Background WavePink WaveYellow Wave

MONTAGU MANAGEMENT LIMITED (04600037)

MONTAGU MANAGEMENT LIMITED (04600037) is an active UK company. incorporated on 25 November 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MONTAGU MANAGEMENT LIMITED has been registered for 23 years. Current directors include DENNING, Louise Noele, GATENBY, Christopher Jason, SHUCKBURGH, Edward Jonathan Tymms.

Company Number
04600037
Status
active
Type
ltd
Incorporated
25 November 2002
Age
23 years
Address
5th Floor 2 More London Riverside, London, SE1 2AP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DENNING, Louise Noele, GATENBY, Christopher Jason, SHUCKBURGH, Edward Jonathan Tymms
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTAGU MANAGEMENT LIMITED

MONTAGU MANAGEMENT LIMITED is an active company incorporated on 25 November 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MONTAGU MANAGEMENT LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04600037

LTD Company

Age

23 Years

Incorporated 25 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

5th Floor 2 More London Riverside London, SE1 2AP,

Previous Addresses

2 More London Riverside London SE1 2AP
From: 25 November 2002To: 25 July 2022
Timeline

6 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Mar 10
Director Left
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Feb 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BROOKS, Vicki

Active
More London Riverside, LondonSE1 2AP
Secretary
Appointed 14 Apr 2008

DENNING, Louise Noele

Active
More London Riverside, LondonSE1 2AP
Born May 1980
Director
Appointed 01 Aug 2022

GATENBY, Christopher Jason

Active
More London Riverside, LondonSE1 2AP
Born June 1969
Director
Appointed 04 Jan 2010

SHUCKBURGH, Edward Jonathan Tymms

Active
More London Riverside, LondonSE1 2AP
Born October 1975
Director
Appointed 21 Feb 2023

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Nominee secretary
Appointed 25 Nov 2002
Resigned 07 Mar 2003

BRINE, Lisa

Resigned
21 Oaklands, HaslemereGU27 3RD
Secretary
Appointed 01 Aug 2007
Resigned 14 Apr 2008

HARRIS, Stephen

Resigned
60 Gloucester Road, New BarnetEN5 1NB
Secretary
Appointed 30 Jun 2007
Resigned 01 Aug 2007

HAWORTH, Susan Mary

Resigned
33 The Stewarts, Bishops StortfordCM23 2NU
Secretary
Appointed 07 Mar 2003
Resigned 30 Jun 2007

DUNFOY, Mark Patrick

Resigned
11 Heathviews Gardens, LondonSW15 3SZ
Born March 1965
Director
Appointed 17 Mar 2003
Resigned 02 Apr 2007

FARLEY, David Allan

Resigned
22 Douglas Road, HarpendenAL5 2EW
Born February 1962
Director
Appointed 25 Nov 2002
Resigned 30 Sept 2005

GATENBY, Christopher Jason

Resigned
18 Saint James Lane, WinchesterSO22 4NX
Born June 1969
Director
Appointed 15 Jun 2005
Resigned 02 Apr 2007

GOODWIN, Philip

Resigned
Pownall Hall Farm, WilmslowSK9 5PZ
Born February 1961
Director
Appointed 17 Mar 2003
Resigned 26 Nov 2005

GUILLEMIN, Mathieu Jacques

Resigned
5, Rue Des Lions Saint Paul, ParisFOREIGN
Born December 1970
Director
Appointed 15 Jun 2005
Resigned 29 May 2006

HAMMOND, Nigel Derek

Resigned
Rust Hall, Tunbridge WellsTN3 0BB
Born June 1964
Director
Appointed 17 Mar 2003
Resigned 29 Sept 2006

HISLOP, Graham

Resigned
More London Riverside, LondonSE1 2AP
Born September 1962
Director
Appointed 24 Mar 2005
Resigned 31 Jul 2022

LEROY, Denis Andre Jacques

Resigned
28 Avenue Foch, La Garenne Colombes 92250
Born September 1963
Director
Appointed 17 Mar 2003
Resigned 26 Oct 2006

MASTERSON, Christopher Mary

Resigned
More London Riverside, LondonSE1 2AP
Born October 1956
Director
Appointed 25 Nov 2002
Resigned 31 Jan 2022

O'BRIEN, Vincent Gerald

Resigned
8 Vineyard Hill, LondonSW19 7JH
Born January 1958
Director
Appointed 25 Nov 2002
Resigned 02 Apr 2007

POOLER, Simon Felix

Resigned
Cherry Tree House, Alderley EdgeSK9 7NZ
Born August 1966
Director
Appointed 17 Mar 2003
Resigned 02 Apr 2007

RODDIS, Simon James Edward

Resigned
The Old Farmhouse 36 High Street, StamfordPE9 3LN
Born December 1968
Director
Appointed 15 Jun 2005
Resigned 02 Apr 2007

SHINDER, Alexander Gabriel

Resigned
14 Nassington Road, LondonNW3 2UD
Born January 1959
Director
Appointed 07 Mar 2003
Resigned 02 Apr 2007

Persons with significant control

1

2 More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2023
AAAnnual Accounts
Legacy
5 October 2023
PARENT_ACCPARENT_ACC
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Legacy
5 October 2023
PARENT_ACCPARENT_ACC
Legacy
18 September 2023
AGREEMENT2AGREEMENT2
Legacy
18 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Miscellaneous
19 December 2013
MISCMISC
Miscellaneous
6 November 2013
MISCMISC
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Resolution
30 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
30 November 2009
CC04CC04
Legacy
23 November 2009
MG02MG02
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
363aAnnual Return
Legacy
11 June 2007
288cChange of Particulars
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
287Change of Registered Office
Resolution
14 April 2007
RESOLUTIONSResolutions
Resolution
14 April 2007
RESOLUTIONSResolutions
Legacy
14 April 2007
155(6)b155(6)b
Legacy
14 April 2007
155(6)b155(6)b
Legacy
14 April 2007
155(6)b155(6)b
Legacy
14 April 2007
155(6)b155(6)b
Legacy
14 April 2007
155(6)a155(6)a
Legacy
14 April 2007
155(6)a155(6)a
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
155(6)a155(6)a
Legacy
30 October 2006
155(6)a155(6)a
Resolution
17 October 2006
RESOLUTIONSResolutions
Resolution
17 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
363aAnnual Return
Legacy
15 December 2005
288bResignation of Director or Secretary
Memorandum Articles
3 November 2005
MEM/ARTSMEM/ARTS
Resolution
3 November 2005
RESOLUTIONSResolutions
Memorandum Articles
21 October 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
19 October 2005
AAAnnual Accounts
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288cChange of Particulars
Legacy
2 August 2005
123Notice of Increase in Nominal Capital
Resolution
2 August 2005
RESOLUTIONSResolutions
Resolution
2 August 2005
RESOLUTIONSResolutions
Legacy
8 July 2005
88(2)R88(2)R
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288cChange of Particulars
Legacy
24 June 2005
288cChange of Particulars
Legacy
24 June 2005
288cChange of Particulars
Legacy
24 June 2005
288cChange of Particulars
Legacy
24 June 2005
288cChange of Particulars
Legacy
24 June 2005
288cChange of Particulars
Legacy
24 June 2005
288cChange of Particulars
Legacy
24 June 2005
288cChange of Particulars
Legacy
24 June 2005
288cChange of Particulars
Legacy
24 June 2005
288cChange of Particulars
Legacy
3 June 2005
363aAnnual Return
Legacy
1 April 2005
288aAppointment of Director or Secretary
Resolution
17 March 2005
RESOLUTIONSResolutions
Legacy
17 March 2005
288cChange of Particulars
Legacy
23 November 2004
288cChange of Particulars
Accounts With Accounts Type Group
28 September 2004
AAAnnual Accounts
Legacy
14 June 2004
288cChange of Particulars
Legacy
26 May 2004
363aAnnual Return
Legacy
30 January 2004
288cChange of Particulars
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
30 January 2004
363aAnnual Return
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
123Notice of Increase in Nominal Capital
Legacy
3 April 2003
88(2)R88(2)R
Legacy
3 April 2003
88(2)R88(2)R
Legacy
3 April 2003
123Notice of Increase in Nominal Capital
Resolution
3 April 2003
RESOLUTIONSResolutions
Resolution
3 April 2003
RESOLUTIONSResolutions
Resolution
3 April 2003
RESOLUTIONSResolutions
Resolution
3 April 2003
RESOLUTIONSResolutions
Resolution
3 April 2003
RESOLUTIONSResolutions
Resolution
3 April 2003
RESOLUTIONSResolutions
Resolution
3 April 2003
RESOLUTIONSResolutions
Resolution
3 April 2003
RESOLUTIONSResolutions
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
22 March 2003
225Change of Accounting Reference Date
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
287Change of Registered Office
Legacy
22 March 2003
288bResignation of Director or Secretary
Incorporation Company
25 November 2002
NEWINCIncorporation