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)
24 Feb 2017 MR01 Registration of charge 094462310001, created on 17 February 2017
16 Feb 2017 AP01 Appointment of Ms Amy Jayne Kirk as a director on 24 January 2017
24 Nov 2016 AP01 Appointment of Mr Gary Kevin Dolman as a director on 7 November 2016
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • GBP 5.827439
10 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Nov 2016 SH06 Cancellation of shares. Statement of capital on 27 October 2016
  • GBP 5.171498
10 Nov 2016 SH03 Purchase of own shares.
02 Nov 2016 AA Total exemption full accounts made up to 29 February 2016
31 Oct 2016 AD01 Registered office address changed from , White Bear Yard 2nd Floor, 144a Clerkenwell Road, L, EC1R 5DF, England to 230 City Road London EC1V 2QY on 31 October 2016
21 Oct 2016 CERTNM Company name changed focus fs LIMITED\certificate issued on 21/10/16
  • RES15 ‐ Change company name resolution on 2016-09-16
03 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-16
03 Oct 2016 NM06 Change of name with request to seek comments from relevant body
03 Oct 2016 CONNOT Change of name notice
05 Sep 2016 SH08 Change of share class name or designation
11 Aug 2016 AP01 Appointment of Mr Keith Woollard as a director on 23 May 2016
19 May 2016 SH01 Statement of capital following an allotment of shares on 18 April 2016
  • GBP 5.675121
16 May 2016 SH02 Sub-division of shares on 1 April 2016
11 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 01/04/2016
24 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 4.50666
29 Feb 2016 AP01 Appointment of Mr Timothy Tracy Brooke as a director on 15 September 2015
17 Dec 2015 SH08 Change of share class name or designation
08 Sep 2015 SH01 Statement of capital following an allotment of shares on 12 August 2015
  • GBP 4.50746
28 May 2015 AP01 Appointment of Baroness Denise Kingsmill as a director on 27 March 2015
21 May 2015 AP01 Appointment of Ms Eileen Burbridge as a director on 21 April 2015
01 May 2015 CH01 Director's details changed for Mr. Th Blomfield on 18 February 2015