Monenti Partners Ltd (number 06299795) is a private limited company founded on 2007-07-03 in England. This company has its registered office at Littlemead, Hollingdon, Leighton Buzzard LU7 0DN. Changed on 2019-08-09, the previous name this enterprise utilized was Rowan Alexander & Associates Limited. Monenti Partners Ltd is operating under SIC code: 64999 that means "financial intermediation not elsewhere classified".

Company details

Name Monenti Partners Ltd
Number 06299795
Date of Incorporation: 2007-07-03
End of financial year: 31 August
Address: Littlemead, Hollingdon, Leighton Buzzard, LU7 0DN
SIC code: 64999 - Financial intermediation not elsewhere classified

Moving to the 3 directors that can be found in the firm, we can name: Alistair H. (appointed on 13 November 2020), Thomas R. (appointment date: 13 November 2020), Richard D. (appointed on 02 August 2019). The Companies House indexes 8 persons of significant control, namely: Monenti Partners Capital Ltd can be found at Hollingdon, LU7 0DN Buckinghamshire. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Alistair H. owns 1/2 or less of shares, 1/2 or less of voting rights, Thomas R. owns 1/2 or less of shares, 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2012-07-31 2013-07-31 2014-07-31 2015-07-31 2016-07-31 2017-07-30 2017-07-31 2018-08-31 2019-08-31 2020-08-31 2021-08-31 2022-08-31
Current Assets 15,927 19,012 30,580 - 24,098 24,945 24,945 61,674 26,797 309,120 747,359 1,053,037
Fixed Assets - - - - 86 60 60 - - 7,299 569,089 1,404,553
Total Assets Less Current Liabilities 12,091 6,909 - - 19,653 20,839 20,119 49,524 2,308 216,097 1,165,845 2,252,242
Number Shares Allotted - 1 1 100 100 - - - - - - -
Tangible Fixed Assets 303 228 153 115 86 - - - - - - -

People with significant control

Monenti Partners Capital Ltd
14 April 2023
Address Little Mead Hollingdon, Buckinghamshire, LU7 0DN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 13533030
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Alistair H.
12 September 2022 - 14 April 2023
Nature of control: 25-50% voting rights
25-50% shares
Thomas R.
12 September 2022 - 14 April 2023
Nature of control: 25-50% voting rights
25-50% shares
Roxford Capital Ltd
2 August 2019 - 12 September 2022
Address 8 King Edward Street, Oxford, OX1 4HL, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 10832674
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Julie W.
21 March 2018 - 2 August 2019
Nature of control: 25-50% shares
David M.
21 March 2018 - 2 August 2019
Nature of control: 25-50% shares
Chase Financial Holdings Ltd
21 March 2018 - 2 August 2019
Address Prospect House Baynards Green, Bicester, Oxfordshire, OX27 7SG, United Kingdom
Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 06068582
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Colin B.
17 July 2016 - 21 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
(RESOLUTIONS) Resolutions: Resolution
filed on: 4th, May 2023 | resolution
Free Download (3 pages)