MOMENTA OPERATIONS LIMITED

Tower 42 25 Old Broad Street, London, EC2N 1HQ
StatusACTIVE
Company No.08263685
CategoryPrivate Limited Company
Incorporated22 Oct 2012
Age11 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

MOMENTA OPERATIONS LIMITED is an active private limited company with number 08263685. It was incorporated 11 years, 6 months, 27 days ago, on 22 October 2012. The company address is Tower 42 25 Old Broad Street, London, EC2N 1HQ.



Company Fillings

Accounts with accounts type small

Date: 09 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Antony Cooper Collins

Termination date: 2024-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2023

Action Date: 25 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-25

Charge number: 082636850005

Documents

View document PDF

Memorandum articles

Date: 28 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Stevens

Termination date: 2023-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Antony Cooper Collins

Appointment date: 2023-08-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2023

Action Date: 16 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082636850004

Charge creation date: 2023-06-16

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Lee Westbrook

Appointment date: 2018-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2018

Action Date: 18 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-18

Charge number: 082636850003

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082636850002

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082636850001

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-17

Officer name: Timothy William Peart

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-17

Officer name: Lee James Davies

Documents

View document PDF

Memorandum articles

Date: 03 Oct 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Second filing of annual return with made up date

Date: 03 Oct 2018

Action Date: 22 Oct 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-09-27

Psc name: Momenta Solutions Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-27

Psc name: Richard William Stevens

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-27

Psc name: Timothy William Peart

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-27

Psc name: Lee James Davies

Documents

View document PDF

Legacy

Date: 05 Sep 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 22/10/2016

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Resolution

Date: 15 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2016

Action Date: 30 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082636850002

Charge creation date: 2016-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-04

Charge number: 082636850001

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Jan 2015

Action Date: 09 Dec 2014

Category: Capital

Type: SH02

Date: 2014-12-09

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2015

Action Date: 09 Dec 2014

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2014-12-09

Documents

View document PDF

Resolution

Date: 12 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard William Stevens

Change date: 2014-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2013

Action Date: 27 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee James Davies

Change date: 2013-08-27

Documents

View document PDF

Incorporation company

Date: 22 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLD CONSULTING LIMITED

40 RAVELSTON DYKES,EDINBURGH,EH4 3EB

Number:SC439980
Status:ACTIVE
Category:Private Limited Company

BURTON AND MARSHALL PROPERTIES LIMITED

PERRYS HOUSE, THE SQUARE HIGH STREET,SEVENOAKS,TN15 7AA

Number:11477832
Status:ACTIVE
Category:Private Limited Company

MJL ELECTRICAL INSTALLATIONS LTD

83 BURNHAM LANE,SLOUGH,SL1 6JY

Number:06647881
Status:ACTIVE
Category:Private Limited Company

NIOFAPROTECTOR LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:11799932
Status:ACTIVE
Category:Private Limited Company

NM HOLDINGS (2015) LIMITED

BRUNSDON INSURANCE BROKERS LTD GOODRIDGE HOUSE,GLOUCESTER,GL2 5EA

Number:09777969
Status:ACTIVE
Category:Private Limited Company

TIERED TRAINING LIMITED

2 SEYMOUR AVENUE,BANGOR,BT19 1BN

Number:NI627896
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source