MONUMENT BANK LIMITED

Register to unlock more data on OkredoRegister

MONUMENT BANK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10921940

Incorporation date

18/08/2017

Size

Group

Contacts

Registered address

Registered address

33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2022)
dot icon04/02/2026
Statement of capital following an allotment of shares on 2026-02-03
dot icon02/01/2026
Termination of appointment of Stephen Michael Friedlos as a director on 2025-12-31
dot icon05/12/2025
Termination of appointment of Caroline Jane Richardson as a director on 2025-12-05
dot icon25/11/2025
Statement of capital following an allotment of shares on 2025-11-21
dot icon31/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon09/10/2025
Statement of capital following an allotment of shares on 2025-10-09
dot icon03/10/2025
Statement of capital following an allotment of shares on 2025-10-02
dot icon25/09/2025
Statement of capital following an allotment of shares on 2024-09-24
dot icon22/08/2025
Statement of capital following an allotment of shares on 2025-08-19
dot icon12/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/07/2025
Statement of capital following an allotment of shares on 2025-07-28
dot icon30/06/2025
Termination of appointment of John Andrew Likierman as a director on 2025-06-30
dot icon02/06/2025
Statement of capital following an allotment of shares on 2025-05-30
dot icon16/05/2025
Statement of capital following an allotment of shares on 2025-05-15
dot icon31/03/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon21/03/2025
Termination of appointment of Helene Brichet as a director on 2025-03-21
dot icon27/02/2025
Appointment of Mr Michael John Morley as a director on 2025-02-25
dot icon20/12/2024
Statement of capital following an allotment of shares on 2024-12-20
dot icon02/12/2024
Appointment of Caroline Jane Richardson as a director on 2024-11-26
dot icon04/11/2024
Confirmation statement made on 2024-10-22 with updates
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon27/08/2024
Statement of capital following an allotment of shares on 2024-07-29
dot icon15/07/2024
Statement of capital following an allotment of shares on 2024-07-15
dot icon14/06/2024
Statement of capital following an allotment of shares on 2024-06-14
dot icon04/06/2024
Statement of capital following an allotment of shares on 2024-05-31
dot icon20/05/2024
Statement of capital following an allotment of shares on 2024-05-20
dot icon10/05/2024
Appointment of Mr Sanjay Vig as a director on 2024-05-03
dot icon07/05/2024
Statement of capital following an allotment of shares on 2024-05-07
dot icon01/05/2024
Termination of appointment of Iestyn David Evans as a director on 2024-04-30
dot icon29/04/2024
Termination of appointment of Martin Hagerty as a director on 2024-04-29
dot icon19/04/2024
Termination of appointment of Vikash Gupta as a director on 2024-04-18
dot icon13/03/2024
Appointment of Mrs Caroline Jane Ashton as a director on 2024-03-01
dot icon28/02/2024
Resolutions
dot icon28/02/2024
Memorandum and Articles of Association
dot icon08/02/2024
Notification of a person with significant control statement
dot icon02/02/2024
Cessation of Mintoo Bhandari as a person with significant control on 2024-01-17
dot icon17/01/2024
Statement of capital following an allotment of shares on 2024-01-17
dot icon06/11/2023
Statement of capital following an allotment of shares on 2023-11-06
dot icon25/10/2023
Confirmation statement made on 2023-10-22 with updates
dot icon23/10/2023
Statement of capital following an allotment of shares on 2023-10-23
dot icon16/10/2023
Statement of capital following an allotment of shares on 2023-10-16
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon25/09/2023
Appointment of Mr Mahomed Ashraf Piranie as a director on 2023-09-25
dot icon25/09/2023
Appointment of Mr Hemant Hanuman Mishr as a director on 2023-09-25
dot icon25/09/2023
Appointment of Mr Khalid Jassim Mohd Bin Kalban as a director on 2023-09-25
dot icon25/09/2023
Termination of appointment of Murugiah Rajaram as a director on 2023-09-25
dot icon24/08/2023
Statement of capital following an allotment of shares on 2023-08-24
dot icon27/07/2023
Termination of appointment of Niall Scott Kilgour Booker as a director on 2023-07-25
dot icon30/05/2023
Appointment of Mr Simon Derek Coles as a secretary on 2023-05-30
dot icon29/03/2023
Statement of capital following an allotment of shares on 2023-03-29
dot icon06/02/2023
Statement of capital following an allotment of shares on 2023-02-07
dot icon24/01/2023
Statement of capital following an allotment of shares on 2023-01-25
dot icon27/10/2022
Confirmation statement made on 2022-10-22 with updates

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
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Friedlos, Stephen Michael
Director
07/06/2019 - 31/12/2025
6
Pollard, Fiona Ann
Director
27/09/2019 - Present
16
Likierman, John Andrew, Sir
Director
07/06/2019 - 30/06/2025
3
Gupta, Vikash
Director
18/08/2017 - 18/04/2024
8
Morley, Michael John
Director
25/02/2025 - Present
18

Persons with Significant Control

5
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 MONUMENT BANK LIMITED

MONUMENT BANK LIMITED is an(a) Active company incorporated on 18/08/2017 with the registered office located at 33 Cavendish Square, London W1G 0PW. There are currently 9 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 MONUMENT BANK LIMITED?

toggle

MONUMENT BANK LIMITED is currently Active. It was registered on 18/08/2017 .

Where is MONUMENT BANK LIMITED located?

toggle

MONUMENT BANK LIMITED is registered at 33 Cavendish Square, London W1G 0PW.

What does MONUMENT BANK LIMITED do?

toggle

MONUMENT BANK LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for MONUMENT BANK LIMITED?

toggle

The latest filing was on 04/02/2026: Statement of capital following an allotment of shares on 2026-02-03.