Company NameMontagu Group Holdings Ltd
DirectorChristopher Ross Golledge
Company StatusActive
Company Number10394284
CategoryPrivate Limited Company
Incorporation Date26 September 2016(7 years, 6 months ago)
Previous NamesFalco Capital Partners Limited and Falco Capital Holdings Limited

Business Activity

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

Directors

Director NameMr Christopher Ross Golledge
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 31 Lovat Lane
London
EC3R 8EB
Director NameMr Jonathon Daniel Lamb
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(11 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 31 Lovat Lane
London
EC3R 8EB

Location

Registered Address2nd Floor
31 Lovat Lane
London
EC3R 8EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Filing History

21 March 2024Total exemption full accounts made up to 30 September 2023 (7 pages)
28 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
11 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
10 October 2022Notification of Pemberstons Limited as a person with significant control on 20 July 2018 (2 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
4 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
4 October 2021Director's details changed for Mr Christopher Ross Golledge on 4 October 2021 (2 pages)
4 October 2021Change of details for Mr Christopher Ross Golledge as a person with significant control on 4 October 2021 (2 pages)
26 February 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
7 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
9 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
3 October 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
24 September 2018Cessation of Jonathon Daniel Lamb as a person with significant control on 20 July 2018 (1 page)
24 July 2018Director's details changed for Mr Christopher Ross Golledge on 23 July 2018 (2 pages)
20 July 2018Termination of appointment of Jonathon Daniel Lamb as a director on 20 July 2018 (1 page)
9 February 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
10 November 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
10 November 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
6 November 2017Director's details changed (2 pages)
6 November 2017Director's details changed (2 pages)
3 November 2017Notification of Jonathon Daniel Lamb as a person with significant control on 1 September 2017 (2 pages)
3 November 2017Director's details changed for Mr Christopher Ross Golledge on 1 August 2017 (2 pages)
3 November 2017Notification of Jonathon Daniel Lamb as a person with significant control on 1 September 2017 (2 pages)
3 November 2017Director's details changed for Mr Christopher Ross Golledge on 1 August 2017 (2 pages)
30 October 2017Sub-division of shares on 1 September 2017 (4 pages)
30 October 2017Sub-division of shares on 1 September 2017 (4 pages)
25 October 2017Change of details for Mr Christopher Ross Golledge as a person with significant control on 1 September 2017 (2 pages)
25 October 2017Change of details for Mr Christopher Ross Golledge as a person with significant control on 1 September 2017 (2 pages)
16 October 2017Resolutions
  • RES13 ‐ Share capital be redenominated 01/09/2017
(1 page)
16 October 2017Resolutions
  • RES13 ‐ Share capital be redenominated 01/09/2017
(1 page)
9 October 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 100
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 100
(3 pages)
20 September 2017Appointment of Mr Jonathon Daniel Lamb as a director on 1 September 2017 (2 pages)
20 September 2017Appointment of Mr Jonathon Daniel Lamb as a director on 1 September 2017 (2 pages)
14 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-11
(3 pages)
14 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-11
(3 pages)
29 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-27
(3 pages)
29 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-27
(3 pages)
26 September 2016Incorporation
Statement of capital on 2016-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 September 2016Incorporation
Statement of capital on 2016-09-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)