 February 2014(10 years, 1 month ago)
Previous NameMontello Capital Management 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
Appointed21 February 2014(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, 5 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, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mortimer Street
London
W1T 3JJ
Director NameMr Christian Edouard Faes
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed21 February 2014(same day as company formation)
RoleDirector/Lawyer
Country of ResidenceEngland
Correspondence Address8 Mortimer Street
London
W1T 3JJ

Contact

Websitewww.loaninvest.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

Shareholders

50 at £1Kilford Investments LTD
50.00%
Ordinary
50 at £1Torrello Capital
50.00%
Ordinary

Accounts

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

Returns

Latest Return1 September 2023 (7 months, 2 weeks ago)
Next Return Due15 September 2024 (5 months from now)

Charges

21 June 2016Delivered on: 27 June 2016
Persons entitled: Project Finance Investments (UK) Limited

Classification: A registered charge
Outstanding
1 April 2016Delivered on: 5 April 2016
Persons entitled: Project Finance Investments (UK) Limited

Classification: A registered charge
Outstanding

Filing History

8 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
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)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
1 February 2022Full accounts made up to 31 March 2021 (20 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)
19 July 2021Second filing for the notification of Lendinvest Limited as a person with significant control (7 pages)
16 July 2021Change of details for Lendinvest Limited as a person with significant control on 5 July 2021 (2 pages)
16 July 2021Director's details changed for Mr Ian Edward Thomas on 1 January 2020 (2 pages)
2 July 2021Notification of Lendinvest Limited as a person with significant control on 6 April 2021
  • ANNOTATION Clarification a second filed PSC02 was registered on 19/07/2021.
(3 pages)
2 July 2021Cessation of Christian Edouard Faes as a person with significant control on 6 April 2016 (1 page)
2 July 2021Cessation of Ian Edward Thomas as a person with significant control on 6 April 2016 (1 page)
26 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
7 April 2021Change of details for Mr Ian Edward Thomas as a person with significant control on 7 April 2021 (2 pages)
3 December 2020Full accounts made up to 31 March 2020 (19 pages)
12 May 2020Confirmation statement made on 21 April 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 21 April 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 31 March 2018 (17 pages)
21 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
25 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 April 2018Satisfaction of charge 089069320001 in full (1 page)
18 April 2018Satisfaction of charge 089069320002 in full (1 page)
29 December 2017Full accounts made up to 31 March 2017 (16 pages)
29 December 2017Full accounts made up to 31 March 2017 (16 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 21 April 2017 with updates (6 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)
7 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(22 pages)
7 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(22 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 June 2016Registration of charge 089069320002, created on 21 June 2016 (34 pages)
27 June 2016Registration of charge 089069320002, created on 21 June 2016 (34 pages)
21 April 2016Annual return made up to 21 April 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 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
5 April 2016Registration of charge 089069320001, created on 1 April 2016 (34 pages)
5 April 2016Registration of charge 089069320001, created on 1 April 2016 (34 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 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)
14 December 2015Full accounts made up to 31 March 2015 (11 pages)
14 December 2015Full accounts made up to 31 March 2015 (11 pages)
15 October 2015Director's details changed for Mr Ian Edward Thomas on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Ian Edward Thomas on 15 October 2015 (2 pages)
12 October 2015Company name changed montello capital management LIMITED\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-09
(3 pages)
12 October 2015Company name changed montello capital management LIMITED\certificate issued on 12/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-09
(3 pages)
6 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
6 October 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
19 March 2015Director's details changed for Mr Christian Faes on 10 August 2014 (2 pages)
19 March 2015Director's details changed for Mr Christian Faes on 10 August 2014 (2 pages)
4 March 2015Registered office address changed from 4 Bentinck Street London W1U 2EF United Kingdom to 101 New Cavendish Street London W1W 6XH on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from 4 Bentinck Street London W1U 2EF United Kingdom to 101 New Cavendish Street London W1W 6XH on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from 4 Bentinck Street London W1U 2EF United Kingdom to 101 New Cavendish Street London W1W 6XH on 4 March 2015 (2 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)