MONTROSE CAPITAL LIMITED

Hellopages » Greater London » Westminster » W1S 4LX

Company number 03133858
Status Active
Incorporation Date 4 December 1995
Company Type Private Limited Company
Address 25 DOVER STREET, LONDON, W1S 4LX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Director's details changed for Mr Xavier Thoma on 4 November 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MONTROSE CAPITAL LIMITED are www.montrosecapital.co.uk, and www.montrose-capital.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and ten months. Montrose Capital Limited is a Private Limited Company. The company registration number is 03133858. Montrose Capital Limited has been working since 04 December 1995. The present status of the company is Active. The registered address of Montrose Capital Limited is 25 Dover Street London W1s 4lx. The company`s financial liabilities are £43.23k. It is £-47.9k against last year. The cash in hand is £374.66k. It is £-144.07k against last year. And the total assets are £445.58k, which is £-379.31k against last year. THOMA, Xavier is a Director of the company. Secretary LIANG, John Kokhee has been resigned. Secretary MOEZINIA, Henry has been resigned. Secretary SHEPHARD, Mark has been resigned. Secretary LAW STORE LIMITED has been resigned. Secretary SCEPTRE CONSULTANTS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BERNS, Richard Michael has been resigned. Director HAGHANI, Victor John has been resigned. Director MOEZINIA, Henri has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


montrose capital Key Finiance

LIABILITIES £43.23k
-53%
CASH £374.66k
-28%
TOTAL ASSETS £445.58k
-46%
All Financial Figures

Current Directors

Director
THOMA, Xavier
Appointed Date: 29 April 2014
51 years old

Resigned Directors

Secretary
LIANG, John Kokhee
Resigned: 27 May 2004
Appointed Date: 18 November 1999

Secretary
MOEZINIA, Henry
Resigned: 05 November 2001
Appointed Date: 05 February 1997

Secretary
SHEPHARD, Mark
Resigned: 21 January 2005
Appointed Date: 28 March 2001

Secretary
LAW STORE LIMITED
Resigned: 01 December 2009
Appointed Date: 01 November 2005

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 05 February 1997
Appointed Date: 04 December 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 December 1995
Appointed Date: 04 December 1995

Director
BERNS, Richard Michael
Resigned: 04 December 1997
Appointed Date: 19 June 1997
78 years old

Director
HAGHANI, Victor John
Resigned: 02 November 1999
Appointed Date: 04 December 1995
63 years old

Director
MOEZINIA, Henri
Resigned: 05 April 2016
Appointed Date: 04 December 1995
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 December 1995
Appointed Date: 04 December 1995

Persons With Significant Control

Mr Xavier Thoma
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Aram Moezinia
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MONTROSE CAPITAL LIMITED Events

16 Dec 2016
Confirmation statement made on 4 December 2016 with updates
04 Nov 2016
Director's details changed for Mr Xavier Thoma on 4 November 2016
26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Jun 2016
Termination of appointment of Henri Moezinia as a director on 5 April 2016
21 Apr 2016
Statement of capital following an allotment of shares on 28 May 2015
  • GBP 350,000

...
... and 81 more events
07 Dec 1995
Secretary resigned
07 Dec 1995
New secretary appointed
07 Dec 1995
New director appointed
07 Dec 1995
New director appointed
04 Dec 1995
Incorporation

MONTROSE CAPITAL LIMITED Charges

25 June 1997
Mortgage of shares
Delivered: 14 July 1997
Status: Outstanding
Persons entitled: Rheinhyp Rheinische Hypothekenbank Ag
Description: By way of first legal mortgage all shares held by it and/or…
28 May 1997
Charge
Delivered: 3 June 1997
Status: Outstanding
Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft (The "Bank")
Description: All the deposit moneys, the debt represented by them and…
20 December 1996
Rent deposit deed
Delivered: 31 December 1996
Status: Outstanding
Persons entitled: Berkeley Hambro Investments Limited
Description: £5700.