MONEVO LIMITED

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

    Company NameMONEVO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06511345
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of MONEVO LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is MONEVO LIMITED located?

    Registered Office Address
    1 Park Lane
    LS3 1EP Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MONEVO LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINGTREE LIMITEDOct 23, 2008Oct 23, 2008
    MASON CHASE LIMITEDFeb 21, 2008Feb 21, 2008

    What are the latest accounts for MONEVO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MONEVO LIMITED?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for MONEVO LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Notification of Monevo Holdco 2 Limited as a person with significant control on Jul 11, 2025

    2 pagesPSC02

    Cessation of Monevo Ipco 1 Limited as a person with significant control on Jul 11, 2025

    1 pagesPSC07

    Notification of Monevo Ipco 1 Limited as a person with significant control on Jun 27, 2025

    2 pagesPSC02

    Cessation of Monevo Ipco 1 Limited as a person with significant control on Jul 11, 2025

    1 pagesPSC07

    Cessation of Transunion International Inc as a person with significant control on Jun 27, 2025

    1 pagesPSC07

    Notification of Monevo Ipco 1 Limited as a person with significant control on Jun 27, 2025

    2 pagesPSC02

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    34 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from Glasshouse Alderley Park Nether Alderley SK10 4ZE England to 1 Park Lane Leeds LS3 1EP on Apr 28, 2025

    1 pagesAD01

    Second filing for the appointment of Ms Sharon Naidoo as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr James Robinson as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr Neil Bentley as a director

    3 pagesRP04AP01

    Change of details for Transunion International Inc as a person with significant control on Apr 01, 2025

    2 pagesPSC05

    Director's details changed for Mr Jacob Robinson on Apr 07, 2025

    2 pagesCH01

    Cessation of Michael Christian Ransom as a person with significant control on Apr 01, 2025

    1 pagesPSC07

    Cessation of Quint Group Limited as a person with significant control on Apr 01, 2025

    1 pagesPSC07

    Termination of appointment of Michael Christian Ransom as a director on Apr 01, 2025

    1 pagesTM01

    Appointment of Mr Jacob Robinson as a director on Apr 01, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 14, 2025Clarification A second filed AP01 was registered on 14/04/2025

    Termination of appointment of Quint Group Limited as a director on Apr 01, 2025

    1 pagesTM01

    Appointment of Mr Neil Bently as a director on Apr 01, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 14, 2025Clarification A second filed AP01 was registered on 14/04/2025

    Appointment of Ms Sharon Naidoo as a director on Apr 01, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 25, 2025Clarification A second filed AP01 was registered on 25/04/25

    Satisfaction of charge 065113450003 in full

    1 pagesMR04

    Full accounts made up to Mar 31, 2024

    25 pagesAA

    Who are the officers of MONEVO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENTLEY, Neil
    Park Lane
    LS3 1EP Leeds
    1
    England
    Director
    Park Lane
    LS3 1EP Leeds
    1
    England
    United KingdomEnglish326077820001
    FIELDING, Kelli
    Park Lane
    LS3 1EP Leeds
    1
    England
    Director
    Park Lane
    LS3 1EP Leeds
    1
    England
    United KingdomBritish288298490001
    NAIDOO, Sharon
    Park Lane
    LS3 1EP Leeds
    1
    England
    Director
    Park Lane
    LS3 1EP Leeds
    1
    England
    United KingdomSouth African334154210001
    ROBINSON, James
    Alderley Park
    SK10 4ZE Nether Alderley
    Glasshouse
    England
    Director
    Alderley Park
    SK10 4ZE Nether Alderley
    Glasshouse
    England
    EnglandBritish334351910002
    JOWITT, Kate
    Oxford Road
    SK11 8HS Macclesfield
    Oxford House
    Cheshire
    England
    Secretary
    Oxford Road
    SK11 8HS Macclesfield
    Oxford House
    Cheshire
    England
    British165213460001
    KENNEDY, Karen Elizabeth
    Clutton
    CH3 9SJ Chester
    Sandstone Barn
    Cheshire
    Secretary
    Clutton
    CH3 9SJ Chester
    Sandstone Barn
    Cheshire
    British128111450001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Secretary
    6-8 Underwood Street
    N1 7JQ London
    127962200001
    BERTOLA, Mark James
    Appt 2cms6 Seaside Plaza
    8 Avenue Des Ligures
    Monaco
    Mc 98000
    Monaco
    Director
    Appt 2cms6 Seaside Plaza
    8 Avenue Des Ligures
    Monaco
    Mc 98000
    Monaco
    UkBritish148750910001
    GRIFFITHS, Neil
    7 Northway
    Curzon Park
    CH4 8BB Chester
    Director
    7 Northway
    Curzon Park
    CH4 8BB Chester
    United KingdomBritish90476810002
    KENNEDY, Mark Robert
    Seaside Plaza
    6 Ave Des Ligures
    980000 Monaco
    Apartment No 9
    Monaco
    Director
    Seaside Plaza
    6 Ave Des Ligures
    980000 Monaco
    Apartment No 9
    Monaco
    MonacoBritish178253140001
    KENNEDY, Mark Robert
    Minebank
    Clive
    SY4 3JP Shrewsbury
    The Old Vicarage
    Shropshire
    United Kingdom
    Director
    Minebank
    Clive
    SY4 3JP Shrewsbury
    The Old Vicarage
    Shropshire
    United Kingdom
    United KingdomBritish133582740002
    NADEN, Paul Jonathan
    Cottage Street
    SK11 8DZ Macclesfield
    Cottage Street Mill
    Cheshire
    Director
    Cottage Street
    SK11 8DZ Macclesfield
    Cottage Street Mill
    Cheshire
    EnglandBritish61670410018
    RANSOM, Michael Christian
    Alderley Park
    SK10 4ZE Nether Alderley
    Glasshouse
    England
    Director
    Alderley Park
    SK10 4ZE Nether Alderley
    Glasshouse
    England
    United KingdomBritish152025570002
    QUINT GROUP LIMITED
    Alderley Park
    SK10 4ZE Nether Alderley
    Glasshouse
    England
    Director
    Alderley Park
    SK10 4ZE Nether Alderley
    Glasshouse
    England
    Identification TypeUK Limited Company
    Registration Number6898873
    200834930001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Director
    6-8 Underwood Street
    N1 7JQ London
    123370810001

    Who are the persons with significant control of MONEVO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Monevo Holdco 2 Limited
    Park Lane
    LS3 1EP Leeds
    One
    United Kingdom
    Jul 11, 2025
    Park Lane
    LS3 1EP Leeds
    One
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number16423703
    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.
    Park Lane
    LS3 1EP Leeds
    One
    United Kingdom
    Jun 27, 2025
    Park Lane
    LS3 1EP Leeds
    One
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number16423614
    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.
    Monevo Ipco 1 Limited
    Park Lane
    LS3 1EP Leeds
    One
    United Kingdom
    Jun 27, 2025
    Park Lane
    LS3 1EP Leeds
    One
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number16423614
    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.
    Transunion International Inc
    West Adams Street
    Floor 1
    Chicago
    555
    Il 60661
    United States
    Oct 01, 2021
    West Adams Street
    Floor 1
    Chicago
    555
    Il 60661
    United States
    Yes
    Legal FormCorporation
    Legal AuthorityLaws Of The State Of Delaware
    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.
    Alderley Park
    SK10 4ZE Nether Alderley
    Glasshouse
    England
    Apr 06, 2016
    Alderley Park
    SK10 4ZE Nether Alderley
    Glasshouse
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06898873
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mr Michael Christian Ransom
    Alderley Park
    SK10 4ZE Nether Alderley
    Glasshouse
    England
    Apr 06, 2016
    Alderley Park
    SK10 4ZE Nether Alderley
    Glasshouse
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Gregory Charles Cox
    Alderley Park
    SK10 4ZE Nether Alderley
    Glasshouse
    England
    Apr 06, 2016
    Alderley Park
    SK10 4ZE Nether Alderley
    Glasshouse
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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