Background WavePink WaveYellow Wave

MLLP HOLDINGS LIMITED (04641061)

MLLP HOLDINGS LIMITED (04641061) is an active UK company. incorporated on 17 January 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MLLP HOLDINGS LIMITED has been registered for 23 years. Current directors include DENNING, Louise Noele, GATENBY, Christopher Jason, SHUCKBURGH, Edward Jonathan Tymms.

Company Number
04641061
Status
active
Type
ltd
Incorporated
17 January 2003
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

MLLP HOLDINGS LIMITED

MLLP HOLDINGS LIMITED is an active company incorporated on 17 January 2003 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. MLLP HOLDINGS LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04641061

LTD Company

Age

23 Years

Incorporated 17 January 2003

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 17 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 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

Previous Company Names

MONTAGU CAPITAL LIMITED
From: 17 January 2003To: 30 March 2007
Contact
Address

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

Previous Addresses

2 More London Riverside London SE1 2AP
From: 17 January 2003To: 25 July 2022
Timeline

11 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Mar 10
Funding Round
Jun 12
Loan Secured
Jun 20
Director Left
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Joined
Feb 24
Loan Secured
Feb 25
Director Left
Apr 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 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 2024

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Nominee secretary
Appointed 17 Jan 2003
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

CHALONER, Thomas Eric

Resigned
5 Dry Hill Park Crescent, TonbridgeTN10 3BJ
Born April 1963
Director
Appointed 17 Mar 2003
Resigned 03 May 2007

CLIFFORD, Cathy

Resigned
2 More London Riverside, LondonSE1 2AP
Born May 1967
Director
Appointed 01 Sept 2022
Resigned 31 Mar 2025

FARLEY, David Allan

Resigned
22 Douglas Road, HarpendenAL5 2EW
Born February 1962
Director
Appointed 17 Mar 2003
Resigned 30 Sept 2005

GOODWIN, Philip

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

GREEN, Martin Ian

Resigned
Beaconhurst, Sutton ColdfieldB74 2NY
Born July 1964
Director
Appointed 17 Mar 2003
Resigned 07 May 2004

HISLOP, Graham

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

LEACH, Andrew William

Resigned
Gorsecot, AltrinchamWA14 4AU
Born July 1957
Director
Appointed 17 Mar 2003
Resigned 07 May 2004

MASTERSON, Christopher Mary

Resigned
More London Riverside, LondonSE1 2AP
Born October 1956
Director
Appointed 17 Jan 2003
Resigned 31 Jan 2022

O'BRIEN, Vincent Gerald

Resigned
8 Vineyard Hill, LondonSW19 7JH
Born January 1958
Director
Appointed 17 Jan 2003
Resigned 03 May 2007

SMALLBONE, Timothy

Resigned
8 Low Croft Court, LeedsLS16 9AE
Born October 1966
Director
Appointed 02 Mar 2004
Resigned 07 May 2004

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

119

Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2025
MR01Registration of a Charge
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 Full
30 August 2024
AAAnnual Accounts
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 Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 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 Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 July 2022
PSC05Notification that PSC Information has been Withdrawn
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
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2020
MR01Registration of a Charge
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
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 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
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Miscellaneous
19 December 2013
MISCMISC
Miscellaneous
11 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
13 June 2012
AR01AR01
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
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
29 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
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 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
19 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288cChange of Particulars
Legacy
8 June 2007
363aAnnual Return
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
88(2)R88(2)R
Legacy
27 April 2007
287Change of Registered Office
Legacy
14 April 2007
123Notice of Increase in Nominal Capital
Resolution
14 April 2007
RESOLUTIONSResolutions
Resolution
14 April 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 March 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
15 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
30 September 2005
288cChange of Particulars
Legacy
8 July 2005
363aAnnual Return
Legacy
23 June 2005
288cChange of Particulars
Legacy
23 June 2005
288cChange of Particulars
Legacy
23 June 2005
288cChange of Particulars
Legacy
23 June 2005
288cChange of Particulars
Legacy
23 June 2005
288cChange of Particulars
Legacy
23 June 2005
288cChange of Particulars
Legacy
13 April 2005
288cChange of Particulars
Legacy
8 April 2005
288cChange of Particulars
Legacy
31 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 2004
AAAnnual Accounts
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288cChange of Particulars
Legacy
26 May 2004
363aAnnual Return
Legacy
21 April 2004
288cChange of Particulars
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
363aAnnual Return
Legacy
10 October 2003
88(2)R88(2)R
Legacy
10 October 2003
123Notice of Increase in Nominal Capital
Resolution
10 October 2003
RESOLUTIONSResolutions
Resolution
10 October 2003
RESOLUTIONSResolutions
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
287Change of Registered Office
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
225Change of Accounting Reference Date
Legacy
26 March 2003
395Particulars of Mortgage or Charge
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
17 January 2003
NEWINCIncorporation