Company NameFTN Monitor Ltd.
Company StatusActive - Proposal to Strike off
Company Number05841340
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAlexander Ginzburg
Date of BirthMay 1966 (Born 57 years ago)
NationalityUkrainian
StatusCurrent
Appointed20 October 2011(5 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUkraine
Correspondence AddressAp 146 43 Entuziastov Street
Kiev
Ukraine
Director NameMr Waheed Hussain
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameTCA Asset Management (UK) Ltd (Corporation)
StatusCurrent
Appointed26 September 2017(11 years, 3 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameArtem Shevalev
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityUkraine
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address43 Quickswood
London
NW3 3SA
Director NameMr Shaun Michel Mattingley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2019)
RoleBusiness Director
Country of ResidenceSwitzerland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMr Colin Leslie Ellis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(11 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Secretary NameOakcroft Investments Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address3rd Floor, Geneva Place
Waterfront Drive, PO Box 3175
Road Town
Tortola
PO Box 3
Director NameTCA Asset Management (UK) Ltd (Corporation)
StatusResigned
Appointed26 September 2017(11 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 26 September 2017)
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB

Location

Registered Address5 Brayford Square
London
E1 0SG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

103m at $1Oakcroft Investments LTD
95.00%
Ordinary D
5.4m at $1Renaissance Securities Trading LTD
5.00%
Ordinary D
950 at £1Oakcroft Investments LTD
0.00%
Ordinary
50 at £1Renaissance Securities Trading LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£61,666,092
Cash£16,253
Current Liabilities£4,192,866

Accounts

Latest Accounts30 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return6 February 2023 (1 year, 1 month ago)
Next Return Due20 February 2024 (overdue)

Charges

21 September 2010Delivered on: 23 September 2010
Persons entitled: Tower Nominees No.1 Jersey Limited Tower Nominees No.2 Jersey Limited

Classification: Rent deposit agreement
Secured details: £106,875.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £106,875 placed in a separate designated interest bearing account and any interest earned on the balance from time to time standing to the credit of the account or further credits made to the account.
Outstanding

Filing History

4 May 2023Total exemption full accounts made up to 30 December 2021 (14 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
23 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
1 December 2022Termination of appointment of Tca Asset Management (Uk) Ltd as a director on 14 November 2022 (1 page)
1 December 2022Registered office address changed from 1 Charterhouse Mews London EC1M 6BB England to 5 Brayford Square London E1 0SG on 1 December 2022 (1 page)
1 December 2022Termination of appointment of Waheed Hussain as a director on 18 November 2022 (1 page)
17 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
8 February 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
20 April 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 June 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
13 February 2020Termination of appointment of Colin Leslie Ellis as a director on 13 February 2020 (1 page)
29 October 2019Termination of appointment of Shaun Michel Mattingley as a director on 29 October 2019 (1 page)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 February 2019Confirmation statement made on 6 February 2019 with updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 February 2018Termination of appointment of Tca Asset Management (Uk) Ltd as a director on 26 September 2017 (1 page)
27 February 2018Appointment of Tca Asset Management (Uk) Ltd as a director on 26 September 2017 (2 pages)
27 February 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
26 February 2018Appointment of Mr Colin Leslie Ellis as a director on 23 February 2018 (2 pages)
26 February 2018Termination of appointment of Oakcroft Investments Limited as a secretary on 1 February 2018 (1 page)
31 January 2018Total exemption full accounts made up to 31 December 2016 (12 pages)
17 November 2017Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to 1 Charterhouse Mews London EC1M 6BB on 17 November 2017 (1 page)
17 November 2017Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to 1 Charterhouse Mews London EC1M 6BB on 17 November 2017 (1 page)
18 October 2017Appointment of Mr Waheed Hussain as a director on 26 September 2017 (2 pages)
18 October 2017Appointment of Tca Asset Management (Uk) Ltd as a director on 26 September 2017 (2 pages)
18 October 2017Appointment of Mr Waheed Hussain as a director on 26 September 2017 (2 pages)
18 October 2017Appointment of Tca Asset Management (Uk) Ltd as a director on 26 September 2017 (2 pages)
18 October 2017Appointment of Mr Shaun Michel Mattingley as a director on 26 September 2017 (2 pages)
18 October 2017Appointment of Mr Shaun Michel Mattingley as a director on 26 September 2017 (2 pages)
25 August 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 August 2017Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 July 2017Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 July 2017Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
13 June 2017Director's details changed for Alexander Ginzburg on 1 April 2016 (2 pages)
13 June 2017Director's details changed for Alexander Ginzburg on 1 April 2016 (2 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
11 May 2017Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 May 2017Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
7 September 2016Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 1,000
  • USD 108,450,000
(6 pages)
23 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 1,000
  • USD 108,450,000
(6 pages)
19 August 2016Director's details changed for Alexander Ginzburg on 22 April 2016 (2 pages)
19 August 2016Director's details changed for Alexander Ginzburg on 22 April 2016 (2 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
  • USD 108,450,000
(5 pages)
31 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
  • USD 108,450,000
(5 pages)
31 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
  • USD 108,450,000
(5 pages)
4 February 2015Compulsory strike-off action has been suspended (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
  • USD 108,450,000
(5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
  • USD 108,450,000
(5 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
  • USD 108,450,000
(5 pages)
19 November 2013Registered office address changed from Tower 45 25 Old Broad Street London EC2N 1HQ on 19 November 2013 (1 page)
19 November 2013Registered office address changed from Tower 45 25 Old Broad Street London EC2N 1HQ on 19 November 2013 (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Compulsory strike-off action has been discontinued (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
8 October 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
8 October 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
9 May 2013Accounts for a small company made up to 31 December 2011 (7 pages)
9 May 2013Accounts for a small company made up to 31 December 2011 (7 pages)
26 November 2012Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 26 November 2012 (2 pages)
26 November 2012Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 26 November 2012 (2 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
23 December 2011Current accounting period extended from 30 June 2011 to 30 December 2011 (1 page)
23 December 2011Current accounting period extended from 30 June 2011 to 30 December 2011 (1 page)
7 December 2011Termination of appointment of Artem Shevalev as a director (2 pages)
7 December 2011Termination of appointment of Artem Shevalev as a director (2 pages)
7 December 2011Appointment of Alexander Ginzburg as a director (3 pages)
7 December 2011Appointment of Alexander Ginzburg as a director (3 pages)
6 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
27 September 2010Duplicate mortgage certificatecharge no:1 (6 pages)
27 September 2010Duplicate mortgage certificatecharge no:1 (6 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
18 May 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 1,000
(4 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 May 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 1,000
(4 pages)
18 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 June 2009Return made up to 08/06/09; full list of members (3 pages)
19 June 2009Return made up to 08/06/09; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 June 2008Return made up to 08/06/08; full list of members (3 pages)
27 June 2008Return made up to 08/06/08; full list of members (3 pages)
26 June 2008Director's change of particulars / artem shevalev / 01/06/2008 (1 page)
26 June 2008Director's change of particulars / artem shevalev / 01/06/2008 (1 page)
6 July 2007Return made up to 08/06/07; full list of members (2 pages)
6 July 2007Return made up to 08/06/07; full list of members (2 pages)
8 June 2006Incorporation (14 pages)
8 June 2006Incorporation (14 pages)