Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MONIS SOFTWARE LIMITED
Company Information for

MONIS SOFTWARE LIMITED

25 CANADA SQUARE, LONDON, E14 5LQ,
Company Registration Number
02333925
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Monis Software Ltd
MONIS SOFTWARE LIMITED was founded on 1989-01-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Monis Software Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MONIS SOFTWARE LIMITED
 
Legal Registered Office
25 CANADA SQUARE
LONDON
E14 5LQ
Other companies in E14
 
Filing Information
Company Number 02333925
Company ID Number 02333925
Date formed 1989-01-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2021-11-06 06:30:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONIS SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MONIS SOFTWARE LIMITED
The following companies were found which have the same name as MONIS SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MONIS SOFTWARE INC. 28 LIBERTY STREET NEW YORK NEW YORK NEW YORK 10005 Active Company formed on the 1995-05-23

Company Officers of MONIS SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
HOWARD WALLIS
Company Secretary 2002-08-08
MARTIN ROBERT BOYD
Director 2011-04-01
MARC MAYO
Director 2018-02-16
ANN MARIA VASILEFF
Director 2016-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PETER OATES
Director 2015-11-30 2018-02-15
JASON LYDELL COUTURIER
Director 2015-11-30 2016-10-03
HENRY MORTON MILLER JR
Director 2012-04-05 2015-11-30
ANSELM JOSEPH PAUL FONSECA
Director 2011-10-10 2012-06-30
RICHARD JAMES OBETZ
Director 2011-04-01 2012-04-05
HAROLD CHARLES FINDERS
Director 2006-01-01 2011-10-07
ERIC GEORGE ERICKSON
Director 2010-03-08 2011-01-28
MARK JOSEPH PAYNE
Director 2008-05-01 2010-07-30
MICHAEL JOSEPH RUANE
Director 2002-08-08 2010-01-27
JEREMY ELLIS GOLDSTONE
Director 2007-03-07 2008-04-30
GEORGE MICHAEL HADLEY
Director 2004-01-31 2006-12-15
JOY ELIZABETH BROWN
Director 2002-08-08 2005-12-31
LAWRENCE ALAN GROSS
Director 2004-01-31 2005-12-31
RICHARD SPENCER KENEE
Director 2002-08-08 2004-01-31
KEITH RICHARD LIDGATE
Company Secretary 2000-10-04 2002-08-08
BRENT LEWIS ISAACS
Director 1994-09-22 2002-08-08
EMANUEL MOND
Director 1992-05-15 2002-08-08
KENNETH WARREN PRICE
Director 2000-07-25 2002-04-30
RICHARD JOHN HALL
Director 2000-07-25 2000-12-11
DAVID MICHAEL JOHNSON
Company Secretary 1999-04-19 2000-10-04
DAVID MICHAEL JOHNSON
Director 1999-04-19 2000-10-04
BRENT LEWIS ISAACS
Company Secretary 1994-09-22 1999-04-19
ANTHONY JOHN NEUBERGER
Director 1992-05-15 1998-07-31
EMANUEL MOND
Company Secretary 1994-08-01 1994-09-22
ADRIENNE JOY RUDKIN
Company Secretary 1993-05-01 1994-07-31
GEORGE SAYERS BAIN
Director 1992-05-15 1994-07-31
PAUL ROBERT COMPTON
Director 1993-08-01 1994-07-31
ELROY DIMSON
Director 1993-02-10 1994-07-31
JULIAN RALPH FRANKS
Director 1992-05-15 1993-08-01
STEPHEN MARTIN SCHAEFER
Director 1992-05-15 1992-10-20
GERALD QUINCEY
Company Secretary 1992-05-15 1992-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD WALLIS FIS PUBLIC SECTOR AG LIMITED Company Secretary 2007-06-01 CURRENT 2006-08-21 Active
HOWARD WALLIS FIS UK HOLDINGS LIMITED Company Secretary 2005-07-15 CURRENT 2005-06-17 Active
HOWARD WALLIS INTEGRITY TREASURY SOLUTIONS LIMITED Company Secretary 2005-03-03 CURRENT 1995-08-02 Active - Proposal to Strike off
HOWARD WALLIS INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED Company Secretary 2005-03-03 CURRENT 1996-12-09 Active - Proposal to Strike off
HOWARD WALLIS DERIVATECH UK LIMITED Company Secretary 2004-04-24 CURRENT 1999-03-11 Dissolved 2015-06-09
HOWARD WALLIS FIS APEX (UK) LIMITED Company Secretary 2004-03-05 CURRENT 1998-06-01 Active - Proposal to Strike off
HOWARD WALLIS EX-FIS LIMITED Company Secretary 2004-01-22 CURRENT 1995-04-03 Dissolved 2014-01-28
HOWARD WALLIS FAME (UK) HOLDINGS LIMITED Company Secretary 2004-01-22 CURRENT 1998-04-09 Dissolved 2014-01-28
HOWARD WALLIS SUNGARD DATA MANAGEMENT SOLUTIONS (UK) LIMITED Company Secretary 2004-01-22 CURRENT 1985-11-12 Dissolved 2014-01-28
HOWARD WALLIS REECH CAPITAL LIMITED Company Secretary 2003-09-24 CURRENT 1998-10-14 Active - Proposal to Strike off
HOWARD WALLIS E2-ONE UK LIMITED Company Secretary 2003-09-15 CURRENT 2000-01-06 Dissolved 2014-01-07
HOWARD WALLIS FIS SHERWOOD SYSTEMS LIMITED Company Secretary 2003-09-15 CURRENT 1984-04-30 Active - Proposal to Strike off
HOWARD WALLIS FIS CAPITAL MARKETS UK LIMITED Company Secretary 2003-09-15 CURRENT 1970-06-23 Active
HOWARD WALLIS SHERWOOD US HOLDINGS LIMITED Company Secretary 2003-09-15 CURRENT 1998-06-05 Active - Proposal to Strike off
HOWARD WALLIS FIS INSURANCE SERVICES LIMITED Company Secretary 2003-07-07 CURRENT 2003-06-05 Active - Proposal to Strike off
HOWARD WALLIS FIS ENERGY SOLUTIONS LIMITED Company Secretary 2003-05-01 CURRENT 1985-02-22 Active
HOWARD WALLIS MONIS MANAGEMENT LIMITED Company Secretary 2002-08-08 CURRENT 1991-06-07 Active - Proposal to Strike off
HOWARD WALLIS AUTOMATED SECURITIES CLEARANCE (EUROPE) LIMITED Company Secretary 2002-04-08 CURRENT 1997-06-12 Dissolved 2015-06-09
HOWARD WALLIS C.T. COMPUTER SERVICES LIMITED Company Secretary 2002-04-08 CURRENT 1972-08-21 Dissolved 2015-06-09
HOWARD WALLIS LONSDALE CHETWYN HOLDINGS LIMITED Company Secretary 2002-04-08 CURRENT 1973-04-09 Dissolved 2015-06-09
HOWARD WALLIS RIOFIN LIMITED Company Secretary 2002-04-08 CURRENT 1997-09-17 Dissolved 2016-04-05
HOWARD WALLIS TIGER SYSTEMS LIMITED Company Secretary 2002-04-08 CURRENT 1994-07-25 Dissolved 2015-06-09
HOWARD WALLIS FIS INVESTMENT SYSTEMS (UK) LIMITED Company Secretary 2002-04-08 CURRENT 1978-05-03 Active - Proposal to Strike off
HOWARD WALLIS FIS BUSINESS INTEGRATION (UK) LIMITED Company Secretary 2002-04-08 CURRENT 1981-11-20 Active - Proposal to Strike off
HOWARD WALLIS FIS SYSTEMS LIMITED Company Secretary 2002-04-08 CURRENT 1985-08-08 Active - Proposal to Strike off
HOWARD WALLIS FIS CONSULTING SERVICES (UK) LIMITED Company Secretary 2002-04-08 CURRENT 1990-03-29 Active - Proposal to Strike off
HOWARD WALLIS DECALOG (UK) LIMITED Company Secretary 2002-04-08 CURRENT 1990-12-11 Active - Proposal to Strike off
HOWARD WALLIS FIS TREASURY SYSTEMS (EUROPE) LIMITED Company Secretary 2002-04-08 CURRENT 1991-06-26 Active - Proposal to Strike off
HOWARD WALLIS FIS HOLDINGS LIMITED Company Secretary 2002-04-08 CURRENT 1996-06-07 Active - Proposal to Strike off
HOWARD WALLIS FIS PENSIONS LIMITED Company Secretary 2002-04-08 CURRENT 1992-12-22 Active
HOWARD WALLIS FIS TREASURY SYSTEMS (UK) LIMITED Company Secretary 2002-04-08 CURRENT 1994-02-01 Active - Proposal to Strike off
HOWARD WALLIS FIS APEX (INTERNATIONAL) LIMITED Company Secretary 2002-04-08 CURRENT 1994-12-09 Active - Proposal to Strike off
HOWARD WALLIS FIS GLOBAL EXECUTION SERVICES LIMITED Company Secretary 2002-04-08 CURRENT 1995-11-16 Active
HOWARD WALLIS KRONOS SOFTWARE LIMITED Company Secretary 2002-02-27 CURRENT 1997-12-16 Dissolved 2016-04-05
MARTIN ROBERT BOYD CLEAR2PAY LIMITED Director 2017-04-26 CURRENT 2006-04-24 Active - Proposal to Strike off
MARTIN ROBERT BOYD CLEAR2PAY SCOTLAND LIMITED Director 2017-04-26 CURRENT 1995-04-26 Active - Proposal to Strike off
MARTIN ROBERT BOYD CLEAR2PAY SCOTLAND HOLDINGS LIMITED Director 2017-04-26 CURRENT 2010-07-13 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
MARTIN ROBERT BOYD SOLUTIONS PLUS CONSULTING SERVICES LIMITED Director 2012-12-21 CURRENT 1999-09-10 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS CAPITAL MARKETS UK LIMITED Director 2012-01-27 CURRENT 1970-06-23 Active
MARTIN ROBERT BOYD FIS INVESTMENT SYSTEMS (UK) LIMITED Director 2012-01-27 CURRENT 1978-05-03 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS CONSULTING SERVICES (UK) LIMITED Director 2011-12-16 CURRENT 1990-03-29 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS GLOBAL TRADING (UK) LIMITED Director 2011-12-16 CURRENT 1990-07-17 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS TREASURY SYSTEMS (EUROPE) LIMITED Director 2011-12-08 CURRENT 1991-06-26 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS TREASURY SYSTEMS (UK) LIMITED Director 2011-12-08 CURRENT 1994-02-01 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS BUSINESS INTEGRATION (UK) LIMITED Director 2011-12-07 CURRENT 1981-11-20 Active - Proposal to Strike off
MARTIN ROBERT BOYD GL SETTLE LIMITED Director 2011-12-07 CURRENT 1989-06-16 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS APEX (INTERNATIONAL) LIMITED Director 2011-12-07 CURRENT 1994-12-09 Active - Proposal to Strike off
MARTIN ROBERT BOYD INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED Director 2011-12-07 CURRENT 1996-12-09 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS APEX (UK) LIMITED Director 2011-12-07 CURRENT 1998-06-01 Active - Proposal to Strike off
MARTIN ROBERT BOYD ADVANCED PORTFOLIO TECHNOLOGIES LTD. Director 2011-11-07 CURRENT 2007-07-13 Active - Proposal to Strike off
MARTIN ROBERT BOYD KRONOS SOFTWARE LIMITED Director 2011-10-10 CURRENT 1997-12-16 Dissolved 2016-04-05
MARTIN ROBERT BOYD FIS ENERGY SOLUTIONS LIMITED Director 2011-10-10 CURRENT 1985-02-22 Active
MARTIN ROBERT BOYD DECALOG (UK) LIMITED Director 2011-10-10 CURRENT 1990-12-11 Active - Proposal to Strike off
MARTIN ROBERT BOYD FIS SYSTEMS LIMITED Director 2011-04-01 CURRENT 1985-08-08 Active - Proposal to Strike off
MARTIN ROBERT BOYD REECH CAPITAL LIMITED Director 2011-04-01 CURRENT 1998-10-14 Active - Proposal to Strike off
MARTIN ROBERT BOYD VALUELINK INFORMATION SERVICES LIMITED Director 2011-03-22 CURRENT 1999-08-18 Active - Proposal to Strike off
MARTIN ROBERT BOYD ASYMMETRIC SOLUTIONS LIMITED Director 2003-01-29 CURRENT 2003-01-29 Active
MARC MAYO FIS CAPITAL MARKETS UK LIMITED Director 2018-02-16 CURRENT 1970-06-23 Active
MARC MAYO FIS INVESTMENT SYSTEMS (UK) LIMITED Director 2018-02-16 CURRENT 1978-05-03 Active - Proposal to Strike off
MARC MAYO FIS BUSINESS INTEGRATION (UK) LIMITED Director 2018-02-16 CURRENT 1981-11-20 Active - Proposal to Strike off
MARC MAYO FIS ENERGY SOLUTIONS LIMITED Director 2018-02-16 CURRENT 1985-02-22 Active
MARC MAYO FIS SYSTEMS LIMITED Director 2018-02-16 CURRENT 1985-08-08 Active - Proposal to Strike off
MARC MAYO FIS CONSULTING SERVICES (UK) LIMITED Director 2018-02-16 CURRENT 1990-03-29 Active - Proposal to Strike off
MARC MAYO DECALOG (UK) LIMITED Director 2018-02-16 CURRENT 1990-12-11 Active - Proposal to Strike off
MARC MAYO FIS TREASURY SYSTEMS (EUROPE) LIMITED Director 2018-02-16 CURRENT 1991-06-26 Active - Proposal to Strike off
MARC MAYO INTEGRITY TREASURY SOLUTIONS LIMITED Director 2018-02-16 CURRENT 1995-08-02 Active - Proposal to Strike off
MARC MAYO REECH CAPITAL LIMITED Director 2018-02-16 CURRENT 1998-10-14 Active - Proposal to Strike off
MARC MAYO VALUELINK INFORMATION SERVICES LIMITED Director 2018-02-16 CURRENT 1999-08-18 Active - Proposal to Strike off
MARC MAYO FIS TREASURY SYSTEMS (UK) LIMITED Director 2018-02-16 CURRENT 1994-02-01 Active - Proposal to Strike off
MARC MAYO FIS APEX (INTERNATIONAL) LIMITED Director 2018-02-16 CURRENT 1994-12-09 Active - Proposal to Strike off
MARC MAYO INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED Director 2018-02-16 CURRENT 1996-12-09 Active - Proposal to Strike off
MARC MAYO FIS APEX (UK) LIMITED Director 2018-02-16 CURRENT 1998-06-01 Active - Proposal to Strike off
MARC MAYO FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED Director 2018-02-16 CURRENT 2015-01-20 Active
MARC MAYO SOLUTIONS PLUS CONSULTING SERVICES LIMITED Director 2018-02-16 CURRENT 1999-09-10 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY LIMITED Director 2017-04-26 CURRENT 2006-04-24 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY SCOTLAND LIMITED Director 2017-04-26 CURRENT 1995-04-26 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY SCOTLAND HOLDINGS LIMITED Director 2017-04-26 CURRENT 2010-07-13 Active - Proposal to Strike off
MARC MAYO EFUNDS INTERNATIONAL LIMITED Director 2017-03-22 CURRENT 1985-07-11 Active
MARC MAYO FIDELITY INFORMATION SERVICES LIMITED Director 2017-03-22 CURRENT 1988-02-29 Active
MARC MAYO CERTEGY EZIPAY LTD Director 2017-03-22 CURRENT 1987-06-01 Active - Proposal to Strike off
MARC MAYO AIRCROWN LIMITED Director 2017-03-22 CURRENT 1990-08-07 Active - Proposal to Strike off
MARC MAYO CERTEGY FRANCE LIMITED Director 2017-03-22 CURRENT 1990-11-12 Active - Proposal to Strike off
MARC MAYO METAVANTE TECHNOLOGIES LIMITED Director 2017-03-22 CURRENT 1991-10-31 Active
MARC MAYO EFUNDS HOLDINGS LIMITED Director 2017-03-22 CURRENT 1996-10-09 Active
MARC MAYO TRANSAX LIMITED Director 2017-03-22 CURRENT 1986-07-11 Active - Proposal to Strike off
MARC MAYO ADVANCED PORTFOLIO TECHNOLOGIES LTD. Director 2016-12-02 CURRENT 2007-07-13 Active - Proposal to Strike off
MARC MAYO FIS GLOBAL TRADING (UK) LIMITED Director 2016-03-01 CURRENT 1990-07-17 Active - Proposal to Strike off
MARC MAYO GL SETTLE LIMITED Director 2016-03-01 CURRENT 1989-06-16 Active - Proposal to Strike off
MARC MAYO GL TRADE OVERSEAS INC Director 2015-11-30 CURRENT 1994-01-01 Converted / Closed
MARC MAYO FIS HOLDINGS LIMITED Director 2015-11-30 CURRENT 1996-06-07 Active - Proposal to Strike off
MARC MAYO SHERWOOD US HOLDINGS LIMITED Director 2015-11-30 CURRENT 1998-06-05 Active - Proposal to Strike off
MARC MAYO MONIS MANAGEMENT LIMITED Director 2015-11-30 CURRENT 1991-06-07 Active - Proposal to Strike off
MARC MAYO FIS INSURANCE SERVICES LIMITED Director 2015-11-30 CURRENT 2003-06-05 Active - Proposal to Strike off
MARC MAYO FIS UK HOLDINGS LIMITED Director 2015-11-30 CURRENT 2005-06-17 Active
ANN MARIA VASILEFF FIS ASIAPACRIM HOLDINGS LTD. Director 2018-03-23 CURRENT 2008-09-25 Active
ANN MARIA VASILEFF ADVANCED PORTFOLIO TECHNOLOGIES LTD. Director 2018-02-16 CURRENT 2007-07-13 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS CAPITAL MARKETS UK LIMITED Director 2016-12-02 CURRENT 1970-06-23 Active
ANN MARIA VASILEFF FIS INVESTMENT SYSTEMS (UK) LIMITED Director 2016-12-02 CURRENT 1978-05-03 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS BUSINESS INTEGRATION (UK) LIMITED Director 2016-12-02 CURRENT 1981-11-20 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS ENERGY SOLUTIONS LIMITED Director 2016-12-02 CURRENT 1985-02-22 Active
ANN MARIA VASILEFF FIS CONSULTING SERVICES (UK) LIMITED Director 2016-12-02 CURRENT 1990-03-29 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS GLOBAL TRADING (UK) LIMITED Director 2016-12-02 CURRENT 1990-07-17 Active - Proposal to Strike off
ANN MARIA VASILEFF DECALOG (UK) LIMITED Director 2016-12-02 CURRENT 1990-12-11 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS TREASURY SYSTEMS (EUROPE) LIMITED Director 2016-12-02 CURRENT 1991-06-26 Active - Proposal to Strike off
ANN MARIA VASILEFF INTEGRITY TREASURY SOLUTIONS LIMITED Director 2016-12-02 CURRENT 1995-08-02 Active - Proposal to Strike off
ANN MARIA VASILEFF REECH CAPITAL LIMITED Director 2016-12-02 CURRENT 1998-10-14 Active - Proposal to Strike off
ANN MARIA VASILEFF VALUELINK INFORMATION SERVICES LIMITED Director 2016-12-02 CURRENT 1999-08-18 Active - Proposal to Strike off
ANN MARIA VASILEFF GL SETTLE LIMITED Director 2016-12-02 CURRENT 1989-06-16 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS TREASURY SYSTEMS (UK) LIMITED Director 2016-12-02 CURRENT 1994-02-01 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS APEX (INTERNATIONAL) LIMITED Director 2016-12-02 CURRENT 1994-12-09 Active - Proposal to Strike off
ANN MARIA VASILEFF INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED Director 2016-12-02 CURRENT 1996-12-09 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS APEX (UK) LIMITED Director 2016-12-02 CURRENT 1998-06-01 Active - Proposal to Strike off
ANN MARIA VASILEFF FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED Director 2016-12-02 CURRENT 2015-01-20 Active
ANN MARIA VASILEFF SOLUTIONS PLUS CONSULTING SERVICES LIMITED Director 2016-12-02 CURRENT 1999-09-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-11-06SOAS(A)Voluntary dissolution strike-off suspended
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-04DS01Application to strike the company off the register
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARC MAYO
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-28SH19Statement of capital on 2020-09-28 GBP 1
2020-09-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-28SH20Statement by Directors
2020-09-28CAP-SSSolvency Statement dated 08/09/20
2020-09-22PSC07CESSATION OF MONIS MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-22PSC02Notification of Fis Uk Holdings Limited as a person with significant control on 2020-09-18
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29PSC05Change of details for Monis Management Limited as a person with significant control on 2018-06-29
2018-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/18 FROM Level 39, 25 Canada Square London E14 5LQ United Kingdom
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-02-26AP01DIRECTOR APPOINTED MR MARC MAYO
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER OATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-12-16AP01DIRECTOR APPOINTED ANN MARIA VASILEFF
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JASON LYDELL COUTURIER
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18CH01Director's details changed for Mr Michael Peter Oates on 2016-04-25
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROBERT BOYD / 01/05/2016
2016-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER OATES / 01/05/2016
2016-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON LYDELL COUTURIER / 01/05/2016
2016-05-03CH03SECRETARY'S DETAILS CHNAGED FOR MR HOWARD WALLIS on 2016-05-01
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM 25 Canada Square London E14 5LQ
2015-12-12AP01DIRECTOR APPOINTED MICHAEL PETER OATES
2015-12-12AP01DIRECTOR APPOINTED JASON LYDELL COUTURIER
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SILBEY
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR HENRY MILLER JR
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-05AR0101/05/15 FULL LIST
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0101/05/14 FULL LIST
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01AR0101/05/13 FULL LIST
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANSELM FONSECA
2012-05-01AR0101/05/12 FULL LIST
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY MORTON MILLER JR / 01/05/2012
2012-04-12AP01DIRECTOR APPOINTED HENRY MORTON MILLER JR
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OBETZ
2011-12-14AP01DIRECTOR APPOINTED ANSELM JOSEPH PAUL FONSECA
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD FINDERS
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09AR0101/05/11 FULL LIST
2011-05-03AP01DIRECTOR APPOINTED MARTIN ROBERT BOYD
2011-05-03AP01DIRECTOR APPOINTED RICHARD JAMES OBETZ
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ERICKSON
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAYNE
2010-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-07RES01ADOPT ARTICLES 21/05/2010
2010-05-25AR0101/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC GEORGE ERICKSON / 01/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH SILBEY / 01/05/2010
2010-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD WALLIS / 01/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOSEPH PAYNE / 01/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD CHARLES FINDERS / 01/05/2010
2010-03-10AP01DIRECTOR APPOINTED ERIC GEORGE ERICKSON
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUANE
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-28288aDIRECTOR APPOINTED MARK JOSEPH PAYNE
2008-05-14363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR JEREMY GOLDSTONE
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 33 ST. MARY AXE LONDON EC3A 8AA
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-10-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-25363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-03-27288bDIRECTOR RESIGNED
2007-03-27288aNEW DIRECTOR APPOINTED
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-08363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-05-08287REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 33 SAINT MARY AXE LONDON EC3A 8AA
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2006-01-17288bDIRECTOR RESIGNED
2006-01-17288aNEW DIRECTOR APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-06363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-11-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-08363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-03-17288aNEW DIRECTOR APPOINTED
2004-02-10288aNEW DIRECTOR APPOINTED
2004-02-10288bDIRECTOR RESIGNED
2003-10-21225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/12/03
2003-10-13288cDIRECTOR'S PARTICULARS CHANGED
2003-09-25AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-06-11363sRETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS
2003-05-23244DELIVERY EXT'D 3 MTH 31/07/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MONIS SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONIS SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONIS SOFTWARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MONIS SOFTWARE LIMITED registering or being granted any patents
Domain Names

MONIS SOFTWARE LIMITED owns 1 domain names.

monis.co.uk  

Trademarks
We have not found any records of MONIS SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONIS SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MONIS SOFTWARE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where MONIS SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONIS SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONIS SOFTWARE LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.