MONITISE GROUP LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 8BH

Company number 05590897
Status Active
Incorporation Date 12 October 2005
Company Type Private Limited Company
Address MEDIUS HOUSE, 2 SHERATON STREET, LONDON, ENGLAND, W1F 8BH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Registered office address changed from 95 Gresham Street London EC2V 7NA to Medius House 2 Sheraton Street London W1F 8BH on 9 September 2016; Director's details changed for Mr Lee John Harcourt Cameron on 22 February 2016. The most likely internet sites of MONITISE GROUP LIMITED are www.monitisegroup.co.uk, and www.monitise-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Monitise Group Limited is a Private Limited Company. The company registration number is 05590897. Monitise Group Limited has been working since 12 October 2005. The present status of the company is Active. The registered address of Monitise Group Limited is Medius House 2 Sheraton Street London England W1f 8bh. . SPURGEON, Thomas Arthur is a Secretary of the company. CAMERON, Lee John Harcourt is a Director of the company. SPURGEON, Thomas Arthur is a Director of the company. WALLER, Richard Simon is a Director of the company. Secretary CAMERON, Lee John Harcourt has been resigned. Secretary WALLER, Richard has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BROUGHAM, John Henry has been resigned. Director KEYWORTH, Micheal Derek has been resigned. Director LUKIES, Alastair David has been resigned. Director MCINTYRE, Duncan James has been resigned. Director PETZER, Bradley Mark has been resigned. Director SPURGEON, Thomas Arthur has been resigned. Director TAYLOR, Nicholas Charles Fraser has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SPURGEON, Thomas Arthur
Appointed Date: 01 March 2011

Director
CAMERON, Lee John Harcourt
Appointed Date: 12 October 2005
54 years old

Director
SPURGEON, Thomas Arthur
Appointed Date: 28 February 2013
57 years old

Director
WALLER, Richard Simon
Appointed Date: 27 November 2012
56 years old

Resigned Directors

Secretary
CAMERON, Lee John Harcourt
Resigned: 13 October 2009
Appointed Date: 12 October 2005

Secretary
WALLER, Richard
Resigned: 01 March 2011
Appointed Date: 13 October 2009

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 12 October 2005
Appointed Date: 12 October 2005

Director
BROUGHAM, John Henry
Resigned: 11 October 2012
Appointed Date: 28 February 2011
74 years old

Director
KEYWORTH, Micheal Derek
Resigned: 01 September 2014
Appointed Date: 28 February 2011
65 years old

Director
LUKIES, Alastair David
Resigned: 25 March 2015
Appointed Date: 12 October 2005
52 years old

Director
MCINTYRE, Duncan James
Resigned: 28 February 2011
Appointed Date: 12 October 2005
66 years old

Director
PETZER, Bradley Mark
Resigned: 30 November 2015
Appointed Date: 24 January 2014
52 years old

Director
SPURGEON, Thomas Arthur
Resigned: 11 June 2012
Appointed Date: 08 November 2007
57 years old

Director
TAYLOR, Nicholas Charles Fraser
Resigned: 31 December 2012
Appointed Date: 11 June 2012
51 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 12 October 2005
Appointed Date: 12 October 2005

Persons With Significant Control

Monitise Plc
Notified on: 8 June 2016
Nature of control: Ownership of shares – 75% or more

MONITISE GROUP LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
09 Sep 2016
Registered office address changed from 95 Gresham Street London EC2V 7NA to Medius House 2 Sheraton Street London W1F 8BH on 9 September 2016
07 Apr 2016
Director's details changed for Mr Lee John Harcourt Cameron on 22 February 2016
22 Mar 2016
Full accounts made up to 30 June 2015
21 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,158.7323

...
... and 70 more events
20 Oct 2005
Accounting reference date shortened from 31/10/06 to 30/06/06
20 Oct 2005
Resolutions
  • ELRES ‐ Elective resolution

20 Oct 2005
Resolutions
  • ELRES ‐ Elective resolution

20 Oct 2005
Resolutions
  • ELRES ‐ Elective resolution

12 Oct 2005
Incorporation

MONITISE GROUP LIMITED Charges

29 November 2012
Mortgage debenture
Delivered: 4 December 2012
Status: Satisfied on 3 March 2015
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charge over the undertaking and all…