MONITISE AFRICA (UK) LIMITED

MONITISE AFRICA (UK) LIMITED

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

    Company NameMONITISE AFRICA (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06750077
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MONITISE AFRICA (UK) LIMITED?

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

    Where is MONITISE AFRICA (UK) LIMITED located?

    Registered Office Address
    Medius House
    2 Sheraton Street
    W1F 8BH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MONITISE AFRICA (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONITISE EAST AFRICA (UK) LIMITEDNov 17, 2008Nov 17, 2008

    What are the latest accounts for MONITISE AFRICA (UK) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2016
    Next Accounts Due OnMar 31, 2017
    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for MONITISE AFRICA (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 20, 2016 with updates

    5 pagesCS01

    Registered office address changed from 95 Gresham Street London EC2V 7NA to Medius House 2 Sheraton Street London W1F 8BH on Sep 09, 2016

    1 pagesAD01

    Full accounts made up to Jun 30, 2015

    11 pagesAA

    Annual return made up to Dec 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 1
    SH01

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Dec 16, 2015Clarification SECOND FILING TM01 FOR BRADLEY PETZER

    Annual return made up to Nov 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Mr Thomas Arthur Spurgeon as a secretary on Sep 07, 2015

    2 pagesAP03

    Termination of appointment of Bradley Mark Petzer as a director on Nov 30, 2015

    2 pagesTM01
    Annotations
    DateAnnotation
    Dec 16, 2015Clarification A second filed TM01 was registered on 16/12/2015

    Termination of appointment of Priyanka Vijay Anand as a secretary on Sep 07, 2015

    1 pagesTM02

    Termination of appointment of Peter Greig Radcliffe as a director on May 01, 2015

    1 pagesTM01

    Full accounts made up to Jun 30, 2014

    10 pagesAA

    Annual return made up to Nov 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2014

    Statement of capital on Nov 17, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Thomas Arthur Spurgeon on Aug 27, 2014

    2 pagesCH01

    Full accounts made up to Jun 30, 2013

    11 pagesAA

    Appointment of Mrs Priyanka Vijay Anand as a secretary on Jan 24, 2014

    2 pagesAP03

    Termination of appointment of Thomas Spurgeon as a secretary on Jan 24, 2014

    1 pagesTM02

    Appointment of Mr Bradley Mark Petzer as a director on Jan 24, 2014

    2 pagesAP01

    Annual return made up to Nov 17, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2012

    10 pagesAA

    Appointment of Mr. Thomas Arthur Spurgeon as a director on Feb 18, 2013

    3 pagesAP01

    Termination of appointment of Nicholas Charles Fraser Taylor as a director on Dec 31, 2012

    2 pagesTM01

    Who are the officers of MONITISE AFRICA (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPURGEON, Thomas Arthur
    2 Sheraton Street
    W1F 8BH London
    Medius House
    England
    Secretary
    2 Sheraton Street
    W1F 8BH London
    Medius House
    England
    203132770001
    SPURGEON, Thomas Arthur
    2 Sheraton Street
    W1F 8BH London
    Medius House
    England
    Director
    2 Sheraton Street
    W1F 8BH London
    Medius House
    England
    EnglandBritishNone125542710003
    WALLER, Richard Simon
    2 Sheraton Street
    W1F 8BH London
    Medius House
    England
    Director
    2 Sheraton Street
    W1F 8BH London
    Medius House
    England
    United KingdomBritishDirector173957320001
    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
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    170355110001
    SPURGEON, Thomas Arthur
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    Secretary
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    British158697910001
    VIJAY ANAND, Priyanka
    Gresham Street
    EC2V 7NA London
    95
    Secretary
    Gresham Street
    EC2V 7NA London
    95
    184864460001
    WALLER, Richard
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    Secretary
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    146410210001
    BROUGHAM, John Henry
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    Director
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    United KingdomBritishNone17815870003
    CAMERON, Lee John Harcourt
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    Director
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    EnglandBritishDirector76251460006
    PETZER, Bradley Mark
    Gresham Street
    EC2V 7NA London
    95
    Director
    Gresham Street
    EC2V 7NA London
    95
    United KingdomBritishChief Financial Officer82998740004
    RADCLIFFE, Peter Greig
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    Director
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    United KingdomBritishNone38056980004
    SPURGEON, Thomas Arthur
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    Director
    29 Throgmorton Street
    EC2N 2AT London
    Warnford Court
    EnglandBritishDirector125542710002
    TAYLOR, Nicholas Charles Fraser
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    Director
    Gresham Street
    EC2V 7NA London
    95
    United Kingdom
    United KingdomBritishDirector170245660001

    Who are the persons with significant control of MONITISE AFRICA (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Monitise Emerging Markets Limited
    2 Sheraton Street
    W1F 8BH London
    Medius House
    England
    Jun 08, 2016
    2 Sheraton Street
    W1F 8BH London
    Medius House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House London
    Registration Number06733473
    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.

    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