Company NameMontagu (Funding V) Limited
Company StatusActive
Company Number09489746
CategoryPrivate Limited Company
Incorporation Date13 March 2015(9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Jason Gatenby
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2015(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 2 More London Riverside
London
SE1 2AP
Secretary NameVicki Brooks
StatusCurrent
Appointed13 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor 2 More London Riverside
London
SE1 2AP
Director NameMr Wiet Austin Stokhuyzen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2015(9 months, 1 week after company formation)
Appointment Duration8 years, 4 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMs Louise Noele Denning
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Edward Jonathan Tymms Shuckburgh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed21 February 2024(8 years, 11 months after company formation)
Appointment Duration2 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Vincent Gerald O'Brien
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 2 More London Riverside
London
SE1 2AP
Director NameMr Christopher Mary Masterson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(same day as company formation)
RoleFund Manger
Country of ResidenceMonaco
Correspondence Address3rd Floor 2 More London Riverside
London
SE1 2AP
Director NameMr Graham Hislop
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 2 More London Riverside
London
SE1 2AP

Contact

Websitemontagu.com
Telephone020 73369955
Telephone regionLondon

Location

Registered Address5th Floor 2 More London Riverside
London
SE1 2AP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

9 January 2019Delivered on: 11 January 2019
Persons entitled: Lloyds Bank Corporate Markets PLC as Security Trustee

Classification: A registered charge
Outstanding
4 August 2016Delivered on: 5 August 2016
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
10 July 2015Delivered on: 28 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 February 2024Appointment of Mr Edward Jonathan Tymms Shuckburgh as a director on 21 February 2024 (2 pages)
18 September 2023Full accounts made up to 31 December 2022 (21 pages)
8 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
13 September 2022Full accounts made up to 31 December 2021 (24 pages)
3 August 2022Termination of appointment of Graham Hislop as a director on 31 July 2022 (1 page)
3 August 2022Appointment of Ms Louise Denning as a director on 1 August 2022 (2 pages)
25 July 2022Change of details for Mllp Holdings Limited as a person with significant control on 25 July 2022 (2 pages)
25 July 2022Registered 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 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
10 February 2022Termination of appointment of Christopher Mary Masterson as a director on 31 January 2022 (1 page)
9 September 2021Full accounts made up to 31 December 2020 (19 pages)
9 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (17 pages)
2 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (17 pages)
30 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
11 January 2019Registration of charge 094897460003, created on 9 January 2019 (30 pages)
7 September 2018Full accounts made up to 31 December 2017 (14 pages)
4 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
11 April 2018Director's details changed for Mr Christopher Mary Masterson on 5 April 2018 (2 pages)
30 September 2017Full accounts made up to 31 December 2016 (14 pages)
30 September 2017Full accounts made up to 31 December 2016 (14 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 May 2017Director's details changed for Mr Wiet Austin Stokhuyzen on 19 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Wiet Austin Stokhuyzen on 19 May 2017 (2 pages)
27 October 2016Director's details changed for Christopher Jason Gatenby on 21 July 2016 (2 pages)
27 October 2016Director's details changed for Christopher Jason Gatenby on 21 July 2016 (2 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
5 August 2016Registration of charge 094897460002, created on 4 August 2016 (29 pages)
5 August 2016Registration of charge 094897460002, created on 4 August 2016 (29 pages)
16 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(7 pages)
16 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(7 pages)
24 May 2016Director's details changed for Mr Graham Hislop on 11 March 2016 (2 pages)
24 May 2016Director's details changed for Mr Graham Hislop on 11 March 2016 (2 pages)
27 April 2016Director's details changed for Mr Wiet Austin Stokhuyzen on 14 April 2016 (2 pages)
27 April 2016Director's details changed for Mr Wiet Austin Stokhuyzen on 14 April 2016 (2 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(7 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(7 pages)
22 January 2016Appointment of Wiet Stokhuyzen as a director on 21 December 2015 (3 pages)
22 January 2016Termination of appointment of Vincent Gerald O'brien as a director on 21 December 2015 (2 pages)
22 January 2016Appointment of Wiet Stokhuyzen as a director on 21 December 2015 (3 pages)
22 January 2016Termination of appointment of Vincent Gerald O'brien as a director on 21 December 2015 (2 pages)
4 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
4 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
28 July 2015Registration of charge 094897460001, created on 10 July 2015 (30 pages)
28 July 2015Registration of charge 094897460001, created on 10 July 2015 (30 pages)
17 July 2015Registered 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 2015Registered 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 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
13 March 2015Incorporation
Statement of capital on 2015-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)