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

MONIS MANAGEMENT LIMITED

25 Canada Square, London, E14 5LQ,
Company Registration Number
02618630
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Monis Management Ltd
MONIS MANAGEMENT LIMITED was founded on 1991-06-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Monis Management 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 MANAGEMENT LIMITED
 
Legal Registered Office
25 Canada Square
London
E14 5LQ
Other companies in E14
 
Filing Information
Company Number 02618630
Company ID Number 02618630
Date formed 1991-06-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2021-12-15 05:39:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONIS MANAGEMENT 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 MANAGEMENT LIMITED
The following companies were found which have the same name as MONIS MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MONIS MANAGEMENT & SERVICES NORTH BRIDGE ROAD Singapore 188735 Dissolved Company formed on the 2008-09-10

Company Officers of MONIS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HOWARD WALLIS
Company Secretary 2002-08-08
MARC MAYO
Director 2015-11-30
KATHLEEN TERESA THOMPSON
Director 2016-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL AARON NUSSBAUM
Director 2015-11-30 2016-11-11
CHRISTOPHER PAUL BREAKIRON
Director 2014-08-28 2015-11-30
LESLIE SANDS BRUSH
Director 2014-08-28 2015-11-30
DAVID PAUL DIGIACOMO
Director 2014-01-07 2014-08-28
VICTORIA ELIZABETH SILBEY
Director 2006-01-01 2014-08-28
KAREN MARIE MULLANE
Director 2011-07-21 2013-12-17
HAROLD CHARLES FINDERS
Director 2006-01-01 2011-07-20
THOMAS JOSEPH MCDUGALL
Director 2010-08-19 2011-07-20
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
MICHAEL STAFFORD ELIAS
Director 1998-09-07 2002-08-08
BRENT LEWIS ISAACS
Director 1992-06-07 2002-08-08
EMANUEL MOND
Director 1992-06-07 2002-08-08
DAVID MICHAEL JOHNSON
Company Secretary 1999-04-19 2000-10-04
BRENT LEWIS ISAACS
Company Secretary 1992-06-07 1999-04-19

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 SOFTWARE LIMITED Company Secretary 2002-08-08 CURRENT 1989-01-10 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
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 MONIS SOFTWARE LIMITED Director 2018-02-16 CURRENT 1989-01-10 Active - Proposal to Strike off
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 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
KATHLEEN TERESA THOMPSON CENTRAL CREDIT SERVICES LIMITED Director 2018-04-20 CURRENT 1988-05-03 Active - Proposal to Strike off
KATHLEEN TERESA THOMPSON FIS HOLDINGS LIMITED Director 2016-12-02 CURRENT 1996-06-07 Active - Proposal to Strike off
KATHLEEN TERESA THOMPSON SHERWOOD US HOLDINGS LIMITED Director 2016-12-02 CURRENT 1998-06-05 Active - Proposal to Strike off
KATHLEEN TERESA THOMPSON FIS INSURANCE SERVICES LIMITED Director 2016-12-02 CURRENT 2003-06-05 Active - Proposal to Strike off
KATHLEEN TERESA THOMPSON FIS UK HOLDINGS LIMITED Director 2016-12-02 CURRENT 2005-06-17 Active

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
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-12-21SECOND GAZETTE not voluntary dissolution
2021-10-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-28DS01Application to strike the company off the register
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-05-04AP01DIRECTOR APPOINTED CHARLES HARRISON KELLER
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARC MAYO
2021-03-15SH20Statement by Directors
2021-03-15SH19Statement of capital on 2021-03-15 GBP 1
2021-03-15CAP-SSSolvency Statement dated 23/02/21
2021-03-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-12-03CH01Director's details changed for Kathleen Teresa Thompson on 2017-04-01
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29PSC05Change of details for Fis Uk Holdings 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
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 907.15
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-12-16AP01DIRECTOR APPOINTED KATHLEEN TERESA THOMPSON
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL AARON NUSSBAUM
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 907.15
2016-05-03AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-03CH03SECRETARY'S DETAILS CHNAGED FOR MR HOWARD WALLIS on 2016-05-01
2016-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC MAYO / 01/05/2016
2016-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AARON NUSSBAUM / 01/05/2016
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE BRUSH
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BREAKIRON
2015-12-12AP01DIRECTOR APPOINTED MICHAEL AARON NUSSBAUM
2015-12-12AP01DIRECTOR APPOINTED MARC MAYO
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 907.15
2015-05-05AR0101/05/15 ANNUAL RETURN FULL LIST
2014-10-10CH01Director's details changed for Christopher Paul Breakiron on 2014-10-01
2014-09-25AP01DIRECTOR APPOINTED CHRISTOPHER PAUL BREAKIRON
2014-09-05AP01DIRECTOR APPOINTED LESLIE SANDS BRUSH
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SILBEY
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DIGIACOMO
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 907.15
2014-05-02AR0101/05/14 FULL LIST
2014-01-15AP01DIRECTOR APPOINTED DAVID PAUL DIGIACOMO
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MULLANE
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01AR0101/05/13 FULL LIST
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ELIZABETH SILBEY / 01/05/2012
2012-05-01AR0101/05/12 FULL LIST
2012-05-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD WALLIS / 01/05/2012
2012-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 39TH FLOOR 25 CANADA SQUARE LONDON E14 5LQ
2011-10-19SH1919/10/11 STATEMENT OF CAPITAL GBP 907.15
2011-10-19CAP-SSSOLVENCY STATEMENT DATED 12/10/11
2011-10-19SH20STATEMENT BY DIRECTORS
2011-10-19RES13SHARE PREMIUM CANCELLED 12/10/2011
2011-07-27AP01DIRECTOR APPOINTED KAREN MARIE MULLANE
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCDUGALL
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD FINDERS
2011-05-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-23AR0101/05/11 FULL LIST
2010-09-13AP01DIRECTOR APPOINTED THOMAS JOSEPH MCDUGALL
2010-08-17RES01ADOPT ARTICLES 29/07/2010
2010-08-17RES13CONSOLIDATE/ SUB-DIVIDED 29/07/2010
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17SH02CONSOLIDATION 29/07/10
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAYNE
2010-06-14AR0101/05/10 NO CHANGES
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUANE
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-08363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 25 CANADA SQUARE LONDON E14 5LQ
2008-08-13363sRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-28288aDIRECTOR APPOINTED MARK JOSEPH PAYNE
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
2007-06-07363sRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288bDIRECTOR RESIGNED
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-14ELRESS386 DISP APP AUDS 21/08/06
2006-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-30363(287)REGISTERED OFFICE CHANGED ON 30/05/06
2006-05-30363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2006-01-17288bDIRECTOR RESIGNED
2006-01-17288aNEW DIRECTOR APPOINTED
2006-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2005-10-17244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-26363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-01-06244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-23363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-03-17288aNEW DIRECTOR APPOINTED
2004-02-10288bDIRECTOR RESIGNED
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 MANAGEMENT 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 MANAGEMENT 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 MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

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 MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MONIS MANAGEMENT LIMITED
Trademarks
We have not found any records of MONIS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONIS MANAGEMENT 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 MANAGEMENT LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where MONIS MANAGEMENT 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 MANAGEMENT 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 MANAGEMENT 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.