MONITISE EUROPE LIMITED

MONITISE EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMONITISE EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04831976
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MONITISE EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONILINK LIMITEDOct 24, 2006Oct 24, 2006
    MOBILE ATM LIMITEDSep 26, 2003Sep 26, 2003
    STEVTON (NO. 270) LIMITEDJul 14, 2003Jul 14, 2003

    What are the latest accounts for MONITISE EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for MONITISE EUROPE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2020

    What are the latest filings for MONITISE EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 31, 2023

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 31, 2022

    12 pagesLIQ03

    Termination of appointment of Thomas Hunter as a director on Oct 31, 2022

    1 pagesTM01

    Termination of appointment of Richard Simon Waller as a director on Sep 30, 2022

    1 pagesTM01

    Termination of appointment of William Richard Jones as a director on Dec 31, 2021

    1 pagesTM01

    Appointment of Mr. Craig William Gurney as a director on Sep 30, 2022

    2 pagesAP01

    Appointment of Mr. Stuart Kevin Forgan as a director on Sep 30, 2022

    2 pagesAP01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    7 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 01, 2021

    LRESSP

    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 pagesAD01

    Change of details for Monitise Group Limited as a person with significant control on Jul 01, 2021

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Nov 21, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    30 pagesAA

    Confirmation statement made on Nov 21, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr William Richard Jones on Apr 06, 2017

    2 pagesCH01

    Confirmation statement made on Nov 21, 2018 with updates

    4 pagesCS01

    Termination of appointment of Thomas Arthur Spurgeon as a director on Jul 31, 2018

    1 pagesTM01

    Termination of appointment of Thomas Arthur Spurgeon as a secretary on Jul 31, 2018

    1 pagesTM02

    Appointment of Mr Thomas Hunter as a director on Jul 11, 2018

    2 pagesAP01

    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 pagesAD01

    Who are the officers of MONITISE EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORGAN, Stuart Kevin, Mr.
    Snow Hill
    EC1A 2AY London
    6
    Director
    Snow Hill
    EC1A 2AY London
    6
    EnglandBritish295032390001
    GURNEY, Craig William, Mr.
    Snow Hill
    EC1A 2AY London
    6
    Director
    Snow Hill
    EC1A 2AY London
    6
    EnglandBritish246013580001
    BAXTER, Richard Alistair
    Little Stonborough Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    Secretary
    Little Stonborough Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    British50327050001
    CAMERON, Lee John Harcourt
    The Laurels
    27 Berks Hill
    WD3 5AG Chorleywood
    Hertfordshire
    Secretary
    The Laurels
    27 Berks Hill
    WD3 5AG Chorleywood
    Hertfordshire
    British76251460006
    SPURGEON, Thomas Arthur
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    England
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    England
    203130300001
    SPURGEON, Thomas Arthur
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    British158713500001
    VIJAY ANAND, Priyanka
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    184864130001
    WALLER, Richard
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    Secretary
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    146409410001
    BAXTER, Richard Alistair
    Little Stonborough Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    Director
    Little Stonborough Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    British50327050001
    BERESFORD, David Michael
    Otterbourne Road
    Compton
    SO21 2BB Winchester
    The Coach House
    Hampshire
    United Kingdom
    Director
    Otterbourne Road
    Compton
    SO21 2BB Winchester
    The Coach House
    Hampshire
    United Kingdom
    EnglandBritish136196730001
    CAMERON, Lee John Harcourt
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    Director
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    EnglandBritish76251460006
    CAMERON, Lee John Harcourt
    58 Green Street
    WD3 5QR Chorleywood
    Hertfordshire
    Director
    58 Green Street
    WD3 5QR Chorleywood
    Hertfordshire
    United KingdomBritish76251460003
    FIELDHOUSE, Nicholas John Carpmael
    18 Furzefield Road
    RH2 7HG Reigate
    Surrey
    Director
    18 Furzefield Road
    RH2 7HG Reigate
    Surrey
    U.K.U.K.74928500001
    GAUSDEN, Ian Andrew
    Markington Hall
    Markington
    HG3 3PQ Harrogate
    Director
    Markington Hall
    Markington
    HG3 3PQ Harrogate
    United KingdomBritish127932050001
    GERRARD, Philip Martin
    80 Southway
    Guiseley
    LS20 8JQ Leeds
    West Yorkshire
    Director
    80 Southway
    Guiseley
    LS20 8JQ Leeds
    West Yorkshire
    EnglandBritish79563110001
    GRIGG, Stephen Michael
    Brindles Stockhall Grange
    High Street North
    LU7 0EP Stewkley
    Luton
    Director
    Brindles Stockhall Grange
    High Street North
    LU7 0EP Stewkley
    Luton
    United KingdomBritish111221800001
    HUNTER, Thomas
    Snow Hill
    EC1A 2AY London
    6
    Director
    Snow Hill
    EC1A 2AY London
    6
    United KingdomBritish248751850001
    JAMES, Gavin Keith, Mr.
    Camelford
    Bradcutts Lane
    SL6 9AA Cookham Dean
    Berkshire
    Director
    Camelford
    Bradcutts Lane
    SL6 9AA Cookham Dean
    Berkshire
    EnglandBritish44173560008
    JONES, William Richard
    Snow Hill
    EC1A 2AY London
    6
    Director
    Snow Hill
    EC1A 2AY London
    6
    United KingdomBritish253980640001
    KEARSLEY, Martin Jeremy
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    Director
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    United KingdomBritish146442080001
    KEARSLEY, Martin Jeremy
    Badgers Lodge
    Hogmoor Lane
    RG10 0DH Hurst
    Berkshire
    Director
    Badgers Lodge
    Hogmoor Lane
    RG10 0DH Hurst
    Berkshire
    United KingdomBritish146442080001
    KEYWORTH, Michael Derek
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    Director
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    United KingdomBritish56989100002
    LUKIES, Alastair David, Mr.
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    Director
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    EnglandBritish98003240002
    PETZER, Bradley Mark
    Gresham Street
    EC2V 7NA London
    95
    Director
    Gresham Street
    EC2V 7NA London
    95
    United KingdomBritish82998740004
    SHIELDS, Karl Andrew
    Cheviot House
    Headwell Lane Saxton
    LS24 9PX Tadcaster
    North Yorkshire
    Director
    Cheviot House
    Headwell Lane Saxton
    LS24 9PX Tadcaster
    North Yorkshire
    EnglandBritish69641290001
    SPURGEON, Thomas Arthur
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    England
    Director
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    England
    EnglandBritish125542710003
    SPURGEON, Thomas Arthur
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    Director
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    EnglandBritish125542710002
    TAYLOR, Nicholas Charles Fraser
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    Director
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    United KingdomBritish170245660001
    WALLER, Richard Simon
    Snow Hill
    EC1A 2AY London
    6
    Director
    Snow Hill
    EC1A 2AY London
    6
    United KingdomBritish173957320001
    WILSON, Martin
    34 London Road
    WD7 9EN Shenley
    Hertfordshire
    Director
    34 London Road
    WD7 9EN Shenley
    Hertfordshire
    EnglandBritish97096300001

    Who are the persons with significant control of MONITISE EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Monitise Group Limited
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    Jun 08, 2016
    New Bailey
    6 Stanley Street
    M3 5GS Salford
    2
    Greater Manchester
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House London
    Registration Number05590897
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MONITISE EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 01, 2021Commencement of winding up
    Aug 25, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Douglas Ernle Money
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London

    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