Active
Company Information for MONTSERRAT ACQUISITIONS LTD
C/O TMF GROUP, 13TH FLOOR, ONE ANGEL COURT, LONDON, EC2R 7HJ,
|
Company Registration Number
09868052
Private Limited Company
Active |
Company Name | |
---|---|
MONTSERRAT ACQUISITIONS LTD | |
Legal Registered Office | |
C/O TMF GROUP, 13TH FLOOR ONE ANGEL COURT LONDON EC2R 7HJ | |
Company Number | 09868052 | |
---|---|---|
Company ID Number | 09868052 | |
Date formed | 2015-11-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-09-05 12:40:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS KELLY |
||
ANA ESTRADA LOPEZ |
||
MARK DESMOND CHARLES OLIVIER |
||
JEREMY ALAN WILTSHIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL HOLMES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MEDITERRANEAN ACQUISITIONS LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active - Proposal to Strike off | |
PYRENEES ACQUISITIONS LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active | |
CASTILE ACQUISITIONS LTD | Director | 2016-08-11 | CURRENT | 2016-08-11 | Active | |
TITANIUM UK HOLDCO 1 LIMITED | Director | 2018-05-21 | CURRENT | 2016-01-18 | Liquidation | |
ELQ UK PROPERTIES LTD | Director | 2018-05-21 | CURRENT | 2013-11-13 | Liquidation | |
ELQ OMEGA UK LTD | Director | 2018-05-21 | CURRENT | 2016-11-24 | Active | |
RIVERSTONE DEVELOPMENT LIMITED | Director | 2018-04-26 | CURRENT | 2018-04-26 | Active | |
FULHAM RIVERSIDE PROPERTY LIMITED | Director | 2018-04-26 | CURRENT | 2018-04-26 | Active | |
RIVERSTONE LIVING HOLDINGS LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
RIVERSTONE OPERATIONS LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
CASTILE ACQUISITIONS LTD | Director | 2017-07-19 | CURRENT | 2016-08-11 | Active | |
PYRENEES ACQUISITIONS LIMITED | Director | 2017-07-19 | CURRENT | 2016-12-01 | Active | |
RIVERSTONE DEVELOPMENT LIMITED | Director | 2018-04-26 | CURRENT | 2018-04-26 | Active | |
FULHAM RIVERSIDE PROPERTY LIMITED | Director | 2018-04-26 | CURRENT | 2018-04-26 | Active | |
RIVERSTONE LIVING HOLDINGS LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
RIVERSTONE OPERATIONS LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
MEDITERRANEAN ACQUISITIONS LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active - Proposal to Strike off | |
PYRENEES ACQUISITIONS LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active | |
PROSTA ACQUISITIONS LTD | Director | 2016-10-27 | CURRENT | 2016-10-27 | Active | |
CASTILE ACQUISITIONS LTD | Director | 2016-08-11 | CURRENT | 2016-08-11 | Active | |
ELQ VIII HOLDINGS LTD | Director | 2015-11-12 | CURRENT | 2015-11-12 | Liquidation | |
ELQ INVESTORS IX LTD | Director | 2015-10-19 | CURRENT | 2014-11-03 | Liquidation | |
MOBILE LEASING HOLDCO 2 LTD | Director | 2015-10-15 | CURRENT | 2015-10-15 | Dissolved 2016-09-27 | |
MOBILE LEASING HOLDCO LTD | Director | 2015-10-09 | CURRENT | 2015-10-09 | Dissolved 2016-09-27 | |
MOBILE LEASING PARENTCO LTD | Director | 2015-10-09 | CURRENT | 2015-10-09 | Dissolved 2016-09-27 | |
GS SAPPHIRE HOLDING LIMITED | Director | 2015-05-13 | CURRENT | 2012-05-28 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Memorandum articles filed | ||
REGISTERED OFFICE CHANGED ON 24/07/23 FROM 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES | ||
CESSATION OF ELQ INVESTORS II LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Ace Uk Bidco Limited as a person with significant control on 2023-06-01 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 098680520005 | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
REGISTRATION OF A CHARGE / CHARGE CODE 098680520004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 098680520002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 098680520003 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 098680520001 | ||
REGISTERED OFFICE CHANGED ON 12/04/23 FROM Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom | ||
Appointment of Tmf Corporate Administration Services Limited as company secretary on 2023-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR JEREMY ALAN WILTSHIRE | ||
DIRECTOR APPOINTED MS NITA RAMESH SAVJANI | ||
APPOINTMENT TERMINATED, DIRECTOR IAIN ALEXANDER EDWARD FORBES | ||
APPOINTMENT TERMINATED, DIRECTOR ANA ESTRADA LOPEZ | ||
Termination of appointment of Thomas Kelly on 2023-03-31 | ||
Appointment of Tmf Corporate Administration Services Limited as company secretary on 2023-03-31 | ||
Appointment of Joint Corporate Services Limited as director on 2023-03-31 | ||
Annotation | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 17/03/23 | ||
Solvency Statement dated 17/03/23 | ||
Statement by Directors | ||
Statement by Directors | ||
Statement of capital on EUR 87,379,117 | ||
Statement of capital on EUR 87,379,117 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL THOMAS | |
AP01 | DIRECTOR APPOINTED MR IAIN ALEXANDER EDWARD FORBES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES | |
SH01 | 10/11/17 STATEMENT OF CAPITAL EUR 117379117 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DESMOND CHARLES OLIVIER | |
AP01 | DIRECTOR APPOINTED MR RICHARD MICHAEL THOMAS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR THOMAS KELLY on 2019-09-02 | |
CH01 | Director's details changed for Ms. Ana Estrada Lopez on 2019-09-02 | |
CH01 | Director's details changed for Mr Mark Desmond Charles Olivier on 2019-09-02 | |
PSC05 | Change of details for Elq Investors Ii Ltd as a person with significant control on 2019-09-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/19 FROM Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 03/04/18 STATEMENT OF CAPITAL;EUR 69071263;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Mark Desmond Charles Olivier on 2017-08-21 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR MARK DESMOND CHARLES OLIVIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLMES | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;EUR 69071263;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 1;EUR 84879117 | |
SH01 | 22/07/16 STATEMENT OF CAPITAL GBP 1 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 1;EUR 69071263 | |
SH01 | 14/01/16 STATEMENT OF CAPITAL GBP 1 | |
AA01 | Current accounting period extended from 30/11/16 TO 31/12/16 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MONTSERRAT ACQUISITIONS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |