MONTEAGLE INTERNATIONAL (UK) LIMITED

Suite 1.01 Central Court Suite 1.01 Central Court, London, WC2A 1AL, United Kingdom
StatusACTIVE
Company No.08769908
CategoryPrivate Limited Company
Incorporated11 Nov 2013
Age10 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

MONTEAGLE INTERNATIONAL (UK) LIMITED is an active private limited company with number 08769908. It was incorporated 10 years, 6 months, 10 days ago, on 11 November 2013. The company address is Suite 1.01 Central Court Suite 1.01 Central Court, London, WC2A 1AL, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 26 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-01

Officer name: David Courtnall Marshall

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-09-01

Officer name: City Group Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Address

Type: AD01

New address: Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL

Change date: 2023-09-01

Old address: 1 Ely Place London EC1N 6RY England

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2022

Action Date: 03 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rumyana Bozhinova O'hagan

Appointment date: 2022-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deborah Newport

Appointment date: 2022-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2021

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2021

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-16

Psc name: Dean John Douglas

Documents

View document PDF

Notification of a person with significant control

Date: 18 Nov 2021

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Charles Buckley Newman

Notification date: 2019-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Nov 2021

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Anthony Pesco

Cessation date: 2019-08-16

Documents

View document PDF

Change account reference date company current extended

Date: 03 Nov 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Jan 2021

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-12-13

Officer name: City Group Plc

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rory Charles Kerr

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Warwick Hugh Marshall

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Anthony Pesco

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Lynchwood Nominees Limited

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: David Courtnall Marshall

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Christoper Peter Latilla-Campbell

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Bridgette Baker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

Old address: 6 Middle Street London EC1A 7JA

New address: 1 Ely Place London EC1N 6RY

Change date: 2018-12-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Warwick Hugh Marshall

Appointment date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bridgette Baker

Appointment date: 2018-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lynchwood Nominees Limited

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rodney Guy Venables

Appointment date: 2017-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 20 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-20

Officer name: Lloyd Hugh Marshall

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward John Beale

Change date: 2015-11-16

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-16

Officer name: Mr Lloyd Hugh Marshall

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 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: 24 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Change account reference date company current extended

Date: 18 Nov 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Apr 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: City Group Plc

Change date: 2014-03-24

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-25

Old address: 30 City Road London EC1Y 2AG

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Feb 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-09-30

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Courtnall Marshall

Documents

View document PDF

Incorporation company

Date: 11 Nov 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CERIONIX LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:11245143
Status:ACTIVE
Category:Private Limited Company

DE SANTIS TRADE LP

SUITE 2,EDINBURGH,EH3 6SW

Number:SL022454
Status:ACTIVE
Category:Limited Partnership

JKB (UK) LTD.

MOSSHALL CULTER HOUSE ROAD,ABERDEENSHIRE,AB13 0EN

Number:SC141203
Status:ACTIVE
Category:Private Limited Company

KRISVIT CONSULTING LTD

601 HAMPTON APARTMENTS,LONDON,SE18 6NX

Number:10546422
Status:ACTIVE
Category:Private Limited Company

LJ AND FI HEWETT PROPERTIES LTD

16 ORDELL STREET,CARDIFF,CF24 2AZ

Number:11813970
Status:ACTIVE
Category:Private Limited Company

SIMPSON WILKS LIMITED

29 ST. JOHN'S LANE,LONDON,EC1M 4NA

Number:03687640
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