MONIEPOINT UK LTD

Register to unlock more data on OkredoRegister

MONIEPOINT UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07930355

Incorporation date

31/01/2012

Size

Full

Contacts

Registered address

Registered address

8th Floor 22 Upper Ground, Sea Containers House, London SE1 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2012)
dot icon27/01/2026
Statement of capital following an allotment of shares on 2026-01-23
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon12/09/2025
Change of name notice
dot icon12/09/2025
Certificate of change of name
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with updates
dot icon27/05/2025
Termination of appointment of Jonathan Amrani as a director on 2025-05-21
dot icon27/05/2025
Termination of appointment of Clare Mahood as a director on 2025-05-21
dot icon27/05/2025
Termination of appointment of Andrew Vincent Downes as a director on 2025-05-21
dot icon27/05/2025
Cessation of Avraham Shaked as a person with significant control on 2025-05-21
dot icon27/05/2025
Registered office address changed from Afon Building Worthing Road Horsham West Sussex RH12 1TL to 8th Floor 22 Upper Ground, Sea Containers House, L 8th Floor 22 Upper Ground, Sea Containers House, L London SE1 9PD on 2025-05-27
dot icon27/05/2025
Registered office address changed from 8th Floor 22 Upper Ground, Sea Containers House, L 8th Floor 22 Upper Ground, Sea Containers House, L London SE1 9PD England to 8th Floor 22 Upper Ground, Sea Containers House London SE1 9PD on 2025-05-27
dot icon27/05/2025
Appointment of Mr Tosin Eniolorunda as a director on 2025-05-21
dot icon27/05/2025
Appointment of Mr Ravi Jakhodia as a director on 2025-05-21
dot icon27/05/2025
Notification of Moniepoint Gb Ltd as a person with significant control on 2025-05-21
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon28/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon05/09/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon20/10/2022
Appointment of Mr Andrew Vincent Downes as a director on 2022-10-20
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon11/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon13/09/2021
Amended full accounts made up to 2020-12-31
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon15/03/2021
Termination of appointment of Philip James Davies as a director on 2021-03-15
dot icon28/01/2021
Termination of appointment of Anthony Richard Davis as a director on 2021-01-28
dot icon03/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon29/07/2020
Change of details for Mr Avraham Shaked as a person with significant control on 2020-03-09
dot icon13/07/2020
Full accounts made up to 2019-12-31
dot icon04/02/2020
Appointment of Mrs Clare Mahood as a director on 2020-02-03
dot icon22/10/2019
Director's details changed for Mr Anthony Richard Davis on 2019-10-18
dot icon18/10/2019
Resignation of an auditor
dot icon05/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon08/04/2019
Full accounts made up to 2018-12-31
dot icon03/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon18/05/2018
Full accounts made up to 2017-12-31
dot icon09/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon25/04/2017
Full accounts made up to 2016-12-31
dot icon02/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon23/11/2015
Auditor's resignation
dot icon04/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon08/04/2015
Full accounts made up to 2014-12-31
dot icon20/02/2015
Appointment of Mr Jonathan Amrani as a director on 2015-02-16
dot icon12/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon12/08/2014
Director's details changed for Mr Philip James Davies on 2014-07-01
dot icon20/06/2014
Full accounts made up to 2013-12-31
dot icon24/02/2014
Appointment of Mr Anthony Richard Davis as a director
dot icon24/02/2014
Termination of appointment of John Daw as a director
dot icon03/01/2014
Registered office address changed from C/O Regus First Point Buckingham Gate Gatwick West Sussex RH6 0NT England on 2014-01-03
dot icon14/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon13/08/2013
Statement of capital following an allotment of shares on 2013-05-29
dot icon17/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon20/11/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon11/06/2012
Statement of capital following an allotment of shares on 2012-06-06
dot icon31/01/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jakhodia, Ravi
Director
21/05/2025 - Present
5
Davis, Anthony Richard
Director
17/02/2014 - 28/01/2021
7
Daw, John Jeffreys
Director
31/01/2012 - 17/02/2014
24
Davies, Philip James
Director
31/01/2012 - 15/03/2021
6
Downes, Andrew Vincent
Director
20/10/2022 - 21/05/2025
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About MONIEPOINT UK LTD

MONIEPOINT UK LTD is an(a) Active company incorporated on 31/01/2012 with the registered office located at 8th Floor 22 Upper Ground, Sea Containers House, London SE1 9PD. There are currently 2 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 MONIEPOINT UK LTD?

toggle

MONIEPOINT UK LTD is currently Active. It was registered on 31/01/2012 .

Where is MONIEPOINT UK LTD located?

toggle

MONIEPOINT UK LTD is registered at 8th Floor 22 Upper Ground, Sea Containers House, London SE1 9PD.

What does MONIEPOINT UK LTD do?

toggle

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

What is the latest filing for MONIEPOINT UK LTD?

toggle

The latest filing was on 27/01/2026: Statement of capital following an allotment of shares on 2026-01-23.