Background WavePink WaveYellow Wave

MONUMENT BANK LIMITED (10921940)

MONUMENT BANK LIMITED (10921940) is an active UK company. incorporated on 18 August 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in banks. MONUMENT BANK LIMITED has been registered for 8 years. Current directors include ASHTON, Caroline Jane, KALBAN, Khalid Jassim Mohd Bin, MISHR, Hemant Hanuman and 5 others.

Company Number
10921940
Status
active
Type
ltd
Incorporated
18 August 2017
Age
8 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
ASHTON, Caroline Jane, KALBAN, Khalid Jassim Mohd Bin, MISHR, Hemant Hanuman, MORLEY, Michael John, PIRANIE, Mahomed Ashraf, POLLARD, Fiona Ann, RAND, Ian Richard, VIG, Sanjay
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONUMENT BANK LIMITED

MONUMENT BANK LIMITED is an active company incorporated on 18 August 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. MONUMENT BANK LIMITED was registered 8 years ago.(SIC: 64191)

Status

active

Active since 8 years ago

Company No

10921940

LTD Company

Age

8 Years

Incorporated 18 August 2017

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 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

MONUMENT CORPORATION LTD.
From: 26 January 2018To: 9 November 2020
MONUMENT PRINCIPAL CAPITAL LTD.
From: 18 August 2017To: 26 January 2018
Contact
Address

33 Cavendish Square London, W1G 0PW,

Previous Addresses

15 Upper Grosvenor Street 2nd Floor London W1K 7PJ England
From: 26 June 2019To: 14 April 2021
42 Brook Street London W1K 5DB England
From: 11 October 2018To: 26 June 2019
16 Upper Wimpole Street Flat 1 London W1G 6LT England
From: 5 July 2018To: 11 October 2018
55 Basing Hill London NW11 8TG England
From: 27 April 2018To: 5 July 2018
Flat 2 1 Frognal London NW3 6AL United Kingdom
From: 18 August 2017To: 27 April 2018
Timeline

88 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Jan 18
New Owner
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Mar 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Funding Round
Dec 19
Share Buyback
Jan 20
Funding Round
Mar 20
Share Buyback
May 20
Capital Reduction
May 20
Funding Round
Oct 20
Capital Reduction
Oct 20
Share Buyback
Oct 20
Funding Round
Nov 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Joined
Jan 21
Funding Round
Feb 21
Owner Exit
Mar 21
New Owner
Mar 21
Director Joined
Aug 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Funding Round
Jul 22
Director Joined
Sept 22
Funding Round
Sept 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Mar 23
Director Left
Jul 23
Funding Round
Aug 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Jan 24
Owner Exit
Feb 24
Director Joined
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Funding Round
May 24
Director Joined
May 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Aug 24
Director Joined
Dec 24
Funding Round
Dec 24
Director Joined
Feb 25
Director Left
Mar 25
Funding Round
Mar 25
Funding Round
May 25
Funding Round
Jun 25
Director Left
Jun 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Oct 25
Funding Round
Nov 25
Director Left
Dec 25
Director Left
Jan 26
Funding Round
Feb 26
51
Funding
30
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

COLES, Simon Derek

Active
Cavendish Square, LondonW1G 0PW
Secretary
Appointed 30 May 2023

ASHTON, Caroline Jane

Active
Cavendish Square, LondonW1G 0PW
Born February 1963
Director
Appointed 01 Mar 2024

KALBAN, Khalid Jassim Mohd Bin

Active
Cavendish Square, LondonW1G 0PW
Born October 1956
Director
Appointed 25 Sept 2023

MISHR, Hemant Hanuman

Active
Cavendish Square, LondonW1G 0PW
Born August 1968
Director
Appointed 25 Sept 2023

MORLEY, Michael John

Active
Cavendish Square, LondonW1G 0PW
Born May 1957
Director
Appointed 25 Feb 2025

PIRANIE, Mahomed Ashraf

Active
Cavendish Square, LondonW1G 0PW
Born April 1963
Director
Appointed 25 Sept 2023

POLLARD, Fiona Ann

Active
Cavendish Square, LondonW1G 0PW
Born July 1965
Director
Appointed 27 Sept 2019

RAND, Ian Richard

Active
Cavendish Square, LondonW1G 0PW
Born November 1969
Director
Appointed 09 Mar 2022

VIG, Sanjay

Active
Cavendish Square, LondonW1G 0PW
Born January 1962
Director
Appointed 03 May 2024

BHANDARI, Mintoo

Resigned
Cavendish Square, LondonW1G 0PW
Born August 1965
Director
Appointed 27 Apr 2018
Resigned 09 Mar 2022

BOOKER, Niall Scott Kilgour

Resigned
Cavendish Square, LondonW1G 0PW
Born September 1958
Director
Appointed 07 Jun 2019
Resigned 25 Jul 2023

BRICHET, Helene

Resigned
Cavendish Square, LondonW1G 0PW
Born April 1970
Director
Appointed 08 Sept 2022
Resigned 21 Mar 2025

EVANS, Iestyn David

Resigned
Cavendish Square, LondonW1G 0PW
Born April 1975
Director
Appointed 28 Jan 2021
Resigned 30 Apr 2024

FRIEDLOS, Stephen Michael

Resigned
Cavendish Square, LondonW1G 0PW
Born September 1960
Director
Appointed 07 Jun 2019
Resigned 31 Dec 2025

GUPTA, Vikash, Mr.

Resigned
Cavendish Square, LondonW1G 0PW
Born May 1977
Director
Appointed 18 Aug 2017
Resigned 18 Apr 2024

HAGERTY, Martin, Mr.

Resigned
Cavendish Square, LondonW1G 0PW
Born November 1957
Director
Appointed 07 Jun 2019
Resigned 29 Apr 2024

LIKIERMAN, John Andrew, Sir

Resigned
Cavendish Square, LondonW1G 0PW
Born December 1943
Director
Appointed 07 Jun 2019
Resigned 30 Jun 2025

RAJARAM, Murugiah

Resigned
Cavendish Square, LondonW1G 0PW
Born July 1952
Director
Appointed 12 Aug 2021
Resigned 25 Sept 2023

RICHARDSON, Caroline Jane

Resigned
Cavendish Square, LondonW1G 0PW
Born August 1974
Director
Appointed 26 Nov 2024
Resigned 05 Dec 2025

SHARMA, Rajat

Resigned
Upper Grosvenor Street, LondonW1K 7PJ
Born June 1977
Director
Appointed 25 Apr 2018
Resigned 11 Sept 2019

SHARMA, Rajat, Mr.

Resigned
1 Frognal, LondonNW3 6AL
Born June 1977
Director
Appointed 18 Aug 2017
Resigned 10 Jan 2018

Persons with significant control

4

0 Active
4 Ceased

Mr Mintoo Bhandari

Ceased
Cavendish Square, LondonW1G 0PW
Born August 1965

Nature of Control

Significant influence or control
Notified 23 Feb 2021
Ceased 17 Jan 2024

Mr Mintoo Bhandari

Ceased
Upper Grosvenor Street, LondonW1K 7PJ
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Apr 2018
Ceased 23 Feb 2021

Mr. Rajat Sharma

Ceased
Upper Grosvenor Street, LondonW1K 7PJ
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Aug 2017
Ceased 30 May 2018

Mr. Vikash Gupta

Ceased
Upper Grosvenor Street, LondonW1K 7PJ
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Aug 2017
Ceased 30 May 2018
Fundings
Financials
Latest Activities

Filing History

145

Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Capital Allotment Shares
25 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Capital Allotment Shares
25 September 2025
SH01Allotment of Shares
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
12 August 2025
AAAnnual Accounts
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Capital Allotment Shares
16 May 2025
SH01Allotment of Shares
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Capital Allotment Shares
27 August 2024
SH01Allotment of Shares
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Capital Allotment Shares
20 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Capital Allotment Shares
7 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Memorandum Articles
28 February 2024
MAMA
Resolution
28 February 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
8 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Capital Allotment Shares
6 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Capital Allotment Shares
16 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 May 2023
AP03Appointment of Secretary
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Capital Allotment Shares
25 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
25 July 2022
RP04SH01RP04SH01
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Capital Allotment Shares
31 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Memorandum Articles
25 May 2021
MAMA
Resolution
25 May 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Change To A Person With Significant Control
29 December 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Resolution
9 November 2020
RESOLUTIONSResolutions
Change Of Name Request Comments
9 November 2020
NM06NM06
Change Of Name Notice
9 November 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Capital Cancellation Shares
12 October 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 October 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
21 September 2020
RP04SH01RP04SH01
Capital Cancellation Shares
12 May 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 May 2020
SH03Return of Purchase of Own Shares
Memorandum Articles
27 April 2020
MAMA
Resolution
27 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Capital Allotment Shares
23 March 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares
31 January 2020
SH03Return of Purchase of Own Shares
Resolution
30 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 November 2019
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Change To A Person With Significant Control
16 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Second Filing Capital Allotment Shares
23 May 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 May 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 May 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 May 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 May 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 May 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 May 2019
RP04SH01RP04SH01
Change Account Reference Date Company Previous Shortened
13 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
13 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Resolution
26 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Incorporation Company
18 August 2017
NEWINCIncorporation