Background WavePink WaveYellow Wave

MOUNTAIN BERG HOLDINGS LIMITED (11532828)

MOUNTAIN BERG HOLDINGS LIMITED (11532828) is an active UK company. incorporated on 23 August 2018. 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 BERG HOLDINGS LIMITED has been registered for 7 years. Current directors include BOTT, Adrian John Alan, STEVENSON, Heneage John, TEAGLE, Nicholas Paul.

Company Number
11532828
Status
active
Type
ltd
Incorporated
23 August 2018
Age
7 years
Address
10 St James's Place, London, SW1A 1NP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOTT, Adrian John Alan, STEVENSON, Heneage John, TEAGLE, Nicholas Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNTAIN BERG HOLDINGS LIMITED

MOUNTAIN BERG HOLDINGS LIMITED is an active company incorporated on 23 August 2018 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 BERG HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11532828

LTD Company

Age

7 Years

Incorporated 23 August 2018

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 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

10 St James's Place London, SW1A 1NP,

Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Sept 18
Funding Round
Apr 19
Director Joined
Jun 21
Director Joined
Jul 21
Loan Cleared
Jan 26
Loan Secured
Feb 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BOTT, Adrian John Alan

Active
St James's Place, LondonSW1A 1NP
Born June 1956
Director
Appointed 03 Jun 2021

STEVENSON, Heneage John

Active
St James's Place, LondonSW1A 1NP
Born March 1978
Director
Appointed 05 Jul 2021

TEAGLE, Nicholas Paul

Active
St James's Place, LondonSW1A 1NP
Born May 1979
Director
Appointed 23 Aug 2018

Persons with significant control

1

Mr David Peter John Ross

Active
St James's Place, LondonSW1A 1NP
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2018
Fundings
Financials
Latest Activities

Filing History

29

Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 April 2024
CH01Change of Director Details
Accounts With Accounts Type Group
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 August 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
7 August 2019
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
29 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 April 2019
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Incorporation Company
23 August 2018
NEWINCIncorporation