Background WavePink WaveYellow Wave

MOUNTAIN GROUP INTERMEDIATE HOLDINGS LIMITED (08729064)

MOUNTAIN GROUP INTERMEDIATE HOLDINGS LIMITED (08729064) is an active UK company. incorporated on 11 October 2013. 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 GROUP INTERMEDIATE HOLDINGS LIMITED has been registered for 12 years. Current directors include NEALE, Mark Robert, WARD, Marcus David.

Company Number
08729064
Status
active
Type
ltd
Incorporated
11 October 2013
Age
12 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
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 GROUP INTERMEDIATE HOLDINGS LIMITED

MOUNTAIN GROUP INTERMEDIATE HOLDINGS LIMITED is an active company incorporated on 11 October 2013 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 GROUP INTERMEDIATE HOLDINGS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08729064

LTD Company

Age

12 Years

Incorporated 11 October 2013

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

INGLEBY (1933) LIMITED
From: 11 October 2013To: 20 March 2014
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: 16 October 2013To: 24 October 2016
, 55 Colmore Row, Birmingham, West Midlands, B3 2AS, United Kingdom
From: 11 October 2013To: 16 October 2013
Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Loan Secured
Nov 13
Funding Round
Nov 13
Loan Secured
May 15
Loan Cleared
May 15
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
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FULAT, Ahmed Yusuf

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

NEALE, Mark Robert

Active
Howick Place, LondonSW1P 1DZ
Born December 1967
Director
Appointed 16 Oct 2013

WARD, Marcus David

Active
Howick Place, LondonSW1P 1DZ
Born December 1971
Director
Appointed 16 Oct 2013

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 19 May 2015
Resigned 31 Aug 2017

PACEY, Keith

Resigned
Eccleston Street, LondonSW1W 9LX
Born November 1949
Director
Appointed 16 Oct 2013
Resigned 30 Sept 2022

PIGGIN, Ian Charles

Resigned
Colmore Row, BirminghamB3 2AS
Born January 1972
Director
Appointed 11 Oct 2013
Resigned 16 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

61

Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
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 Full
4 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
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
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
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
20 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
19 May 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
20 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 March 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Resolution
4 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 November 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 October 2013
AD01Change of Registered Office Address
Incorporation Company
11 October 2013
NEWINCIncorporation