Background WavePink WaveYellow Wave

MONZA CAPITAL LIMITED (06426552)

MONZA CAPITAL LIMITED (06426552) is an active UK company. incorporated on 14 November 2007. with registered office in Crickhowell. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MONZA CAPITAL LIMITED has been registered for 18 years. Current directors include GAYLER, Adrian.

Company Number
06426552
Status
active
Type
ltd
Incorporated
14 November 2007
Age
18 years
Address
Pen Y Dre Cottage, Crickhowell, NP8 1DG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GAYLER, Adrian
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONZA CAPITAL LIMITED

MONZA CAPITAL LIMITED is an active company incorporated on 14 November 2007 with the registered office located in Crickhowell. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MONZA CAPITAL LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06426552

LTD Company

Age

18 Years

Incorporated 14 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

CAPITAL INVESTMENT PARTNERS (FINANCIAL SERVICES) LIMITED
From: 14 November 2007To: 11 August 2011
Contact
Address

Pen Y Dre Cottage Brecon Road Crickhowell, NP8 1DG,

Previous Addresses

The Coach House Greys Green Business Centre Henley-on-Thames Oxon RG9 4QG
From: 21 January 2014To: 12 January 2023
7 Queen Street London W1J 5PB United Kingdom
From: 28 June 2011To: 21 January 2014
Second Floor Berkeley Square House Berkeley Square London W1J 6BD
From: 14 November 2007To: 28 June 2011
Timeline

11 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
Apr 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Funding Round
Jan 15
Funding Round
Aug 15
Funding Round
Apr 16
Funding Round
May 16
Funding Round
Jul 16
Owner Exit
Oct 18
6
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GAYLER, Adrian

Active
Brecon Road, CrickhowellNP8 1DG
Secretary
Appointed 13 Dec 2013

GAYLER, Adrian

Active
Brecon Road, CrickhowellNP8 1DG
Born November 1962
Director
Appointed 10 Jun 2011

ELSHAFEY, Kelly

Resigned
5 Arley Place, CreweCW2 6QW
Secretary
Appointed 15 Nov 2007
Resigned 10 Jun 2011

MORSE, Christopher Charles

Resigned
Queen Street, LondonW1J 5PB
Secretary
Appointed 10 Jun 2011
Resigned 13 Dec 2013

BRISTOWS SECRETARIAL LIMITED

Resigned
3 Lincoln's Inn Fields, LondonWC2A 3AA
Corporate secretary
Appointed 14 Nov 2007
Resigned 15 Nov 2007

ELSHAFEY, Sam

Resigned
Orchard Lea, Bourne EndSL8 5JE
Born November 1971
Director
Appointed 15 Nov 2007
Resigned 10 Jun 2011

NADEN, Paul Jonathan

Resigned
Old Hall Lane, StockportSK7 1RN
Born March 1969
Director
Appointed 15 Nov 2007
Resigned 10 Jun 2011

REDFORD, Iain

Resigned
5 Park Row, LondonSE10 9NG
Born April 1971
Director
Appointed 14 Nov 2007
Resigned 15 Nov 2007

Persons with significant control

6

3 Active
3 Ceased

Mrs Janine Gayler

Active
Brecon Road, CrickhowellNP8 1DG
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent as firm
Significant influence or control
Notified 19 Sept 2016
Wickhams Cay, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2016
Ceased 31 Dec 2017

Moyne Investments Limited

Ceased
Aghintain Road, FivemiletownBT75 0HU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 19 Sept 2016

Tnui Capital Llp

Ceased
27 Cambridge Park, LondonE11 2PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 19 Sept 2016

Mr Adrian Gayler

Active
Brecon Road, CrickhowellNP8 1DG
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Greys Green Business Centre, Henley-On-ThamesRG9 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Second Filing Capital Allotment Shares
30 August 2016
RP04SH01RP04SH01
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Capital Allotment Shares
22 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Capital Allotment Shares
26 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Resolution
11 March 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
21 January 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 January 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Appoint Person Secretary Company With Name
8 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Certificate Change Of Name Company
11 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 August 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 June 2011
AD01Change of Registered Office Address
Capital Allotment Shares
27 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
3 March 2008
225Change of Accounting Reference Date
Legacy
26 February 2008
88(2)Return of Allotment of Shares
Legacy
26 February 2008
123Notice of Increase in Nominal Capital
Resolution
26 February 2008
RESOLUTIONSResolutions
Legacy
13 December 2007
288cChange of Particulars
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
225Change of Accounting Reference Date
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
287Change of Registered Office
Incorporation Company
14 November 2007
NEWINCIncorporation