Background WavePink WaveYellow Wave

MONESE LTD (08720992)

MONESE LTD (08720992) is an active UK company. incorporated on 7 October 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MONESE LTD has been registered for 12 years. Current directors include JATANIA, Virraj Bharatkumar, LE MAY, Malcolm, NEWTON-JONES, Mark and 1 others.

Company Number
08720992
Status
active
Type
ltd
Incorporated
7 October 2013
Age
12 years
Address
Eagle House, London, EC1V 1NR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JATANIA, Virraj Bharatkumar, LE MAY, Malcolm, NEWTON-JONES, Mark, SHAFRANIK, Denis
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONESE LTD

MONESE LTD is an active company incorporated on 7 October 2013 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. MONESE LTD was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08720992

LTD Company

Age

12 Years

Incorporated 7 October 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Eagle House 163 City Road London, EC1V 1NR,

Previous Addresses

, Tallis House 2 Tallis Street, London, EC4Y 0AB, United Kingdom
From: 28 January 2022To: 19 December 2022
, 1 King Street, London, EC2V 8AU, England
From: 1 July 2020To: 28 January 2022
, 50 Finsbury Square, 5th Floor, London, EC2A 1HD, United Kingdom
From: 16 December 2019To: 1 July 2020
, 85 Great Portland Street, First Floor, London, W1W 7LT, England
From: 28 November 2017To: 16 December 2019
, Salisbury House London Wall, London, EC2M 5QQ
From: 16 January 2015To: 28 November 2017
, Amadeus House 27B Floral Street, London, WC2E 9DP
From: 20 October 2014To: 16 January 2015
, Salisbury House London Wall, London, EC2M 5QQ, England
From: 20 October 2014To: 20 October 2014
, Amadeus House 27B Floral Street, London, WC2E 9DP, England
From: 10 June 2014To: 20 October 2014
, 25 Floral Street, London, WC2E 9DS, England
From: 7 October 2013To: 10 June 2014
Timeline

75 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Apr 15
Share Issue
Apr 15
Funding Round
Nov 16
Funding Round
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Jan 17
Director Joined
Nov 17
Director Joined
Sept 18
Director Left
Sept 18
Share Issue
Oct 18
Funding Round
Nov 18
Director Left
Oct 19
Funding Round
Feb 20
Loan Secured
Mar 20
Director Joined
Aug 20
Director Left
Aug 20
Funding Round
Aug 20
Funding Round
Aug 20
Director Joined
Apr 21
Director Left
Apr 21
Funding Round
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Aug 21
Director Left
Sept 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Feb 22
Director Joined
Mar 22
Director Joined
Apr 22
Loan Secured
May 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Owner Exit
Oct 22
Director Joined
Dec 22
Loan Secured
Apr 23
Director Left
Apr 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Dec 23
Loan Cleared
Dec 23
Funding Round
Jan 24
Director Left
Mar 24
Loan Secured
May 24
Funding Round
May 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Director Left
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Loan Cleared
Dec 24
Funding Round
Jan 25
Loan Secured
Jun 25
Funding Round
Dec 25
Director Left
Feb 26
Funding Round
Mar 26
Loan Cleared
Mar 26
Loan Secured
Mar 26
24
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

JATANIA, Virraj Bharatkumar

Active
163 City Road, LondonEC1V 1NR
Born March 1988
Director
Appointed 17 Dec 2024

LE MAY, Malcolm

Active
163 City Road, LondonEC1V 1NR
Born January 1958
Director
Appointed 17 Dec 2024

NEWTON-JONES, Mark

Active
163 City Road, LondonEC1V 1NR
Born May 1967
Director
Appointed 17 Dec 2024

SHAFRANIK, Denis

Active
163 City Road, LondonEC1V 1NR
Born June 1981
Director
Appointed 17 Dec 2024

AYLIEFF, Paul

Resigned
King Street, LondonEC2V 8AU
Born August 1964
Director
Appointed 28 Jul 2020
Resigned 12 Aug 2021

CHANG, Stephen You Wei

Resigned
163 City Road, LondonEC1V 1NR
Born May 1967
Director
Appointed 21 Sept 2023
Resigned 21 Sept 2023

CHOUDRIE, Atul

Resigned
163 City Road, LondonEC1V 1NR
Born December 1977
Director
Appointed 28 Feb 2022
Resigned 21 Sept 2023

DANESI, Franco

Resigned
Burlington Gardens, LondonW1S 3EP
Born April 1972
Director
Appointed 05 Sept 2018
Resigned 31 Mar 2021

ECONOMOU, Anastasios

Resigned
163 City Road, LondonEC1V 1NR
Born June 1977
Director
Appointed 29 Mar 2022
Resigned 17 Dec 2024

EXALL, Marcus William

Resigned
Great Portland Street, LondonW1W 7LT
Born May 1969
Director
Appointed 22 Dec 2016
Resigned 10 Sept 2019

IVANOV, Stanislav

Resigned
King Street, LondonEC2V 8AU
Born September 1976
Director
Appointed 22 Dec 2016
Resigned 28 Jul 2020

KARAMANOS, George Sosei, Dr

Resigned
163 City Road, LondonEC1V 1NR
Born November 1972
Director
Appointed 28 Nov 2023
Resigned 17 Dec 2024

KOPPEL, Norris

Resigned
163 City Road, LondonEC1V 1NR
Born June 1977
Director
Appointed 07 Oct 2013
Resigned 17 Dec 2024

LE MOAL, Laurent

Resigned
King Street, LondonEC2V 8AU
Born March 1971
Director
Appointed 20 Nov 2017
Resigned 07 May 2021

LEVENE, Timothy Charles, Mr.

Resigned
Chiswell Street, LondonEC1Y 4UP
Born October 1973
Director
Appointed 30 Apr 2021
Resigned 16 Oct 2024

LOCKHART, Harry Eugene

Resigned
163 City Road, LondonEC1V 1NR
Born November 1949
Director
Appointed 17 Dec 2024
Resigned 28 Jan 2026

MANOS, Vasiliki

Resigned
Great Marlborough Street, LondonW1F 7JL
Born November 1984
Director
Appointed 22 Dec 2016
Resigned 05 Sept 2018

NORDBYE, Ola Reinhold

Resigned
163 City Road, LondonEC1V 1NR
Born November 1987
Director
Appointed 08 Apr 2021
Resigned 17 Dec 2024

SUBROYEN, Lyndon Lee

Resigned
163 City Road, LondonEC1V 1NR
Born March 1980
Director
Appointed 30 Apr 2021
Resigned 25 Apr 2023

VALLANCE, Michael, Mr.

Resigned
163 City Road, LondonEC1V 1NR
Born September 1963
Director
Appointed 05 Dec 2022
Resigned 14 Mar 2024

Persons with significant control

3

1 Active
2 Ceased
Salisbury Road, CardiffCF24 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2024

Kinnevik Ab (Publ)

Ceased
Stockholm, Se-103 13

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2020
Ceased 02 Sept 2022

Mr Norris Koppel

Ceased
163 City Road, LondonEC1V 1NR
Born June 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Dec 2024
Fundings
Financials
Latest Activities

Filing History

151

Capital Allotment Shares
7 March 2026
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Legacy
8 December 2025
RP01SH01RP01SH01
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 January 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 November 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Group
3 September 2024
AAMDAAMD
Resolution
18 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
6 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Resolution
15 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
29 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Memorandum Articles
26 September 2022
MAMA
Resolution
26 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
28 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 July 2022
RP04SH01RP04SH01
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Resolution
21 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Capital Allotment Shares
11 January 2022
SH01Allotment of Shares
Resolution
8 January 2022
RESOLUTIONSResolutions
Memorandum Articles
8 January 2022
MAMA
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Memorandum Articles
24 May 2021
MAMA
Resolution
24 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 May 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 October 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Resolution
25 August 2020
RESOLUTIONSResolutions
Resolution
25 August 2020
RESOLUTIONSResolutions
Resolution
25 August 2020
RESOLUTIONSResolutions
Memorandum Articles
25 August 2020
MAMA
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Capital Allotment Shares
11 August 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 August 2020
PSC03Notification of Other Registrable Person PSC
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Legacy
4 June 2020
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Legacy
14 February 2020
RP04CS01RP04CS01
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Memorandum Articles
27 January 2020
MAMA
Resolution
27 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
22 October 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
16 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Change To A Person With Significant Control
15 June 2018
PSC04Change of PSC Details
Resolution
8 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
26 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
17 January 2017
RESOLUTIONSResolutions
Resolution
29 December 2016
RESOLUTIONSResolutions
Resolution
29 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Capital Allotment Shares
24 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Capital Allotment Shares
22 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
1 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Incorporation Company
7 October 2013
NEWINCIncorporation