MONITISE LIMITED

Overview

StatusActive
Incorporated28/11/2006

Popular Forms

View MONITISE LIMITED's latest annual accounts, confirmation statements, annual return and incorporation documents below or scroll down for the full filing history for MONITISE LIMITED.

Filed
Type
Description
Price
Filed: 22/03/2023
Type: AA
Description: Latest Annual Accounts
Price: £5.00
Filed: 02/12/2022
Type: CS01
Description: Latest Confirmation Statement
Price: £2.00
Filed: 07/12/2015
Type: AR01
Description: Latest Annual Return
Price: £2.00

Full Filing History

View the complete filing history for MONITISE LIMITED and buy their associated filing documents, including MONITISE LIMITED incorporation form, confirmation statements, annual returns, appointments and terminations.

Filed
Type
Description
Price
Filed: 22/03/2023
Type: AA
Description: Accounts For A Small Company
Made Up To 2021-12-31
Price: £5.00
Filed: 02/12/2022
Type: CS01
Description: Confirmation Statement
Made On 2022-11-21 With No Updates
Price: £2.00
Filed: 07/11/2022
Type: TM01
Description: Termination Of Appointment
Of Thomas Hunter As A Director On 2022-10-31
Price: £2.00
Filed: 17/10/2022
Type: AP01
Description: Appointment
Of Mr. Stuart Kevin Forgan As A Director On 2022-09-30
Price: £2.00
Filed: 17/10/2022
Type: AP01
Description: Appointment
Of Mr. Ali Baninajar As A Director On 2022-09-30
Price: £2.00
Filed: 17/10/2022
Type: TM01
Description: Termination Of Appointment
Of Richard Simon Waller As A Director On 2022-09-30
Price: £2.00
Filed: 24/08/2022
Type: AA
Description: Full Accounts
Made Up To 2020-12-31
Price: £5.00
Filed: 10/05/2022
Type: AD01
Description: 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 2022-05-10
Price: £2.00
Filed: 06/04/2022
Type: CS01
Description: Confirmation Statement
Made On 2021-11-21 With Updates
Price: £2.00
Filed: 25/03/2022
Type: PSC07
Description: Cessation
Of Fiserv Uk Limited As A Person With Significant Control On 2021-09-16
Price: £2.00
Filed: 25/03/2022
Type: PSC02
Description: Notification
Of Fiserv (Europe) Limited As A Person With Significant Control On 2021-09-16
Price: £2.00
Filed: 11/02/2022
Type: DISS40
Description: Compulsory Strike-off Action Has Been Discontinued
Price: £2.00
Filed: 08/02/2022
Type: GAZ1
Description: First Gazette
Notice For Compulsory Strike-off
Price: £2.00
Filed: 23/11/2021
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2021-09-16
Price: £2.00
Filed: 05/07/2021
Type: PSC05
Description: Change
Of Details For Fiserv Uk Limited As A Person With Significant Control On 2021-07-01
Price: £2.00
Filed: 01/07/2021
Type: AD01
Description: 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 2021-07-01
Price: £2.00
Filed: 05/01/2021
Type: AA
Description: Full Accounts
Made Up To 2019-12-31
Price: £5.00
Filed: 10/12/2020
Type: CS01
Description: Confirmation Statement
Made On 2020-11-21 With No Updates
Price: £2.00
Filed: 24/04/2020
Type: AA
Description: Full Accounts
Made Up To 2018-12-31
Price: £5.00
Filed: 06/12/2019
Type: CS01
Description: Confirmation Statement
Made On 2019-11-21 With No Updates
Price: £2.00
Filed: 01/02/2019
Type: CS01
Description: Confirmation Statement
Made On 2018-11-21 With Updates
Price: £2.00
Filed: 31/07/2018
Type: TM01
Description: Termination Of Appointment
Of Thomas Arthur Spurgeon As A Director On 2018-07-31
Price: £2.00
Filed: 31/07/2018
Type: TM02
Description: Termination Of Appointment
Of Thomas Arthur Spurgeon As A Secretary On 2018-07-31
Price: £2.00
Filed: 24/07/2018
Type: AP01
Description: Appointment
Of Mr Thomas Hunter As A Director On 2018-07-11
Price: £2.00
Filed: 28/02/2018
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2018-02-28
Price: £2.00
Filed: 09/02/2018
Type: AD01
Description: Registered Office Address Changed
From Medius House 2 Sheraton Street London W1F 8BH England To Eversheds House 70 Great Bridgewater Street Manchester M1 5ES On 2018-02-09
Price: £2.00
Filed: 25/01/2018
Type: SH19
Description: Statement Of Capital
On 2018-01-25
Price: £2.00
Filed: 25/01/2018
Type: SH20
Description: Legacy
Price: £2.00
Filed: 25/01/2018
Type: CAP-SS
Description: Legacy
Price: £2.00
Filed: 25/01/2018
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 18/01/2018
Type: AP01
Description: Appointment
Of Mr Richard Simon Waller As A Director On 2018-01-16
Price: £2.00
Filed: 18/01/2018
Type: TM01
Description: Termination Of Appointment
Of Lee John Harcourt Cameron As A Director On 2018-01-16
Price: £2.00
Filed: 18/01/2018
Type: AP01
Description: Appointment
Of Mr Thomas Arthur Spurgeon As A Director On 2018-01-16
Price: £2.00
Filed: 12/01/2018
Type: TM01
Description: Termination Of Appointment
Of Gavin Keith James As A Director On 2018-01-11
Price: £2.00
Filed: 21/11/2017
Type: AA01
Description: Current Accounting Period Extended
From 2018-06-30 To 2018-12-31
Price: £2.00
Filed: 21/11/2017
Type: CS01
Description: Confirmation Statement
Made On 2017-11-21 With Updates
Price: £2.00
Filed: 06/11/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-11-01
Price: £2.00
Filed: 13/10/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-10-05
Price: £2.00
Filed: 13/10/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-09-29
Price: £2.00
Filed: 30/09/2017
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2017-06-30
Price: £5.00
Filed: 29/09/2017
Type: RP04SH01
Description: Second Filing
Of A Statement Of Capital Following An Allotment Of Shares On 2017-03-23
Price: £2.00
Filed: 29/09/2017
Type: RP04SH01
Description: Second Filing
Of A Statement Of Capital Following An Allotment Of Shares On 2016-09-29
Price: £2.00
Filed: 29/09/2017
Type: RP04SH01
Description: Second Filing
Of A Statement Of Capital Following An Allotment Of Shares On 2016-08-18
Price: £2.00
Filed: 27/09/2017
Type: MAR
Description: Re-registration
Of Memorandum And Articles
Price: £2.00
Filed: 27/09/2017
Type: CERT10
Description: Certificate Of Re-registration From Public Limited Company To Private
Price: £2.00
Filed: 27/09/2017
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 27/09/2017
Type: RR02
Description: Re-registration From A Public Company To A Private Limited Company
Price: £2.00
Filed: 27/09/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-09-25
Price: £2.00
Filed: 14/09/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-09-04
Price: £2.00
Filed: 07/09/2017
Type: PSC02
Description: Notification
Of Fiserv Uk Limited As A Person With Significant Control On 2017-09-01
Price: £2.00
Filed: 07/09/2017
Type: PSC09
Description: Withdrawal
Of A Person With Significant Control Statement On 2017-09-07
Price: £2.00
Filed: 05/09/2017
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 05/09/2017
Type: OC
Description: Court Order
Price: £2.00
Filed: 01/09/2017
Type: TM01
Description: Termination Of Appointment
Of Timothy Cardwell Wade As A Director On 2017-09-01
Price: £2.00
Filed: 01/09/2017
Type: TM01
Description: Termination Of Appointment
Of Amanda Jane Burton As A Director On 2017-09-01
Price: £2.00
Filed: 01/09/2017
Type: TM01
Description: Termination Of Appointment
Of Peter George Edwin Ayliffe As A Director On 2017-09-01
Price: £2.00
Filed: 24/07/2017
Type: PSC08
Description: Notification
Of A Person With Significant Control Statement
Price: £2.00
Filed: 19/05/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-05-19
Price: £2.00
Filed: 18/04/2017
Type: CH01
Description: Director's Details Changed
For Mr Gavin Keith James On 2017-04-17
Price: £2.00
Filed: 23/03/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-03-23
Price: £2.00
Filed: 24/02/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-02-24
Price: £2.00
Filed: 24/02/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-02-23
Price: £2.00
Filed: 01/02/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2017-01-31
Price: £2.00
Filed: 03/01/2017
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-12-19
Price: £2.00
Filed: 29/11/2016
Type: CS01
Description: Confirmation Statement
Made On 2016-11-28 With Updates
Price: £2.00
Filed: 25/11/2016
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2016-06-30
Price: £5.00
Filed: 10/11/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-09-29
Price: £2.00
Filed: 09/11/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-11-08
Price: £2.00
Filed: 09/11/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-09-29
Price: £2.00
Filed: 09/11/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-08-18
Price: £2.00
Filed: 04/11/2016
Type: RESOLUTIONS
Description: Resolutions
Price: £2.00
Filed: 09/09/2016
Type: AD01
Description: Registered Office Address Changed
From Medius House Sheraton Street London W1F 8BH England To Medius House 2 Sheraton Street London W1F 8BH On 2016-09-09
Price: £2.00
Filed: 08/09/2016
Type: AD01
Description: Registered Office Address Changed
From 95 Gresham Street London EC2V 7NA To Medius House Sheraton Street London W1F 8BH On 2016-09-08
Price: £2.00
Filed: 07/07/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-07-07
Price: £2.00
Filed: 06/07/2016
Type: AP01
Description: Appointment
Of Mr Gavin Keith James As A Director On 2016-07-01
Price: £2.00
Filed: 05/05/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-05-04
Price: £2.00
Filed: 04/05/2016
Type: RP04
Description: Second Filing
Of SH01 Previously Delivered To Companies House
Price: £2.00
Filed: 07/04/2016
Type: CH01
Description: Director's Details Changed
For Mr Lee John Harcourt Cameron On 2016-02-22
Price: £2.00
Filed: 23/03/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-03-17
Price: £2.00
Filed: 23/03/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-02-29
Price: £2.00
Filed: 26/02/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2016-02-15
Price: £2.00
Filed: 02/02/2016
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2015-12-29
Price: £2.00
Filed: 12/01/2016
Type: RP04
Description: Second Filing
Of SH01 Previously Delivered To Companies House
Price: £2.00
Filed: 21/12/2015
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2015-12-21
Price: £2.00
Filed: 18/12/2015
Type: RP04
Description: Second Filing
Of SH01 Previously Delivered To Companies House
Price: £2.00
Filed: 18/12/2015
Type: RP04
Description: Second Filing
Of SH01 Previously Delivered To Companies House
Price: £2.00
Filed: 18/12/2015
Type: RP04
Description: Second Filing
Of SH01 Previously Delivered To Companies House
Price: £2.00
Filed: 18/12/2015
Type: RP04
Description: Second Filing
Of SH01 Previously Delivered To Companies House
Price: £2.00
Filed: 18/12/2015
Type: RP04
Description: Second Filing
Of SH01 Previously Delivered To Companies House
Price: £2.00
Filed: 16/12/2015
Type: RP04
Description: Second Filing
Of TM01 Previously Delivered To Companies House
Price: £2.00
Filed: 07/12/2015
Type: AR01
Description: Annual Return
Made Up To 2015-11-28 With Full List Of Shareholders
Price: £2.00
Filed: 01/12/2015
Type: TM01
Description: Termination Of Appointment
Of Bradley Mark Petzer As A Director On 2015-11-30
Price: £2.00
Filed: 18/11/2015
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2015-11-12
Price: £2.00
Filed: 11/11/2015
Type: AA
Description: Group Of Companies' Accounts
Made Up To 2015-06-30
Price: £5.00
Filed: 28/10/2015
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2015-10-27
Price: £2.00
Filed: 23/10/2015
Type: TM01
Description: Termination Of Appointment
Of Paulette Garafalo As A Director On 2015-10-23
Price: £2.00
Filed: 23/10/2015
Type: TM01
Description: Termination Of Appointment
Of Colin Patrick Tucker As A Director On 2015-10-23
Price: £2.00
Filed: 16/10/2015
Type: TM01
Description: Termination Of Appointment
Of Stephen John Shurrock As A Director On 2015-10-15
Price: £2.00
Filed: 15/10/2015
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2015-10-02
Price: £2.00
Filed: 11/09/2015
Type: SH01
Description: Statement Of Capital Following An Allotment Of Shares
On 2015-06-29
Price: £2.00

People with Significant Control

View the people with significant control (PSCs) of MONITISE LIMITED in the list below. A person with significant control (PSC) is someone who owns or controls MONITISE LIMITED. They are sometimes called "beneficial owners".

Total Results2
Active1
Ceased1
Fiserv (Europe) Limited
Fiserv Uk Limited (Ceased on 16/09/2021)

Directors

View the current and resigned MONITISE LIMITED directors in the list below.

Name
Nationality
Appointed
Resigned
Nationality: British
Appointed: 30/09/2022
Resigned: -
Nationality: British
Appointed: 30/09/2022
Resigned: -
Nationality: British
Appointed: 01/11/2011
Resigned: 01/09/2017
Nationality: British
Appointed: 24/10/2007
Resigned: 11/10/2012
Nationality: British
Appointed: 04/06/2014
Resigned: 01/09/2017
Nationality: Usa
Appointed: 04/06/2014
Resigned: 09/09/2015
Nationality: United States
Appointed: 30/07/2010
Resigned: 11/10/2012
Nationality: British
Appointed: 05/12/2008
Resigned: 16/01/2018
Nationality: British
Appointed: 17/10/2013
Resigned: 31/03/2014
Nationality: United States Of America
Appointed: 05/09/2013
Resigned: 28/08/2014
Name: David DEY
Nationality: British
Appointed: 07/06/2007
Resigned: 04/11/2014
Nationality: American
Appointed: 04/06/2014
Resigned: 23/10/2015
Nationality: Usa
Appointed: 29/04/2014
Resigned: 29/03/2015
Nationality: British
Appointed: 11/07/2018
Resigned: 31/10/2022
Nationality: British
Appointed: 01/01/2011
Resigned: 04/11/2014
Nationality: British
Appointed: 01/07/2016
Resigned: 11/01/2018
Nationality: British
Appointed: 11/10/2012
Resigned: 01/09/2014
Nationality: British
Appointed: 04/06/2007
Resigned: 07/06/2007
Nationality: British
Appointed: 07/06/2007
Resigned: 25/03/2015
Nationality: Scottish
Appointed: 01/09/2011
Resigned: 01/11/2012
Nationality: British
Appointed: 07/06/2007
Resigned: 30/09/2013
Nationality: British
Appointed: 01/04/2013
Resigned: 30/11/2015
Nationality: British
Appointed: 07/06/2007
Resigned: 08/12/2010
Nationality: American
Appointed: 11/10/2012
Resigned: 05/09/2013
Nationality: British
Appointed: 25/03/2015
Resigned: 15/10/2015
Nationality: British
Appointed: 16/01/2018
Resigned: 31/07/2018
Nationality: British
Appointed: 24/10/2007
Resigned: 13/05/2010
Nationality: British
Appointed: 07/06/2007
Resigned: 23/10/2015
Nationality: Belgian
Appointed: 14/07/2008
Resigned: 31/08/2011
Nationality: Australian
Appointed: 12/01/2011
Resigned: 01/09/2017
Nationality: British
Appointed: 16/01/2018
Resigned: 30/09/2022
Nationality:
Appointed: 28/11/2006
Resigned: 04/06/2007
Nationality:
Appointed: 28/11/2006
Resigned: 11/01/2007

Secretaries

View the current and resigned MONITISE LIMITED secretaries in the list below.

Name
Nationality
Appointed
Resigned
Nationality: British
Appointed: 07/06/2007
Resigned: 13/10/2009
Nationality:
Appointed: 22/04/2010
Resigned: 31/07/2018
Nationality:
Appointed: 13/10/2009
Resigned: 22/04/2010
Nationality:
Appointed: 04/06/2007
Resigned: 07/06/2007
Nationality:
Appointed: 28/11/2006
Resigned: 11/01/2007
Nationality:
Appointed: 28/11/2006
Resigned: 04/06/2007

Company Charges

The information below shows the company charges of MONITISE LIMITED.

Unfiltered1
Part-satisfied0
Satisfied1
Total1
Mortgage Debenture

Created
29/11/2012

Status
Fully-satisfied

Delivered
04/12/2012

Person(s) Entitled
Silicon Valley Bank

Particulars
Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, receivables, uncalled capital.. See image for full details.

Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge