London
W1T 3JJ
Director Name | Mr Michael Simon Evans |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Roderick Alexander Lockhart |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Mortimer Street London W1T 3JJ |
Director Name | Mr Christian Edouard Faes |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Director/Lawyer |
Country of Residence | England |
Correspondence Address | 8 Mortimer Street London W1T 3JJ |
Website | www.loaninvest.com |
---|
Registered Address | 8 Mortimer Street London W1T 3JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Kilford Investments LTD 50.00% Ordinary |
---|---|
50 at £1 | Torrello Capital 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (5 months from now) |
21 June 2016 | Delivered on: 27 June 2016 Persons entitled: Project Finance Investments (UK) Limited Classification: A registered charge Outstanding |
---|---|
1 April 2016 | Delivered on: 5 April 2016 Persons entitled: Project Finance Investments (UK) Limited Classification: A registered charge Outstanding |
8 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
5 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
1 August 2023 | Termination of appointment of Michael Simon Evans as a director on 31 July 2023 (1 page) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
1 February 2022 | Full accounts made up to 31 March 2021 (20 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
12 August 2021 | Appointment of Mr Roderick Alexander Lockhart as a director on 27 July 2021 (2 pages) |
12 August 2021 | Appointment of Mr Michael Simon Evans as a director on 27 July 2021 (2 pages) |
11 August 2021 | Termination of appointment of Christian Edouard Faes as a director on 27 July 2021 (1 page) |
19 July 2021 | Second filing for the notification of Lendinvest Limited as a person with significant control (7 pages) |
16 July 2021 | Change of details for Lendinvest Limited as a person with significant control on 5 July 2021 (2 pages) |
16 July 2021 | Director's details changed for Mr Ian Edward Thomas on 1 January 2020 (2 pages) |
2 July 2021 | Notification of Lendinvest Limited as a person with significant control on 6 April 2021
|
2 July 2021 | Cessation of Christian Edouard Faes as a person with significant control on 6 April 2016 (1 page) |
2 July 2021 | Cessation of Ian Edward Thomas as a person with significant control on 6 April 2016 (1 page) |
26 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
7 April 2021 | Change of details for Mr Ian Edward Thomas as a person with significant control on 7 April 2021 (2 pages) |
3 December 2020 | Full accounts made up to 31 March 2020 (19 pages) |
12 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
29 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (17 pages) |
21 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
25 April 2018 | Resolutions
|
18 April 2018 | Satisfaction of charge 089069320001 in full (1 page) |
18 April 2018 | Satisfaction of charge 089069320002 in full (1 page) |
29 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
7 November 2016 | Resolutions
|
7 November 2016 | Resolutions
|
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
27 June 2016 | Registration of charge 089069320002, created on 21 June 2016 (34 pages) |
27 June 2016 | Registration of charge 089069320002, created on 21 June 2016 (34 pages) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
5 April 2016 | Registration of charge 089069320001, created on 1 April 2016 (34 pages) |
5 April 2016 | Registration of charge 089069320001, created on 1 April 2016 (34 pages) |
16 December 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 March 2015 (11 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
15 October 2015 | Director's details changed for Mr Ian Edward Thomas on 15 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Mr Ian Edward Thomas on 15 October 2015 (2 pages) |
12 October 2015 | Company name changed montello capital management LIMITED\certificate issued on 12/10/15
|
12 October 2015 | Company name changed montello capital management LIMITED\certificate issued on 12/10/15
|
6 October 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
6 October 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
19 March 2015 | Director's details changed for Mr Christian Faes on 10 August 2014 (2 pages) |
19 March 2015 | Director's details changed for Mr Christian Faes on 10 August 2014 (2 pages) |
4 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Incorporation Statement of capital on 2014-02-21
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|