Background WavePink WaveYellow Wave

MOUNTAIN (DUBAI) LIMITED (10904149)

MOUNTAIN (DUBAI) LIMITED (10904149) is an active UK company. incorporated on 8 August 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MOUNTAIN (DUBAI) LIMITED has been registered for 8 years. Current directors include LANDESBERG, Gary Mitchell, ROSENBERG, Elliot Simon.

Company Number
10904149
Status
active
Type
ltd
Incorporated
8 August 2017
Age
8 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
LANDESBERG, Gary Mitchell, ROSENBERG, Elliot Simon
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTAIN (DUBAI) LIMITED

MOUNTAIN (DUBAI) LIMITED is an active company incorporated on 8 August 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MOUNTAIN (DUBAI) LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

10904149

LTD Company

Age

8 Years

Incorporated 8 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

ACRE 1210 LIMITED
From: 8 August 2017To: 16 August 2017
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 8 August 2017To: 9 October 2023
Timeline

5 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Aug 17
Owner Exit
Jan 22
Director Joined
Feb 22
Director Left
Feb 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LANDESBERG, Gary Mitchell

Active
City Road, LondonEC1V 2NX
Born June 1960
Director
Appointed 08 Aug 2017

ROSENBERG, Elliot Simon

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born June 1960
Director
Appointed 11 Aug 2017

MORETTI, Mauro

Resigned
Soho Square, LondonW1D 3QR
Born July 1981
Director
Appointed 03 Feb 2022
Resigned 01 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Elsley Court, 20-22, LondonW1W 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2021
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2017
Ceased 15 Dec 2021
Fundings
Financials
Latest Activities

Filing History

35

Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
4 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Resolution
16 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Incorporation Company
8 August 2017
NEWINCIncorporation