MONITISE LIMITED
Overview
| Company Name | MONITISE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06011822 |
| 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 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MONITISE LIMITED located?
| Registered Office Address | Third Floor, One London Square Cross Lanes GU1 1UN Guildford |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MONITISE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MONITISE PLC | Jun 06, 2007 | Jun 06, 2007 |
| MONITISE LIMITED | Jun 05, 2007 | Jun 05, 2007 |
| OSCAR VENTURES LIMITED | Nov 28, 2006 | Nov 28, 2006 |
What are the latest accounts for MONITISE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for MONITISE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 21, 2023 |
What are the latest filings for MONITISE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location Janus House Endeavour Drive Basildon Essex SS14 3WF | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Janus House Endeavour Drive Basildon Essex SS14 3WF | 2 pages | AD02 | ||||||||||
Registered office address changed from Janus House Endeavour Drive Basildon Essex SS14 3WF England to Third Floor, One London Square Cross Lanes Guildford GU1 1UN on Feb 20, 2024 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||
Appointment of Mr. Craig William Gurney as a director on Dec 13, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Kevin Forgan as a director on Dec 13, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Thomas Hunter as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Stuart Kevin Forgan as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr. Ali Baninajar as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Simon Waller as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Janus House Endeavour Drive Basildon Essex SS14 3WF on May 10, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 21, 2021 with updates | 5 pages | CS01 | ||||||||||
Cessation of Fiserv Uk Limited as a person with significant control on Sep 16, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Fiserv (Europe) Limited as a person with significant control on Sep 16, 2021 | 2 pages | PSC02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Who are the officers of MONITISE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANINAJAR, Ali, Mr. | Director | Cross Lanes GU1 1UN Guildford Third Floor, One London Square | England | British | 301170740001 | |||||
| GURNEY, Craig William, Mr. | Director | Cross Lanes GU1 1UN Guildford Third Floor, One London Square | England | British | 246013580001 | |||||
| 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 | 151243740001 | |||||||
| WALLER, Richard | Secretary | 29 Throgmorton Street EC2N 2AT London Warnford Court | 146405830001 | |||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| TEMPLE SECRETARIES LIMITED | Secretary | 788-790 Finchley Road NW11 7TJ London | 95914460001 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| AYLIFFE, Peter George Edwin | Director | 2 Sheraton Street W1F 8BH London Medius House England | United Kingdom | British | 111882140001 | |||||
| BROUGHAM, John Henry | Director | 29 Throgmorton Street EC2N 2AT London Warnford Court | United Kingdom | British | 17815870003 | |||||
| BURTON, Amanda Jane | Director | 2 Sheraton Street W1F 8BH London Medius House England | England | British | 188611520001 | |||||
| BUSE, Elizabeth Lynch | Director | Gresham Street EC2V 7NA London 95 | United States Of America | Usa | 188565730001 | |||||
| BUSE, Elizabeth Lynch | Director | 29 Throgmorton Street EC2N 2AT London Warnford Court | Singapore | United States | 153320290001 | |||||
| CAMERON, Lee John Harcourt | Director | 2 Sheraton Street W1F 8BH London Medius House England | United Kingdom | British | 76251460007 | |||||
| CHAMBERS, Steven Robert | Director | Gresham Street EC2V 7NA London 95 United Kingdom | United Kingdom | British | 42022140002 | |||||
| DAHIR, Victor William | Director | Gresham Street EC2V 7NA London 95 London | United States Of America | United States Of America | 181476730001 | |||||
| DEY, David | Director | Gresham Street EC2V 7NA London 95 United Kingdom | United Kingdom | British | 52854790006 | |||||
| FORGAN, Stuart Kevin, Mr. | Director | Endeavour Drive SS14 3WF Basildon Janus House Essex England | England | British | 295032390001 | |||||
| GARAFALO, Paulette, Ms. | Director | Gresham Street EC2V 7NA London 95 | Usa | American | 188634660001 | |||||
| HOUGHTON, Thomas Leroy | Director | Gresham Street EC2V 7NA London 95 | United Kingdom | Usa | 187536540001 | |||||
| HUNTER, Thomas | Director | Endeavour Drive SS14 3WF Basildon Janus House Essex England | United Kingdom | British | 248751850001 | |||||
| HUSSAIN, Sushovan Tareque | Director | Gresham Street EC2V 7NA London 95 United Kingdom | England | British | 83863260001 | |||||
| JAMES, Gavin Keith, Mr. | Director | 2 Sheraton Street W1F 8BH London Medius House England | England | British | 44173560008 | |||||
| KEYWORTH, Michael Derek | Director | Gresham Street EC2V 7NA London 95 United Kingdom | United Kingdom | British | 173180210001 | |||||
| KUTNER, Jeremy Benjamin | Director | 14 Florence Street Hendon NW4 1QH London | British | 121906700001 | ||||||
| LUKIES, Alastair David, Mr. | Director | Gresham Street EC2V 7NA London 95 United Kingdom | England | British | 98003240002 | |||||
| MCBRIDE, Brian James | Director | 29 Throgmorton Street EC2N 2AT London Warnford Court United Kingdom | United Kingdom | Scottish | 150531080001 | |||||
| MCINTYRE, Duncan James | Director | Gresham Street EC2V 7NA London 95 United Kingdom | England | British | 41795980002 | |||||
| PETZER, Bradley Mark | Director | Gresham Street EC2V 7NA London 95 | United Kingdom | British | 82998740004 | |||||
| RADCLIFFE, Peter Greig | Director | 29 Throgmorton Street EC2N 2AT London Warnford Court | United Kingdom | British | 38056980004 | |||||
| RICHEY, Mary Ellen | Director | Gresham Street EC2V 7NA London 95 United Kingdom | California, Usa | American | 209490520001 | |||||
| SHURROCK, Stephen John | Director | Gresham Street EC2V 7NA London 95 | United Kingdom | British | 170146700001 | |||||
| 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 | |||||
| TUCKER, Colin Patrick, Dr. | Director | Gresham Street EC2V 7NA London 95 United Kingdom | England | British | 29393130001 |
Who are the persons with significant control of MONITISE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fiserv (Europe) Limited | Sep 16, 2021 | 6 Stanley Street M3 5GS Salford 2 New Bailey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fiserv Uk Limited | Sep 01, 2017 | New Bailey 6 Stanley Street M3 5GS Salford 2 Greater Manchester United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MONITISE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 26, 2017 | Sep 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does MONITISE 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