ANGUS MONTGOMERY LIMITED

Register to unlock more data on OkredoRegister

ANGUS MONTGOMERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00576440

Incorporation date

01/01/1957

Size

Group

Contacts

Registered address

Registered address

9 Manchester Square, London, W1U 3PLCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1957)
dot icon04/04/2026
Group of companies' accounts made up to 2025-06-30
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon04/02/2026
Cessation of Ian Ronald Angus as a person with significant control on 2026-01-19
dot icon04/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon15/01/2026
Change of details for Mr. Damion Barnaby Angus as a person with significant control on 2026-01-15
dot icon15/01/2026
Change of details for Mr. Ian Ronald Angus as a person with significant control on 2026-01-15
dot icon31/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon17/04/2024
Group of companies' accounts made up to 2023-06-30
dot icon05/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon12/07/2023
Termination of appointment of Karen Margaret Taylor as a director on 2023-06-30
dot icon06/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon16/11/2022
Registration of charge 005764400013, created on 2022-11-11
dot icon16/11/2022
Registration of charge 005764400014, created on 2022-11-11
dot icon15/11/2022
Satisfaction of charge 005764400007 in full
dot icon15/11/2022
Satisfaction of charge 005764400008 in full
dot icon15/11/2022
Satisfaction of charge 005764400009 in full
dot icon15/11/2022
Satisfaction of charge 005764400010 in full
dot icon02/09/2022
Change of details for Mr. Ian Ronald Angus as a person with significant control on 2022-08-31
dot icon01/09/2022
Change of details for Mr. Ian Ronald Angus as a person with significant control on 2022-08-31
dot icon01/09/2022
Change of details for Mr. Ian Ronald Angus as a person with significant control on 2022-08-31
dot icon31/08/2022
Notification of Sandra Claire Whipham as a person with significant control on 2022-08-31
dot icon31/08/2022
Notification of Damion Barnaby Angus as a person with significant control on 2022-08-31
dot icon31/08/2022
Change of details for Mr. Ian Ronald Angus as a person with significant control on 2022-08-31
dot icon01/04/2022
Group of companies' accounts made up to 2021-06-30
dot icon31/03/2022
Satisfaction of charge 005764400011 in full
dot icon31/03/2022
Satisfaction of charge 005764400012 in full
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with updates
dot icon06/07/2021
Appointment of Mr Rupert Charles Owen as a director on 2021-07-01
dot icon06/07/2021
Appointment of Mr Alexander Archie Angus as a director on 2021-07-01
dot icon03/04/2021
Group of companies' accounts made up to 2020-06-30
dot icon01/04/2021
Termination of appointment of Christopher John Wilkes as a director on 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon08/09/2020
Registration of charge 005764400012, created on 2020-09-08
dot icon02/07/2020
Termination of appointment of Christopher Michael Fendall Newton as a director on 2020-06-30
dot icon30/06/2020
Group of companies' accounts made up to 2019-06-30
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon09/01/2020
Registration of charge 005764400011, created on 2019-12-31
dot icon27/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon27/03/2018
Group of companies' accounts made up to 2017-06-30
dot icon06/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon23/01/2018
Satisfaction of charge 1 in full
dot icon23/01/2018
Satisfaction of charge 3 in full
dot icon23/01/2018
Satisfaction of charge 4 in full
dot icon23/01/2018
Satisfaction of charge 5 in full
dot icon23/01/2018
Satisfaction of charge 6 in full
dot icon23/01/2018
Satisfaction of charge 2 in full
dot icon03/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon10/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon18/11/2016
Registration of charge 005764400010, created on 2016-11-11
dot icon18/11/2016
Registration of charge 005764400007, created on 2016-11-11
dot icon18/11/2016
Registration of charge 005764400009, created on 2016-11-11
dot icon18/11/2016
Registration of charge 005764400008, created on 2016-11-11
dot icon10/06/2016
Termination of appointment of Elizabeth Caroline Philipps as a director on 2016-06-05
dot icon29/03/2016
Group of companies' accounts made up to 2015-06-30
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon14/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon02/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon31/03/2014
Group of companies' accounts made up to 2013-06-30
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon26/03/2013
Group of companies' accounts made up to 2012-06-30
dot icon20/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon27/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon01/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon27/09/2011
Certificate of change of name
dot icon02/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon28/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon22/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon21/01/2011
Appointment of Mrs Karen Margaret Taylor as a director
dot icon15/06/2010
Termination of appointment of Frederickrichard Howe as a director
dot icon30/03/2010
Group of companies' accounts made up to 2009-06-30
dot icon10/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon08/10/2009
Director's details changed for Frederickrichard Penn Howe on 2009-10-05
dot icon07/10/2009
Secretary's details changed for George Marcou Tsangari on 2009-10-05
dot icon07/10/2009
Director's details changed for Christopher John Wilkes on 2009-10-05
dot icon07/10/2009
Director's details changed for Christopher Michael Fendall Newton on 2009-10-05
dot icon07/10/2009
Director's details changed for Mr Ian Ronald Angus on 2009-10-05
dot icon07/10/2009
Director's details changed for George Marcou Tsangari on 2009-10-05
dot icon07/10/2009
Director's details changed for Elizabeth Caroline Philipps on 2009-10-05
dot icon07/10/2009
Director's details changed for Mr Damion Barnaby Angus on 2009-10-05
dot icon06/10/2009
Secretary's details changed for George Marcou Tsangari on 2009-10-05
dot icon02/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon16/04/2009
Group of companies' accounts made up to 2008-06-30
dot icon04/04/2009
Director appointed damion barnaby angus
dot icon09/02/2009
Return made up to 31/01/09; full list of members
dot icon06/01/2009
Appointment terminated director hugh montgomery
dot icon28/04/2008
Group of companies' accounts made up to 2007-06-30
dot icon06/02/2008
Return made up to 31/01/08; full list of members
dot icon01/06/2007
Director resigned
dot icon10/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon06/02/2007
Return made up to 31/01/07; full list of members
dot icon27/04/2006
Group of companies' accounts made up to 2005-06-30
dot icon16/02/2006
Return made up to 31/01/06; full list of members
dot icon05/10/2005
Secretary's particulars changed;director's particulars changed
dot icon05/05/2005
Group of companies' accounts made up to 2004-06-30
dot icon28/02/2005
Return made up to 31/01/05; full list of members
dot icon15/12/2004
Registered office changed on 15/12/04 from:\11 manchester square, london W1U 3PL
dot icon21/07/2004
New director appointed
dot icon05/04/2004
Group of companies' accounts made up to 2003-06-30
dot icon28/02/2004
Return made up to 31/01/04; full list of members
dot icon06/05/2003
Group of companies' accounts made up to 2002-06-30
dot icon27/03/2003
Director resigned
dot icon03/03/2003
Return made up to 31/01/03; full list of members
dot icon24/10/2002
Director resigned
dot icon10/04/2002
Group of companies' accounts made up to 2001-06-30
dot icon11/02/2002
Return made up to 31/01/02; full list of members
dot icon08/01/2002
Director resigned
dot icon19/03/2001
Full group accounts made up to 2000-06-30
dot icon07/02/2001
Return made up to 31/01/01; full list of members
dot icon12/12/2000
New director appointed
dot icon05/04/2000
Full group accounts made up to 1999-06-30
dot icon09/03/2000
Return made up to 31/01/00; full list of members
dot icon29/02/2000
New director appointed
dot icon28/01/2000
Director resigned
dot icon14/09/1999
New secretary appointed
dot icon14/09/1999
Secretary resigned;director resigned
dot icon07/07/1999
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon26/04/1999
Full group accounts made up to 1998-03-31
dot icon02/03/1999
Return made up to 31/01/99; no change of members
dot icon26/07/1998
Director resigned
dot icon23/06/1998
New director appointed
dot icon02/03/1998
Return made up to 31/01/98; full list of members
dot icon31/01/1998
Full group accounts made up to 1997-03-31
dot icon11/03/1997
New director appointed
dot icon04/03/1997
Return made up to 31/01/97; no change of members
dot icon02/02/1997
Full group accounts made up to 1996-03-31
dot icon03/04/1996
Secretary resigned;new secretary appointed
dot icon06/03/1996
Director resigned
dot icon04/03/1996
Return made up to 31/01/96; no change of members
dot icon05/02/1996
Full group accounts made up to 1995-03-31
dot icon21/03/1995
Secretary resigned;new secretary appointed;director resigned
dot icon15/03/1995
Return made up to 31/01/95; full list of members
dot icon28/01/1995
Full group accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Ad 07/10/94--------- £ si 40045@1=40045 £ ic 67104/107149
dot icon13/09/1994
Resolutions
dot icon13/09/1994
Resolutions
dot icon13/09/1994
£ nc 67528/1027028 25/07/94
dot icon19/05/1994
Group accounts for a medium company made up to 1993-03-31
dot icon16/03/1994
Return made up to 31/01/94; full list of members
dot icon06/02/1994
Director resigned
dot icon20/01/1994
New director appointed
dot icon19/01/1994
New director appointed
dot icon19/03/1993
Group accounts for a medium company made up to 1992-03-31
dot icon08/02/1993
Return made up to 31/01/93; no change of members
dot icon04/02/1992
Group accounts for a medium company made up to 1991-03-31
dot icon04/02/1992
Return made up to 31/01/92; no change of members
dot icon09/04/1991
Full group accounts made up to 1990-03-31
dot icon13/02/1991
Return made up to 31/01/91; full list of members
dot icon31/10/1990
Ad 15/10/90--------- £ si 27028@1=27028 £ ic 40076/67104
dot icon31/10/1990
Nc inc already adjusted 15/10/90
dot icon31/10/1990
Resolutions
dot icon31/10/1990
Resolutions
dot icon31/10/1990
Resolutions
dot icon31/10/1990
Resolutions
dot icon31/10/1990
Resolutions
dot icon06/02/1990
Full group accounts made up to 1989-03-31
dot icon06/02/1990
Return made up to 31/01/90; no change of members
dot icon06/02/1990
Director resigned
dot icon03/01/1990
Director resigned
dot icon16/03/1989
Full group accounts made up to 1988-03-31
dot icon16/03/1989
Return made up to 07/03/89; full list of members
dot icon19/01/1989
New director appointed
dot icon16/06/1988
Secretary resigned;new secretary appointed
dot icon12/05/1988
Full group accounts made up to 1987-03-31
dot icon12/05/1988
Secretary resigned;new secretary appointed
dot icon04/03/1988
Return made up to 01/01/88; full list of members
dot icon04/03/1988
Director resigned
dot icon14/04/1987
New director appointed
dot icon11/04/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Full accounts made up to 1986-03-31
dot icon24/11/1986
Return made up to 20/11/86; full list of members
dot icon04/04/1985
Accounts made up to 1984-03-31
dot icon19/02/1969
Certificate of change of name
dot icon01/01/1957
Incorporation
dot icon01/01/1957
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton, Christopher Michael Fendall
Director
05/03/1997 - 30/06/2020
15
Owen, Rupert Charles
Director
01/07/2021 - Present
5
Fitzpatrick, Michael Thomas
Director
11/03/1998 - 09/09/1999
8
Tsangari, George Marco
Director
13/07/2004 - Present
12
Wheeler, John Michael
Director
16/11/1993 - 29/05/2007
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGUS MONTGOMERY LIMITED

ANGUS MONTGOMERY LIMITED is an(a) Active company incorporated on 01/01/1957 with the registered office located at 9 Manchester Square, London, W1U 3PL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGUS MONTGOMERY LIMITED?

toggle

ANGUS MONTGOMERY LIMITED is currently Active. It was registered on 01/01/1957 .

Where is ANGUS MONTGOMERY LIMITED located?

toggle

ANGUS MONTGOMERY LIMITED is registered at 9 Manchester Square, London, W1U 3PL.

What does ANGUS MONTGOMERY LIMITED do?

toggle

ANGUS MONTGOMERY LIMITED operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

What is the latest filing for ANGUS MONTGOMERY LIMITED?

toggle

The latest filing was on 04/04/2026: Group of companies' accounts made up to 2025-06-30.