Company NameMassena Private Investments Limited
Company StatusDissolved
Company Number09359495
CategoryPrivate Limited Company
Incorporation Date17 December 2014(9 years, 3 months ago)
Dissolution Date22 August 2019 (4 years, 7 months ago)
Previous NameMontpelier Capital Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMrs Claude Lutz
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed31 March 2015(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 22 August 2019)
RoleChief Operating Officer
Country of ResidenceFrance
Correspondence Address106 Brompton Road
London
SW3 1JJ
Director NameMr Frank Noel-Vandenberghe
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed31 March 2015(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 22 August 2019)
RoleChairman Of Massena Group
Country of ResidenceSwitzerland
Correspondence Address412f Route D'Esch
Luxembourg
L-2086
Director NameAlessandro Poli
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed17 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Brompton Road
London
SW3 1JJ
Director NameMrs Sarah Jane McCrickard
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(1 month, 2 weeks after company formation)
Appointment Duration11 months (resigned 31 December 2015)
RoleCOO
Country of ResidenceEngland
Correspondence Address106 Brompton Road
London
SW3 1JJ

Location

Registered Address26 Finsbury Square
London
EC2A 1DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

66.6k at £10Massena Investment Management Limited
66.67%
Ordinary
33.3k at £10Massena Luxembourg S.a.
33.33%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End03 April

Filing History

22 August 2019Final Gazette dissolved following liquidation (1 page)
22 May 2019Return of final meeting in a members' voluntary winding up (7 pages)
9 January 2019Liquidators' statement of receipts and payments to 7 December 2018 (7 pages)
26 January 2018Liquidators' statement of receipts and payments to 7 December 2017 (5 pages)
1 February 2017Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 26 Finsbury Square London EC2A 1DS on 1 February 2017 (2 pages)
1 February 2017Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 26 Finsbury Square London EC2A 1DS on 1 February 2017 (2 pages)
30 January 2017Appointment of a voluntary liquidator (2 pages)
30 January 2017Declaration of solvency (3 pages)
30 January 2017Declaration of solvency (3 pages)
30 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-08
(1 page)
30 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-08
(1 page)
30 January 2017Appointment of a voluntary liquidator (2 pages)
16 September 2016Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
16 September 2016Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
5 August 2016Registered office address changed from 106 Brompton Road London SW3 1JJ to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 5 August 2016 (1 page)
5 August 2016Registered office address changed from 106 Brompton Road London SW3 1JJ to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 5 August 2016 (1 page)
18 January 2016Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page)
18 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 999,600
(8 pages)
18 January 2016Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page)
18 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 999,600
(8 pages)
15 January 2016Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page)
15 January 2016Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page)
31 December 2015Termination of appointment of Alessandro Poli as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Alessandro Poli as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Sarah Jane Mccrickard as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Sarah Jane Mccrickard as a director on 31 December 2015 (1 page)
18 December 2015Current accounting period extended from 31 December 2015 to 4 April 2016 (1 page)
18 December 2015Current accounting period extended from 31 December 2015 to 4 April 2016 (1 page)
2 June 2015Director's details changed for Mr Claude Lutz on 1 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Claude Lutz on 1 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Claude Lutz on 1 June 2015 (2 pages)
21 April 2015Appointment of Mr Frank Noel-Vandenberghe as a director on 31 March 2015 (2 pages)
21 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 999,600
(3 pages)
21 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 999,600
(3 pages)
21 April 2015Appointment of Mr Frank Noel-Vandenberghe as a director on 31 March 2015 (2 pages)
21 April 2015Appointment of Mr Claude Lutz as a director on 31 March 2015 (2 pages)
21 April 2015Appointment of Mr Claude Lutz as a director on 31 March 2015 (2 pages)
10 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 300,000
(3 pages)
10 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 300,000
(3 pages)
10 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 300,000
(3 pages)
4 February 2015Appointment of Sarah Jane Mccrickard as a director on 4 February 2015 (2 pages)
4 February 2015Appointment of Sarah Jane Mccrickard as a director on 4 February 2015 (2 pages)
4 February 2015Appointment of Sarah Jane Mccrickard as a director on 4 February 2015 (2 pages)
22 January 2015Company name changed montpelier capital partners LIMITED\certificate issued on 22/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-21
(3 pages)
22 January 2015Company name changed montpelier capital partners LIMITED\certificate issued on 22/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-21
(3 pages)
17 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-17
  • GBP 100,000
(22 pages)
17 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-17
  • GBP 100,000
(22 pages)