MONDEUM CAPITAL (UK) LIMITED

Register to unlock more data on OkredoRegister

MONDEUM CAPITAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07832612

Incorporation date

02/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 Eastcheap 01-101, London EC3M 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2011)
dot icon30/03/2026
Statement of capital following an allotment of shares on 2026-02-28
dot icon04/03/2026
Certificate of change of name
dot icon27/02/2026
Statement of capital following an allotment of shares on 2026-01-31
dot icon30/01/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon26/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon29/12/2025
Statement of capital following an allotment of shares on 2025-11-28
dot icon29/12/2025
Statement of capital following an allotment of shares on 2025-11-30
dot icon29/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon29/09/2025
Statement of capital following an allotment of shares on 2025-08-29
dot icon04/09/2025
Statement of capital following an allotment of shares on 2025-07-31
dot icon20/08/2025
Appointment of Fiona Figuera as a director on 2025-08-19
dot icon15/08/2025
Termination of appointment of Daniel Terence Barnes as a director on 2025-08-01
dot icon31/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon30/06/2025
Statement of capital following an allotment of shares on 2025-05-31
dot icon29/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-04-20 with updates
dot icon31/03/2025
Statement of capital following an allotment of shares on 2025-02-28
dot icon14/02/2025
Full accounts made up to 2024-05-31
dot icon06/02/2025
Registered office address changed from The Monument 51 Eastcheap 01-101 London EC3M 1DT England to 51 Eastcheap 01-101 London EC3M 1DT on 2025-02-06
dot icon06/02/2025
Registered office address changed from 51 Eastcheap 01-101 London EC3M 1DT England to 51 Eastcheap 01-101 London EC3M 1DT on 2025-02-06
dot icon06/02/2025
Director's details changed for Mr Daniel Terence Barnes on 2025-02-01
dot icon31/01/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon30/12/2024
Statement of capital following an allotment of shares on 2024-11-30
dot icon30/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon30/09/2024
Statement of capital following an allotment of shares on 2024-08-31
dot icon14/08/2024
Registered office address changed from 107 Cannon Street 3rd Floor London EC4N 5AF England to The Monument 51 Eastcheap 01-101 London EC3M 1DT on 2024-08-14
dot icon31/07/2024
Statement of capital following an allotment of shares on 2024-06-30
dot icon04/07/2024
Second filing of a statement of capital following an allotment of shares on 2024-05-31
dot icon26/06/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon06/06/2024
Statement of capital following an allotment of shares on 2024-04-30
dot icon16/05/2024
Confirmation statement made on 2024-04-20 with updates
dot icon29/04/2024
Statement of capital following an allotment of shares on 2024-03-31
dot icon26/03/2024
Full accounts made up to 2023-05-31
dot icon30/01/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon01/12/2023
Statement of capital following an allotment of shares on 2023-10-31
dot icon01/09/2023
Termination of appointment of Philip Young as a director on 2023-08-31
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-07-31
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with updates
dot icon17/04/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon17/04/2023
Appointment of Mr Daniel Terence Barnes as a director on 2023-01-31
dot icon09/02/2023
Full accounts made up to 2022-05-31
dot icon30/09/2022
Termination of appointment of Peter Owen Romilly as a director on 2022-09-30
dot icon03/05/2022
Confirmation statement made on 2022-04-20 with updates
dot icon03/05/2022
Appointment of Mr Philip Young as a director on 2022-03-30
dot icon03/05/2022
Termination of appointment of Kaine Price as a director on 2022-04-27
dot icon03/05/2022
Termination of appointment of Philip Young as a director on 2022-03-30
dot icon29/03/2022
Appointment of Mr Kaine Price as a director on 2022-03-29
dot icon04/01/2022
Registered office address changed from C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA England to 107 Cannon Street 3rd Floor London EC4N 5AF on 2022-01-04
dot icon20/09/2021
Appointment of Ms Donna Alanna Glasgow as a secretary on 2021-09-16
dot icon15/09/2021
Appointment of Mr Rory Wendell Ellis as a director on 2021-09-15
dot icon15/09/2021
Appointment of Mr Duke Esmond Ezekiel Pollard as a director on 2021-09-15
dot icon03/09/2021
Current accounting period extended from 2021-12-31 to 2022-05-31
dot icon27/08/2021
Resolutions
dot icon26/08/2021
Registered office address changed from 80 Coleman Street London EC2R 5BJ England to C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA on 2021-08-26
dot icon26/08/2021
Notification of Duke Esmond Ezekiel Pollard as a person with significant control on 2021-08-24
dot icon26/08/2021
Cessation of Philip Young as a person with significant control on 2021-08-24
dot icon09/08/2021
Termination of appointment of Russell Crawford Johnston as a director on 2021-08-07
dot icon07/07/2021
Full accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-04-20 with updates
dot icon20/10/2020
Full accounts made up to 2019-12-31
dot icon14/09/2020
Cessation of Gsx Group Limited as a person with significant control on 2020-08-01
dot icon14/09/2020
Notification of Philip Young as a person with significant control on 2020-08-01
dot icon14/09/2020
Termination of appointment of Juno Fiduciary Services Limited as a secretary on 2020-09-09
dot icon21/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon04/12/2019
Appointment of Mr Russell Crawford Johnston as a director on 2019-12-04
dot icon04/12/2019
Termination of appointment of Kai Jun Soh as a director on 2019-12-04
dot icon21/10/2019
Current accounting period extended from 2019-11-30 to 2019-12-31
dot icon30/07/2019
Appointment of Mr Philip Young as a director on 2019-07-09
dot icon13/05/2019
Confirmation statement made on 2019-04-20 with updates
dot icon13/05/2019
Cessation of Broctagon Capital Limited as a person with significant control on 2019-04-01
dot icon13/05/2019
Notification of Gsx Group Limited as a person with significant control on 2019-04-01
dot icon24/04/2019
Appointment of Juno Fiduciary Services Limited as a secretary on 2019-04-24
dot icon08/04/2019
Resolutions
dot icon20/03/2019
Full accounts made up to 2018-11-30
dot icon30/04/2018
Confirmation statement made on 2018-04-20 with updates
dot icon26/04/2018
Full accounts made up to 2017-11-30
dot icon17/04/2018
Statement of capital following an allotment of shares on 2018-04-17
dot icon31/07/2017
Statement of capital following an allotment of shares on 2017-07-26
dot icon04/05/2017
Full accounts made up to 2016-11-30
dot icon21/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon20/04/2017
Director's details changed for Mr Peter Owen Romilly on 2016-12-01
dot icon21/03/2017
Memorandum and Articles of Association
dot icon15/03/2017
Second filing of a statement of capital following an allotment of shares on 2016-12-07
dot icon06/03/2017
Statement of capital following an allotment of shares on 2017-02-21
dot icon30/12/2016
Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to 80 Coleman Street London EC2R 5BJ on 2016-12-30
dot icon09/12/2016
Statement of capital following an allotment of shares on 2016-12-07
dot icon22/11/2016
Resolutions
dot icon08/11/2016
Appointment of Mr Kai Jun Soh as a director on 2016-10-13
dot icon31/10/2016
Statement of capital following an allotment of shares on 2016-10-26
dot icon06/10/2016
Statement of capital following an allotment of shares on 2016-10-04
dot icon15/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon20/05/2016
Termination of appointment of Jiandu Wang as a director on 2016-05-11
dot icon18/05/2016
Full accounts made up to 2015-11-30
dot icon26/04/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon25/01/2016
Statement of capital following an allotment of shares on 2015-10-20
dot icon14/10/2015
Registered office address changed from Pall Mall Court 61-67 King Street Manchester M2 4PD to Peter House Oxford Street Manchester M1 5AN on 2015-10-14
dot icon03/06/2015
Appointment of Mr Peter Owen Romilly as a director on 2015-06-01
dot icon30/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon13/04/2015
Director's details changed for Jiandu Wang on 2015-04-01
dot icon23/01/2015
Registered office address changed from 37Th Floor One Canada Square Canary Wharf London E14 5AA to Pall Mall Court 61-67 King Street Manchester M2 4PD on 2015-01-23
dot icon20/01/2015
Termination of appointment of Ye Wang as a secretary on 2015-01-19
dot icon05/12/2014
Total exemption small company accounts made up to 2014-11-30
dot icon11/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon11/11/2014
Director's details changed for Jiandu Wang on 2014-01-01
dot icon03/11/2014
Statement of capital following an allotment of shares on 2014-10-23
dot icon17/10/2014
Certificate of change of name
dot icon17/10/2014
Change of name notice
dot icon24/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon11/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon12/08/2013
Registered office address changed from One Canada Square 37Th Floor, One Canada Square Canary Wharf London E14 5AA England on 2013-08-12
dot icon12/08/2013
Registered office address changed from 37Th Floor One Canada Square London E14 5DY England on 2013-08-12
dot icon16/07/2013
Registered office address changed from C/O Eastern Forex Capital Lowery House 17 Marble Street Manchester M2 3AW England on 2013-07-16
dot icon12/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/03/2013
Statement of capital following an allotment of shares on 2013-03-26
dot icon27/03/2013
Statement of capital following an allotment of shares on 2012-05-14
dot icon20/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon20/11/2012
Secretary's details changed for Ye Wang on 2012-11-19
dot icon20/11/2012
Director's details changed for Jiandu Wang on 2012-11-19
dot icon26/03/2012
Registered office address changed from 1023 X Q 7 Building Taylorson Street South Salford M5 3FY United Kingdom on 2012-03-26
dot icon02/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Romilly, Peter Owen
Director
01/06/2015 - 30/09/2022
-
Barnes, Daniel Terence
Director
31/01/2023 - 01/08/2025
-
Johnston, Russell Crawford
Director
04/12/2019 - 07/08/2021
6
JUNO FIDUCIARY SERVICES LIMITED
Corporate Secretary
24/04/2019 - 09/09/2020
1
Price, Kaine
Director
29/03/2022 - 27/04/2022
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MONDEUM CAPITAL (UK) LIMITED

MONDEUM CAPITAL (UK) LIMITED is an(a) Active company incorporated on 02/11/2011 with the registered office located at 51 Eastcheap 01-101, London EC3M 1DT. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MONDEUM CAPITAL (UK) LIMITED?

toggle

MONDEUM CAPITAL (UK) LIMITED is currently Active. It was registered on 02/11/2011 .

Where is MONDEUM CAPITAL (UK) LIMITED located?

toggle

MONDEUM CAPITAL (UK) LIMITED is registered at 51 Eastcheap 01-101, London EC3M 1DT.

What does MONDEUM CAPITAL (UK) LIMITED do?

toggle

MONDEUM CAPITAL (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MONDEUM CAPITAL (UK) LIMITED?

toggle

The latest filing was on 30/03/2026: Statement of capital following an allotment of shares on 2026-02-28.