Company number NI634895
Status Active
Incorporation Date 18 November 2015
Company Type Private Limited Company
Address 8 WANDSWORTH GLEN, BANGOR, NORTHERN IRELAND, BT19 1YY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration ten events have happened. The last three records are Registered office address changed from 112 Donegall Street Donegall Street Belfast BT1 2GX Northern Ireland to 8 Wandsworth Glen Bangor BT19 1YY on 6 January 2017; Confirmation statement made on 17 November 2016 with updates; Statement of capital following an allotment of shares on 13 May 2016
GBP 106.38
. The most likely internet sites of MONEA SOFTWARE LIMITED are www.moneasoftware.co.uk, and www.monea-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. Monea Software Limited is a Private Limited Company.
The company registration number is NI634895. Monea Software Limited has been working since 18 November 2015.
The present status of the company is Active. The registered address of Monea Software Limited is 8 Wandsworth Glen Bangor Northern Ireland Bt19 1yy. . ELLIOTT, Mark is a Director of the company. Director LIGHT, Andrew John has been resigned. Director MCNEILL, Emma Patricia has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Mark Elliott
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – 75% or more
MONEA SOFTWARE LIMITED Events
06 Jan 2017
Registered office address changed from 112 Donegall Street Donegall Street Belfast BT1 2GX Northern Ireland to 8 Wandsworth Glen Bangor BT19 1YY on 6 January 2017
06 Jan 2017
Confirmation statement made on 17 November 2016 with updates
23 May 2016
Statement of capital following an allotment of shares on 13 May 2016
23 May 2016
Resolutions
-
RES13 ‐
Directors authorised to allot shares 10/12/2015
-
RES11 ‐
Resolution of removal of pre-emption rights
18 Apr 2016
Termination of appointment of Emma Patricia Mcneill as a director on 1 March 2016
...
... and 0 more events
13 Apr 2016
Termination of appointment of Andrew John Light as a director on 1 March 2016
29 Dec 2015
Sub-division of shares on 7 December 2015
01 Dec 2015
Appointment of Mr Andrew John Light as a director on 1 December 2015
01 Dec 2015
Appointment of Miss Emma Patricia Mcneill as a director on 1 December 2015
18 Nov 2015
Incorporation
Statement of capital on 2015-11-18
-
MODEL ARTICLES ‐
Model articles adopted