MONESE LTD

Register to unlock more data on OkredoRegister

MONESE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08720992

Incorporation date

07/10/2013

Size

Group

Contacts

Registered address

Registered address

Eagle House, 163 City Road, London EC1V 1NRCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2022)
dot icon07/03/2026
Satisfaction of charge 087209920006 in full
dot icon07/03/2026
Statement of capital following an allotment of shares on 2026-02-26
dot icon07/03/2026
Registration of charge 087209920007, created on 2026-02-26
dot icon18/02/2026
Termination of appointment of Harry Eugene Lockhart as a director on 2026-01-28
dot icon23/12/2025
Statement of capital following an allotment of shares on 2025-12-18
dot icon08/12/2025
Replacement filing of SH01 - 26/04/24 Statement of Capital gbp 2393.42479
dot icon21/10/2025
Confirmation statement made on 2025-10-07 with updates
dot icon05/09/2025
Group of companies' accounts made up to 2023-12-31
dot icon24/06/2025
Registration of charge 087209920006, created on 2025-06-20
dot icon15/01/2025
Change of share class name or designation
dot icon15/01/2025
Statement of capital following an allotment of shares on 2024-12-17
dot icon24/12/2024
Satisfaction of charge 087209920005 in full
dot icon19/12/2024
Cessation of Norris Koppel as a person with significant control on 2024-12-17
dot icon19/12/2024
Notification of Pockit Limited as a person with significant control on 2024-12-17
dot icon19/12/2024
Termination of appointment of Anastasios Economou as a director on 2024-12-17
dot icon19/12/2024
Termination of appointment of George Sosei Karamanos as a director on 2024-12-17
dot icon19/12/2024
Termination of appointment of Norris Koppel as a director on 2024-12-17
dot icon19/12/2024
Termination of appointment of Ola Reinhold Nordbye as a director on 2024-12-17
dot icon19/12/2024
Appointment of Mr Harry Eugene Lockhart as a director on 2024-12-17
dot icon19/12/2024
Appointment of Mr Virraj Bharatkumar Jatania as a director on 2024-12-17
dot icon19/12/2024
Appointment of Mr Mark Newton-Jones as a director on 2024-12-17
dot icon19/12/2024
Appointment of Mr Malcolm Le May as a director on 2024-12-17
dot icon19/12/2024
Appointment of Mr Denis Shafranik as a director on 2024-12-17
dot icon20/11/2024
Resolutions
dot icon24/10/2024
Termination of appointment of Timothy Charles Levene as a director on 2024-10-16
dot icon21/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon26/09/2024
Registration of charge 087209920005, created on 2024-09-12
dot icon04/09/2024
Satisfaction of charge 087209920004 in full
dot icon03/09/2024
Amended group of companies' accounts made up to 2022-12-31
dot icon31/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon18/05/2024
Resolutions
dot icon03/05/2024
Statement of capital following an allotment of shares on 2024-04-26
dot icon02/05/2024
Registration of charge 087209920004, created on 2024-04-26
dot icon22/03/2024
Termination of appointment of Michael Vallance as a director on 2024-03-14
dot icon24/01/2024
Statement of capital following an allotment of shares on 2024-01-04
dot icon29/12/2023
Full accounts made up to 2022-12-31
dot icon19/12/2023
Satisfaction of charge 087209920002 in full
dot icon12/12/2023
Appointment of Dr George Sosei Karamanos as a director on 2023-11-28
dot icon19/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon24/09/2023
Termination of appointment of Stephen You Wei Chang as a director on 2023-09-21
dot icon22/09/2023
Termination of appointment of Atul Choudrie as a director on 2023-09-21
dot icon22/09/2023
Appointment of Mr Stephen You Wei Chang as a director on 2023-09-21
dot icon06/08/2023
Satisfaction of charge 087209920003 in full
dot icon03/08/2023
Satisfaction of charge 087209920001 in full
dot icon15/05/2023
Resolutions
dot icon27/04/2023
Termination of appointment of Lyndon Lee Subroyen as a director on 2023-04-25
dot icon26/04/2023
Registration of charge 087209920003, created on 2023-04-25
dot icon29/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon19/12/2022
Appointment of Mr. Michael Vallance as a director on 2022-12-05
dot icon19/12/2022
Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to Eagle House 163 City Road London EC1V 1NR on 2022-12-19
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanislav Ivanov
Director
22/12/2016 - 28/07/2020
64
Norris Koppel
Director
07/10/2013 - 17/12/2024
55
Shafranik, Denis
Director
17/12/2024 - Present
15
Mr. Michael Vallance
Director
05/12/2022 - 14/03/2024
3
Aylieff, Paul
Director
28/07/2020 - 12/08/2021
13

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 MONESE LTD

MONESE LTD is an(a) Active company incorporated on 07/10/2013 with the registered office located at Eagle House, 163 City Road, London EC1V 1NR. 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 MONESE LTD?

toggle

MONESE LTD is currently Active. It was registered on 07/10/2013 .

Where is MONESE LTD located?

toggle

MONESE LTD is registered at Eagle House, 163 City Road, London EC1V 1NR.

What does MONESE LTD do?

toggle

MONESE LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for MONESE LTD?

toggle

The latest filing was on 07/03/2026: Satisfaction of charge 087209920006 in full.