About

Registered Number: 04406973
Date of Incorporation: 30/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Tower 42 25 Old Broad Street, London, EC2N 1HQ

 

Momenta Holdings (Ppi) Ltd was registered on 30 March 2002 and are based in London, it's status at Companies House is "Active". The companies director is listed as Hopkins, Nicholas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOPKINS, Nicholas 16 April 2002 07 May 2002 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 20 February 2019
AP01 - Appointment of director 13 December 2018
RESOLUTIONS - N/A 29 October 2018
MR01 - N/A 22 October 2018
MR04 - N/A 19 October 2018
MR04 - N/A 19 October 2018
MR04 - N/A 19 October 2018
MR04 - N/A 19 October 2018
TM01 - Termination of appointment of director 18 October 2018
TM02 - Termination of appointment of secretary 18 October 2018
TM01 - Termination of appointment of director 18 October 2018
PSC02 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 25 January 2017
RESOLUTIONS - N/A 15 April 2016
MR01 - N/A 06 April 2016
AR01 - Annual Return 04 April 2016
MR04 - N/A 29 March 2016
AA - Annual Accounts 30 December 2015
MR01 - N/A 06 May 2015
AR01 - Annual Return 02 April 2015
MR01 - N/A 27 March 2015
MR01 - N/A 04 March 2015
MR04 - N/A 28 February 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 04 April 2014
AD01 - Change of registered office address 04 April 2014
AA - Annual Accounts 17 March 2014
CH01 - Change of particulars for director 28 February 2014
MISC - Miscellaneous document 28 November 2013
CH01 - Change of particulars for director 11 September 2013
CERTNM - Change of name certificate 15 April 2013
RESOLUTIONS - N/A 10 April 2013
CONNOT - N/A 10 April 2013
AR01 - Annual Return 08 April 2013
CH01 - Change of particulars for director 08 April 2013
CH01 - Change of particulars for director 05 April 2013
CH01 - Change of particulars for director 05 April 2013
CH03 - Change of particulars for secretary 05 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 25 April 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 26 March 2012
AA - Annual Accounts 05 December 2011
CH01 - Change of particulars for director 24 October 2011
AR01 - Annual Return 27 April 2011
MG01 - Particulars of a mortgage or charge 29 September 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 16 April 2010
AUD - Auditor's letter of resignation 15 March 2010
AA - Annual Accounts 02 October 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
395 - Particulars of a mortgage or charge 23 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2009
395 - Particulars of a mortgage or charge 04 April 2009
363a - Annual Return 31 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 March 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 14 January 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 21 April 2008
395 - Particulars of a mortgage or charge 22 September 2007
363s - Annual Return 04 May 2007
AA - Annual Accounts 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 24 December 2004
395 - Particulars of a mortgage or charge 30 October 2004
363s - Annual Return 19 April 2004
RESOLUTIONS - N/A 02 March 2004
MEM/ARTS - N/A 02 March 2004
288a - Notice of appointment of directors or secretaries 21 October 2003
AA - Annual Accounts 30 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
RESOLUTIONS - N/A 27 June 2003
RESOLUTIONS - N/A 27 June 2003
RESOLUTIONS - N/A 27 June 2003
RESOLUTIONS - N/A 27 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 June 2003
123 - Notice of increase in nominal capital 27 June 2003
363s - Annual Return 15 April 2003
395 - Particulars of a mortgage or charge 20 August 2002
395 - Particulars of a mortgage or charge 17 August 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
CERTNM - Change of name certificate 03 May 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 May 2002
287 - Change in situation or address of Registered Office 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2002
NEWINC - New incorporation documents 30 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2018 Outstanding

N/A

A registered charge 30 March 2016 Fully Satisfied

N/A

A registered charge 06 May 2015 Fully Satisfied

N/A

A registered charge 27 March 2015 Fully Satisfied

N/A

A registered charge 04 March 2015 Fully Satisfied

N/A

Legal charge 24 September 2010 Fully Satisfied

N/A

Composite guarantee and debenture 10 July 2009 Fully Satisfied

N/A

Composite guarantee and debenture 31 March 2009 Fully Satisfied

N/A

All assets debenture 19 September 2007 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 15TH august 2002 26 October 2004 Fully Satisfied

N/A

Debenture deed 15 August 2002 Fully Satisfied

N/A

An omnibus guarantee and set off agreement 15 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.