MONTAGU EQUITY LIMITED

MONTAGU EQUITY LIMITED

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

    Company NameMONTAGU EQUITY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02781154
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MONTAGU EQUITY LIMITED?

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

    Where is MONTAGU EQUITY LIMITED located?

    Registered Office Address
    5th Floor 2 More London Riverside
    SE1 2AP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MONTAGU EQUITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONTAGU OLDCO LIMITEDMar 30, 2007Mar 30, 2007
    MONTAGU PRIVATE EQUITY LIMITEDMar 24, 2003Mar 24, 2003
    HSBC PRIVATE EQUITY LIMITEDApr 27, 1999Apr 27, 1999
    HSBC PRIVATE EQUITY EUROPE LIMITEDApr 21, 1999Apr 21, 1999
    HSBC PRIVATE EQUITY EUROPE LIMITEDFeb 07, 1996Feb 07, 1996
    MONTAGU PRIVATE EQUITY LIMITEDMay 16, 1994May 16, 1994
    HSBC PRIVATE EQUITY LIMITEDMay 16, 1994May 16, 1994
    YOUNGSIMPLE LIMITEDJan 19, 1993Jan 19, 1993

    What are the latest accounts for MONTAGU EQUITY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for MONTAGU EQUITY LIMITED?

    Last Confirmation Statement Made Up ToMay 25, 2026
    Next Confirmation Statement DueJun 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2025
    OverdueNo

    What are the latest filings for MONTAGU EQUITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    18 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 25, 2025 with no updates

    3 pagesCS01

    Director's details changed

    2 pagesCH01

    Current accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    17 pagesAA

    legacy

    52 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Edward Jonathan Tymms Shuckburgh as a director on Feb 21, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    16 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Termination of appointment of Graham Hislop as a director on Jul 31, 2022

    1 pagesTM01

    Appointment of Ms Louise Denning as a director on Aug 01, 2022

    2 pagesAP01

    Change of details for Montagu Holdings Limited as a person with significant control on Jul 25, 2022

    2 pagesPSC05

    Registered office address changed from 2 More London Riverside London SE1 2AP to 5th Floor 2 More London Riverside London SE1 2AP on Jul 25, 2022

    1 pagesAD01

    Who are the officers of MONTAGU EQUITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKS, Vicki
    More London Riverside
    SE1 2AP London
    2
    Secretary
    More London Riverside
    SE1 2AP London
    2
    Other129611290001
    DENNING, Louise Noele
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomBritish294956910001
    GATENBY, Christoper Jason
    More London Riverside
    SE1 2AP London
    2
    Director
    More London Riverside
    SE1 2AP London
    2
    United KingdomBritish149549610001
    SHUCKBURGH, Edward Jonathan Tymms
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomEnglish142442930005
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    BRINE, Lisa
    21 Oaklands
    GU27 3RD Haslemere
    Surrey
    Secretary
    21 Oaklands
    GU27 3RD Haslemere
    Surrey
    British124048800001
    COLE, Jennifer
    Flat 2 The Earl Of Devon
    213 Devons Road Bow Common
    E3 3QX London
    Secretary
    Flat 2 The Earl Of Devon
    213 Devons Road Bow Common
    E3 3QX London
    British74489480002
    GARNHAM, Vanessa Indira
    15 Galveston Road
    Putney
    SW15 2RZ London
    Secretary
    15 Galveston Road
    Putney
    SW15 2RZ London
    British30058370001
    HARRIS, Stephen
    60 Gloucester Road
    EN5 1NB New Barnet
    Hertfordshire
    Secretary
    60 Gloucester Road
    EN5 1NB New Barnet
    Hertfordshire
    British123076710001
    HAWORTH, Susan Mary
    33 The Stewarts
    CM23 2NU Bishops Stortford
    Hertfordshire
    Secretary
    33 The Stewarts
    CM23 2NU Bishops Stortford
    Hertfordshire
    British57163220001
    HEARNE, George Royal Francis
    39 Rook Way
    RH12 5FR Horsham
    West Sussex
    Secretary
    39 Rook Way
    RH12 5FR Horsham
    West Sussex
    British10085490001
    STAFFORD, Paul Andrew
    Heathfield 19 Grange Road
    Ickleton
    CB10 1SZ Saffron Walden
    Essex
    Secretary
    Heathfield 19 Grange Road
    Ickleton
    CB10 1SZ Saffron Walden
    Essex
    British56035370002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BERGER DUQUENE, Sylvain
    47 Rue De Prony
    75017
    FOREIGN Paris
    France
    Director
    47 Rue De Prony
    75017
    FOREIGN Paris
    France
    French101031530001
    BRANDON, John Robert
    28 Marsh Lane
    Mill Hill
    NW7 4QP London
    Director
    28 Marsh Lane
    Mill Hill
    NW7 4QP London
    United KingdomBritish99584240001
    BURGESS, Robert John
    15 Gun Wharf
    124 Wapping High Street
    E1W 2NJ London
    Director
    15 Gun Wharf
    124 Wapping High Street
    E1W 2NJ London
    British119362760003
    CASSTLES, David Stewart
    Sandylay House
    Great Leighs
    CM3 1PS Chelmsford
    Essex
    Director
    Sandylay House
    Great Leighs
    CM3 1PS Chelmsford
    Essex
    British24899270001
    CHALONER, Thomas Eric
    Vintners Place
    68 Upper Thames Street
    EC4V 3PE London
    Director
    Vintners Place
    68 Upper Thames Street
    EC4V 3PE London
    British59994380003
    CLIFFORD, Cathy
    25 Quicks Road
    Wimbledon
    SW19 1EZ London
    Director
    25 Quicks Road
    Wimbledon
    SW19 1EZ London
    United KingdomBritish119356180001
    CONNELL, Richard Andrew
    Lower Roundhurst
    Tennyson's Lane Roundhurst
    GU27 3BN Haslemere
    Surrey
    Director
    Lower Roundhurst
    Tennyson's Lane Roundhurst
    GU27 3BN Haslemere
    Surrey
    United KingdomBritish102127970001
    CORBY, Caroline Frances
    85 Leverton Street
    NW5 London
    Director
    85 Leverton Street
    NW5 London
    British51774560001
    COTTERILL, Ian Christopher
    1 Cloisters Lawns
    SG6 3JT Letchworth
    Hertfordshire
    Director
    1 Cloisters Lawns
    SG6 3JT Letchworth
    Hertfordshire
    EnglandBritish33740940001
    DUNFOY, Mark Patrick
    11 Heathviews Gardens
    SW15 3SZ London
    Director
    11 Heathviews Gardens
    SW15 3SZ London
    EnglandBritish121433550001
    FARLEY, David Allan
    22 Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    Director
    22 Douglas Road
    AL5 2EW Harpenden
    Hertfordshire
    United KingdomBritish41835430002
    FORREST, Ian Mcclure
    16 Wellington Square
    Chelsea
    SW3 4NJ London
    Director
    16 Wellington Square
    Chelsea
    SW3 4NJ London
    British2327400007
    FORSTER, Archibald William, Sir
    Grasmere
    Easton
    SO21 1EG Winchester
    Hampshire
    Director
    Grasmere
    Easton
    SO21 1EG Winchester
    Hampshire
    British1900030001
    GARNHAM, Vanessa Indira
    15 Galveston Road
    Putney
    SW15 2RZ London
    Director
    15 Galveston Road
    Putney
    SW15 2RZ London
    British30058370001
    GATENBY, Christopher Jason
    18 Saint James Lane
    SO22 4NX Winchester
    Hampshire
    Director
    18 Saint James Lane
    SO22 4NX Winchester
    Hampshire
    United KingdomBritish86624750001
    GILL, Christopher Paul
    Silvertrees 18 Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    Director
    Silvertrees 18 Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    EnglandBritish43569560001
    GOODWIN, Philip
    Pownall Hall Farm
    Kings Road
    SK9 5PZ Wilmslow
    Director
    Pownall Hall Farm
    Kings Road
    SK9 5PZ Wilmslow
    United KingdomBritish115556090001
    GUILLEMIN, Mathieu Jacques
    5, Rue Des Lions Saint Paul
    FOREIGN Paris
    75004
    France
    Director
    5, Rue Des Lions Saint Paul
    FOREIGN Paris
    75004
    France
    French92726530002
    HAMMOND, Nigel Derek
    Rust Hall
    Langton Road
    TN3 0BB Tunbridge Wells
    Kent
    Director
    Rust Hall
    Langton Road
    TN3 0BB Tunbridge Wells
    Kent
    EnglandBritish117998050001
    HARRIS, Keith Reginald
    14 Eaton Row
    SW1W 0GA London
    Director
    14 Eaton Row
    SW1W 0GA London
    British65647540001
    HEATH, Roger Anthony Frederick
    Iron Pear Tree House
    Tilburstow Hill Road
    RH9 8NA South Godstone
    Surrey
    Director
    Iron Pear Tree House
    Tilburstow Hill Road
    RH9 8NA South Godstone
    Surrey
    British5640920001
    HELLING, Nico
    Meerhofstr. 9
    Meerbusch (Struemp)
    40670
    Germany
    Director
    Meerhofstr. 9
    Meerbusch (Struemp)
    40670
    Germany
    German106223610002

    Who are the persons with significant control of MONTAGU EQUITY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 More London Riverside
    SE1 2AP London
    5th Floor
    United Kingdom
    Apr 06, 2016
    2 More London Riverside
    SE1 2AP London
    5th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04464887
    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.

    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