MONITISE EUROPE LIMITED
Overview
| Company Name | MONITISE EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04831976 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MONITISE EUROPE LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MONITISE EUROPE LIMITED located?
| Registered Office Address | 6 Snow Hill EC1A 2AY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MONITISE EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MONILINK LIMITED | Oct 24, 2006 | Oct 24, 2006 |
| MOBILE ATM LIMITED | Sep 26, 2003 | Sep 26, 2003 |
| STEVTON (NO. 270) LIMITED | Jul 14, 2003 | Jul 14, 2003 |
What are the latest accounts for MONITISE EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for MONITISE EUROPE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 21, 2020 |
What are the latest filings for MONITISE EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Oct 31, 2023 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Oct 31, 2022 | 12 pages | LIQ03 | ||||||||||
Termination of appointment of Thomas Hunter as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Simon Waller as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Richard Jones as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Craig William Gurney as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Stuart Kevin Forgan as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to 6 Snow Hill London EC1A 2AY on Nov 11, 2021 | 2 pages | AD01 | ||||||||||
Change of details for Monitise Group Limited as a person with significant control on Jul 01, 2021 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on Jul 01, 2021 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 30 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr William Richard Jones on Apr 06, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Thomas Arthur Spurgeon as a director on Jul 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Arthur Spurgeon as a secretary on Jul 31, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Thomas Hunter as a director on Jul 11, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from Medius House 2 Sheraton Street London W1F 8BH England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on Feb 09, 2018 | 1 pages | AD01 | ||||||||||
Who are the officers of MONITISE EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORGAN, Stuart Kevin, Mr. | Director | Snow Hill EC1A 2AY London 6 | England | British | 295032390001 | |||||
| GURNEY, Craig William, Mr. | Director | Snow Hill EC1A 2AY London 6 | England | British | 246013580001 | |||||
| BAXTER, Richard Alistair | Secretary | Little Stonborough Grovers Gardens GU26 6PT Hindhead Surrey | British | 50327050001 | ||||||
| CAMERON, Lee John Harcourt | Secretary | The Laurels 27 Berks Hill WD3 5AG Chorleywood Hertfordshire | British | 76251460006 | ||||||
| SPURGEON, Thomas Arthur | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House England | 203130300001 | |||||||
| SPURGEON, Thomas Arthur | Secretary | Gresham Street EC2V 7NA London 95 United Kingdom | British | 158713500001 | ||||||
| VIJAY ANAND, Priyanka | Secretary | Gresham Street EC2V 7NA London 95 United Kingdom | 184864130001 | |||||||
| WALLER, Richard | Secretary | 29 Throgmorton Street EC2N 2AT London Warnford Court | 146409410001 | |||||||
| BAXTER, Richard Alistair | Director | Little Stonborough Grovers Gardens GU26 6PT Hindhead Surrey | British | 50327050001 | ||||||
| BERESFORD, David Michael | Director | Otterbourne Road Compton SO21 2BB Winchester The Coach House Hampshire United Kingdom | England | British | 136196730001 | |||||
| CAMERON, Lee John Harcourt | Director | 29 Throgmorton Street EC2N 2AT London Warnford Court | England | British | 76251460006 | |||||
| CAMERON, Lee John Harcourt | Director | 58 Green Street WD3 5QR Chorleywood Hertfordshire | United Kingdom | British | 76251460003 | |||||
| FIELDHOUSE, Nicholas John Carpmael | Director | 18 Furzefield Road RH2 7HG Reigate Surrey | U.K. | U.K. | 74928500001 | |||||
| GAUSDEN, Ian Andrew | Director | Markington Hall Markington HG3 3PQ Harrogate | United Kingdom | British | 127932050001 | |||||
| GERRARD, Philip Martin | Director | 80 Southway Guiseley LS20 8JQ Leeds West Yorkshire | England | British | 79563110001 | |||||
| GRIGG, Stephen Michael | Director | Brindles Stockhall Grange High Street North LU7 0EP Stewkley Luton | United Kingdom | British | 111221800001 | |||||
| HUNTER, Thomas | Director | Snow Hill EC1A 2AY London 6 | United Kingdom | British | 248751850001 | |||||
| JAMES, Gavin Keith, Mr. | Director | Camelford Bradcutts Lane SL6 9AA Cookham Dean Berkshire | England | British | 44173560008 | |||||
| JONES, William Richard | Director | Snow Hill EC1A 2AY London 6 | United Kingdom | British | 253980640001 | |||||
| KEARSLEY, Martin Jeremy | Director | 29 Throgmorton Street EC2N 2AT London Warnford Court | United Kingdom | British | 146442080001 | |||||
| KEARSLEY, Martin Jeremy | Director | Badgers Lodge Hogmoor Lane RG10 0DH Hurst Berkshire | United Kingdom | British | 146442080001 | |||||
| KEYWORTH, Michael Derek | Director | Gresham Street EC2V 7NA London 95 United Kingdom | United Kingdom | British | 56989100002 | |||||
| LUKIES, Alastair David, Mr. | Director | 29 Throgmorton Street EC2N 2AT London Warnford Court | England | British | 98003240002 | |||||
| PETZER, Bradley Mark | Director | Gresham Street EC2V 7NA London 95 | United Kingdom | British | 82998740004 | |||||
| SHIELDS, Karl Andrew | Director | Cheviot House Headwell Lane Saxton LS24 9PX Tadcaster North Yorkshire | England | British | 69641290001 | |||||
| SPURGEON, Thomas Arthur | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House England | England | British | 125542710003 | |||||
| SPURGEON, Thomas Arthur | Director | 29 Throgmorton Street EC2N 2AT London Warnford Court | England | British | 125542710002 | |||||
| TAYLOR, Nicholas Charles Fraser | Director | Gresham Street EC2V 7NA London 95 United Kingdom | United Kingdom | British | 170245660001 | |||||
| WALLER, Richard Simon | Director | Snow Hill EC1A 2AY London 6 | United Kingdom | British | 173957320001 | |||||
| WILSON, Martin | Director | 34 London Road WD7 9EN Shenley Hertfordshire | England | British | 97096300001 |
Who are the persons with significant control of MONITISE EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Monitise Group Limited | Jun 08, 2016 | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MONITISE EUROPE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0