Background WavePink WaveYellow Wave

MONIEPOINT UK LTD (07930355)

MONIEPOINT UK LTD (07930355) is an active UK company. incorporated on 31 January 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MONIEPOINT UK LTD has been registered for 14 years. Current directors include ENIOLORUNDA, Tosin, JAKHODIA, Ravi.

Company Number
07930355
Status
active
Type
ltd
Incorporated
31 January 2012
Age
14 years
Address
8th Floor 22 Upper Ground, Sea Containers House, London, SE1 9PD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ENIOLORUNDA, Tosin, JAKHODIA, Ravi
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONIEPOINT UK LTD

MONIEPOINT UK LTD is an active company incorporated on 31 January 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MONIEPOINT UK LTD was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07930355

LTD Company

Age

14 Years

Incorporated 31 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

BANCOM EUROPE LTD
From: 31 January 2012To: 12 September 2025
Contact
Address

8th Floor 22 Upper Ground, Sea Containers House London, SE1 9PD,

Previous Addresses

8th Floor 22 Upper Ground, Sea Containers House, L 8th Floor 22 Upper Ground, Sea Containers House, L London SE1 9PD England
From: 27 May 2025To: 27 May 2025
Afon Building Worthing Road Horsham West Sussex RH12 1TL
From: 3 January 2014To: 27 May 2025
C/O Regus First Point Buckingham Gate Gatwick West Sussex RH6 0NT England
From: 31 January 2012To: 3 January 2014
Timeline

17 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Jun 12
Funding Round
Aug 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 15
Director Joined
Feb 20
Director Left
Jan 21
Director Left
Mar 21
Director Joined
Oct 22
Director Joined
May 25
Director Joined
May 25
Owner Exit
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Funding Round
Jan 26
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ENIOLORUNDA, Tosin

Active
22 Upper Ground, Sea Containers House, LondonSE1 9PD
Born September 1985
Director
Appointed 21 May 2025

JAKHODIA, Ravi

Active
22 Upper Ground, Sea Containers House, LondonSE1 9PD
Born April 1980
Director
Appointed 21 May 2025

AMRANI, Jonathan

Resigned
Worthing Road, HorshamRH12 1TL
Born March 1979
Director
Appointed 16 Feb 2015
Resigned 21 May 2025

DAVIES, Philip James

Resigned
Worthing Road, HorshamRH12 1TL
Born September 1951
Director
Appointed 31 Jan 2012
Resigned 15 Mar 2021

DAVIS, Anthony Richard

Resigned
Worthing Road, HorshamRH12 1TL
Born December 1953
Director
Appointed 17 Feb 2014
Resigned 28 Jan 2021

DAW, John Jeffreys

Resigned
Farm, Tunbridge WellsTN2 4ND
Born June 1965
Director
Appointed 31 Jan 2012
Resigned 17 Feb 2014

DOWNES, Andrew Vincent

Resigned
Worthing Road, HorshamRH12 1TL
Born December 1960
Director
Appointed 20 Oct 2022
Resigned 21 May 2025

MAHOOD, Clare

Resigned
Worthing Road, HorshamRH12 1TL
Born September 1978
Director
Appointed 03 Feb 2020
Resigned 21 May 2025

Persons with significant control

2

1 Active
1 Ceased

Moniepoint Gb Ltd

Active
22 Upper Ground, Sea Containers House, London, LondonSE1 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2025

Mr Avraham Shaked

Ceased
Worthing Road, HorshamRH12 1TL
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 May 2025
Fundings
Financials
Latest Activities

Filing History

58

Capital Allotment Shares
27 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
12 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 September 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
13 September 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Auditors Resignation Limited Company
18 October 2019
AA03AA03
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Auditors Resignation Company
23 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Capital Allotment Shares
13 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Account Reference Date Company Current Shortened
20 November 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 June 2012
SH01Allotment of Shares
Incorporation Company
31 January 2012
NEWINCIncorporation