Background WavePink WaveYellow Wave

MOUNTSFIELD PARK FINANCE LIMITED (07882348)

MOUNTSFIELD PARK FINANCE LIMITED (07882348) is an active UK company. incorporated on 14 December 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MOUNTSFIELD PARK FINANCE LIMITED has been registered for 14 years. Current directors include CAHILL, Raymond Gerrard, YOUNG, Dawn Louise.

Company Number
07882348
Status
active
Type
ltd
Incorporated
14 December 2011
Age
14 years
Address
Weston Centre, London, W1K 4QY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CAHILL, Raymond Gerrard, YOUNG, Dawn Louise
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTSFIELD PARK FINANCE LIMITED

MOUNTSFIELD PARK FINANCE LIMITED is an active company incorporated on 14 December 2011 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. MOUNTSFIELD PARK FINANCE LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07882348

LTD Company

Age

14 Years

Incorporated 14 December 2011

Size

N/A

Accounts

ARD: 15/9

Up to Date

11 weeks left

Last Filed

Made up to 14 September 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 17 September 2023 - 14 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 15 June 2026
Period: 15 September 2024 - 15 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Weston Centre 10 Grosvenor Street London, W1K 4QY,

Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Jan 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Jul 13
Capital Update
Aug 14
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 20
Director Left
Jan 21
Funding Round
Jul 21
Capital Update
Jan 24
Director Left
Jun 25
Director Joined
Jun 25
7
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 24 Dec 2020

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Born October 1973
Director
Appointed 23 Dec 2020

YOUNG, Dawn Louise

Active
10 Grosvenor Street, LondonW1K 4QY
Born September 1990
Director
Appointed 12 Jun 2025

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 14 Dec 2011
Resigned 24 Dec 2020

RUSSELL, Peter Andrew

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born September 1957
Director
Appointed 14 Dec 2011
Resigned 18 Dec 2017

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born September 1956
Director
Appointed 14 Dec 2011
Resigned 24 Dec 2020

SMITH, Andrew Arthur

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born October 1972
Director
Appointed 18 Dec 2017
Resigned 13 Jun 2025

Persons with significant control

1

10 Grosvenor Street, LondonW1K 4QY

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

64

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
9 January 2024
SH19Statement of Capital
Legacy
9 January 2024
SH20SH20
Legacy
9 January 2024
CAP-SSCAP-SS
Resolution
9 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2023
AAAnnual Accounts
Legacy
9 May 2023
PARENT_ACCPARENT_ACC
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Auditors Resignation Company
14 January 2016
AUDAUD
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Auditors Resignation Company
29 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Legacy
14 August 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 August 2014
SH19Statement of Capital
Legacy
14 August 2014
CAP-SSCAP-SS
Resolution
14 August 2014
RESOLUTIONSResolutions
Auditors Resignation Company
6 February 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Miscellaneous
31 December 2013
MISCMISC
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Capital Allotment Shares
15 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Capital Allotment Shares
17 April 2012
SH01Allotment of Shares
Capital Allotment Shares
11 April 2012
SH01Allotment of Shares
Capital Allotment Shares
5 January 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
5 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
14 December 2011
NEWINCIncorporation