Upper Montagu Investments Limited


Founded in 1982, Upper Montagu Investments, classified under reg no. 01688395 is an active company. Currently registered at 7 Upper Montagu Street W1H 2PG, Marylebone the company has been in the business for 42 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Harish B., Hitesh T.. Of them, Hitesh T. has been with the company the longest, being appointed on 22 September 1997 and Harish B. has been with the company for the least time - from 24 September 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Upper Montagu Investments Limited Address / Contact

Office Address 7 Upper Montagu Street
Office Address2 London
Town Marylebone
Post code W1H 2PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01688395
Date of Incorporation Wed, 22nd Dec 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Harish B.

Position: Director

Appointed: 24 September 2019

Hitesh T.

Position: Director

Appointed: 22 September 1997

Eurolife Secretaries Limited

Position: Corporate Secretary

Appointed: 29 November 2006

Resigned: 12 April 2022

Howard T.

Position: Secretary

Appointed: 31 December 2005

Resigned: 29 November 2006

Nalliah A.

Position: Secretary

Appointed: 14 February 2000

Resigned: 31 December 2005

Hitesh T.

Position: Secretary

Appointed: 22 September 1997

Resigned: 14 February 2000

Walter H.

Position: Director

Appointed: 31 May 1992

Resigned: 23 September 1997

Mark G.

Position: Director

Appointed: 31 May 1992

Resigned: 23 September 1997

Ernest H.

Position: Director

Appointed: 31 May 1992

Resigned: 14 February 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Acacius Establishment from Vaduz, Liechtenstein. The abovementioned PSC is categorised as "an establishment" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Acacius Establishment

21 Herrengasse, Vaduz, PO Box 339, Liechtenstein

Legal authority Persons And Company Law (Personen- Und Gesellschaftsrecht) Of January 20, 1926,
Legal form Establishment
Country registered Liechtenstein
Place registered Public Register
Registration number Fl 0002.489.223-1
Notified on 6 April 2016
Ceased on 13 June 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand109 10566 751
Current Assets747 976862 500
Debtors151 930186 930
Net Assets Liabilities556 626680 656
Property Plant Equipment915 907912 940
Other
Accumulated Depreciation Impairment Property Plant Equipment219 750224 716
Administrative Expenses64 82171 242
Average Number Employees During Period22
Creditors80 64068 167
Current Asset Investments486 941608 819
Fixed Assets915 907912 940
Gross Profit Loss97 50491 232
Increase From Depreciation Charge For Year Property Plant Equipment 4 966
Interest Payable Similar Charges Finance Costs156 91144 122
Net Current Assets Liabilities667 336794 333
Operating Profit Loss156 671165 774
Other Creditors1 026 6171 026 617
Other Operating Income123 988145 784
Prepayments Accrued Income151 930186 930
Profit Loss On Ordinary Activities After Tax-240124 030
Profit Loss On Ordinary Activities Before Tax-240121 652
Property Plant Equipment Gross Cost1 135 6571 137 656
Tax Tax Credit On Profit Or Loss On Ordinary Activities 2 378
Total Additions Including From Business Combinations Property Plant Equipment 1 999
Total Assets Less Current Liabilities1 583 2431 707 273
Trade Creditors Trade Payables80 64068 167
Turnover Revenue97 50491 232

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, July 2023
Free Download (10 pages)

Company search

Advertisements