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)
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 13 August 2018
  • GBP 10.708893
22 Aug 2018 AD01 Registered office address changed from 230 City Road London EC1V 2QY England to 38 Finsbury Square London EC2A 1PX on 22 August 2018
14 Aug 2018 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • GBP 10.570479
06 Aug 2018 SH01 Statement of capital following an allotment of shares on 16 July 2018
  • GBP 10.561182
27 Jul 2018 TM01 Termination of appointment of Denise Kingsmill as a director on 23 March 2018
12 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with updates
02 Mar 2018 PSC05 Change of details for Passion Capital Fs Lp as a person with significant control on 2 March 2018
09 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2017
  • GBP 10.539964
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 10.539214
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2018.
11 Dec 2017 SH08 Change of share class name or designation
21 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 10.263393
16 Nov 2017 SH08 Change of share class name or designation
15 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Option scheme 03/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
13 Nov 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 July 2017
  • GBP 8.022241
13 Nov 2017 SH01 Statement of capital following an allotment of shares on 29 May 2017
  • GBP 7.425701
13 Nov 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 7.407790
22 Aug 2017 SH01 Statement of capital following an allotment of shares on 19 July 2017
  • GBP 5.965401
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2017
22 Aug 2017 AA Full accounts made up to 28 February 2017
10 Apr 2017 AD01 Registered office address changed from , 230 City Road 230 City Road, London, EC1V 2QY, England to 230 City Road London EC1V 2QY on 10 April 2017
10 Apr 2017 AD01 Registered office address changed from , White Bear Yard, 2nd Floor 144a Clerkenwell Road, London, EC1R 5DF, England to 230 City Road London EC1V 2QY on 10 April 2017
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 7.169655
09 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2017 CH01 Director's details changed for Ms Eileen Burbridge on 6 March 2017
03 Mar 2017 AP01 Appointment of Mr Miles Grimshaw as a director on 21 February 2017
28 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates