MONITISE LIMITED - BASILDON
Company Profile | Company Filings |
Overview
MONITISE LIMITED is a Private Limited Company from BASILDON ENGLAND and has the status: Active.
MONITISE LIMITED was incorporated 17 years ago on 28/11/2006 and has the registered number: 06011822. The accounts status is SMALL and accounts are next due on 31/03/2024.
MONITISE LIMITED was incorporated 17 years ago on 28/11/2006 and has the registered number: 06011822. The accounts status is SMALL and accounts are next due on 31/03/2024.
MONITISE LIMITED - BASILDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2021 | 31/03/2024 |
Registered Office
JANUS HOUSE
BASILDON
ESSEX
SS14 3WF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
OSCAR VENTURES LIMITED (until 05/06/2007)
OSCAR VENTURES LIMITED (until 05/06/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/11/2023 | 05/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. ALI BANINAJAR | Apr 1977 | British | Director | 2022-09-30 | CURRENT |
MR CRAIG WILLIAM GURNEY | Feb 1973 | British | Director | 2023-12-13 | CURRENT |
MR BRIAN JAMES MCBRIDE | Oct 1955 | Scottish | Director | 2011-09-01 UNTIL 2012-11-01 | RESIGNED |
MR TIMOTHY CARDWELL WADE | Dec 1959 | Australian | Director | 2011-01-12 UNTIL 2017-09-01 | RESIGNED |
MR JAN PAUL MARIE FRANCIS VERPLANCKE | Jul 1963 | Belgian | Director | 2008-07-14 UNTIL 2011-08-31 | RESIGNED |
DR COLIN PATRICK TUCKER | Mar 1945 | British | Director | 2007-06-07 UNTIL 2015-10-23 | RESIGNED |
MR THOMAS ARTHUR SPURGEON | Jan 1968 | British | Director | 2007-10-24 UNTIL 2010-05-13 | RESIGNED |
GAVIN KEITH JAMES | Mar 1963 | British | Director | 2016-07-01 UNTIL 2018-01-11 | RESIGNED |
MRS STEPHEN JOHN SHURROCK | Mar 1971 | British | Director | 2015-03-25 UNTIL 2015-10-15 | RESIGNED |
MR THOMAS ARTHUR SPURGEON | Jan 1968 | British | Director | 2018-01-16 UNTIL 2018-07-31 | RESIGNED |
MR PETER GREIG RADCLIFFE | Feb 1950 | British | Director | 2007-06-07 UNTIL 2010-12-08 | RESIGNED |
MR. ALASTAIR DAVID LUKIES | Sep 1973 | British | Director | 2007-06-07 UNTIL 2015-03-25 | RESIGNED |
MR RICHARD SIMON WALLER | Aug 1969 | British | Director | 2018-01-16 UNTIL 2022-09-30 | RESIGNED |
MR DUNCAN JAMES MCINTYRE | Apr 1959 | British | Director | 2007-06-07 UNTIL 2013-09-30 | RESIGNED |
MR BRADLEY MARK PETZER | Apr 1973 | British | Director | 2013-04-01 UNTIL 2015-11-30 | RESIGNED |
JEREMY BENJAMIN KUTNER | Dec 1976 | British | Director | 2007-06-04 UNTIL 2007-06-07 | RESIGNED |
MRS MARY ELLEN RICHEY | Mar 1949 | American | Director | 2012-10-11 UNTIL 2013-09-05 | RESIGNED |
MR RICHARD WALLER | Secretary | 2009-10-13 UNTIL 2010-04-22 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Director | 2006-11-28 UNTIL 2007-06-04 | RESIGNED | ||
THOMAS ARTHUR SPURGEON | Secretary | 2010-04-22 UNTIL 2018-07-31 | RESIGNED | ||
LEE JOHN HARCOURT CAMERON | Feb 1971 | British | Secretary | 2007-06-07 UNTIL 2009-10-13 | RESIGNED |
ELIZABETH LYNCH BUSE | Feb 1961 | United States | Director | 2010-07-30 UNTIL 2012-10-11 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2006-11-28 UNTIL 2007-01-11 | RESIGNED | ||
THOMAS LEROY HOUGHTON | Oct 1957 | Usa | Director | 2014-04-29 UNTIL 2015-03-29 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-11-28 UNTIL 2007-01-11 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Secretary | 2006-11-28 UNTIL 2007-06-04 | RESIGNED | ||
MS. PAULETTE GARAFALO | Jul 1956 | American | Director | 2014-06-04 UNTIL 2015-10-23 | RESIGNED |
STUART KEVIN FORGAN | May 1975 | British | Director | 2022-09-30 UNTIL 2023-12-13 | RESIGNED |
DAVID DEY | Dec 1937 | British | Director | 2007-06-07 UNTIL 2014-11-04 | RESIGNED |
VICTOR WILLIAM DAHIR | Jul 1945 | United States Of America | Director | 2013-09-05 UNTIL 2014-08-28 | RESIGNED |
STEVEN ROBERT CHAMBERS | Nov 1958 | British | Director | 2013-10-17 UNTIL 2014-03-31 | RESIGNED |
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-06-04 UNTIL 2007-06-07 | RESIGNED | ||
ELIZABETH LYNCH BUSE | Feb 1961 | Usa | Director | 2014-06-04 UNTIL 2015-09-09 | RESIGNED |
MS AMANDA JANE BURTON | Jan 1959 | British | Director | 2014-06-04 UNTIL 2017-09-01 | RESIGNED |
JOHN HENRY BROUGHAM | May 1951 | British | Director | 2007-10-24 UNTIL 2012-10-11 | RESIGNED |
PETER GEORGE EDWIN AYLIFFE | Mar 1953 | British | Director | 2011-11-01 UNTIL 2017-09-01 | RESIGNED |
LEE JOHN HARCOURT CAMERON | Feb 1971 | British | Director | 2008-12-05 UNTIL 2018-01-16 | RESIGNED |
MR SUSHOVAN TAREQUE HUSSAIN | Mar 1964 | British | Director | 2011-01-01 UNTIL 2014-11-04 | RESIGNED |
MICHAEL DEREK KEYWORTH | Sep 1960 | British | Director | 2012-10-11 UNTIL 2014-09-01 | RESIGNED |
MR THOMAS HUNTER | Dec 1981 | British | Director | 2018-07-11 UNTIL 2022-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Fiserv (Europe) Limited | 2021-09-16 | Salford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Fiserv Uk Limited | 2017-09-01 - 2021-09-16 | Salford Greater Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |