About

Registered Number: 02721278
Date of Incorporation: 08/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Third Floor, 20 Old Bailey, London, EC4M 7AN,

 

Montpelier Asset Management Ltd was registered on 08 June 1992, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURNOYER, Norman Gerard, Dr 03 September 1992 23 November 2006 1
Secretary Name Appointed Resigned Total Appointments
COOKE, Jean Elizabeth 01 November 1995 31 March 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 June 2020
CS01 - N/A 18 June 2020
CH01 - Change of particulars for director 18 June 2020
CH01 - Change of particulars for director 17 June 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 10 June 2019
PSC04 - N/A 08 April 2019
AA - Annual Accounts 30 January 2019
CH03 - Change of particulars for secretary 14 December 2018
CH01 - Change of particulars for director 14 December 2018
CH01 - Change of particulars for director 14 December 2018
AD01 - Change of registered office address 09 August 2018
CH01 - Change of particulars for director 15 June 2018
CH03 - Change of particulars for secretary 15 June 2018
CH01 - Change of particulars for director 15 June 2018
CS01 - N/A 15 June 2018
CH01 - Change of particulars for director 15 June 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 09 June 2017
AD01 - Change of registered office address 06 April 2017
TM02 - Termination of appointment of secretary 06 April 2017
MR04 - N/A 10 March 2017
MR04 - N/A 10 March 2017
MR04 - N/A 10 March 2017
MR04 - N/A 10 March 2017
MR04 - N/A 10 March 2017
MR04 - N/A 10 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 28 June 2012
MG01 - Particulars of a mortgage or charge 17 November 2011
MG01 - Particulars of a mortgage or charge 17 November 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 09 June 2011
CH01 - Change of particulars for director 09 June 2011
AA - Annual Accounts 27 September 2010
CH01 - Change of particulars for director 25 August 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 18 June 2009
225 - Change of Accounting Reference Date 22 December 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 18 June 2007
288b - Notice of resignation of directors or secretaries 05 December 2006
395 - Particulars of a mortgage or charge 25 October 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 28 June 2006
363s - Annual Return 09 July 2005
AA - Annual Accounts 09 July 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 21 June 2002
288c - Notice of change of directors or secretaries or in their particulars 14 December 2001
395 - Particulars of a mortgage or charge 07 November 2001
363s - Annual Return 04 July 2001
AA - Annual Accounts 04 July 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 12 July 1999
363s - Annual Return 01 July 1999
395 - Particulars of a mortgage or charge 23 September 1998
395 - Particulars of a mortgage or charge 18 September 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 06 July 1998
288b - Notice of resignation of directors or secretaries 18 February 1998
287 - Change in situation or address of Registered Office 17 November 1997
363s - Annual Return 26 June 1997
AA - Annual Accounts 26 June 1997
363s - Annual Return 17 June 1996
RESOLUTIONS - N/A 10 May 1996
AA - Annual Accounts 10 May 1996
AUD - Auditor's letter of resignation 10 May 1996
288 - N/A 14 November 1995
AA - Annual Accounts 26 June 1995
363s - Annual Return 26 June 1995
RESOLUTIONS - N/A 20 April 1995
RESOLUTIONS - N/A 20 April 1995
RESOLUTIONS - N/A 20 April 1995
RESOLUTIONS - N/A 20 April 1995
288 - N/A 20 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 April 1995
CERTNM - Change of name certificate 05 October 1994
363s - Annual Return 08 June 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 11 November 1993
AA - Annual Accounts 19 August 1993
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 04 May 1993
RESOLUTIONS - N/A 15 March 1993
RESOLUTIONS - N/A 15 March 1993
RESOLUTIONS - N/A 15 March 1993
RESOLUTIONS - N/A 15 March 1993
RESOLUTIONS - N/A 15 March 1993
RESOLUTIONS - N/A 15 March 1993
288 - N/A 15 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 1993
287 - Change in situation or address of Registered Office 03 March 1993
MEM/ARTS - N/A 24 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1992
287 - Change in situation or address of Registered Office 17 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 September 1992
123 - Notice of increase in nominal capital 17 September 1992
288 - N/A 17 September 1992
288 - N/A 17 September 1992
288 - N/A 17 September 1992
RESOLUTIONS - N/A 14 September 1992
CERTNM - Change of name certificate 03 September 1992
288 - N/A 06 August 1992
288 - N/A 06 August 1992
CERTNM - Change of name certificate 04 August 1992
NEWINC - New incorporation documents 08 June 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 November 2011 Fully Satisfied

N/A

Rent deposit deed 10 November 2011 Fully Satisfied

N/A

Deed of variation of rent deposit charge dated 11 september 1998 and 18 October 2006 Fully Satisfied

N/A

Deed of variation (of rent deposit charge dated 11 september 1998) 02 November 2001 Fully Satisfied

N/A

Rent deposit deed 11 September 1998 Fully Satisfied

N/A

Rent deposit charge 11 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.