ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Monument Re Services (UK) Ltd

Monument Re Services (UK) Ltd is an active company incorporated on 30 April 2014 with the registered office located in London, City of London. Monument Re Services (UK) Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09019536
Private limited company
Age
11 years
Incorporated 30 April 2014
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 30 April 2025 (4 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (8 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
5th Floor Walsingham House
35 Seething Lane
London
EC3N 4AH
England
Address changed on 27 Oct 2023 (1 year 10 months ago)
Previous address was 35 Seething Lane 8th Floor, Walsingham House London EC3N 4AH England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Actuary • British • Lives in UK • Born in May 1969
Director • Insurance Executive • American,irish • Lives in UK • Born in Mar 1965
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bridge Strategic Holdings Limited
Elemental Company Secretary Limited and Mr. James Christopher Carson are mutual people.
Active
Cannon Strategic Holdings Limited
Elemental Company Secretary Limited and Mr. James Christopher Carson are mutual people.
Active
Vale Europe Limited
Vistra Company Secretaries Limited is a mutual person.
Active
Prax Downstream UK Limited
Elemental Company Secretary Limited is a mutual person.
Active
Prax Milford Haven Refinery Limited
Elemental Company Secretary Limited is a mutual person.
Active
Eleco Public Limited Company
Elemental Company Secretary Limited is a mutual person.
Active
Vale Europe Pension Trustees Limited
Vistra Company Secretaries Limited is a mutual person.
Active
Gallus Nominees Limited
Vistra Company Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.45M
Decreased by £1.84M (-35%)
Turnover
£5.94M
Increased by £46.94K (+1%)
Employees
21
Same as previous period
Total Assets
£4.04M
Decreased by £2.64M (-40%)
Total Liabilities
-£998.89K
Decreased by £1.78M (-64%)
Net Assets
£3.04M
Decreased by £859.1K (-22%)
Debt Ratio (%)
25%
Decreased by 16.9% (-41%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 6 Aug 2025
Elemental Company Secretary Limited Appointed
2 Months Ago on 4 Jul 2025
Vistra Company Secretaries Limited Resigned
2 Months Ago on 2 Jul 2025
Confirmation Submitted
4 Months Ago on 9 May 2025
Full Accounts Submitted
11 Months Ago on 2 Oct 2024
Confirmation Submitted
1 Year 4 Months Ago on 14 May 2024
Tobias Fritsch Resigned
1 Year 9 Months Ago on 27 Nov 2023
Mr. James Christopher Carson Details Changed
1 Year 10 Months Ago on 27 Oct 2023
Registered Address Changed
1 Year 10 Months Ago on 27 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 3 Oct 2023
Get Credit Report
Discover Monument Re Services (UK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 6 Aug 2025
Appointment of Elemental Company Secretary Limited as a secretary on 4 July 2025
Submitted on 29 Jul 2025
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2 July 2025
Submitted on 4 Jul 2025
Confirmation statement made on 30 April 2025 with no updates
Submitted on 9 May 2025
Full accounts made up to 31 December 2023
Submitted on 2 Oct 2024
Confirmation statement made on 30 April 2024 with no updates
Submitted on 14 May 2024
Director's details changed for Mr. James Christopher Carson on 27 October 2023
Submitted on 13 May 2024
Termination of appointment of Tobias Fritsch as a director on 27 November 2023
Submitted on 8 Dec 2023
Registered office address changed from 35 Seething Lane 8th Floor, Walsingham House London EC3N 4AH England to 5th Floor Walsingham House 35 Seething Lane London EC3N 4AH on 27 October 2023
Submitted on 27 Oct 2023
Full accounts made up to 31 December 2022
Submitted on 3 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year