Background WavePink WaveYellow Wave

MONARCH ALTERNATIVE CAPITAL (EUROPE) LTD (08138649)

MONARCH ALTERNATIVE CAPITAL (EUROPE) LTD (08138649) is an active UK company. incorporated on 11 July 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. MONARCH ALTERNATIVE CAPITAL (EUROPE) LTD has been registered for 13 years. Current directors include DIAZ-SANCHEZ, Jose Carlos, ELLIS, Hannah Garland, RIEGER, Jordan Edward.

Company Number
08138649
Status
active
Type
ltd
Incorporated
11 July 2012
Age
13 years
Address
1st Floor 50-52 Welbeck Street, London, W1G 9HL
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
DIAZ-SANCHEZ, Jose Carlos, ELLIS, Hannah Garland, RIEGER, Jordan Edward
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONARCH ALTERNATIVE CAPITAL (EUROPE) LTD

MONARCH ALTERNATIVE CAPITAL (EUROPE) LTD is an active company incorporated on 11 July 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. MONARCH ALTERNATIVE CAPITAL (EUROPE) LTD was registered 13 years ago.(SIC: 66300)

Status

active

Active since 13 years ago

Company No

08138649

LTD Company

Age

13 Years

Incorporated 11 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 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

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

MONARCH ALTERNATIVE CAPITAL HOLDINGS LTD
From: 8 October 2012To: 3 November 2014
DE FACTO 1973 LIMITED
From: 11 July 2012To: 8 October 2012
Contact
Address

1st Floor 50-52 Welbeck Street London, W1G 9HL,

Previous Addresses

Sixth Floor 52-53 Conduit Street London W1S 2YX
From: 11 April 2013To: 11 December 2017
21 St Thomas Street Bristol BS1 6JS
From: 10 October 2012To: 11 April 2013
10 Snow Hill London EC1A 2AL England
From: 11 July 2012To: 10 October 2012
Timeline

18 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Funding Round
Aug 13
Funding Round
Jun 14
Director Joined
Aug 14
Director Left
Mar 16
Director Joined
Mar 16
Funding Round
Jan 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Jul 21
Director Joined
Jul 22
Director Joined
Jun 23
Director Left
Jun 23
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DIAZ-SANCHEZ, Jose Carlos

Active
50-52 Welbeck Street, LondonW1G 9HL
Born September 1992
Director
Appointed 25 May 2023

ELLIS, Hannah Garland

Active
Madison Avenue, New York10022
Born August 1981
Director
Appointed 01 Jun 2022

RIEGER, Jordan Edward

Active
50-52 Welbeck Street, LondonW1G 9HL
Born June 1985
Director
Appointed 01 Oct 2018

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 11 Jul 2012
Resigned 26 Sept 2012

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 11 Jul 2012
Resigned 26 Sept 2012

GLOWASKY, Matthew Cardwell

Resigned
50-52 Welbeck Street, LondonW1G 9HL
Born February 1981
Director
Appointed 28 Jul 2014
Resigned 01 Jun 2023

LEWIS, Zachary Hal

Resigned
52-53 Conduit Street, LondonW1S 2YX
Born August 1978
Director
Appointed 03 Mar 2016
Resigned 17 Jul 2018

MAROOF, Michael

Resigned
Monarch Alternative Capital Lp, New York
Born May 1974
Director
Appointed 26 Sept 2012
Resigned 30 Jun 2021

ROTENBERG, Josiah Meyer

Resigned
Monarch Alternative Capital Lp, New York
Born November 1970
Director
Appointed 26 Sept 2012
Resigned 10 Feb 2016

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 11 Jul 2012
Resigned 26 Sept 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 11 Jul 2012
Resigned 26 Sept 2012
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 July 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Move Registers To Sail Company With New Address
25 July 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 July 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Resolution
17 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Resolution
5 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Certificate Change Of Name Company
3 November 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 November 2014
RESOLUTIONSResolutions
Change Of Name Notice
3 November 2014
CONNOTConfirmation Statement Notification
Resolution
3 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Change Person Director Company With Change Date
9 August 2013
CH01Change of Director Details
Capital Allotment Shares
9 August 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
11 April 2013
AD01Change of Registered Office Address
Resolution
19 October 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 October 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 October 2012
TM02Termination of Secretary
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Certificate Change Of Name Company
8 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 October 2012
CONNOTConfirmation Statement Notification
Incorporation Company
11 July 2012
NEWINCIncorporation