Background WavePink WaveYellow Wave

MONTGOMERY EVENTS LIMITED (03801163)

MONTGOMERY EVENTS LIMITED (03801163) is an active UK company. incorporated on 6 July 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. MONTGOMERY EVENTS LIMITED has been registered for 26 years. Current directors include ANGUS, Damion Barnaby, Mr., ANGUS, Ian Ronald, Mr..

Company Number
03801163
Status
active
Type
ltd
Incorporated
6 July 1999
Age
26 years
Address
9 Manchester Square, London, W1U 3PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
ANGUS, Damion Barnaby, Mr., ANGUS, Ian Ronald, Mr.
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTGOMERY EVENTS LIMITED

MONTGOMERY EVENTS LIMITED is an active company incorporated on 6 July 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. MONTGOMERY EVENTS LIMITED was registered 26 years ago.(SIC: 82301)

Status

active

Active since 26 years ago

Company No

03801163

LTD Company

Age

26 Years

Incorporated 6 July 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

FRESH MONTGOMERY LIMITED
From: 27 September 2011To: 10 September 2019
FRESH RM LIMITED
From: 13 August 1999To: 27 September 2011
THE GOUCK COMPANIES LIMITED
From: 6 July 1999To: 13 August 1999
Contact
Address

9 Manchester Square London, W1U 3PL,

Previous Addresses

Gateway House 28 the Quadrant Richmond Surrey TW9 1DN
From: 6 July 1999To: 9 June 2011
Timeline

15 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
May 10
Director Left
May 10
Director Joined
Jun 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Dec 11
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Loan Secured
Feb 18
Owner Exit
Nov 18
Loan Cleared
Nov 22
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

TSANGARI, George

Active
Manchester Square, LondonW1U 3PL
Secretary
Appointed 01 Jul 2011

ANGUS, Damion Barnaby, Mr.

Active
Manchester Square, LondonW1U 3PL
Born May 1974
Director
Appointed 01 Jul 2011

ANGUS, Ian Ronald, Mr.

Active
Manchester Square, LondonW1U 3PL
Born March 1945
Director
Appointed 16 Aug 1999

KING, Suzanne Jane

Resigned
114 Ramillies Road, LondonW4 1JA
Secretary
Appointed 03 Apr 2000
Resigned 30 Apr 2007

POOLE, Jacqueline Mary

Resigned
12 Cedar Park Road, EnfieldEN2 0HE
Secretary
Appointed 31 May 2007
Resigned 01 Jul 2011

WALLIS, Annmarie

Resigned
10 Hollyoak Grove, SolihullB91 3TZ
Secretary
Appointed 16 Aug 1999
Resigned 31 Mar 2000

FETTER SECRETARIES LIMITED

Resigned
C/O Kendall Freeman, LondonEC4A 1JU
Corporate secretary
Appointed 06 Jul 1999
Resigned 16 Aug 1999

CUNNINGHAM, Corinne Lisa

Resigned
115 Broomwood Road, LondonSW11 6JU
Born January 1966
Director
Appointed 06 Jun 2007
Resigned 01 Jul 2011

FITZPATRICK, Michael Thomas

Resigned
25 John Street, Whitley BayNE25 9LH
Born June 1969
Director
Appointed 17 Aug 1999
Resigned 09 Mar 2000

FOWLES, Andrew Timothy

Resigned
28 The Quadrant, RichmondTW9 1DN
Born November 1958
Director
Appointed 28 Apr 2010
Resigned 01 Jul 2011

GORNALL, Alastair Charles

Resigned
28 Chesil Court, LondonSW3 5QP
Born June 1956
Director
Appointed 26 Nov 2004
Resigned 26 Apr 2010

KING, Suzanne Jane

Resigned
114 Ramillies Road, LondonW4 1JA
Born January 1963
Director
Appointed 03 Apr 2000
Resigned 30 Apr 2007

LORAL, Dominique

Resigned
19 Ferry Road, TwickenhamTW1 3DW
Born September 1963
Director
Appointed 17 Aug 1999
Resigned 27 Jul 2001

MCCUIN, Christopher John

Resigned
Manchester Square, LondonW1U 3PL
Born June 1978
Director
Appointed 14 Dec 2011
Resigned 20 Oct 2016

NEWTON, Christopher Michael Fendall

Resigned
Manchester Square, LondonW1U 3PL
Born November 1955
Director
Appointed 17 Aug 1999
Resigned 20 Oct 2016

ROBERTS, Andrew David

Resigned
Penthryn Upper Park Road, CamberleyGU15 2EE
Born May 1963
Director
Appointed 19 Feb 2001
Resigned 28 Jun 2002

TAYLOR, Karen Margaret

Resigned
65 Erpingham Road, LondonSW15 1BH
Born August 1964
Director
Appointed 27 Oct 2000
Resigned 31 Jan 2004

TSANGARI, George Marco

Resigned
Manchester Square, LondonW1U 3PL
Born July 1973
Director
Appointed 09 Mar 2000
Resigned 20 Oct 2016

WALLIS, Annmarie

Resigned
10 Hollyoak Grove, SolihullB91 3TZ
Born February 1957
Director
Appointed 17 Aug 1999
Resigned 31 Mar 2000

WAND, William Toby Powell

Resigned
Manchester Square, LondonW1U 3PL
Born October 1962
Director
Appointed 05 Jul 2011
Resigned 20 Oct 2016

WOOD, David Derek

Resigned
85 Holmesdale Road, TeddingtonTW11 9LQ
Born April 1960
Director
Appointed 16 Aug 1999
Resigned 27 Oct 2000

FETTER INCORPORATIONS LIMITED

Resigned
C/O Kendall Freeman, LondonEC4A 1JU
Corporate director
Appointed 06 Jul 1999
Resigned 16 Aug 1999

FETTER SECRETARIES LIMITED

Resigned
C/O Kendall Freeman, LondonEC4A 1JU
Corporate director
Appointed 06 Jul 1999
Resigned 16 Aug 1999

Persons with significant control

2

1 Active
1 Ceased
Manchester Square, LondonW1U 3PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2018

Mr. Ian Ronald Angus

Ceased
Manchester Square, LondonW1U 3PL
Born March 1945

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 19 Nov 2018
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Medium
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 March 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
15 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2020
AAAnnual Accounts
Resolution
10 September 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Termination Secretary Company With Name
7 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 July 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 March 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Full
11 February 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
27 September 2006
287Change of Registered Office
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2006
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2004
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288cChange of Particulars
Legacy
2 August 2000
363sAnnual Return (shuttle)
Resolution
18 July 2000
RESOLUTIONSResolutions
Resolution
18 July 2000
RESOLUTIONSResolutions
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
88(2)R88(2)R
Legacy
31 August 1999
225Change of Accounting Reference Date
Resolution
31 August 1999
RESOLUTIONSResolutions
Resolution
31 August 1999
RESOLUTIONSResolutions
Legacy
31 August 1999
287Change of Registered Office
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 August 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 1999
NEWINCIncorporation