MONITISE INTERNATIONAL LIMITED
Overview
| Company Name | MONITISE INTERNATIONAL LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05556711 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 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 Address | No |
What were the previous names of MONITISE INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| MONITISE LIMITED | Sep 07, 2005 | Sep 07, 2005 |
What are the latest accounts for MONITISE INTERNATIONAL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2020 |
| Next Accounts Due On | Dec 31, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for MONITISE INTERNATIONAL LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 21, 2021 |
| Next Confirmation Statement Due | Dec 05, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 21, 2020 |
| Overdue | Yes |
What are the latest filings for MONITISE INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 21, 2025 | 12 pages | LIQ03 | ||||||||||
Termination of appointment of Craig William Gurney as a director on Aug 14, 2025 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 21, 2024 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 21, 2023 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 21, 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 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 16, 2021
| 4 pages | SH01 | ||||||||||
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 | ||||||||||
Change of details for Monitise Group Limited as a person with significant control on Jul 01, 2021 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2019 | 146 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 39 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Thomas Arthur Spurgeon as a secretary on Jul 31, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Thomas Arthur Spurgeon as a director on Jul 31, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of MONITISE INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORGAN, Stuart Kevin, Mr. | Director | 95 Gresham Street EC2V 7AB London 4th Floor | England | British | 295032390001 | |||||
| CAMERON, Lee John Harcourt | Secretary | The Laurels 27 Berks Hill WD3 5AG Chorleywood Hertfordshire | British | 76251460006 | ||||||
| SPURGEON, Thomas Arthur | Secretary | Gresham Street EC2V 7NA London 95 United Kingdom | British | 158710360001 | ||||||
| SPURGEON, Thomas Arthur | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House England | 184990840001 | |||||||
| WALLER, Richard | Secretary | 29 Throgmorton Street EC2N 2AT London Warnford Court England | 146409750001 | |||||||
| HACKWOOD DIRECTORS LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004840001 | |||||||
| BROUGHAM, John Henry | Director | 29 Throgmorton Street EC2N 2AT London Warnford Court England | United Kingdom | British | 17815870003 | |||||
| CAMERON, Lee John Harcourt | Director | 2 Sheraton Street W1F 8BH London Medius House England | United Kingdom | British | 76251460007 | |||||
| GURNEY, Craig William, Mr. | Director | 95 Gresham Street EC2V 7AB London 4th Floor | England | British | 246013580001 | |||||
| HUNTER, Thomas | Director | Snow Hill EC1A 2AY London 6 | United Kingdom | British | 248751850001 | |||||
| JONES, William Richard | Director | Snow Hill EC1A 2AY London 6 | United Kingdom | British | 253980640001 | |||||
| KEYWORTH, Michael Derek | Director | Gresham Street EC2V 7NA London 95 United Kingdom | United Kingdom | British | 56989100002 | |||||
| LUKIES, Alastair David, Mr. | Director | Gresham Street EC2V 7NA London 95 United Kingdom | England | British | 98003240002 | |||||
| MCINTYRE, Duncan James | Director | Chesters Orchard Way KT10 9DY Esher Surrey | England | British | 41795980002 | |||||
| PETZER, Bradley Mark | Director | Gresham Street EC2V 7NA London 95 | United Kingdom | British | 82998740004 | |||||
| SPURGEON, Thomas Arthur | Director | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House England | England | British | 125542710002 | |||||
| SPURGEON, Thomas Arthur | Director | 29 Throgmorton Street EC2N 2AT London Warnford Court England | 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 | |||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of MONITISE INTERNATIONAL 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 INTERNATIONAL 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