Background WavePink WaveYellow Wave

MONTAGU HOUSE LIMITED (07012376)

MONTAGU HOUSE LIMITED (07012376) is an active UK company. incorporated on 8 September 2009. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. MONTAGU HOUSE LIMITED has been registered for 16 years. Current directors include MAGNUS, Brian Jonathan, PEARMAN, Georgina Elizabeth, PEARMAN, Sam Murray and 1 others.

Company Number
07012376
Status
active
Type
ltd
Incorporated
8 September 2009
Age
16 years
Address
10 Motcomb Street, London, SW1X 8LA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MAGNUS, Brian Jonathan, PEARMAN, Georgina Elizabeth, PEARMAN, Sam Murray, WILKIE, Callum
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONTAGU HOUSE LIMITED

MONTAGU HOUSE LIMITED is an active company incorporated on 8 September 2009 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. MONTAGU HOUSE LIMITED was registered 16 years ago.(SIC: 56101, 56302)

Status

active

Active since 16 years ago

Company No

07012376

LTD Company

Age

16 Years

Incorporated 8 September 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

PORTMAN HOUSE LIMITED
From: 18 September 2009To: 5 January 2011
PORTMAN HOUSE (NEW) LIMITED
From: 8 September 2009To: 18 September 2009
Contact
Address

10 Motcomb Street London, SW1X 8LA,

Previous Addresses

37 Pimlico Road London SW1W 8NE England
From: 19 March 2020To: 23 February 2022
Fourth Floor 57-59 Gloucester Place London W1U 8JH England
From: 7 March 2016To: 19 March 2020
6 New Quebec Street London W1H 7RQ England
From: 3 March 2016To: 7 March 2016
5 Berkeley Mews London W1H 7PB
From: 18 November 2011To: 3 March 2016
10 Motcomb Street London SW1X 8LA England
From: 8 September 2009To: 18 November 2011
Timeline

26 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Jan 10
Director Left
Jul 13
Funding Round
May 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Loan Secured
Dec 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Feb 16
Director Joined
Feb 18
Director Left
Feb 18
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Jun 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Oct 21
Loan Secured
Nov 21
Loan Secured
Nov 23
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MAGNUS, Brian Jonathan

Active
Motcomb Street, LondonSW1X 8LA
Born April 1966
Director
Appointed 30 Nov 2015

PEARMAN, Georgina Elizabeth

Active
Motcomb Street, LondonSW1X 8LA
Born March 1973
Director
Appointed 08 Sept 2021

PEARMAN, Sam Murray

Active
Motcomb Street, LondonSW1X 8LA
Born February 1978
Director
Appointed 08 Sept 2021

WILKIE, Callum

Active
Bentinck Street, LondonW1U 2EU
Born November 1991
Director
Appointed 08 Sept 2021

LOADER, Adrian John

Resigned
34 Thame Road, WallingfordOX10 7DA
Secretary
Appointed 08 Sept 2009
Resigned 30 Nov 2015

GUALTIERI, Tony

Resigned
Pimlico Road, LondonSW1W 8NE
Born June 1975
Director
Appointed 19 Feb 2018
Resigned 14 Sept 2021

HIRST, Barry Anthony

Resigned
Berkeley Mews, LondonW1H 7PB
Born December 1968
Director
Appointed 08 Sept 2009
Resigned 30 Nov 2015

PARISOT, Jeremy Paul Marcel

Resigned
Pimlico Road, LondonSW1W 8NE
Born November 1984
Director
Appointed 30 Nov 2015
Resigned 08 Sept 2021

QUIGLEY, Adam

Resigned
57-59 Gloucester Place, LondonW1U 8JH
Born October 1980
Director
Appointed 30 Nov 2015
Resigned 23 Feb 2018

TURNBULL, Stefan Richard

Resigned
46 Ebury Street, LondonSW1W OLU
Born October 1966
Director
Appointed 08 Sept 2009
Resigned 30 Nov 2015

WIGLEY, Robert Charles Michael

Resigned
2 King Edward Street, LondonEC1A 1HQ
Born February 1961
Director
Appointed 08 Sept 2009
Resigned 11 Jul 2013

WISHART, Ankur

Resigned
Berkeley Mews, LondonW1H 7PB
Born December 1982
Director
Appointed 08 Jan 2010
Resigned 30 Nov 2015

Persons with significant control

1

LondonW1U 2EU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
29 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2016
MR01Registration of a Charge
Memorandum Articles
5 February 2016
MAMA
Resolution
5 February 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 February 2016
MR04Satisfaction of Charge
Resolution
14 January 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2015
AR01AR01
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Accounts With Accounts Type Small
16 June 2014
AAAnnual Accounts
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Change Person Director Company With Change Date
28 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 February 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Certificate Change Of Name Company
5 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 January 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Legacy
17 September 2010
MG01MG01
Legacy
17 September 2010
MG01MG01
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Certificate Change Of Name Company
17 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 September 2009
NEWINCIncorporation