MONTEAGLE INTERNATIONAL (UK) LIMITED
Overview
Company Name | MONTEAGLE INTERNATIONAL (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08769908 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MONTEAGLE INTERNATIONAL (UK) LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is MONTEAGLE INTERNATIONAL (UK) LIMITED located?
Registered Office Address | Suite 1.01 Central Court 25 Southampton Buildings WC2A 1AL London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MONTEAGLE INTERNATIONAL (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for MONTEAGLE INTERNATIONAL (UK) LIMITED?
Last Confirmation Statement Made Up To | Nov 11, 2025 |
---|---|
Next Confirmation Statement Due | Nov 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 11, 2024 |
Overdue | No |
What are the latest filings for MONTEAGLE INTERNATIONAL (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Heidi Koegelenberg as a director on May 22, 2025 | 2 pages | AP01 | ||
Appointment of Melissa Bourgeois as a secretary on Apr 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of City Group Limited as a secretary on Apr 01, 2025 | 1 pages | TM02 | ||
Cessation of David Courtnall Marshall as a person with significant control on Jan 29, 2025 | 1 pages | PSC07 | ||
Appointment of Melissa Gabrielle Bourgeois as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Rodney Guy Venables as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Secretary's details changed for City Group Plc on Nov 20, 2024 | 1 pages | CH04 | ||
Confirmation statement made on Nov 11, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rumyana Bozhinova O'hagan as a director on Oct 16, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 15 pages | AA | ||
Termination of appointment of David Courtnall Marshall as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for City Group Plc on Sep 01, 2023 | 1 pages | CH04 | ||
Registered office address changed from 1 Ely Place London EC1N 6RY England to Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL on Sep 01, 2023 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Rumyana Bozhinova O'hagan as a director on Nov 03, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 15 pages | AA | ||
Appointment of Deborah Newport as a director on Apr 28, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 11, 2021 with no updates | 3 pages | CS01 | ||
Notification of Dean John Douglas as a person with significant control on Aug 16, 2019 | 2 pages | PSC01 | ||
Notification of Benjamin Charles Buckley Newman as a person with significant control on Aug 16, 2019 | 2 pages | PSC01 | ||
Cessation of Mark Anthony Pesco as a person with significant control on Aug 16, 2019 | 1 pages | PSC07 | ||
Current accounting period extended from Sep 30, 2021 to Mar 31, 2022 | 3 pages | AA01 | ||
Full accounts made up to Sep 30, 2020 | 14 pages | AA | ||
Who are the officers of MONTEAGLE INTERNATIONAL (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOURGEOIS, Melissa | Secretary | Central Court 25 Southampton Buildings WC2A 1AL London Suite 1.01 United Kingdom | 334732800001 | |||||||||||
BEALE, Edward John | Director | Central Court 25 Southampton Buildings WC2A 1AL London Suite 1.01 United Kingdom | United Kingdom | British | Company Director | 66382390001 | ||||||||
BOURGEOIS, Melissa Gabrielle | Director | Central Court 25 Southampton Buildings WC2A 1AL London Suite 1.01 United Kingdom | United Kingdom | British | Company Secretary | 332179000001 | ||||||||
KOEGELENBERG, Heidi | Director | Central Court 25 Southampton Buildings WC2A 1AL London Suite 1.01 United Kingdom | South Africa | South African | Accountant | 336079750001 | ||||||||
MARSHALL, Warwick Hugh | Director | Central Court 25 Southampton Buildings WC2A 1AL London Suite 1.01 United Kingdom | Switzerland | British | Company Director | 248808620001 | ||||||||
NEWPORT, Deborah | Director | Central Court 25 Southampton Buildings WC2A 1AL London Suite 1.01 United Kingdom | South Africa | South African | Director | 295275100001 | ||||||||
CITY GROUP LIMITED | Secretary | Central Court 25 Southampton Buildings WC2A 1AL London Suite 1.01 United Kingdom |
| 35794270005 | ||||||||||
BAKER, Bridgette | Director | Ely Place EC1N 6RY London 1 England | England | South African | Director | 251103920001 | ||||||||
MARSHALL, David Courtnall | Director | Central Court 25 Southampton Buildings WC2A 1AL London Suite 1.01 United Kingdom | South Africa | British | Company Director | 132056360001 | ||||||||
MARSHALL, Lloyd Hugh | Director | Middle Street EC1A 7JA London 6 England | United Kingdom | British | Company Director | 78414260002 | ||||||||
O'HAGAN, Rumyana Bozhinova | Director | Central Court 25 Southampton Buildings WC2A 1AL London Suite 1.01 United Kingdom | United Kingdom | British | Accountant | 203525860001 | ||||||||
VENABLES, Rodney Guy | Director | Central Court 25 Southampton Buildings WC2A 1AL London Suite 1.01 United Kingdom | England | British | Company Director | 182335850002 |
Who are the persons with significant control of MONTEAGLE INTERNATIONAL (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Benjamin Charles Buckley Newman | Aug 16, 2019 | Central Court 25 Southampton Buildings WC2A 1AL London Suite 1.01 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
Natures of Control
| |||||||||||||
Mr Dean John Douglas | Aug 16, 2019 | Central Court 25 Southampton Buildings WC2A 1AL London Suite 1.01 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
Natures of Control
| |||||||||||||
Mr David Courtnall Marshall | Apr 06, 2016 | Central Court 25 Southampton Buildings WC2A 1AL London Suite 1.01 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: South Africa | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Anthony Pesco | Apr 06, 2016 | Ely Place EC1N 6RY London 1 England | Yes | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
Natures of Control
| |||||||||||||
Lynchwood Nominees Limited | Apr 06, 2016 | Harewood Avenue NW1 6AA London 10 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Warwick Hugh Marshall | Apr 06, 2016 | Central Court 25 Southampton Buildings WC2A 1AL London Suite 1.01 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Rory Charles Kerr | Apr 06, 2016 | Central Court 25 Southampton Buildings WC2A 1AL London Suite 1.01 United Kingdom | No | ||||||||||
Nationality: Irish Country of Residence: Ireland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Christoper Peter Latilla-Campbell | Apr 06, 2016 | Central Court 25 Southampton Buildings WC2A 1AL London Suite 1.01 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for MONTEAGLE INTERNATIONAL (UK) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 11, 2016 | Mar 02, 2018 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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