Company number 05108236
Status Active
Incorporation Date 21 April 2004
Company Type Private Limited Company
Address 91-95 NEWINGTON BUTTS, LONDON, SE1 6SF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Previous accounting period shortened from 30 April 2016 to 29 April 2016; Confirmation statement made on 31 October 2016 with updates; Statement of capital following an allotment of shares on 22 April 2016
GBP 872,500
. The most likely internet sites of MONEYTO LIMITED are www.moneyto.co.uk, and www.moneyto.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Moneyto Limited is a Private Limited Company.
The company registration number is 05108236. Moneyto Limited has been working since 21 April 2004.
The present status of the company is Active. The registered address of Moneyto Limited is 91 95 Newington Butts London Se1 6sf. . SELICKA, Galina is a Director of the company. Secretary DIAZ, Hector has been resigned. Secretary RUSKIN HOUSE COMPANY SERVICES LIMITED has been resigned. Director CARDELLACH, Enrique Fernandez has been resigned. Director FERNANDEZ CARDELLACH, Enrique has been resigned. Director HOOGENDAM, Mark Jan has been resigned. Director MARIN, Pedro Martinez has been resigned. Director MORA, Oscar has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Secretary
DIAZ, Hector
Resigned: 14 February 2006
Appointed Date: 21 April 2004
Secretary
RUSKIN HOUSE COMPANY SERVICES LIMITED
Resigned: 16 May 2014
Appointed Date: 14 February 2006
Director
MORA, Oscar
Resigned: 02 January 2016
Appointed Date: 04 October 2011
49 years old
Persons With Significant Control
Mr George Piskov
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more
MONEYTO LIMITED Events
31 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
19 Jul 2016
Statement of capital following an allotment of shares on 22 April 2016
23 May 2016
Director's details changed for Ms Galina Jagelo on 23 May 2016
12 Jan 2016
Termination of appointment of Oscar Mora as a director on 2 January 2016
...
... and 51 more events
03 Mar 2005
Secretary's particulars changed
02 Feb 2005
New director appointed
02 Feb 2005
Director resigned
02 Jun 2004
Registered office changed on 02/06/04 from: c/o hector diaz 14 old square lincolns inn london WC2A 3UB
21 Apr 2004
Incorporation