Background WavePink WaveYellow Wave

MONZO BANK HOLDING GROUP LIMITED (14785367)

MONZO BANK HOLDING GROUP LIMITED (14785367) is an active UK company. incorporated on 6 April 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MONZO BANK HOLDING GROUP LIMITED has been registered for 2 years. Current directors include ARROYO, Delfin Rueda, BURBIDGE, Eileen, DIAS, Valerie Michelle and 13 others.

Company Number
14785367
Status
active
Type
ltd
Incorporated
6 April 2023
Age
2 years
Address
Broadwalk House, 5, London, EC2A 2AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ARROYO, Delfin Rueda, BURBIDGE, Eileen, DIAS, Valerie Michelle, HARIHARAN, Anulakshmi, HOFFMAN, Gary Andrew, KIRK, Amy Jayne, LAKE, Spencer George, LAYFIELD, Diana Louise Patricia, MCBAIN, Fiona Catherine, OLDHAM, Thomas Charles, PALANIAPPAN, Jambu, PEACOCK, Karen Alexandra Smith, RUNHAM, Elizabeth Frances, TUMMALAPALLI, Anil Sai, WICKER-MIURIN, Jane Fields, YARLAGADDA, Vinay
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONZO BANK HOLDING GROUP LIMITED

MONZO BANK HOLDING GROUP LIMITED is an active company incorporated on 6 April 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MONZO BANK HOLDING GROUP LIMITED was registered 2 years ago.(SIC: 64205)

Status

active

Active since 2 years ago

Company No

14785367

LTD Company

Age

2 Years

Incorporated 6 April 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

MBHG LIMITED
From: 6 April 2023To: 26 September 2023
Contact
Address

Broadwalk House, 5 Appold Street London, EC2A 2AG,

Timeline

38 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Apr 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Oct 23
Director Joined
Apr 24
Funding Round
Apr 24
Director Left
May 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Director Left
Nov 24
Director Joined
Dec 24
Funding Round
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
Funding Round
Apr 25
Funding Round
Apr 25
Director Joined
Jun 25
Director Joined
Sept 25
Funding Round
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Funding Round
Nov 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
13
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

17 Active
5 Resigned

WELCH, Robert John

Active
LondonEC2A 2AG
Secretary
Appointed 01 Apr 2025

ARROYO, Delfin Rueda

Active
LondonEC2A 2AG
Born April 1964
Director
Appointed 04 Jun 2025

BURBIDGE, Eileen

Active
Appold Street, LondonEC2A 2AG
Born June 1971
Director
Appointed 12 Sept 2023

DIAS, Valerie Michelle

Active
Appold Street, LondonEC2A 2AG
Born October 1959
Director
Appointed 12 Sept 2023

HARIHARAN, Anulakshmi

Active
Appold Street, LondonEC2A 2AG
Born May 1980
Director
Appointed 26 Feb 2026

HOFFMAN, Gary Andrew

Active
Appold Street, LondonEC2A 2AG
Born October 1960
Director
Appointed 06 Apr 2023

KIRK, Amy Jayne

Active
Appold Street, LondonEC2A 2AG
Born October 1967
Director
Appointed 12 Sept 2023

LAKE, Spencer George

Active
LondonEC2A 2AG
Born April 1960
Director
Appointed 13 Oct 2025

LAYFIELD, Diana Louise Patricia

Active
Appold Street, LondonEC2A 2AG
Born July 1970
Director
Appointed 01 Feb 2026

MCBAIN, Fiona Catherine

Active
Appold Street, LondonEC2A 2AG
Born March 1961
Director
Appointed 12 Sept 2023

OLDHAM, Thomas Charles

Active
Appold Street, LondonEC2A 2AG
Born May 1985
Director
Appointed 05 Feb 2025

PALANIAPPAN, Jambu

Active
Appold Street, LondonEC2A 2AG
Born October 1987
Director
Appointed 01 Sept 2025

PEACOCK, Karen Alexandra Smith

Active
LondonEC2A 2AG
Born May 1972
Director
Appointed 13 Oct 2025

RUNHAM, Elizabeth Frances

Active
Appold Street, LondonEC2A 2AG
Born July 1975
Director
Appointed 12 Sept 2023

TUMMALAPALLI, Anil Sai

Active
Appold Street, LondonEC2A 2AG
Born June 1971
Director
Appointed 01 Mar 2026

WICKER-MIURIN, Jane Fields

Active
Appold Street, LondonEC2A 2AG
Born July 1958
Director
Appointed 01 Apr 2024

YARLAGADDA, Vinay

Active
Appold Street, LondonEC2A 2AG
Born June 1987
Director
Appointed 26 Feb 2026

PAGNI, Stephanie

Resigned
Appold Street, LondonEC2A 2AG
Secretary
Appointed 12 Sept 2023
Resigned 01 Apr 2025

BROMBERG, Matthew Samuel

Resigned
Appold Street, LondonEC2A 2AG
Born December 1966
Director
Appointed 12 Sept 2023
Resigned 15 May 2024

DAVIES, James Russell

Resigned
Appold Street, LondonEC2A 2AG
Born December 1973
Director
Appointed 12 Sept 2023
Resigned 29 Oct 2024

NEWBERY, Mark

Resigned
Appold Street, LondonEC2A 2AG
Born February 1980
Director
Appointed 25 Nov 2024
Resigned 05 Feb 2025

TUMMALAPALLI, Anil Sai

Resigned
Appold Street, LondonEC2A 2AG
Born June 1971
Director
Appointed 12 Sept 2023
Resigned 01 Feb 2026

Persons with significant control

1

0 Active
1 Ceased

Mr Gary Andrew Hoffman

Ceased
Appold Street, LondonEC2A 2AG
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2023
Ceased 12 Sept 2023
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
3 September 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Capital Allotment Shares
28 December 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 December 2024
SH10Notice of Particulars of Variation
Resolution
17 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Accounts With Accounts Type Group
18 August 2024
AAAnnual Accounts
Resolution
2 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2024
SH01Allotment of Shares
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Resolution
14 March 2024
RESOLUTIONSResolutions
Memorandum Articles
14 March 2024
MAMA
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Resolution
15 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
16 October 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Capital Allotment Shares
30 September 2023
SH01Allotment of Shares
Memorandum Articles
30 September 2023
MAMA
Resolution
29 September 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 September 2023
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 2023
NM03NM03
Change Of Name Notice
26 September 2023
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control Statement
22 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 September 2023
RESOLUTIONSResolutions
Memorandum Articles
20 September 2023
MAMA
Resolution
20 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 September 2023
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
17 April 2023
AA01Change of Accounting Reference Date
Incorporation Company
6 April 2023
NEWINCIncorporation