Background WavePink WaveYellow Wave

MONTAGU (FUNDING V) LIMITED (09489746)

MONTAGU (FUNDING V) LIMITED (09489746) is an active UK company. incorporated on 13 March 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MONTAGU (FUNDING V) LIMITED has been registered for 11 years. Current directors include DENNING, Louise Noele, GATENBY, Christopher Jason, SHUCKBURGH, Edward Jonathan Tymms.

Company Number
09489746
Status
active
Type
ltd
Incorporated
13 March 2015
Age
11 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

MONTAGU (FUNDING V) LIMITED

MONTAGU (FUNDING V) LIMITED is an active company incorporated on 13 March 2015 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. MONTAGU (FUNDING V) LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09489746

LTD Company

Age

11 Years

Incorporated 13 March 2015

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

7 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
Contact
Address

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

Previous Addresses

3rd Floor 2 More London Riverside London SE1 2AP
From: 17 July 2015To: 25 July 2022
1 More London Riverside London SE1 2AF
From: 13 March 2015To: 17 July 2015
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Jul 15
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Aug 16
Loan Secured
Jan 19
Director Left
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Feb 24
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BROOKS, Vicki

Active
2 More London Riverside, LondonSE1 2AP
Secretary
Appointed 13 Mar 2015

DENNING, Louise Noele

Active
More London Riverside, LondonSE1 2AP
Born May 1980
Director
Appointed 01 Aug 2022

GATENBY, Christopher Jason

Active
2 More London Riverside, LondonSE1 2AP
Born June 1969
Director
Appointed 13 Mar 2015

SHUCKBURGH, Edward Jonathan Tymms

Active
More London Riverside, LondonSE1 2AP
Born October 1975
Director
Appointed 21 Feb 2024

HISLOP, Graham

Resigned
2 More London Riverside, LondonSE1 2AP
Born September 1962
Director
Appointed 13 Mar 2015
Resigned 31 Jul 2022

LAWRENCE, Richard

Resigned
5th Floor, LondonSE1 2AP
Born July 1979
Director
Appointed 31 Mar 2025
Resigned 11 Apr 2025

MASTERSON, Christopher Mary

Resigned
2 More London Riverside, LondonSE1 2AP
Born October 1956
Director
Appointed 13 Mar 2015
Resigned 31 Jan 2022

O'BRIEN, Vincent Gerald

Resigned
2 More London Riverside, LondonSE1 2AP
Born January 1958
Director
Appointed 13 Mar 2015
Resigned 21 Dec 2015

STOKHUYZEN, Wiet Austin

Resigned
More London Riverside, LondonSE1 2AP
Born March 1972
Director
Appointed 21 Dec 2015
Resigned 31 Mar 2025

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

45

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
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
6 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
31 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
Accounts With Accounts Type Full
13 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
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 September 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 July 2015
AD01Change of Registered Office Address
Incorporation Company
13 March 2015
NEWINCIncorporation