Advanced company searchLink opens in new window

MONZO BANK LIMITED

Company number 09446231

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2021 TM01 Termination of appointment of Alwyn Homer Jones as a director on 20 September 2021
13 Sep 2021 AA Group of companies' accounts made up to 28 February 2021
20 Aug 2021 PSC08 Notification of a person with significant control statement
19 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Renumeration code 27/07/2021
04 Aug 2021 TM01 Termination of appointment of Miles Grimshaw as a director on 20 July 2021
07 Jul 2021 PSC07 Cessation of Passion Capital Fs (Gp) Llp as a person with significant control on 11 February 2021
09 Jun 2021 AP01 Appointment of Valerie Dias as a director on 1 June 2021
10 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 May 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 18 March 2021
  • GBP 16.169203
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 16.111941
11 Mar 2021 AP03 Appointment of Stephanie Pagni as a secretary on 9 March 2021
11 Mar 2021 TM02 Termination of appointment of Rachel Roppe as a secretary on 9 March 2021
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 January 2021
  • GBP 15.1845853
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 23 November 2020
  • GBP 15.165141
25 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2020 MA Memorandum and Articles of Association
13 Nov 2020 AA Group of companies' accounts made up to 29 February 2020
06 Nov 2020 SH01 Statement of capital following an allotment of shares on 29 September 2020
  • GBP 14.391122
03 Nov 2020 AP03 Appointment of Mrs Rachel Roppe as a secretary on 29 October 2020
03 Nov 2020 TM02 Termination of appointment of James Sullivan as a secretary on 29 October 2020
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 17 September 2020
  • GBP 14.371679
08 Oct 2020 AP01 Appointment of Mr Anil Sai Tummalapalli as a director on 6 October 2020
02 Oct 2020 TM01 Termination of appointment of Timothy Tracy Brooke as a director on 30 September 2020
15 Aug 2020 SH01 Statement of capital following an allotment of shares on 29 July 2020
  • GBP 14.321124