Company NameMomenta Acquisitions Limited
DirectorMark Lee Westbrook
Company StatusActive
Company Number11482429
CategoryPrivate Limited Company
Incorporation Date25 July 2018(5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Mark Lee Westbrook
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(5 years, 7 months after company formation)
Appointment Duration4 weeks
RoleChief Operating Office
Country of ResidenceEngland
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Kevin Malcolm Riches
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Richard William Stevens
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Simon Antony Cooper Collins
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2023(5 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 01 March 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ

Location

Registered AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Charges

16 June 2023Delivered on: 23 June 2023
Persons entitled: Glas Trust Corporation Limited (The “Security Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
16 June 2023Delivered on: 19 June 2023
Persons entitled: Glas Trust Corporatioin Limited (The “Security Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
17 October 2018Delivered on: 22 October 2018
Persons entitled: Tikehau Investment Management Sas

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding

Filing History

20 September 2023Termination of appointment of Richard William Stevens as a director on 18 September 2023 (1 page)
20 September 2023Termination of appointment of Kevin Malcolm Riches as a director on 18 September 2023 (1 page)
25 August 2023Appointment of Mr Simon Antony Cooper Collins as a director on 25 August 2023 (2 pages)
23 June 2023Registration of charge 114824290003, created on 16 June 2023 (74 pages)
19 June 2023Registration of charge 114824290002, created on 16 June 2023 (74 pages)
19 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
20 October 2022Accounts for a small company made up to 31 March 2022 (9 pages)
8 September 2022Registered office address changed from C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB United Kingdom to Tower 42 25 Old Broad Street London EC2N 1HQ on 8 September 2022 (1 page)
20 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
23 April 2021Accounts for a small company made up to 31 March 2020 (8 pages)
29 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
18 September 2019Accounts for a small company made up to 31 March 2019 (7 pages)
30 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
22 October 2018Registration of charge 114824290001, created on 17 October 2018 (66 pages)
19 October 2018Appointment of Mr Richard William Stevens as a director on 17 October 2018 (2 pages)
11 October 2018Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
8 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
25 July 2018Incorporation
Statement of capital on 2018-07-25
  • GBP 100
(45 pages)