Angus Montgomery Limited


Angus Montgomery started in year 1957 as Private Limited Company with registration number 00576440. The Angus Montgomery company has been functioning successfully for sixty seven years now and its status is active. The firm's office is based in Marylebone at 9 Manchester Square. Postal code: W1U 3PL. Since Tuesday 27th September 2011 Angus Montgomery Limited is no longer carrying the name Andry Montgomery.

Currently there are 5 directors in the the company, namely Rupert O., Alexander A. and Damion A. and others. In addition one secretary - George T. - is with the firm. Currently 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.

Angus Montgomery Limited Address / Contact

Office Address 9 Manchester Square
Office Address2 London
Town Marylebone
Post code W1U 3PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00576440
Date of Incorporation Tue, 1st Jan 1957
Industry Activities of exhibition and fair organisers
End of financial Year 30th June
Company age 67 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Rupert O.

Position: Director

Appointed: 01 July 2021

Alexander A.

Position: Director

Appointed: 01 July 2021

Damion A.

Position: Director

Appointed: 26 March 2009

George T.

Position: Director

Appointed: 13 July 2004

George T.

Position: Secretary

Appointed: 09 September 1999

Ian A.

Position: Director

Appointed: 31 January 1991

Karen T.

Position: Director

Appointed: 01 January 2011

Resigned: 30 June 2023

Frederickrichard H.

Position: Director

Appointed: 14 November 2000

Resigned: 19 May 2010

Christopher W.

Position: Director

Appointed: 14 July 1999

Resigned: 31 March 2021

Michael F.

Position: Director

Appointed: 11 March 1998

Resigned: 09 September 1999

Christopher N.

Position: Director

Appointed: 05 March 1997

Resigned: 30 June 2020

Michael F.

Position: Secretary

Appointed: 21 March 1996

Resigned: 09 September 1999

Leo K.

Position: Secretary

Appointed: 25 July 1994

Resigned: 21 March 1996

John W.

Position: Director

Appointed: 16 November 1993

Resigned: 29 May 2007

Elizabeth P.

Position: Director

Appointed: 16 November 1993

Resigned: 05 June 2016

Hugh D.

Position: Director

Appointed: 31 January 1991

Resigned: 01 April 1999

Hugh M.

Position: Director

Appointed: 31 January 1991

Resigned: 14 December 2008

John M.

Position: Director

Appointed: 31 January 1991

Resigned: 20 July 1998

Donald W.

Position: Director

Appointed: 31 January 1991

Resigned: 26 February 1996

Leo K.

Position: Director

Appointed: 31 January 1991

Resigned: 18 October 2002

Lord E.

Position: Director

Appointed: 31 January 1991

Resigned: 19 March 2003

Ronald P.

Position: Director

Appointed: 31 January 1991

Resigned: 25 July 1994

Christopher B.

Position: Director

Appointed: 31 January 1991

Resigned: 19 January 1994

Geoffrey B.

Position: Director

Appointed: 31 January 1991

Resigned: 20 December 2001

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is Sandra W. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Damion A. This PSC and has 25-50% voting rights. Moving on, there is Ian A., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Sandra W.

Notified on 31 August 2022
Nature of control: 25-50% shares

Damion A.

Notified on 31 August 2022
Nature of control: 25-50% voting rights

Ian A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

Andry Montgomery September 27, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Thursday 30th June 2022
filed on: 6th, April 2023
Free Download (44 pages)

Company search

Advertisements