About

Registered Number: 10566226
Date of Incorporation: 16/01/2017 (7 years and 5 months ago)
Company Status: Active
Registered Address: 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD,

 

The Momentum Investment Group Ltd was founded on 16 January 2017 and has its registered office in Harrow in Middlesex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this company are Lingenfelder, Amy, Farrow, Daniel Paul, Farrow, Emma Jane Lesley, Lingenfelder, Heinrich.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARROW, Daniel Paul 26 February 2018 - 1
FARROW, Emma Jane Lesley 26 February 2018 - 1
LINGENFELDER, Heinrich 16 January 2017 - 1
Secretary Name Appointed Resigned Total Appointments
LINGENFELDER, Amy 16 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 16 September 2020
MR04 - N/A 03 December 2019
AA - Annual Accounts 15 October 2019
MR04 - N/A 06 October 2019
MR01 - N/A 26 September 2019
MR01 - N/A 26 September 2019
CH01 - Change of particulars for director 24 September 2019
CH01 - Change of particulars for director 24 September 2019
CS01 - N/A 03 September 2019
CH01 - Change of particulars for director 24 June 2019
CH01 - Change of particulars for director 24 June 2019
CH01 - Change of particulars for director 24 June 2019
CH01 - Change of particulars for director 24 June 2019
CH01 - Change of particulars for director 24 June 2019
CH03 - Change of particulars for secretary 24 June 2019
AD01 - Change of registered office address 24 June 2019
AD01 - Change of registered office address 08 May 2019
MR01 - N/A 09 January 2019
MR01 - N/A 09 January 2019
AA - Annual Accounts 08 November 2018
CH01 - Change of particulars for director 22 October 2018
AD01 - Change of registered office address 22 October 2018
AD01 - Change of registered office address 11 October 2018
CS01 - N/A 17 August 2018
SH08 - Notice of name or other designation of class of shares 27 July 2018
RESOLUTIONS - N/A 24 July 2018
PSC08 - N/A 19 July 2018
PSC07 - N/A 19 July 2018
RESOLUTIONS - N/A 01 May 2018
AD01 - Change of registered office address 30 April 2018
AP01 - Appointment of director 26 February 2018
AP01 - Appointment of director 26 February 2018
CS01 - N/A 15 January 2018
NEWINC - New incorporation documents 16 January 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2019 Outstanding

N/A

A registered charge 10 September 2019 Outstanding

N/A

A registered charge 20 December 2018 Fully Satisfied

N/A

A registered charge 20 December 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.