MONTAGU EQUITY LIMITED
MONTAGU OLDCO LIMITED MONTAGU PRIVATE EQUITY LIMITED HSBC PRIVATE EQUITY LIMITED HSBC PRIVATE EQUITY EUROPE LIMITED

Hellopages » Greater London » Southwark » SE1 2AP

Company number 02781154
Status Active
Incorporation Date 19 January 1993
Company Type Private Limited Company
Address 2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and forty-five events have happened. The last three records are Director's details changed; Full accounts made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 150,002 . The most likely internet sites of MONTAGU EQUITY LIMITED are www.montaguequity.co.uk, and www.montagu-equity.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Montagu Equity Limited is a Private Limited Company. The company registration number is 02781154. Montagu Equity Limited has been working since 19 January 1993. The present status of the company is Active. The registered address of Montagu Equity Limited is 2 More London Riverside London Se1 2ap. . BROOKS, Vicki is a Secretary of the company. GATENBY, Christoper Jason is a Director of the company. HISLOP, Graham is a Director of the company. MASTERSON, Christopher Mary is a Director of the company. Secretary BLACK, Nicola Suzanne has been resigned. Secretary BRINE, Lisa has been resigned. Secretary COLE, Jennifer has been resigned. Secretary GARNHAM, Vanessa Indira has been resigned. Secretary HARRIS, Stephen has been resigned. Secretary HAWORTH, Susan Mary has been resigned. Secretary HEARNE, George Royal Francis has been resigned. Secretary STAFFORD, Paul Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERGER DUQUENE, Sylvain has been resigned. Director BRANDON, John Robert has been resigned. Director BURGESS, Robert John has been resigned. Director CASSTLES, David Stewart has been resigned. Director CHALONER, Thomas Eric has been resigned. Director CLIFFORD, Cathy has been resigned. Director CONNELL, Richard Andrew has been resigned. Director CORBY, Caroline Frances has been resigned. Director COTTERILL, Ian Christopher has been resigned. Director DUNFOY, Mark Patrick has been resigned. Director FARLEY, David Allan has been resigned. Director FORREST, Ian Mcclure has been resigned. Director FORSTER, Archibald William, Sir has been resigned. Director GARNHAM, Vanessa Indira has been resigned. Director GATENBY, Christopher Jason has been resigned. Director GILL, Christopher Paul has been resigned. Director GOODWIN, Philip has been resigned. Director GUILLEMIN, Mathieu Jacques has been resigned. Director HAMMOND, Nigel Derek has been resigned. Director HARRIS, Keith Reginald has been resigned. Director HEATH, Roger Anthony Frederick has been resigned. Director HELLING, Nico has been resigned. Director JAMIESON, Nicholas Alister has been resigned. Director KROHA, Peter has been resigned. Director LEROY, Denis Andre Jacques has been resigned. Director LYONS, Matthew William has been resigned. Director O'BRIEN, Vincent Gerald has been resigned. Director PATERSON, David Francis Joseph has been resigned. Director POOLER, Simon Felix has been resigned. Director QUIN, Richard William has been resigned. Director RAFFINI, George Alton has been resigned. Director RODDIS, Simon James Edward has been resigned. Director SHERIDAN, Christopher Julian has been resigned. Director SHINDER, Alexander Gabriel has been resigned. Director STOKHUYZEN, Wiet Austin has been resigned. Director THESEN, Andrew Leonard has been resigned. Director VON DRECHSEL, Maximilian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BROOKS, Vicki
Appointed Date: 14 April 2008

Director
GATENBY, Christoper Jason
Appointed Date: 04 January 2010
56 years old

Director
HISLOP, Graham
Appointed Date: 23 June 2004
63 years old

Director
MASTERSON, Christopher Mary
Appointed Date: 16 May 1994
68 years old

Resigned Directors

Secretary
BLACK, Nicola Suzanne
Resigned: 06 July 2001
Appointed Date: 20 November 2000

Secretary
BRINE, Lisa
Resigned: 14 April 2008
Appointed Date: 01 August 2007

Secretary
COLE, Jennifer
Resigned: 17 March 2003
Appointed Date: 06 July 2001

Secretary
GARNHAM, Vanessa Indira
Resigned: 16 May 1994
Appointed Date: 03 February 1993

Secretary
HARRIS, Stephen
Resigned: 01 August 2007
Appointed Date: 30 June 2007

Secretary
HAWORTH, Susan Mary
Resigned: 30 June 2007
Appointed Date: 16 February 1998

Secretary
HEARNE, George Royal Francis
Resigned: 16 February 1998
Appointed Date: 16 May 1994

Secretary
STAFFORD, Paul Andrew
Resigned: 20 November 2000
Appointed Date: 16 February 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 February 1993
Appointed Date: 19 January 1993

Director
BERGER DUQUENE, Sylvain
Resigned: 02 April 2007
Appointed Date: 20 October 2004
55 years old

Director
BRANDON, John Robert
Resigned: 21 January 2003
Appointed Date: 15 February 2002
81 years old

Director
BURGESS, Robert John
Resigned: 02 April 2007
Appointed Date: 01 March 2007
54 years old

Director
CASSTLES, David Stewart
Resigned: 29 March 1996
Appointed Date: 16 May 1994
89 years old

Director
CHALONER, Thomas Eric
Resigned: 02 April 2007
Appointed Date: 15 March 2006
62 years old

Director
CLIFFORD, Cathy
Resigned: 02 April 2007
Appointed Date: 01 March 2007
58 years old

Director
CONNELL, Richard Andrew
Resigned: 30 September 1998
Appointed Date: 20 November 1995
70 years old

Director
CORBY, Caroline Frances
Resigned: 20 September 2000
Appointed Date: 13 October 1997
60 years old

Director
COTTERILL, Ian Christopher
Resigned: 23 January 2003
Appointed Date: 18 April 1994
76 years old

Director
DUNFOY, Mark Patrick
Resigned: 02 April 2007
Appointed Date: 11 April 2000
60 years old

Director
FARLEY, David Allan
Resigned: 30 September 2005
Appointed Date: 12 March 2001
63 years old

Director
FORREST, Ian Mcclure
Resigned: 02 May 2000
Appointed Date: 27 April 1994
67 years old

Director
FORSTER, Archibald William, Sir
Resigned: 27 May 1998
Appointed Date: 16 May 1994
97 years old

Director
GARNHAM, Vanessa Indira
Resigned: 16 May 1994
Appointed Date: 03 February 1993
71 years old

Director
GATENBY, Christopher Jason
Resigned: 02 April 2007
Appointed Date: 29 July 2003
56 years old

Director
GILL, Christopher Paul
Resigned: 24 January 2003
Appointed Date: 27 April 1999
67 years old

Director
GOODWIN, Philip
Resigned: 26 November 2005
Appointed Date: 12 June 1995
64 years old

Director
GUILLEMIN, Mathieu Jacques
Resigned: 29 May 2006
Appointed Date: 26 August 2003
54 years old

Director
HAMMOND, Nigel Derek
Resigned: 29 September 2006
Appointed Date: 27 April 1999
61 years old

Director
HARRIS, Keith Reginald
Resigned: 24 March 1999
Appointed Date: 19 September 1994
72 years old

Director
HEATH, Roger Anthony Frederick
Resigned: 31 December 1997
Appointed Date: 16 May 1994
82 years old

Director
HELLING, Nico
Resigned: 02 April 2007
Appointed Date: 15 June 2005
56 years old

Director
JAMIESON, Nicholas Alister
Resigned: 02 April 2007
Appointed Date: 13 November 2006
53 years old

Director
KROHA, Peter
Resigned: 02 April 2007
Appointed Date: 15 June 2005
53 years old

Director
LEROY, Denis Andre Jacques
Resigned: 26 October 2006
Appointed Date: 18 June 2003
62 years old

Director
LYONS, Matthew William
Resigned: 28 March 2007
Appointed Date: 15 June 2005
54 years old

Director
O'BRIEN, Vincent Gerald
Resigned: 02 April 2007
Appointed Date: 27 April 1994
67 years old

Director
PATERSON, David Francis Joseph
Resigned: 28 February 1998
Appointed Date: 16 May 1994
81 years old

Director
POOLER, Simon Felix
Resigned: 02 April 2007
Appointed Date: 20 November 2000
59 years old

Director
QUIN, Richard William
Resigned: 16 May 1994
Appointed Date: 03 February 1993
84 years old

Director
RAFFINI, George Alton
Resigned: 20 January 2003
Appointed Date: 01 June 1998
68 years old

Director
RODDIS, Simon James Edward
Resigned: 02 April 2007
Appointed Date: 18 June 2003
56 years old

Director
SHERIDAN, Christopher Julian
Resigned: 31 August 1994
Appointed Date: 16 May 1994
82 years old

Director
SHINDER, Alexander Gabriel
Resigned: 02 April 2007
Appointed Date: 20 November 1995
66 years old

Director
STOKHUYZEN, Wiet Austin
Resigned: 02 April 2007
Appointed Date: 15 June 2006
53 years old

Director
THESEN, Andrew Leonard
Resigned: 15 June 2002
Appointed Date: 13 October 1997
68 years old

Director
VON DRECHSEL, Maximilian
Resigned: 17 July 2002
Appointed Date: 01 June 2001
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 March 1993
Appointed Date: 19 January 1993

MONTAGU EQUITY LIMITED Events

31 Oct 2016
Director's details changed
03 Oct 2016
Full accounts made up to 31 December 2015
15 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 150,002

24 May 2016
Director's details changed for Mr Graham Hislop on 11 March 2016
21 Sep 2015
Full accounts made up to 31 December 2014
...
... and 235 more events
12 Mar 1993
Memorandum and Articles of Association
25 Feb 1993
Registered office changed on 25/02/93 from: 2 baches st london N1 6UB

25 Feb 1993
Director resigned;new director appointed
25 Feb 1993
Secretary resigned;new secretary appointed;new director appointed

19 Jan 1993
Incorporation

MONTAGU EQUITY LIMITED Charges

5 July 2005
Debenture
Delivered: 13 July 2005
Status: Satisfied on 20 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 March 2003
Debenture
Delivered: 26 March 2003
Status: Satisfied on 20 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…