MONTGOMERY CORPORATE FINANCE LIMITED
LONDON HENNESSY JONES CORPORATE FINANCE LTD

Hellopages » Greater London » Westminster » W1U 6EQ

Company number 09246745
Status Active
Incorporation Date 2 October 2014
Company Type Private Limited Company
Address 13 DAVID MEWS, MARYLEBONE, LONDON, W1U 6EQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ten events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Termination of appointment of Mark James Stephen as a director on 8 March 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of MONTGOMERY CORPORATE FINANCE LIMITED are www.montgomerycorporatefinance.co.uk, and www.montgomery-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. Montgomery Corporate Finance Limited is a Private Limited Company. The company registration number is 09246745. Montgomery Corporate Finance Limited has been working since 02 October 2014. The present status of the company is Active. The registered address of Montgomery Corporate Finance Limited is 13 David Mews Marylebone London W1u 6eq. . HORSFORD, Michael Patrick is a Director of the company. Director STEPHEN, Mark James has been resigned. Director TAYLOR, James Stuart has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
HORSFORD, Michael Patrick
Appointed Date: 08 March 2016
51 years old

Resigned Directors

Director
STEPHEN, Mark James
Resigned: 08 March 2016
Appointed Date: 02 October 2014
45 years old

Director
TAYLOR, James Stuart
Resigned: 26 March 2015
Appointed Date: 02 October 2014
46 years old

Persons With Significant Control

Lambert Perrin Liquidity Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONTGOMERY CORPORATE FINANCE LIMITED Events

03 Jan 2017
Confirmation statement made on 2 October 2016 with updates
08 Jun 2016
Termination of appointment of Mark James Stephen as a director on 8 March 2016
04 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Apr 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-20

18 Apr 2016
Registered office address changed from 4th Floor, 17-19 Maddox Street London W1S 2QH to 13 David Mews Marylebone London W1U 6EQ on 18 April 2016
...
... and 0 more events
18 Apr 2016
Appointment of Mr Michael Patrick Horsford as a director on 8 March 2016
03 Mar 2016
Total exemption small company accounts made up to 31 October 2015
21 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

16 Apr 2015
Termination of appointment of James Stuart Taylor as a director on 26 March 2015
02 Oct 2014
Incorporation
Statement of capital on 2014-10-02
  • GBP 100