MONTAGUE PLACE CUSTODY SERVICES

MONTAGUE PLACE CUSTODY SERVICES

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMONTAGUE PLACE CUSTODY SERVICES
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 01981123
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MONTAGUE PLACE CUSTODY SERVICES?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is MONTAGUE PLACE CUSTODY SERVICES located?

    Registered Office Address
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of MONTAGUE PLACE CUSTODY SERVICES?

    Previous Company Names
    Company NameFromUntil
    GOLDMAN SACHS EUROPESep 04, 2002Sep 04, 2002
    GOLDMAN SACHS AGENCY LENDING.May 13, 2002May 13, 2002
    GOLDMAN SACHS EQUITY SECURITIES (U.K.)Dec 02, 1991Dec 02, 1991
    GOLDMAN SACHS EQUITY SECURITIES (U.K.), LIMITEDAug 01, 1986Aug 01, 1986
    TRUSHELFCO (NO. 901) LIMITEDJan 22, 1986Jan 22, 1986

    What are the latest accounts for MONTAGUE PLACE CUSTODY SERVICES?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MONTAGUE PLACE CUSTODY SERVICES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 19, 2017

    15 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 08, 2017 with updates

    6 pagesCS01

    Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom to The Zenith Building 26 Spring Gardens Manchester M2 1AB on Nov 11, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 20, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Anna Hardwick as a director on Jun 10, 2016

    1 pagesTM01

    Termination of appointment of Richard Levy as a director on Jun 30, 2016

    1 pagesTM01

    Termination of appointment of Douglas Gordon James Paterson as a director on Jun 30, 2016

    1 pagesTM01

    Termination of appointment of Hannah Taylor as a secretary on May 31, 2016

    1 pagesTM02

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Registered office address changed from 22 Bedford Row London WC1R 4JS to Peterborough Court 133 Fleet Street London EC4A 2BB on May 11, 2016

    1 pagesAD01

    Appointment of Ms. Lucia Arienti as a director on Apr 19, 2016

    2 pagesAP01

    Annual return made up to Mar 08, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 12,237,620
    SH01

    Secretary's details changed for Hannah Wilby on Dec 19, 2015

    1 pagesCH03

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Feb 26, 2016Clarification A second filed TM01 for William Phelim Douglas

    Termination of appointment of William Douglas as a director on Jan 11, 2016

    2 pagesTM01
    Annotations
    DateAnnotation
    Feb 26, 2016Clarification A second filed TM01 was registered on 26/02/2016.

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Mar 08, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2015

    Statement of capital on Mar 24, 2015

    • Capital: GBP 12,237,620
    SH01

    Director's details changed for Mr Douglas Gordon James Paterson on Nov 25, 2014

    2 pagesCH01

    Appointment of Ms. Anna Hardwick as a director on Aug 26, 2014

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Who are the officers of MONTAGUE PLACE CUSTODY SERVICES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WONG, Pansy Piao
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Secretary
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    173004930001
    ARIENTI, Lucia, Ms.
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Director
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    United KingdomItalian207523520001
    BROOKE, Michael Robert
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Director
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    United KingdomBritish171678170001
    BURY, Jonathan Peter Charles
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    Director
    26 Spring Gardens
    M2 1AB Manchester
    The Zenith Building
    United KingdomBritish151431800001
    ABRAMS, Neill
    Flat 1 Adamson Road
    Swiss Cottage
    NW3 3HX London
    Secretary
    Flat 1 Adamson Road
    Swiss Cottage
    NW3 3HX London
    British50902870001
    BROWN, Nola Jean, Ms.
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Secretary
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British121744860001
    COHN, Richard
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Secretary
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British62977990004
    COHN, Richard
    25 Marlborough Hill St John's Wood
    NW8 0NG London
    Secretary
    25 Marlborough Hill St John's Wood
    NW8 0NG London
    British62977990001
    DOUGLAS, William Phelim
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Secretary
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British101897370002
    DOUGLAS, William Phelim
    136 Lavenham Road
    SW18 5EP London
    Secretary
    136 Lavenham Road
    SW18 5EP London
    British91521620001
    EDWARDS, Kate Louise
    Limekiln House 138 Narrow Street
    Dunbar Wharf Limehouse
    E14 8BP London
    Secretary
    Limekiln House 138 Narrow Street
    Dunbar Wharf Limehouse
    E14 8BP London
    British52121350001
    HARRIS, Daniel Alexander
    Flat 5
    14 Eton Avenue
    NW3 3EH London
    Secretary
    Flat 5
    14 Eton Avenue
    NW3 3EH London
    British80546920001
    HARRIS, Daniel Alexander
    Flat 5
    14 Eton Avenue
    NW3 3EH London
    Secretary
    Flat 5
    14 Eton Avenue
    NW3 3EH London
    British80546920001
    MILLER, Therese Lynn
    38 Gayton Road
    NW3 1UB London
    Secretary
    38 Gayton Road
    NW3 1UB London
    British47026060002
    MILLER, Therese Lynn
    103 Sussex Road
    GU31 4LD Petersfield
    Hampshire
    Secretary
    103 Sussex Road
    GU31 4LD Petersfield
    Hampshire
    British47026060001
    MORRIS, Damian Paul
    108 Gosberton Road
    SW12 8LQ London
    Secretary
    108 Gosberton Road
    SW12 8LQ London
    British80546850001
    MORRIS, Damian Paul
    108 Gosberton Road
    SW12 8LQ London
    Secretary
    108 Gosberton Road
    SW12 8LQ London
    British80546850001
    O'CALLAGHAN, Matthew John
    Fleet Street
    EC4A 2BB London
    Daniel House 133
    Secretary
    Fleet Street
    EC4A 2BB London
    Daniel House 133
    British157015820001
    PANJA, Kumar
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Secretary
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British108388700001
    PULLAN, Kirsten Alexandra
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Secretary
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Other129462570001
    STREET, Patrick Michael
    Flat 33 Breezers Court
    20 The Highway Wapping
    E1 9BE London
    Secretary
    Flat 33 Breezers Court
    20 The Highway Wapping
    E1 9BE London
    British45276990001
    TAYLOR, Hannah
    Bedford Row
    WC1R 4JS London
    22
    United Kingdom
    Secretary
    Bedford Row
    WC1R 4JS London
    22
    United Kingdom
    British156779430002
    BLOOD, David Wayland
    Earls Terrace
    W8 6LP London
    9
    Director
    Earls Terrace
    W8 6LP London
    9
    United KingdomUk Us107011570001
    BOCK, Matthias
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    German75396660002
    CANTILLON, David Ernest John
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Irish108644840001
    CARO, Angelo
    288 Carroll Street
    Brooklyn
    New York 11231
    Usa
    Director
    288 Carroll Street
    Brooklyn
    New York 11231
    Usa
    American46756640001
    CLARK, Matthew John Michael
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    United KingdomBritish120207420001
    DASKIVICH, Debora Jane
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Usa108644770001
    DAVIES, Stephen
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    EnglandBritish66245130002
    DEIGHTON, Paul Clive
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British47895680003
    DENBY JONES, Roger Edward
    Broomsleigh Park
    Pillar Box Lane
    TN15 0ES Seal Chart
    Kent
    Director
    Broomsleigh Park
    Pillar Box Lane
    TN15 0ES Seal Chart
    Kent
    United KingdomBritish108012270001
    DOUGLAS, William
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Director
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    British141153480001
    EARLE, Glenn Peter Jonathan
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    United KingdomBritish112235900001
    EHRLICH, Alexander Siegfried
    4 Turners Wood
    NW11 6TD London
    Director
    4 Turners Wood
    NW11 6TD London
    American79361030001
    FIFE, Eugene Vawter
    45 Phillimore Gardens
    W8 7QG London
    Director
    45 Phillimore Gardens
    W8 7QG London
    American5734330001

    Who are the persons with significant control of MONTAGUE PLACE CUSTODY SERVICES?

    Persons with significant controls
    NameNotified OnAddressCeased
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    Apr 06, 2016
    133 Fleet Street
    EC4A 2BB London
    Peterborough Court
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8657873
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MONTAGUE PLACE CUSTODY SERVICES have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental security deed (supplemental to a security deed dated 20 december 1996)
    Created On Apr 12, 1999
    Delivered On Apr 21, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever which arise out of or in connection with the provision of crest settlement facilities (as therein defined)
    Short particulars
    All sums and payments from time to time after the date of the supplemental security deed receivable for the account of the company in respect of the closing out or liquidation of any unsettled contract relating to any stocks in crest. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 21, 1999Registration of a charge (395)
    • Mar 26, 2003Statement of satisfaction of a charge in full or part (403a)
    Supplemental security deed
    Created On Jan 29, 1999
    Delivered On Feb 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever which arise out of or in connection with the provision of crest settlement facilities (as therein defined)
    Short particulars
    All right title and interest of the company in all monies standing to the credit of the united states dollars and eur controlled accounts together with all rights relating thereto including interest.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 10, 1999Registration of a charge (395)
    • Mar 26, 2003Statement of satisfaction of a charge in full or part (403a)
    Security deed
    Created On Dec 20, 1996
    Delivered On Dec 30, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges and all right title or interest in all stock represented by any credit balance on any eligible stock account in "crest" (as defined), (the debts) and all property sums payments and assets thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 30, 1996Registration of a charge (395)
    • Mar 26, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 17, 1993
    Delivered On Mar 23, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the charge
    Short particulars
    All stock,shares and other securities designated talisman securities.
    Persons Entitled
    • The International Stock Exchange of the United Kingdom and the Republicof Ireland Limited
    Transactions
    • Mar 23, 1993Registration of a charge (395)
    • Mar 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Collateral agreement
    Created On Aug 29, 1988
    Delivered On Sep 16, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All "collateral" including in particular cash and securities clearance accounts opened in connection with the euro-clear system by the brussels office of morgan guaranty on its books in the name of the company (see form 395 and continuation sheets).
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Sep 16, 1988Registration of a charge
    • Feb 07, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 14, 1986
    Delivered On Nov 20, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    All shares, stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities (for details see form 395 and continuation sheets relevant to this charge).
    Persons Entitled
    • The Stock Exchange of the United Kingdom and the Republic of Ireland.
    Transactions
    • Nov 20, 1986Registration of a charge
    • Feb 13, 2003Statement of satisfaction of a charge in full or part (403a)

    Does MONTAGUE PLACE CUSTODY SERVICES have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 20, 2016Commencement of winding up
    Jan 16, 2019Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anne Clare O'Keefe
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester
    practitioner
    The Zenith Building, 26 Spring Gardens
    M2 1AB Manchester
    Alastair Paul Beveridge
    6 New Street Square
    EC4A 3BF London
    practitioner
    6 New Street Square
    EC4A 3BF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0