Momenta Operations Limited

General information

Name:

Momenta Operations Ltd

Office Address:

Tower 42 25 Old Broad Street EC2N 1HQ London

Number: 08263685

Incorporation date: 2012-10-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is widely known under the name of Momenta Operations Limited. It was established 12 years ago and was registered with 08263685 as its registration number. The registered office of the firm is based in London. You may find it at Tower 42, 25 Old Broad Street. This business's SIC and NACE codes are 82990 meaning Other business support service activities not elsewhere classified. The firm's most recent annual accounts describe the period up to 2022-03-31 and the most current annual confirmation statement was submitted on 2023-09-13.

Taking into consideration this firm's register, since 2023 there have been two directors: Simon C. and Mark W..

The companies that control this firm include: Momenta Solutions Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 25 Old Broad Street, EC2N 1HQ and was registered as a PSC under the registration number 06925833.

Financial data based on annual report

Company staff

Simon C.

Role: Director

Appointed: 25 August 2023

Latest update: 7 February 2024

Mark W.

Role: Director

Appointed: 05 December 2018

Latest update: 7 February 2024

People with significant control

Momenta Solutions Limited
Address: Tower 42 25 Old Broad Street, London, EC2N 1HQ, United Kingdom
Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06925833
Notified on 27 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Richard S.
Notified on 22 October 2016
Ceased on 27 September 2018
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Timothy P.
Notified on 22 October 2016
Ceased on 27 September 2018
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Lee D.
Notified on 22 October 2016
Ceased on 27 September 2018
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts 19 November 2013
Start Date For Period Covered By Report 2012-10-22
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 November 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 082636850005, created on 2023-09-25 (MR01)
filed on: 29th, September 2023
mortgage
Free Download Download filing (81 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies