Background WavePink WaveYellow Wave

MOUNTAIN WAREHOUSE GROUP LTD (07218508)

MOUNTAIN WAREHOUSE GROUP LTD (07218508) is an active UK company. incorporated on 9 April 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MOUNTAIN WAREHOUSE GROUP LTD has been registered for 15 years. Current directors include AUGIER, Shantelle, NEALE, Mark Robert, WARD, Marcus David.

Company Number
07218508
Status
active
Type
ltd
Incorporated
9 April 2010
Age
15 years
Address
7a Howick Place, London, SW1P 1DZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AUGIER, Shantelle, NEALE, Mark Robert, WARD, Marcus David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTAIN WAREHOUSE GROUP LTD

MOUNTAIN WAREHOUSE GROUP LTD is an active company incorporated on 9 April 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MOUNTAIN WAREHOUSE GROUP LTD was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07218508

LTD Company

Age

15 Years

Incorporated 9 April 2010

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 26 February 2024 - 23 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 24 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

INGLEBY (1854) LIMITED
From: 9 April 2010To: 29 October 2010
Contact
Address

7a Howick Place London, SW1P 1DZ,

Previous Addresses

5 Eccleston Street London SW1W 9LX England
From: 24 October 2016To: 1 November 2024
3 Eccleston Street London SW1W 9LX
From: 25 August 2010To: 24 October 2016
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 9 April 2010To: 25 August 2010
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Aug 10
Director Joined
Aug 10
Funding Round
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Loan Secured
Nov 13
Director Left
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
May 15
Loan Cleared
May 15
Director Left
Jul 18
Loan Secured
Sept 18
Loan Cleared
Nov 18
Loan Secured
Jul 19
Loan Secured
May 20
Loan Secured
Nov 20
Loan Secured
Aug 22
Director Left
Oct 22
Owner Exit
Apr 24
Loan Secured
May 24
Loan Secured
Oct 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

FULAT, Ahmed Yusuf

Active
Howick Place, LondonSW1P 1DZ
Secretary
Appointed 13 Dec 2024

AUGIER, Shantelle

Active
Howick Place, LondonSW1P 1DZ
Born October 1976
Director
Appointed 03 Aug 2010

NEALE, Mark Robert

Active
Howick Place, LondonSW1P 1DZ
Born December 1967
Director
Appointed 03 Aug 2010

WARD, Marcus David

Active
Howick Place, LondonSW1P 1DZ
Born December 1971
Director
Appointed 03 Aug 2010

ALLEN, Richard

Resigned
Eccleston Street, LondonSW1W 9LX
Secretary
Appointed 01 Sept 2017
Resigned 01 Sept 2020

DICKINSON, Amanda

Resigned
Howick Place, LondonSW1P 1DZ
Secretary
Appointed 01 Sept 2020
Resigned 13 Dec 2024

FITZPATRICK, Elaine

Resigned
Eccleston Street, LondonSW1W 9LX
Secretary
Appointed 01 Apr 2014
Resigned 31 Aug 2017

STINSON, Julie Ann

Resigned
Eccleston Street, LondonSW1W 9LX
Secretary
Appointed 09 Sept 2010
Resigned 01 Apr 2014

DEERING, Carl

Resigned
Eccleston Street, LondonSW1W 9LX
Born March 1962
Director
Appointed 03 Aug 2010
Resigned 30 Jun 2018

DWYER, Maurice John

Resigned
Colmore Row, BirminghamB3 2AS
Born July 1957
Director
Appointed 09 Apr 2010
Resigned 03 Aug 2010

PACEY, Keith

Resigned
Eccleston Street, LondonSW1W 9LX
Born November 1949
Director
Appointed 13 Aug 2010
Resigned 30 Sept 2022

WORMALD, Carl Edmund

Resigned
Vine Street, LondonW1J 0AH
Born March 1969
Director
Appointed 10 Aug 2010
Resigned 30 Oct 2013

Persons with significant control

2

1 Active
1 Ceased
Eccleston Street, LondonSW1W 9LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2024

Mr Mark Robert Neale

Ceased
Eccleston Street, LondonSW1W 9LX
Born December 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Apr 2024
Fundings
Financials
Latest Activities

Filing History

115

Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2024
AAAnnual Accounts
Legacy
11 January 2024
PARENT_ACCPARENT_ACC
Legacy
30 November 2023
GUARANTEE2GUARANTEE2
Legacy
30 November 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
9 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2022
AAAnnual Accounts
Legacy
30 November 2022
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Legacy
14 June 2022
AGREEMENT2AGREEMENT2
Legacy
14 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2021
AAAnnual Accounts
Legacy
11 November 2021
PARENT_ACCPARENT_ACC
Legacy
10 August 2021
AGREEMENT2AGREEMENT2
Legacy
10 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2021
AAAnnual Accounts
Legacy
17 February 2021
PARENT_ACCPARENT_ACC
Legacy
14 December 2020
GUARANTEE2GUARANTEE2
Legacy
14 December 2020
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
6 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2019
AAAnnual Accounts
Legacy
13 November 2019
PARENT_ACCPARENT_ACC
Legacy
13 November 2019
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Legacy
21 February 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2018
AAAnnual Accounts
Legacy
27 November 2018
AGREEMENT2AGREEMENT2
Legacy
15 November 2018
GUARANTEE2GUARANTEE2
Legacy
15 November 2018
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
15 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Legacy
19 June 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2018
AAAnnual Accounts
Legacy
10 January 2018
PARENT_ACCPARENT_ACC
Legacy
10 January 2018
AGREEMENT2AGREEMENT2
Legacy
4 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Capital Name Of Class Of Shares
1 May 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Termination Secretary Company With Name
22 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 April 2014
AP03Appointment of Secretary
Capital Variation Of Rights Attached To Shares
26 November 2013
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
13 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2013
MR04Satisfaction of Charge
Resolution
12 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Accounts With Accounts Type Group
7 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Group
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Accounts With Accounts Type Group
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Certificate Change Of Name Company
29 October 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
19 October 2010
AP03Appointment of Secretary
Change Of Name Notice
14 October 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
25 August 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Capital Allotment Shares
25 August 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
25 August 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
25 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Termination Director Company With Name
25 August 2010
TM01Termination of Director
Legacy
23 August 2010
MG01MG01
Legacy
20 August 2010
MG01MG01
Legacy
19 August 2010
MG01MG01
Legacy
18 August 2010
MG01MG01
Incorporation Company
9 April 2010
NEWINCIncorporation