Company NameMonis Management Limited
Company StatusDissolved
Company Number02618630
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 11 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Howard Wallis
NationalityBritish
StatusClosed
Appointed08 August 2002(11 years, 2 months after company formation)
Appointment Duration19 years, 4 months (closed 21 December 2021)
RoleCompany Director
Correspondence AddressMail Drop 39-50, 25 Canada Square
London
E14 5LQ
Director NameKathleen Teresa Thompson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed02 December 2016(25 years, 6 months after company formation)
Appointment Duration5 years (closed 21 December 2021)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence AddressFis Legal Level 39 Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Charles Harrison Keller
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2021(29 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (closed 21 December 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressLevel 40, 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Emanuel Mond
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(1 year after company formation)
Appointment Duration10 years, 2 months (resigned 08 August 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Neville Drive
London
N2 0QS
Director NameBrent Lewis Isaacs
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(1 year after company formation)
Appointment Duration10 years, 2 months (resigned 08 August 2002)
RoleConsultant
Correspondence Address14 Village Road
Finchley
London
N3 1TL
Secretary NameBrent Lewis Isaacs
NationalityBritish
StatusResigned
Appointed07 June 1992(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 19 April 1999)
RoleCompany Director
Correspondence AddressC/O Monis Inc Suite 2815
Chanin Building 122e 42nd Street
New York 10168
Director NameMichael Stafford Elias
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 1998(7 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 August 2002)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address65 Ellerby Street
London
SW6 6EU
Secretary NameMr David Michael Johnson
NationalityBritish
StatusResigned
Appointed19 April 1999(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Marlow Bottom
Marlow
Buckinghamshire
SL7 3LZ
Secretary NameKeith Richard Lidgate
NationalityBritish
StatusResigned
Appointed04 October 2000(9 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2002)
RoleAccountant
Correspondence Address2 Brook Close
Great Totham
Maldon
Essex
CM9 8PE
Director NameMrs Joy Elizabeth Brown
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed08 August 2002(11 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2005)
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Heather Drive
Enfield
EN2 8LQ
Director NameMichael Joseph Ruane
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2002(11 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 January 2010)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address11 Wembley Drive
Mount Laurel
New Jersey
08054
Director NameMr Richard Spencer Kenee
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(11 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2004)
RoleCorporate Executive
Country of ResidenceEngland
Correspondence Address4 Carroll Hill
Loughton
Essex
IG10 1NJ
Director NameMr George Michael Hadley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 2006)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Valley Close
Waltham Abbey
Essex
EN9 2DU
Director NameLawrence Alan Gross
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2004(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2005)
RoleBusiness Executive
Correspondence Address1433 Evans Road
Lower Gwynedd
Pennsylvania
19002
United States
Director NameMr Harold Charles Finders
Date of BirthNovember 1955 (Born 68 years ago)
NationalityNetherlands
StatusResigned
Appointed01 January 2006(14 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 July 2011)
RoleBusiness Executive
Country of ResidenceSwitzerland
Correspondence AddressLa Bassire
Vich Ch1267
Switzerland
Foreign
Director NameMs Victoria Elizabeth Silbey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(14 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 August 2014)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39 Mail Drop 39-50
25 Canada Square
Canary Wharf
Usa
E14 5LQ
Director NameJeremy Ellis Goldstone
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2008)
RoleCorporate Executive
Correspondence Address7 Chamberlain Road
East Finchley
London
N2 8JS
Director NameMr Mark Joseph Payne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(16 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2010)
RoleCorporate Executive
Country of ResidenceEngland
Correspondence Address1 Windermere Close
Winnersh
Wokingham
Berkshire
RG41 5XW
Director NameThomas Joseph McDugall
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2010(19 years, 2 months after company formation)
Appointment Duration11 months (resigned 20 July 2011)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39 Mail Drop 39-50
25 Canada Square Canary Wharf
London
E14 5LQ
Director NameKaren Marie Mullane
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed21 July 2011(20 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 2013)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39 Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameDavid Paul Digiacomo
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2014(22 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 August 2014)
RoleCorporate Officer
Country of ResidenceUnited States
Correspondence AddressSungard Legal Level 39 Mail Drop 39-50 25 Canada S
Canary Wharf
London
E14 5LQ
Director NameChristopher Paul Breakiron
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2014(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2015)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address25 Canada Square Level 39 Mail Drop 39-50
Canary Wharf
London
E14 5LQ
Director NameLeslie Sands Brush
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2014(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2015)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressC/O Sungard Lagal Level 39, Mail Drop 39-50
25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMichael Aaron Nussbaum
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2015(24 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 November 2016)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence AddressMail Drop 39-50, Level 39, 25 Canada Square
London
E14 5LQ
Director NameMr Marc Mayo
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2015(24 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressMail Drop 39-50, Level 39 25 Canada Square
London
E14 5LQ

Contact

Websitewww.sungard.com

Location

Registered Address25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£1,200,000
Gross Profit£1,200,000
Net Worth£471,476
Current Liabilities£118,180

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 September 2017Full accounts made up to 31 December 2016 (17 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
16 December 2016Appointment of Kathleen Teresa Thompson as a director on 2 December 2016 (3 pages)
21 November 2016Termination of appointment of Michael Aaron Nussbaum as a director on 11 November 2016 (1 page)
17 September 2016Full accounts made up to 31 December 2015 (18 pages)
3 May 2016Secretary's details changed for Mr Howard Wallis on 1 May 2016 (1 page)
3 May 2016Director's details changed for Michael Aaron Nussbaum on 1 May 2016 (2 pages)
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 907.15
(5 pages)
3 May 2016Director's details changed for Marc Mayo on 1 May 2016 (2 pages)
14 December 2015Termination of appointment of Christopher Paul Breakiron as a director on 30 November 2015 (1 page)
14 December 2015Termination of appointment of Leslie Sands Brush as a director on 30 November 2015 (1 page)
12 December 2015Appointment of Marc Mayo as a director on 30 November 2015 (3 pages)
12 December 2015Appointment of Michael Aaron Nussbaum as a director on 30 November 2015 (3 pages)
14 August 2015Full accounts made up to 31 December 2014 (14 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 907.15
(5 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 907.15
(5 pages)
10 October 2014Director's details changed for Christopher Paul Breakiron on 1 October 2014 (2 pages)
10 October 2014Director's details changed for Christopher Paul Breakiron on 1 October 2014 (2 pages)
25 September 2014Appointment of Christopher Paul Breakiron as a director on 28 August 2014 (3 pages)
5 September 2014Appointment of Leslie Sands Brush as a director on 28 August 2014 (3 pages)
28 August 2014Termination of appointment of Victoria Elizabeth Silbey as a director on 28 August 2014 (1 page)
28 August 2014Termination of appointment of David Paul Digiacomo as a director on 28 August 2014 (1 page)
4 August 2014Full accounts made up to 31 December 2013 (14 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 907.15
(5 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 907.15
(5 pages)
15 January 2014Appointment of David Paul Digiacomo as a director (3 pages)
19 December 2013Termination of appointment of Karen Mullane as a director (1 page)
11 June 2013Full accounts made up to 31 December 2012 (14 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
20 August 2012Full accounts made up to 31 December 2011 (17 pages)
1 May 2012Secretary's details changed for Mr Howard Wallis on 1 May 2012 (2 pages)
1 May 2012Registered office address changed from 39Th Floor 25 Canada Square London E14 5LQ on 1 May 2012 (1 page)
1 May 2012Director's details changed for Ms Victoria Elizabeth Silbey on 1 May 2012 (3 pages)
1 May 2012Director's details changed for Ms Victoria Elizabeth Silbey on 1 May 2012 (3 pages)
1 May 2012Registered office address changed from 39Th Floor 25 Canada Square London E14 5LQ on 1 May 2012 (1 page)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
1 May 2012Secretary's details changed for Mr Howard Wallis on 1 May 2012 (2 pages)
1 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
19 October 2011Statement of capital on 19 October 2011
  • GBP 907.15
(4 pages)
19 October 2011Statement by directors (1 page)
19 October 2011Resolutions
  • RES13 ‐ Share premium cancelled 12/10/2011
(1 page)
19 October 2011Solvency statement dated 12/10/11 (1 page)
27 July 2011Appointment of Karen Marie Mullane as a director (3 pages)
21 July 2011Termination of appointment of Harold Finders as a director (1 page)
21 July 2011Termination of appointment of Thomas Mcdugall as a director (1 page)
31 May 2011Full accounts made up to 31 December 2010 (14 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (15 pages)
23 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (15 pages)
13 September 2010Appointment of Thomas Joseph Mcdugall as a director (3 pages)
17 August 2010Full accounts made up to 31 December 2009 (14 pages)
17 August 2010Consolidation of shares on 29 July 2010 (5 pages)
17 August 2010Resolutions
  • RES13 ‐ Consolidate/ sub-divided 29/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
3 August 2010Termination of appointment of Mark Payne as a director (1 page)
14 June 2010Annual return made up to 1 May 2010 (15 pages)
14 June 2010Annual return made up to 1 May 2010 (15 pages)
28 January 2010Termination of appointment of Michael Ruane as a director (1 page)
3 August 2009Full accounts made up to 31 December 2008 (14 pages)
8 June 2009Return made up to 01/05/09; full list of members (7 pages)
1 April 2009Registered office changed on 01/04/2009 from 25 canada square london E14 5LQ (1 page)
13 August 2008Return made up to 01/05/08; full list of members (9 pages)
30 July 2008Full accounts made up to 31 December 2007 (18 pages)
28 May 2008Director appointed mark joseph payne (4 pages)
1 May 2008Registered office changed on 01/05/2008 from 33 st mary axe london EC3A 8AA (1 page)
1 May 2008Appointment terminated director jeremy goldstone (1 page)
15 October 2007Director's particulars changed (1 page)
5 October 2007Full accounts made up to 31 December 2006 (14 pages)
7 June 2007Return made up to 01/05/07; full list of members (8 pages)
27 March 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
25 October 2006Full accounts made up to 31 December 2005 (14 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 May 2006Return made up to 01/05/06; full list of members
  • 363(287) ‐ Registered office changed on 30/05/06
(8 pages)
4 May 2006Group of companies' accounts made up to 31 December 2004 (19 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
12 January 2006Group of companies' accounts made up to 31 December 2003 (20 pages)
17 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
26 May 2005Return made up to 01/05/05; full list of members (8 pages)
6 January 2005Delivery ext'd 3 mth 31/12/03 (2 pages)
23 June 2004Return made up to 12/05/04; full list of members (8 pages)
17 March 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
21 October 2003Accounting reference date extended from 31/12/02 to 31/12/03 (1 page)
13 October 2003Director's particulars changed (1 page)
25 September 2003Group of companies' accounts made up to 31 July 2002 (22 pages)
11 June 2003Return made up to 12/05/03; full list of members (8 pages)
23 May 2003Delivery ext'd 3 mth 31/07/02 (1 page)
13 December 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
5 December 2002Registered office changed on 05/12/02 from: audrey house 16-20 ely place london EC1N 6SN (1 page)
5 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 December 2002Memorandum and Articles of Association (4 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002New secretary appointed (1 page)
4 October 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
12 August 2002S-div 17/01/00 (2 pages)
20 June 2002Auditor's resignation (1 page)
7 June 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2001Group of companies' accounts made up to 31 July 2001 (23 pages)
21 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2001Full group accounts made up to 31 July 2000 (22 pages)
9 May 2001Director's particulars changed (1 page)
9 November 2000Secretary resigned (1 page)
9 November 2000New secretary appointed (2 pages)
24 August 2000Full group accounts made up to 31 July 1999 (20 pages)
18 May 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2000Delivery ext'd 3 mth 31/07/99 (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999Return made up to 07/06/99; full list of members
  • 363(287) ‐ Registered office changed on 15/06/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
13 May 1999Full accounts made up to 31 July 1998 (11 pages)
19 February 1999Ad 13/11/98--------- premium £ si [email protected]=35 £ ic 870/905 (2 pages)
22 January 1999New director appointed (2 pages)
14 October 1998Ad 07/09/98--------- £ si [email protected]=200 £ ic 670/870 (2 pages)
14 October 1998Statement of affairs (7 pages)
16 September 1998Ad 07/09/98--------- £ si [email protected]=185 £ ic 2/187 (2 pages)
16 September 1998Ad 07/09/98--------- £ si [email protected]=483 £ ic 187/670 (2 pages)
16 September 1998S-div 07/09/98 (1 page)
16 September 1998£ nc 100/1008 07/09/98 (1 page)
13 May 1998Full accounts made up to 31 July 1997 (11 pages)
15 July 1997Return made up to 07/06/97; no change of members (4 pages)
2 June 1997Full accounts made up to 31 July 1996 (11 pages)
30 July 1996Return made up to 07/06/96; no change of members (4 pages)
1 May 1996Accounting reference date extended from 30/06 to 31/07 (1 page)
1 May 1996Registered office changed on 01/05/96 from: 1 peterborough rd harrow middx HA1 2AZ (1 page)
30 April 1996Full accounts made up to 30 June 1995 (12 pages)
3 November 1995Auditor's resignation (2 pages)
16 June 1995Return made up to 07/06/95; full list of members (6 pages)
11 May 1995Full accounts made up to 30 June 1994 (10 pages)
14 July 1994Return made up to 07/06/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 June 1994Full accounts made up to 30 June 1993 (10 pages)
12 March 1993Return made up to 07/06/92; full list of members (7 pages)
5 January 1993Full accounts made up to 30 June 1992 (10 pages)
7 June 1991Incorporation (13 pages)