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)
13 Mar 2020 AP03 Appointment of Mr James Sullivan as a secretary on 10 March 2020
13 Mar 2020 TM02 Termination of appointment of Susan Adams as a secretary on 9 March 2020
13 Mar 2020 RP04CS01 Second filing of Confirmation Statement dated 18/02/2019
04 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with updates
17 Jan 2020 SH03 Purchase of own shares.
16 Jan 2020 AP01 Appointment of Ms Fiona Catherine Mcbain as a director on 1 January 2020
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 7 January 2020
  • GBP 12.946919
15 Jan 2020 SH06 Cancellation of shares. Statement of capital on 26 November 2019
  • GBP 12.944213
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 12.946919
10 Oct 2019 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 12.075883
19 Sep 2019 PSC07 Cessation of Passion Capital Fs Lp as a person with significant control on 6 April 2016
19 Sep 2019 PSC02 Notification of Passion Capital Fs (Gp) Llp as a person with significant control on 6 April 2016
19 Jul 2019 AA Full accounts made up to 28 February 2019
18 Jul 2019 SH01 Statement of capital following an allotment of shares on 2 July 2019
  • GBP 12.944890
10 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2019 AD03 Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
10 Jul 2019 AD02 Register inspection address has been changed to 5 New Street Square London EC4A 3TW
01 Jul 2019 AP01 Appointment of Mr. Phillip John Riese as a director on 1 July 2019
14 Jun 2019 SH01 Statement of capital following an allotment of shares on 23 May 2019
  • GBP 12.077125
12 Jun 2019 MR04 Satisfaction of charge 094462310002 in full
12 Apr 2019 AP01 Appointment of Alwyn Homer Jones as a director on 5 April 2019
08 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 March 2019
  • GBP 12.075050
03 Apr 2019 RP04CS01 Second filing of Confirmation Statement dated 18/02/2019
13 Mar 2019 MR01 Registration of charge 094462310003, created on 1 March 2019
07 Mar 2019 TM01 Termination of appointment of Gary Kevin Dolman as a director on 28 February 2019