MONZO BANK LIMITED – 09446231
Overview Of Monzo Bank Limited
Monzo Bank Limited is a digital challenger bank whose principal activity is to provide retail banking services in the UK. Monzo’s products include current accounts, overdrafts, fixed term loans, saving pots, and partnerships with third parties. Monzo has over 1,000,000 customers who have activated their current accounts
- Registered office address: Broadwalk House, 5 Appold Street, London, England, EC2A 2AG
- Company type: Private limited company
- Incorporated on: 18 February 2015
- Status: Active
Key filing dates
- Accounting reference date: 28 February
- Last accounts made up to: 28 February 2019
- Next accounts due: 30 November 2020
- Last confirmation statement date: 20 February 2020
- Next confirmation statement due: 6 March 2021
- Last members list: 18 February 2016
Nature of business (SIC)
- 64191 Banks
- 64999 Financial intermediation not elsewhere classified
Previous company names
Name | Period |
---|---|
FOCUS FS LIMITED | 21 October 2016 |
People
Officers:
14 officers / 3 resignations
- Secretary SULLIVAN, James ACTIVE
- Appointed: 10 March 2020
- Correspondence address: Broadwalk House, 5 Appold Street, London, England, EC2A 2AG
- Director BLOMFIELD, Tom ACTIVE
- Nationality: British
- Appointed: 18 February 2015
- Date of birth: August 1985
- Correspondence address: Broadwalk House, 5 Appold Street, London, England, EC2A 2AG
- Country/State of Residence: England
- Occupation: Ceo Of Focus Fs Limited
- Director BROOKE, Timothy Tracy ACTIVE
- Nationality: British
- Appointed: 15 September 2015
- Date of birth: September 1960
- Correspondence address: Broadwalk House, 5 Appold Street, London, England, EC2A 2AG
- Country/State of Residence: England
- Occupation: Director
- Director BURBIDGE, Eileen ACTIVE
- Nationality: British
- Appointed: 21 April 2015
- Date of birth: June 1971
- Correspondence address: Broadwalk House, 5 Appold Street, London, England, EC2A 2AG
- Country/State of Residence: England
- Occupation: Investor
- Director GRIMSHAW, Miles ACTIVE
- Nationality: American
- Appointed: 21 February 2017
- Date of birth: May 1991
- Correspondence address: Broadwalk House, 5 Appold Street, London, England, EC2A 2AG
- Country/State of Residence: United States
- Occupation: Investor
- Director HOFFMAN, Gary ACTIVE
- Nationality: British
- Appointed: 1 February 2019
- Date of birth: October 1960
- Correspondence address: 38, Finsbury Square, London, England, EC2A 1PX
- Country/State of Residence: United Kingdom
- Occupation: Chairman
- Director JONES, Alwyn Homer ACTIVE
- Nationality: British
- Appointed: 5 April 2019
- Date of birth: September 1976
- Correspondence address: 38, Finsbury Square, London, United Kingdom, EC2A 1PX
- Country/State of Residence: United Kingdom
- Occupation: Chief Financial Officer
- Director KIRK, Amy Jayne ACTIVE
- Nationality: American
- Appointed: 24 January 2017
- Date of birth: October 1967
- Correspondence address: Broadwalk House, 5 Appold Street, London, England, EC2A 2AG
- Country/State of Residence: England
- Occupation: Company Director
- Director MCBAIN, Fiona Catherine ACTIVE
- Nationality: British
- Appointed: 1 January 2020
- Date of birth: March 1961
- Correspondence address: Broadwalk House, 5 Appold Street, London, England, EC2A 2AG
- Country/State of Residence: Scotland
- Occupation: Company Director
- Director RIESE, Phillip John ACTIVE
- Nationality: American
- Appointed: 1 July 2019
- Date of birth: September 1949
- Correspondence address: Broadwalk House, 5 Appold Street, London, England, EC2A 2AG
- Country/State of Residence: United States
- Occupation: Non-Executive Director
- Director WOOLLARD, Keith ACTIVE
- Nationality: British
- Appointed: 23 May 2016
- Date of birth: July 1954
- Correspondence address: Broadwalk House, 5 Appold Street, London, England, EC2A 2AG
- Country/State of Residence: England
- Occupation: Company Director
- Secretary ADAMS, Susan RESIGNED
- Appointed: 25 September 2018
- Resigned: 9 March 2020
- Correspondence address: 38, Finsbury Square, London, United Kingdom, EC2A 1PX
- Director DOLMAN, Gary Kevin RESIGNED
- Nationality: British
- Appointed: 7 November 2016
- Date of birth: June 1962
- Resigned: 28 February 2019
- Correspondence address: 38, Finsbury Square, London, United Kingdom, EC2A 1PX
- Country/State of Residence: England
- Occupation: Chartered Accountant
- Director KINGSMILL, Denise, Baroness RESIGNED
- Nationality: British
- Appointed: 27 March 2015
- Date of birth: April 1947
- Resigned: 23 March 2018
- Correspondence address: 230, City Road, London, England, EC1V 2QY
- Country/State of Residence: United Kingdom
- Occupation: Company Director And Peer
Persons with significant control:
1 active person with significant control / 0 active statements
- Passion Capital Fs Lp CEASED
- Correspondence address: White Bear Yard, 2nd Floor, White Bear Yard, 2nd Floor, 144a Clerkenwell Road, London, United Kingdom, EC1R 5DF
- Notified on: 6 April 2016
- Ceased on: 6 April 2016
- Governing law: Limited Partnerships Act 1907
- Legal form: Limited Partnership
- Place registered: Registrar Of Companies For England And Wales
- Registration number: Lp16583
- Incorporated in: England And Wales
Nature of control:
- Ownership of shares – More than 25% but not more than 50%
- Ownership of voting rights – More than 25% but not more than 50%
- Passion Capital Fs (Gp) Llp ACTIVE
- Correspondence address: Third Floor, 65, Clerkenwell Road, London, United Kingdom, EC1R 5BL
- Notified on: 6 April 2016
- Governing law: Limited Liability Partnership Act 2000
- Legal form: Limited Liability Partnership
- Place registered: Companies House
- Registration number: Oc399026
- Incorporated in: England And Wales
Nature of control:
- Ownership of voting rights – More than 25% but not more than 50%
Recent Filing History
Date | Form | Description |
---|---|---|
27 May 2020 | AD01 | Registered office address changed from 38 Finsbury Square London EC2A 1PX United Kingdom to Broadwalk House 5 Appold Street London EC2A 2AG on 27 May 2020 |
13 Mar 2020 | AP03 | Appointment of Mr James Sullivan as a secretary on 10 March 2020 |
13 Mar 2020 | TM02 | Termination of appointment of Susan Adams as a secretary on 9 March 2020 |
13 Mar 2020 | RP04CS01 | Second filing of Confirmation Statement dated 18/02/2019 |
4 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates |
17 Jan 2020 | SH03 | Purchase of own shares. |
16 Jan 2020 | AP01 | Appointment of Ms Fiona Catherine Mcbain as a director on 1 January 2020 |
16 Jan 2020 | SH01 | Statement of capital following an allotment of shares on 7 January 2020 GBP 12.946916 |
15 Jan 2020 | SH06 | Cancellation of shares. Statement of capital on 26 November 2019 |
2 Dec 2019 | SH01 | Statement of capital following an allotment of shares on 14 November 2019 GBP 12.946916 |
10 Oct 2019 | SH01 | Statement of capital following an allotment of shares on 15 May 2019 GBP 12.075880 |
19 Sep 2019 | PSC07 | Cessation of Passion Capital Fs Lp as a person with significant control on 6 April 2016 |
19 Sep 2019 | PSC02 | Notification of Passion Capital Fs (Gp) Llp as a person with significant control on 6 April 2016 |
19 Jul 2019 | AA | Full accounts made up to 28 February 2019 |
18 Jul 2019 | SH01 | Statement of capital following an allotment of shares on 2 July 2019 GBP 12.944887 |
10 Jul 2019 | RESOLUTIONS | Resolutions
|
10 Jul 2019 | AD03 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW |
10 Jul 2019 | AD02 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW |
1 Jul 2019 | AP01 | Appointment of Mr. Phillip John Riese as a director on 1 July 2019 |
14 Jun 2019 | SH01 | Statement of capital following an allotment of shares on 23 May 2019 GBP 12.077122 |
12 Jun 2019 | MR04 | Satisfaction of charge 094462310002 in full |
12 Apr 2019 | AP01 | Appointment of Alwyn Homer Jones as a director on 5 April 2019 |
8 Apr 2019 | RP04SH01 | Second filing of a statement of capital following an allotment of shares on 4 March 2019 |
3 Apr 2019 | RP04CS01 | Second filing of Confirmation Statement dated 18/02/2019 |
13 Mar 2019 | MR01 | Registration of charge 094462310003, created on 1 March 2019 |
7 Mar 2019 | TM01 | Termination of appointment of Gary Kevin Dolman as a director on 28 February 2019 |
6 Mar 2019 | MR04 | Satisfaction of charge 094462310001 in full |
5 Mar 2019 | SH01 | Statement of capital following an allotment of shares on 31 January 2019 GBP 12.072454 |
28 Feb 2019 | SH01 | Statement of capital following an allotment of shares on 18 February 2019 GBP 12.072454
|
27 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates
|
20 Feb 2019 | MR01 | Registration of charge 094462310002, created on 1 February 2019 |
12 Feb 2019 | AP01 | Appointment of Mr Gary Hoffman as a director on 1 February 2019 |
12 Feb 2019 | SH01 | Statement of capital following an allotment of shares on 24 January 2019 GBP 73,195,428.60 |
31 Dec 2018 | SH01 | Statement of capital following an allotment of shares on 13 December 2018 GBP 10.429854 |
18 Dec 2018 | SH08 | Change of share class name or designation |
17 Dec 2018 | RESOLUTIONS | Resolutions
|
9 Nov 2018 | RESOLUTIONS | Resolutions
|
9 Nov 2018 | SH01 | Statement of capital following an allotment of shares on 1 November 2018 GBP 10.729985 |
8 Nov 2018 | SH08 | Change of share class name or designation |
29 Oct 2018 | CH01 | Director’s details changed for Mr Keith Woollard on 23 October 2018 |
3 Oct 2018 | AP03 | Appointment of Susan Adams as a secretary on 25 September 2018 |
12 Sep 2018 | AA | Full accounts made up to 28 February 2018 |
31 Aug 2018 | SH01 | Statement of capital following an allotment of shares on 22 August 2018 GBP 10.710946 |
30 Aug 2018 | SH01 | Statement of capital following an allotment of shares on 13 August 2018 GBP 10.708890 |
22 Aug 2018 | AD01 | Registered office address changed from 230 City Road London EC1V 2QY England to 38 Finsbury Square London EC2A 1PX on 22 August 2018 |
14 Aug 2018 | SH01 | Statement of capital following an allotment of shares on 26 July 2018 GBP 94,883,195.620395 |
6 Aug 2018 | SH01 | Statement of capital following an allotment of shares on 16 July 2018 GBP 94,883,196.167661 |
27 Jul 2018 | TM01 | Termination of appointment of Denise Kingsmill as a director on 23 March 2018 |
12 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates |
2 Mar 2018 | PSC05 | Change of details for Passion Capital Fs Lp as a person with significant control on 2 March 2018 |
9 Feb 2018 | RP04SH01 | Second filing of a statement of capital following an allotment of shares on 21 December 2017 |
11 Jan 2018 | SH01 | Statement of capital following an allotment of shares on 21 December 2017 GBP 175,899,111.549303
|
11 Dec 2017 | SH08 | Change of share class name or designation |
21 Nov 2017 | SH01 | Statement of capital following an allotment of shares on 8 November 2017 GBP 10.263391 |
16 Nov 2017 | SH08 | Change of share class name or designation |
15 Nov 2017 | RESOLUTIONS | Resolutions
|
13 Nov 2017 | RP04SH01 | Second filing of a statement of capital following an allotment of shares on 19 July 2017 |
13 Nov 2017 | SH01 | Statement of capital following an allotment of shares on 29 May 2017 GBP 7.425701 |
13 Nov 2017 | SH01 | Statement of capital following an allotment of shares on 28 April 2017 GBP 7.407790 |
22 Aug 2017 | SH01 | Statement of capital following an allotment of shares on 19 July 2017 GBP 53,965,401
|
22 Aug 2017 | AA | Full accounts made up to 28 February 2017 |
10 Apr 2017 | AD01 | Registered office address changed from , 230 City Road 230 City Road, London, EC1V 2QY, England to 230 City Road London EC1V 2QY on 10 April 2017 |
10 Apr 2017 | AD01 | Registered office address changed from , White Bear Yard, 2nd Floor 144a Clerkenwell Road, London, EC1R 5DF, England to 230 City Road London EC1V 2QY on 10 April 2017 |
28 Mar 2017 | SH01 | Statement of capital following an allotment of shares on 1 March 2017 GBP 7.169655 |
9 Mar 2017 | RESOLUTIONS | Resolutions
|
7 Mar 2017 | CH01 | Director’s details changed for Ms Eileen Burbridge on 6 March 2017 |
3 Mar 2017 | AP01 | Appointment of Mr Miles Grimshaw as a director on 21 February 2017 |
28 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates |
24 Feb 2017 | MR01 | Registration of charge 094462310001, created on 17 February 2017 |
16 Feb 2017 | AP01 | Appointment of Ms Amy Jayne Kirk as a director on 24 January 2017 |
24 Nov 2016 | AP01 | Appointment of Mr Gary Kevin Dolman as a director on 7 November 2016 |
10 Nov 2016 | SH01 | Statement of capital following an allotment of shares on 27 October 2016 GBP 5.827439 |
10 Nov 2016 | RESOLUTIONS | Resolutions
|
10 Nov 2016 | SH06 | Cancellation of shares. Statement of capital on 27 October 2016 |
10 Nov 2016 | SH03 | Purchase of own shares. |
2 Nov 2016 | AA | Total exemption full accounts made up to 29 February 2016 |
31 Oct 2016 | AD01 | Registered office address changed from , White Bear Yard 2nd Floor, 144a Clerkenwell Road, L, EC1R 5DF, England to 230 City Road London EC1V 2QY on 31 October 2016 |
21 Oct 2016 | CERTNM | Company name changed focus fs LIMITEDcertificate issued on 21/10/16
|
3 Oct 2016 | RESOLUTIONS | Resolutions
|
3 Oct 2016 | NM06 | Change of name with request to seek comments from relevant body |
3 Oct 2016 | CONNOT | Change of name notice |
5 Sep 2016 | SH08 | Change of share class name or designation |
11 Aug 2016 | AP01 | Appointment of Mr Keith Woollard as a director on 23 May 2016 |
19 May 2016 | SH01 | Statement of capital following an allotment of shares on 18 April 2016 GBP 5.675121 |
16 May 2016 | SH02 | Sub-division of shares on 1 April 2016 |
11 May 2016 | RESOLUTIONS | Resolutions
|
24 Mar 2016 | AR01 | Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 4.50666 |
29 Feb 2016 | AP01 | Appointment of Mr Timothy Tracy Brooke as a director on 15 September 2015 |
17 Dec 2015 | SH08 | Change of share class name or designation |
8 Sep 2015 | SH01 | Statement of capital following an allotment of shares on 12 August 2015 GBP 4.50746 |
28 May 2015 | AP01 | Appointment of Baroness Denise Kingsmill as a director on 27 March 2015 |
21 May 2015 | AP01 | Appointment of Ms Eileen Burbridge as a director on 21 April 2015 |
1 May 2015 | CH01 | Director’s details changed for Mr. Th Blomfield on 18 February 2015 |
30 Apr 2015 | SH01 | Statement of capital following an allotment of shares on 21 April 2015 GBP 3.96005 |
30 Apr 2015 | RESOLUTIONS | Resolutions
|
30 Apr 2015 | MA | Memorandum and Articles of Association |
26 Apr 2015 | RESOLUTIONS | Resolutions
|
26 Apr 2015 | SH02 | Consolidation of shares on 28 March 2015 |
22 Apr 2015 | RP04 | Second filing of SH01 previously delivered to Companies House
|
31 Mar 2015 | SH01 | Statement of capital following an allotment of shares on 18 February 2015 GBP 1
|
Charges
3 charges registered
1 outstanding, 2 satisfied, 0 part satisfied
Charge code 094462310003
Created
1 March 2019
Delivered
13 March 2019
Status
Outstanding
Persons entitled
The Governor and Company of the Bank of England as Security Trustee
Brief description
Contains fixed charge.
Contains negative pledge.
Charge code 094462310002
Created
1 February 2019
Delivered
20 February 2019
Status
Satisfied on 12 June 2019
Persons entitled
The Governor and Company of the Bank of England as Security Trustee
Brief description
Contains fixed charge.
Contains negative pledge.
Charge code 094462310001
Created
17 February 2017
Delivered
24 February 2017
Status
Satisfied on 6 March 2019
Persons entitled
The Governor and Company of the Bank of England (Security Trustee for the Security Beneficiaries)
Brief description
N/A.
Contains fixed charge.
Contains negative pledge.
Registers
Register of directors
Information not on the public register since 10 July 2019
Dates | Location |
---|---|
10 July 2019 | Not on the public register |
Register of members
Information not on the public register since 10 July 2019
Dates | Location |
---|---|
10 July 2019 | Not on the public register |
Register of person(s) with significant control (PSCs)
Information not on the public regis