Company NameMonarch Alternative Capital (Europe) Ltd
Company StatusActive
Company Number08138649
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 months ago)
Previous NamesDe Facto 1973 Limited and Monarch Alternative Capital Holdings Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Matthew Cardwell Glowasky
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed28 July 2014(2 years after company formation)
Appointment Duration9 years, 9 months
RoleManaging Principal
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 50-52 Welbeck Street
London
W1G 9HL
Director NameMr Jordan Edward Rieger
Date of BirthJune 1985 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleManaging Principal
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 50-52 Welbeck Street
London
W1G 9HL
Director NameHannah Garland Ellis
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Principal-Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address535 Madison Avenue
New York
10022
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameJosiah Meyer Rotenberg
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2012(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 10 February 2016)
RoleSenior Research Analyst
Country of ResidenceIsrael
Correspondence AddressMonarch Alternative Capital Lp
535 Madison Avenue
New York
Ny 10022
United States
Director NameMichael Maroof
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2012(2 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressMonarch Alternative Capital Lp
535 Madison Avenue
New York
Ny 10022
United States
Director NameMr Zachary Hal Lewis
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2016(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 2018)
RolePrincipal/Senior Investment Professional
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 52-53 Conduit Street
London
W1S 2YX
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed11 July 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Telephone020 77344109
Telephone regionLondon

Location

Registered Address1st Floor 50-52 Welbeck Street
London
W1G 9HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

675k at £1Monarch Alternative Capital Lp
100.00%
Ordinary

Financials

Year2014
Turnover£7,452,228
Net Worth£1,498,313
Cash£340,805
Current Liabilities£1,216,614

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

11 December 2017Registered office address changed from Sixth Floor 52-53 Conduit Street London W1S 2YX to 1st Floor 50-52 Welbeck Street London W1G 9HL on 11 December 2017 (1 page)
15 September 2017Full accounts made up to 31 December 2016 (31 pages)
18 August 2017Director's details changed for Mr Zachary Hal Lewis on 19 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017 (2 pages)
25 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
15 September 2016Full accounts made up to 31 December 2015 (32 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
20 July 2016Director's details changed for Mr Matthew Cardwell Glowasky on 10 July 2016 (2 pages)
22 March 2016Director's details changed for Mr Matthew Cardwell Glowasky on 9 February 2016 (2 pages)
22 March 2016Appointment of Mr Zachary Hal Lewis as a director on 3 March 2016 (2 pages)
21 March 2016Termination of appointment of Josiah Meyer Rotenberg as a director on 10 February 2016 (1 page)
21 March 2016Director's details changed for Josiah Meyer Rotenberg on 9 February 2016 (2 pages)
30 September 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 675,002
(6 pages)
3 November 2014Company name changed monarch alternative capital holdings LTD\certificate issued on 03/11/14
  • RES15 ‐ Change company name resolution on 2014-10-23
(3 pages)
3 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-23
  • RES15 ‐ Change company name resolution on 2014-10-23
(2 pages)
3 November 2014Change of name notice (2 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
7 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 675,002
(5 pages)
7 August 2014Appointment of Mr Matthew Cardwell Glowasky as a director on 28 July 2014 (2 pages)
26 June 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 675,002
(4 pages)
29 April 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
9 August 2013Director's details changed for Josiah Meyer Rotenberg on 1 April 2013 (2 pages)
9 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 400,002
(3 pages)
9 August 2013Annual return made up to 11 July 2013 with a full list of shareholders (5 pages)
9 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 400,002
(3 pages)
9 August 2013Director's details changed for Josiah Meyer Rotenberg on 1 April 2013 (2 pages)
11 April 2013Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 11 April 2013 (2 pages)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 October 2012Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
10 October 2012Termination of appointment of Ruth Bracken as a director (2 pages)
10 October 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
10 October 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 10 October 2012 (2 pages)
10 October 2012Termination of appointment of Travers Smith Limited as a director (2 pages)
10 October 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
10 October 2012Appointment of Josiah Meyer Rotenberg as a director (3 pages)
10 October 2012Appointment of Michael Maroof as a director (3 pages)
8 October 2012Change of name notice (2 pages)
8 October 2012Company name changed de facto 1973 LIMITED\certificate issued on 08/10/12
  • RES15 ‐ Change company name resolution on 2012-09-26
(2 pages)
11 July 2012Incorporation (16 pages)