MONITISE INTERNATIONAL LIMITED

MONITISE INTERNATIONAL LIMITED

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

    Company NameMONITISE INTERNATIONAL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05556711
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MONITISE INTERNATIONAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MONITISE INTERNATIONAL LIMITED located?

    Registered Office Address
    MENZIES LLP
    4th Floor 95 Gresham Street
    EC2V 7AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MONITISE INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONITISE LIMITEDSep 07, 2005Sep 07, 2005

    What are the latest accounts for MONITISE INTERNATIONAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2020
    Next Accounts Due OnDec 31, 2021
    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

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

    OverdueYes
    Last Confirmation Statement Made Up ToNov 21, 2021
    Next Confirmation Statement DueDec 05, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2020
    OverdueYes

    What are the latest filings for MONITISE INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 21, 2025

    12 pagesLIQ03

    Termination of appointment of Craig William Gurney as a director on Aug 14, 2025

    1 pagesTM01

    Registered office address changed from 6 Snow Hill London EC1A 2AY to 4th Floor 95 Gresham Street London EC2V 7AB on Mar 04, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to Dec 21, 2024

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 21, 2023

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 21, 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

    Declaration of solvency

    6 pagesLIQ01

    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 Jan 08, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2021

    LRESSP

    Statement of capital following an allotment of shares on Sep 16, 2021

    • Capital: GBP 16,547,427.00
    4 pagesSH01

    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

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

    2 pagesPSC05

    Full accounts made up to Dec 31, 2019

    146 pagesAA

    Confirmation statement made on Nov 21, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    39 pagesAA

    Confirmation statement made on Nov 21, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 21, 2018 with no updates

    3 pagesCS01

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

    1 pagesTM02

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

    1 pagesTM01

    Who are the officers of MONITISE INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORGAN, Stuart Kevin, Mr.
    95 Gresham Street
    EC2V 7AB London
    4th Floor
    Director
    95 Gresham Street
    EC2V 7AB London
    4th Floor
    EnglandBritish295032390001
    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
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    British158710360001
    SPURGEON, Thomas Arthur
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    England
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    England
    184990840001
    WALLER, Richard
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    England
    Secretary
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    England
    146409750001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004840001
    BROUGHAM, John Henry
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    England
    Director
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    England
    United KingdomBritish17815870003
    CAMERON, Lee John Harcourt
    2 Sheraton Street
    W1F 8BH London
    Medius House
    England
    Director
    2 Sheraton Street
    W1F 8BH London
    Medius House
    England
    United KingdomBritish76251460007
    GURNEY, Craig William, Mr.
    95 Gresham Street
    EC2V 7AB London
    4th Floor
    Director
    95 Gresham Street
    EC2V 7AB London
    4th Floor
    EnglandBritish246013580001
    HUNTER, Thomas
    Snow Hill
    EC1A 2AY London
    6
    Director
    Snow Hill
    EC1A 2AY London
    6
    United KingdomBritish248751850001
    JONES, William Richard
    Snow Hill
    EC1A 2AY London
    6
    Director
    Snow Hill
    EC1A 2AY London
    6
    United KingdomBritish253980640001
    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.
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    Director
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    EnglandBritish98003240002
    MCINTYRE, Duncan James
    Chesters
    Orchard Way
    KT10 9DY Esher
    Surrey
    Director
    Chesters
    Orchard Way
    KT10 9DY Esher
    Surrey
    EnglandBritish41795980002
    PETZER, Bradley Mark
    Gresham Street
    EC2V 7NA London
    95
    Director
    Gresham Street
    EC2V 7NA London
    95
    United KingdomBritish82998740004
    SPURGEON, Thomas Arthur
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    England
    Director
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    England
    EnglandBritish125542710002
    SPURGEON, Thomas Arthur
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    England
    Director
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    England
    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
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of MONITISE INTERNATIONAL 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 & 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 INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2021Commencement of winding up
    Dec 22, 2021Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    James Douglas Ernle Money
    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