London
SE1 2AP
Secretary Name | Vicki Brooks |
---|---|
Status | Current |
Appointed | 13 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor 2 More London Riverside London SE1 2AP |
Director Name | Mr Wiet Austin Stokhuyzen |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2015(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Ms Louise Noele Denning |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Edward Jonathan Tymms Shuckburgh |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 February 2024(8 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Vincent Gerald O'Brien |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 2 More London Riverside London SE1 2AP |
Director Name | Mr Christopher Mary Masterson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(same day as company formation) |
Role | Fund Manger |
Country of Residence | Monaco |
Correspondence Address | 3rd Floor 2 More London Riverside London SE1 2AP |
Director Name | Mr Graham Hislop |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 2 More London Riverside London SE1 2AP |
Website | montagu.com |
---|---|
Telephone | 020 73369955 |
Telephone region | London |
Registered Address | 5th Floor 2 More London Riverside London SE1 2AP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 2 weeks from now) |
9 January 2019 | Delivered on: 11 January 2019 Persons entitled: Lloyds Bank Corporate Markets PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
4 August 2016 | Delivered on: 5 August 2016 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
10 July 2015 | Delivered on: 28 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 February 2024 | Appointment of Mr Edward Jonathan Tymms Shuckburgh as a director on 21 February 2024 (2 pages) |
---|---|
18 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
8 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
13 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
3 August 2022 | Termination of appointment of Graham Hislop as a director on 31 July 2022 (1 page) |
3 August 2022 | Appointment of Ms Louise Denning as a director on 1 August 2022 (2 pages) |
25 July 2022 | Change of details for Mllp Holdings Limited as a person with significant control on 25 July 2022 (2 pages) |
25 July 2022 | Registered office address changed from 3rd Floor 2 More London Riverside London SE1 2AP to 5th Floor 2 More London Riverside London SE1 2AP on 25 July 2022 (1 page) |
25 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
10 February 2022 | Termination of appointment of Christopher Mary Masterson as a director on 31 January 2022 (1 page) |
9 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
9 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
2 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
30 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
11 January 2019 | Registration of charge 094897460003, created on 9 January 2019 (30 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
4 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
11 April 2018 | Director's details changed for Mr Christopher Mary Masterson on 5 April 2018 (2 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
31 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
25 May 2017 | Director's details changed for Mr Wiet Austin Stokhuyzen on 19 May 2017 (2 pages) |
25 May 2017 | Director's details changed for Mr Wiet Austin Stokhuyzen on 19 May 2017 (2 pages) |
27 October 2016 | Director's details changed for Christopher Jason Gatenby on 21 July 2016 (2 pages) |
27 October 2016 | Director's details changed for Christopher Jason Gatenby on 21 July 2016 (2 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
5 August 2016 | Registration of charge 094897460002, created on 4 August 2016 (29 pages) |
5 August 2016 | Registration of charge 094897460002, created on 4 August 2016 (29 pages) |
16 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
24 May 2016 | Director's details changed for Mr Graham Hislop on 11 March 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Graham Hislop on 11 March 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Wiet Austin Stokhuyzen on 14 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Wiet Austin Stokhuyzen on 14 April 2016 (2 pages) |
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
22 January 2016 | Appointment of Wiet Stokhuyzen as a director on 21 December 2015 (3 pages) |
22 January 2016 | Termination of appointment of Vincent Gerald O'brien as a director on 21 December 2015 (2 pages) |
22 January 2016 | Appointment of Wiet Stokhuyzen as a director on 21 December 2015 (3 pages) |
22 January 2016 | Termination of appointment of Vincent Gerald O'brien as a director on 21 December 2015 (2 pages) |
4 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
4 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
28 July 2015 | Registration of charge 094897460001, created on 10 July 2015 (30 pages) |
28 July 2015 | Registration of charge 094897460001, created on 10 July 2015 (30 pages) |
17 July 2015 | Registered office address changed from 1 More London Riverside London SE1 2AF to 3rd Floor 2 More London Riverside London SE1 2AP on 17 July 2015 (2 pages) |
17 July 2015 | Registered office address changed from 1 More London Riverside London SE1 2AF to 3rd Floor 2 More London Riverside London SE1 2AP on 17 July 2015 (2 pages) |
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|