Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONTREUX CAPITAL MANAGEMENT (UK) LIMITED
Company Information for

MONTREUX CAPITAL MANAGEMENT (UK) LIMITED

C/O RSM UK RESTRUCTURING ADVISORY LLP, 25, FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
09467365
Private Limited Company
Liquidation

Company Overview

About Montreux Capital Management (uk) Ltd
MONTREUX CAPITAL MANAGEMENT (UK) LIMITED was founded on 2015-03-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Montreux Capital Management (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MONTREUX CAPITAL MANAGEMENT (UK) LIMITED
 
Legal Registered Office
C/O RSM UK RESTRUCTURING ADVISORY LLP, 25
FARRINGDON STREET
LONDON
EC4A 4AB
 
Previous Names
MYLIFE (SOUTH) LIMITED28/07/2015
MYLIFE SOUTH WEST LIMITED30/03/2015
Filing Information
Company Number 09467365
Company ID Number 09467365
Date formed 2015-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 09:03:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MONTREUX CAPITAL MANAGEMENT (UK) LIMITED

Current Directors
Officer Role Date Appointed
OLIVER STEPHEN HARRIS
Director 2017-01-03
JOHN KING
Director 2018-01-08
DUNCAN LENNOX MOFFETT
Director 2016-11-28
PAUL GERARD NELSON
Director 2017-11-07
PIERS RODERICK ERNST DENNISTOUN SWORD
Director 2016-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN BERTRAND MORLEY
Director 2015-05-19 2016-10-27
OLIVER STEPHEN HARRIS
Director 2015-05-19 2015-07-27
JOHN STEVEN GODDEN
Director 2015-05-19 2015-07-10
BARRY CARPENTER
Director 2015-04-14 2015-05-19
AMI MIRIAM COLLMAN
Director 2015-03-03 2015-05-19
FREDERICK STEVEN COLLMAN
Director 2015-03-03 2015-05-19
MARION HILDA DAVIES
Director 2015-03-03 2015-05-19
MARK ALAN GOODMAN
Director 2015-03-03 2015-05-19
KENNETH JAMES GRIBBEN HILLEN
Director 2015-04-14 2015-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER STEPHEN HARRIS ACG HOLDCO LIMITED Director 2018-01-18 CURRENT 2018-01-18 In Administration
OLIVER STEPHEN HARRIS ACG MIDCO LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
OLIVER STEPHEN HARRIS ACG BIDCO LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
OLIVER STEPHEN HARRIS MONTREUX BLOODSTOCK LIMITED Director 2018-01-04 CURRENT 2014-08-28 Active - Proposal to Strike off
OLIVER STEPHEN HARRIS MONTREUX GROUP OVERSEAS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
OLIVER STEPHEN HARRIS SUPPORTED LIVING UK LIMITED Director 2017-12-04 CURRENT 2009-02-10 Active
OLIVER STEPHEN HARRIS SXYFIT LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
OLIVER STEPHEN HARRIS MONTREUX HOLDINGS HOLDCO LIMITED Director 2017-11-15 CURRENT 2017-10-16 Active - Proposal to Strike off
OLIVER STEPHEN HARRIS MYLIFE SUPPORTED LIVING ESTATES LIMITED Director 2017-11-02 CURRENT 2015-01-07 Active - Proposal to Strike off
OLIVER STEPHEN HARRIS WILLOWMEAD PROPERTY LIMITED Director 2017-11-02 CURRENT 2015-02-09 Active
OLIVER STEPHEN HARRIS XF GYMS LIMITED Director 2017-10-25 CURRENT 2017-10-25 Active
OLIVER STEPHEN HARRIS MONTREUX PROPERTY HOLDINGS LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
OLIVER STEPHEN HARRIS MYLIFE NORTH LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
OLIVER STEPHEN HARRIS TORNADO UK HOLDINGS LIMITED Director 2017-08-01 CURRENT 2017-08-01 Liquidation
OLIVER STEPHEN HARRIS TORNADO GROUP HOLDINGS LIMITED Director 2017-07-31 CURRENT 2017-07-31 Dissolved 2017-11-28
OLIVER STEPHEN HARRIS CYCLONE PROPERTY HOLDINGS LIMITED Director 2017-07-24 CURRENT 2017-07-24 Active
OLIVER STEPHEN HARRIS REVOLUTION INVESTMENT HOLDINGS LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
OLIVER STEPHEN HARRIS MYLIFE SUPPORTED LIVING GROUP HOLDINGS LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active - Proposal to Strike off
OLIVER STEPHEN HARRIS THE WAREHOUSE GYMS HOLDINGS LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
OLIVER STEPHEN HARRIS MCM UK (GROUP) HOLDINGS LIMITED Director 2015-05-19 CURRENT 2015-03-03 Active - Proposal to Strike off
OLIVER STEPHEN HARRIS INGLEBY (1976) LIMITED Director 2015-03-26 CURRENT 2015-03-25 Active - Proposal to Strike off
OLIVER STEPHEN HARRIS MONTREUX HEALTHCARE LIMITED Director 2015-02-13 CURRENT 2013-06-05 Active - Proposal to Strike off
OLIVER STEPHEN HARRIS MYLIFE SUPPORTED LIVING (GROUP) LTD. Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
OLIVER STEPHEN HARRIS MONTREUX GROUP (HOLDINGS) LIMITED Director 2015-01-22 CURRENT 2015-01-22 Liquidation
OLIVER STEPHEN HARRIS THE REGARD (GROUP) LIMITED Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2017-02-21
DUNCAN LENNOX MOFFETT TORNADO UK HOLDINGS LIMITED Director 2017-08-18 CURRENT 2017-08-01 Liquidation
DUNCAN LENNOX MOFFETT MOTHER GROUP LIMITED Director 2017-08-04 CURRENT 2014-02-17 Active
DUNCAN LENNOX MOFFETT TORNADO GROUP HOLDINGS LIMITED Director 2017-07-31 CURRENT 2017-07-31 Dissolved 2017-11-28
DUNCAN LENNOX MOFFETT TWINS TRUST LTD Director 2017-01-21 CURRENT 1998-12-24 Active
HARALD MAIER INMO-TECH LTD. Director 2011-02-16 - 2012-12-17 RESIGNED 2011-02-16 Dissolved 2016-10-04
PAUL GERARD NELSON MONTREUX HOLDINGS HOLDCO LIMITED Director 2018-07-30 CURRENT 2017-10-16 Active - Proposal to Strike off
PAUL GERARD NELSON WILLOWMEAD PROPERTY LIMITED Director 2018-03-28 CURRENT 2015-02-09 Active
PAUL GERARD NELSON ACTIVE ASSISTANCE (UK) GROUP LIMITED Director 2018-01-31 CURRENT 2011-07-14 Active
PAUL GERARD NELSON ACG HOLDCO LIMITED Director 2018-01-18 CURRENT 2018-01-18 In Administration
PAUL GERARD NELSON ACG MIDCO LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
PAUL GERARD NELSON ACG BIDCO LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
PAUL GERARD NELSON TORNADO UK HOLDINGS LIMITED Director 2017-08-18 CURRENT 2017-08-01 Liquidation
PAUL GERARD NELSON MOTHER GROUP LIMITED Director 2017-08-04 CURRENT 2014-02-17 Active
PAUL GERARD NELSON TORNADO GROUP HOLDINGS LIMITED Director 2017-07-31 CURRENT 2017-07-31 Dissolved 2017-11-28
PIERS RODERICK ERNST DENNISTOUN SWORD MCM UK (GROUP) HOLDINGS LIMITED Director 2016-02-10 CURRENT 2015-03-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-29Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-11-29Voluntary liquidation Statement of affairs
2024-11-27REGISTERED OFFICE CHANGED ON 27/11/24 FROM Thameside House Hurst Road East Molesey Surrey KT8 9AY England
2024-11-26Appointment of a voluntary liquidator
2024-10-2231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-29APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD NELSON
2024-04-04APPOINTMENT TERMINATED, DIRECTOR JOHN KING
2024-03-05CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-12-12APPOINTMENT TERMINATED, DIRECTOR PIERS RODERICK ERNST DENNISTOUN SWORD
2023-09-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02REGISTRATION OF A CHARGE / CHARGE CODE 094673650003
2023-03-15CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-11-10Director's details changed for Mr Oliver Stephen Harris on 2022-11-10
2022-05-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-07-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES
2020-11-04AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094673650002
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2019-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 094673650002
2019-05-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03MEM/ARTSARTICLES OF ASSOCIATION
2019-04-03RES01ADOPT ARTICLES 03/04/19
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN LENNOX MOFFETT
2018-05-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 1136
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-03-07PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2018-03-06PSC05Change of details for Montreux Group (Holdings) Limited as a person with significant control on 2018-03-02
2018-03-05PSC07CESSATION OF OLIVER HARRIS AS A PSC
2018-03-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONTREUX GROUP (HOLDINGS) LIMITED
2018-03-05PSC07CESSATION OF MCM UK (GROUP) HOLDINGS LIMITED AS A PSC
2018-03-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCM UK (GROUP) HOLDINGS LIMITED
2018-03-05CH01Director's details changed for Mr Paul Gerard Nelson on 2018-03-02
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/18 FROM Montreux Group Munro House Portsmouth Road Cobham KT11 1TF United Kingdom
2018-01-09AP01DIRECTOR APPOINTED MR JOHN KING
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 094673650001
2017-11-07AP01DIRECTOR APPOINTED MR PAUL GERARD NELSON
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 1136
2017-11-02SH0125/10/17 STATEMENT OF CAPITAL GBP 1136
2017-11-02RES13THE VARIATION OF RIGHTS 25/10/2017
2017-11-02RES01ADOPT ARTICLES 25/10/2017
2017-11-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • The variation of rights 25/10/2017
  • Resolution of adoption of Articles of Association
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-01-03AP01DIRECTOR APPOINTED MR OLIVER STEPHEN HARRIS
2016-11-28AP01DIRECTOR APPOINTED MR DUNCAN LENNOX MOFFETT
2016-10-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN MORLEY
2016-06-01AP01DIRECTOR APPOINTED MR PIERS RODERICK ERNST DENNISTOUN SWORD
2016-03-22AR0103/03/16 FULL LIST
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GODDEN
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HARRIS
2015-07-28RES15CHANGE OF NAME 21/07/2015
2015-07-28CERTNMCOMPANY NAME CHANGED MYLIFE (SOUTH) LIMITED CERTIFICATE ISSUED ON 28/07/15
2015-07-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-20RES15CHANGE OF NAME 19/05/2015
2015-07-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARION DAVIES
2015-07-06AP01DIRECTOR APPOINTED MR JOHN STEVEN GODDEN
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR AMI COLLMAN
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK COLLMAN
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOODMAN
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HILLEN
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CARPENTER
2015-07-03AP01DIRECTOR APPOINTED OLIVER STEPHEN HARRIS
2015-07-03AP01DIRECTOR APPOINTED IAN BERTRAND MORLEY
2015-05-12AP01DIRECTOR APPOINTED PROFESSOR BARRY CARPENTER
2015-05-12AP01DIRECTOR APPOINTED KENNETH JAMES GRIBBEN HILLEN
2015-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMI MIRIAM COLLMAN / 27/03/2015
2015-03-30RES15CHANGE OF NAME 12/03/2015
2015-03-30CERTNMCOMPANY NAME CHANGED MYLIFE SOUTH WEST LIMITED CERTIFICATE ISSUED ON 30/03/15
2015-03-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMI MIRIAM COLLMAN / 27/03/2015
2015-03-23AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MONTREUX CAPITAL MANAGEMENT (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2024-11-25
Resolution2024-11-25
Fines / Sanctions
No fines or sanctions have been issued against MONTREUX CAPITAL MANAGEMENT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MONTREUX CAPITAL MANAGEMENT (UK) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONTREUX CAPITAL MANAGEMENT (UK) LIMITED

Intangible Assets
Patents
We have not found any records of MONTREUX CAPITAL MANAGEMENT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONTREUX CAPITAL MANAGEMENT (UK) LIMITED
Trademarks
We have not found any records of MONTREUX CAPITAL MANAGEMENT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONTREUX CAPITAL MANAGEMENT (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as MONTREUX CAPITAL MANAGEMENT (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MONTREUX CAPITAL MANAGEMENT (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMONTREUX CAPITAL MANAGEMENT (UK) LIMITEDEvent Date2024-11-25
Name of Company: MONTREUX CAPITAL MANAGEMENT (UK) LIMITED Company Number: 09467365 Nature of Business: Financial intermediation Registered office: Thameside House, Hurst Road, East Molesey, Surrey, KT…
 
Initiating party Event TypeResolution
Defending partyMONTREUX CAPITAL MANAGEMENT (UK) LIMITEDEvent Date2024-11-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONTREUX CAPITAL MANAGEMENT (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONTREUX CAPITAL MANAGEMENT (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.