MONTAGUE FINANCIAL SOLUTIONS LIMITED
LONDON MASTHAVEN FINANCIAL SOLUTIONS LIMITED

Hellopages » Greater London » Westminster » W1D 3AD

Company number 07514048
Status Active
Incorporation Date 2 February 2011
Company Type Private Limited Company
Address 4TH FLOOR, 11 SOHO STREET, LONDON, UNITED KINGDOM, W1D 3AD
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-15 ; Confirmation statement made on 2 February 2017 with updates; Termination of appointment of Jonathan Edward Hall as a director on 25 November 2016. The most likely internet sites of MONTAGUE FINANCIAL SOLUTIONS LIMITED are www.montaguefinancialsolutions.co.uk, and www.montague-financial-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Montague Financial Solutions Limited is a Private Limited Company. The company registration number is 07514048. Montague Financial Solutions Limited has been working since 02 February 2011. The present status of the company is Active. The registered address of Montague Financial Solutions Limited is 4th Floor 11 Soho Street London United Kingdom W1d 3ad. . VALKENBURG, Inge is a Secretary of the company. BAKER, Michael Terence is a Director of the company. BLOOM, Andrew Jonathan is a Director of the company. BLOOM, Della Ann is a Director of the company. BLOOM, Geoffrey is a Director of the company. Secretary BLOOM, Andrew has been resigned. Director AITKEN, Stuart Gilbert has been resigned. Director HALL, Jonathan Edward has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
VALKENBURG, Inge
Appointed Date: 01 January 2014

Director
BAKER, Michael Terence
Appointed Date: 01 March 2011
64 years old

Director
BLOOM, Andrew Jonathan
Appointed Date: 02 February 2011
49 years old

Director
BLOOM, Della Ann
Appointed Date: 01 March 2011
49 years old

Director
BLOOM, Geoffrey
Appointed Date: 02 February 2011
81 years old

Resigned Directors

Secretary
BLOOM, Andrew
Resigned: 01 January 2014
Appointed Date: 02 February 2011

Director
AITKEN, Stuart Gilbert
Resigned: 29 April 2016
Appointed Date: 15 January 2015
69 years old

Director
HALL, Jonathan Edward
Resigned: 25 November 2016
Appointed Date: 10 March 2015
56 years old

Persons With Significant Control

Masthaven Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONTAGUE FINANCIAL SOLUTIONS LIMITED Events

16 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-15

06 Feb 2017
Confirmation statement made on 2 February 2017 with updates
02 Dec 2016
Termination of appointment of Jonathan Edward Hall as a director on 25 November 2016
14 Oct 2016
Accounts for a small company made up to 31 May 2016
02 Jun 2016
Registered office address changed from 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA to 4th Floor 11 Soho Street London W1D 3AD on 2 June 2016
...
... and 23 more events
01 Sep 2011
Particulars of a mortgage or charge / charge no: 3
14 Apr 2011
Particulars of a mortgage or charge / charge no: 2
07 Apr 2011
Particulars of a mortgage or charge / charge no: 1
23 Mar 2011
Appointment of Mrs Della Ann Bloom as a director
02 Feb 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

MONTAGUE FINANCIAL SOLUTIONS LIMITED Charges

4 November 2014
Charge code 0751 4048 0006
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…
4 November 2014
Charge code 0751 4048 0005
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…
29 July 2014
Charge code 0751 4048 0004
Delivered: 14 August 2014
Status: Satisfied on 3 December 2014
Persons entitled: Linley Oak Limited
Description: Contains fixed charge…
19 August 2011
Debenture
Delivered: 1 September 2011
Status: Outstanding
Persons entitled: Gsb Finance LTD
Description: All assets property and undertaking of masthaven financial…
6 April 2011
Debenture
Delivered: 14 April 2011
Status: Outstanding
Persons entitled: Singers Corporate Asset Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 April 2011
Master block discounting agreement
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Singers Corporate Asset Finance Limited
Description: All right title and interest in and to the unassigned debts…