Company NameMount Street Investments - Icv3C Llp
Company StatusActive
Company NumberOC392348
CategoryLimited Liability Partnership
Incorporation Date31 March 2014(10 years ago)

Directors

LLP Member NameMr Charles Dumaresq Nicholson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2015(11 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 59-60 Grosvenor Street
London
W1K 3HZ
LLP Designated Member NameMs Paula Mary Hardgrave
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed01 April 2016(2 years after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressThird Floor 59-60 Grosvenor Street
London
W1K 3HZ
LLP Designated Member NameMvalue Management Limited (Corporation)
StatusCurrent
Appointed31 March 2014(same day as company formation)
Correspondence Address15 Cambridge Court 210 Shepherds Bush Road
London
W6 7NJ
LLP Member NameSG1 Limited (Corporation)
StatusCurrent
Appointed31 March 2014(same day as company formation)
Correspondence Address9-11 Rue Du Prince
Geneva
Switzerland
LLP Designated Member NameMvalue Dm Limited (Corporation)
StatusResigned
Appointed31 March 2014(same day as company formation)
Correspondence Address15 Cambridge Court 210 Shepherds Bush Road
London
W6 7NJ

Location

Registered AddressC/O Mfg Services Limited 15 Cambridge Court
210 Shepherds Bush Road
London
W6 7NJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

28 August 2023Registered office address changed from C/O Mffg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom to C/O Mfg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 28 August 2023 (1 page)
28 August 2023Registered office address changed from Third Floor 59-60 Grosvenor Street London W1K 3HZ England to C/O Mffg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 28 August 2023 (1 page)
4 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
17 February 2023Member's details changed for Ms Paula Mary Hardgrave on 4 February 2023 (2 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
6 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
16 March 2022Registered office address changed from Connaught House 1-3 Mount Street London W1K 3NB to Third Floor 59-60 Grosvenor Street London W1K 3HZ on 16 March 2022 (1 page)
5 January 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
9 April 2021Appointment of Sg1 Limited as a member on 31 March 2014 (2 pages)
9 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
13 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 March 2019Member's details changed for Ms Paula Mary Hardgrave on 21 February 2019 (2 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
20 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 May 2016Termination of appointment of Mvalue Dm Limited as a member on 1 April 2016 (1 page)
28 May 2016Appointment of Ms Paula Hardgrave as a member (2 pages)
28 May 2016Annual return made up to 31 March 2016 (3 pages)
28 May 2016Termination of appointment of Mvalue Dm Limited as a member on 1 April 2016 (1 page)
28 May 2016Appointment of Ms Paula Hardgrave as a member (2 pages)
28 May 2016Annual return made up to 31 March 2016 (3 pages)
14 April 2016Termination of appointment of Mvalue Dm Limited as a member on 1 April 2016 (1 page)
14 April 2016Appointment of Ms Paula Mary Hardgrave as a member on 1 April 2016 (2 pages)
14 April 2016Appointment of Ms Paula Mary Hardgrave as a member on 1 April 2016 (2 pages)
14 April 2016Termination of appointment of Mvalue Dm Limited as a member on 1 April 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Annual return made up to 31 March 2015 (3 pages)
6 May 2015Annual return made up to 31 March 2015 (3 pages)
14 April 2015Appointment of Mr Charles Dumaresq Nicholson as a member on 14 March 2015 (2 pages)
14 April 2015Appointment of Mr Charles Dumaresq Nicholson as a member on 14 March 2015 (2 pages)
31 March 2014Incorporation of a limited liability partnership (10 pages)
31 March 2014Incorporation of a limited liability partnership (10 pages)