London
SW3 1JJ
Director Name | Mr Frank Noel-Vandenberghe |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | French |
Status | Closed |
Appointed | 31 March 2015(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 August 2019) |
Role | Chairman Of Massena Group |
Country of Residence | Switzerland |
Correspondence Address | 412f Route D'Esch Luxembourg L-2086 |
Director Name | Alessandro Poli |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Brompton Road London SW3 1JJ |
Director Name | Mrs Sarah Jane McCrickard |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 31 December 2015) |
Role | COO |
Country of Residence | England |
Correspondence Address | 106 Brompton Road London SW3 1JJ |
Registered Address | 26 Finsbury Square London EC2A 1DS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
66.6k at £10 | Massena Investment Management Limited 66.67% Ordinary |
---|---|
33.3k at £10 | Massena Luxembourg S.a. 33.33% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 03 April |
22 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2019 | Return of final meeting in a members' voluntary winding up (7 pages) |
9 January 2019 | Liquidators' statement of receipts and payments to 7 December 2018 (7 pages) |
26 January 2018 | Liquidators' statement of receipts and payments to 7 December 2017 (5 pages) |
1 February 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (2 pages) |
30 January 2017 | Declaration of solvency (3 pages) |
30 January 2017 | Declaration of solvency (3 pages) |
30 January 2017 | Resolutions
|
30 January 2017 | Resolutions
|
30 January 2017 | Appointment of a voluntary liquidator (2 pages) |
16 September 2016 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page) |
16 September 2016 | Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page) |
5 August 2016 | Registered 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 2016 | Registered 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 2016 | Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page) |
18 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page) |
18 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
15 January 2016 | Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page) |
15 January 2016 | Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page) |
31 December 2015 | Termination of appointment of Alessandro Poli as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Alessandro Poli as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Sarah Jane Mccrickard as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Sarah Jane Mccrickard as a director on 31 December 2015 (1 page) |
18 December 2015 | Current accounting period extended from 31 December 2015 to 4 April 2016 (1 page) |
18 December 2015 | Current accounting period extended from 31 December 2015 to 4 April 2016 (1 page) |
2 June 2015 | Director's details changed for Mr Claude Lutz on 1 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Claude Lutz on 1 June 2015 (2 pages) |
2 June 2015 | Director's details changed for Mr Claude Lutz on 1 June 2015 (2 pages) |
21 April 2015 | Appointment of Mr Frank Noel-Vandenberghe as a director on 31 March 2015 (2 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
21 April 2015 | Appointment of Mr Frank Noel-Vandenberghe as a director on 31 March 2015 (2 pages) |
21 April 2015 | Appointment of Mr Claude Lutz as a director on 31 March 2015 (2 pages) |
21 April 2015 | Appointment of Mr Claude Lutz as a director on 31 March 2015 (2 pages) |
10 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
10 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
10 February 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
4 February 2015 | Appointment of Sarah Jane Mccrickard as a director on 4 February 2015 (2 pages) |
4 February 2015 | Appointment of Sarah Jane Mccrickard as a director on 4 February 2015 (2 pages) |
4 February 2015 | Appointment of Sarah Jane Mccrickard as a director on 4 February 2015 (2 pages) |
22 January 2015 | Company name changed montpelier capital partners LIMITED\certificate issued on 22/01/15
|
22 January 2015 | Company name changed montpelier capital partners LIMITED\certificate issued on 22/01/15
|
17 December 2014 | Incorporation
Statement of capital on 2014-12-17
|
17 December 2014 | Incorporation
Statement of capital on 2014-12-17
|