London
SE1 2AP
Secretary Name | Vicki Brooks |
---|---|
Status | Current |
Appointed | 11 February 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Cathy Clifford |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2021(2 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Montagu Private Equity Llp (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 2019(same day as company formation) |
Correspondence Address | 5th Floor 2 More London Riverside London SE1 2AP |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
19 April 2021 | Delivered on: 21 April 2021 Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
19 April 2021 | Delivered on: 21 April 2021 Persons entitled: Lloyds Bank Corporate Markets PLC (As Security Agent) Classification: A registered charge Outstanding |
26 February 2024 | Registration of charge SC6207940005, created on 19 February 2024 (12 pages) |
---|---|
26 February 2024 | Registration of charge SC6207940003, created on 19 February 2024 (10 pages) |
26 February 2024 | Registration of charge SC6207940004, created on 19 February 2024 (12 pages) |
21 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
25 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
25 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
25 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
25 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
25 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (49 pages) |
18 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
18 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
31 March 2023 | Termination of appointment of Alaisdair James Ferguson as a director on 31 March 2023 (1 page) |
30 March 2023 | Appointment of Stephen Harris as a director on 30 March 2023 (2 pages) |
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
14 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
25 July 2022 | Change of details for Mllp Holdings Limited as a person with significant control on 25 July 2022 (2 pages) |
25 July 2022 | Director's details changed for Montagu Private Equity Llp on 25 July 2022 (1 page) |
14 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
9 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
21 April 2021 | Registration of charge SC6207940002, created on 19 April 2021 (36 pages) |
21 April 2021 | Registration of charge SC6207940001, created on 19 April 2021 (36 pages) |
12 April 2021 | Appointment of Cathy Clifford as a director on 12 April 2021 (2 pages) |
26 March 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (39 pages) |
4 March 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
12 February 2019 | Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
11 February 2019 | Incorporation Statement of capital on 2019-02-11
|