Background WavePink WaveYellow Wave

MONESE FINANCE LTD (12117096)

MONESE FINANCE LTD (12117096) is an active UK company. incorporated on 23 July 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors and 3 other business activities. MONESE FINANCE LTD has been registered for 6 years. Current directors include JATANIA, Virraj Bharatkumar.

Company Number
12117096
Status
active
Type
ltd
Incorporated
23 July 2019
Age
6 years
Address
Eagle House, London, EC1V 1NR
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
JATANIA, Virraj Bharatkumar
SIC Codes
64921, 64929, 65120, 66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONESE FINANCE LTD

MONESE FINANCE LTD is an active company incorporated on 23 July 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors and 3 other business activities. MONESE FINANCE LTD was registered 6 years ago.(SIC: 64921, 64929, 65120, 66220)

Status

active

Active since 6 years ago

Company No

12117096

LTD Company

Age

6 Years

Incorporated 23 July 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 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: 20 December 2022
1 King Street London EC2V 8AU England
From: 1 July 2020To: 28 January 2022
5th Floor 50 Finsbury Square London EC2A 1HD England
From: 7 February 2020To: 1 July 2020
50 Finsbury Square 5th Floor London EC2A 1HD England
From: 7 February 2020To: 7 February 2020
5th Floor Finsbury Square London EC2A 1HD England
From: 21 January 2020To: 7 February 2020
85 Great Portland Street London W1W 7LT United Kingdom
From: 23 July 2019To: 21 January 2020
Timeline

13 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Mar 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Cleared
Aug 23
Director Joined
Sept 23
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JATANIA, Virraj Bharatkumar

Active
163 City Road, LondonEC1V 1NR
Born March 1988
Director
Appointed 23 Jan 2025

AYLIEFF, Paul

Resigned
King Street, LondonEC2V 8AU
Born August 1964
Director
Appointed 13 Feb 2020
Resigned 12 Aug 2021

KHASRU, Ambreen Joy Pascale

Resigned
King Street, LondonEC2V 8AU
Born November 1970
Director
Appointed 13 Feb 2020
Resigned 13 Aug 2021

KOPPEL, Norris

Resigned
163 City Road, LondonEC1V 1NR
Born June 1977
Director
Appointed 12 Aug 2021
Resigned 17 Dec 2024

KOPPEL, Norris

Resigned
50 Finsbury Square, LondonEC2A 1HD
Born June 1977
Director
Appointed 23 Jul 2019
Resigned 13 Feb 2020

MUKHERJEE, Sabyasachi

Resigned
163 City Road, LondonEC1V 1NR
Born April 1982
Director
Appointed 06 Sept 2023
Resigned 23 Jan 2025

Persons with significant control

1

Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
23 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 January 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Incorporation Company
23 July 2019
NEWINCIncorporation