MONUMENT BANK LIMITED
Banks
MONUMENT BANK LIMITED
Banks
Previous Company Names
Contact & Details
Contact
Registered Address
33 Cavendish Square London W1G 0PW England
Full company profile for MONUMENT BANK LIMITED (10921940), an active financial services company based in London, England. Incorporated 18 Aug 2017. Banks. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Cash in Bank
£3685.56M
Net Assets
£77.87M
Total Liabilities
£5073.94M
Turnover
£13.88M
Employees
103
Debt Ratio
98%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (3)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 3 | Nov 2023 | Series B |
| Investor 1 | Jul 2024 | Series C |
| Investor 2 | Jul 2024 | Series C |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Khalid Jassim Mohd Bin Kalban | Director | Emirati | United Arab Emirates | 25 Sept 2023 | Active |
See all 21 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
Vikash Gupta
Ceased 30 May 2018
Mintoo Bhandari
Ceased 23 Feb 2021
Mintoo Bhandari
Ceased 17 Jan 2024
Rajat Sharma
Ceased 30 May 2018
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Sixth Floor North and West Wings, 33 Cavendish Square, London (W1G 0DT) CITY OF WESTMINSTER | Leasehold | £899,727 | 7 Apr 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 4 Feb 2026 | Capital | Allotment of shares (GBP 46,784.87) on 2026-02-03 | |
| 2 Jan 2026 | Officers | Termination of Stephen Michael Friedlos as director on 2025-12-31 | |
| 5 Dec 2025 | Officers | Termination of Caroline Jane Richardson as director on 2025-12-05 | |
| 25 Nov 2025 | Capital | Allotment of shares (GBP 46,362.94) on 2025-11-21 | |
| 31 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-10-22 with updates |
Allotment of shares (GBP 46,784.87) on 2026-02-03
Termination of Stephen Michael Friedlos as director on 2025-12-31
Termination of Caroline Jane Richardson as director on 2025-12-05
Allotment of shares (GBP 46,362.94) on 2025-11-21
Confirmation statement made on 2025-10-22 with updates
Recent Activity
Latest Activity
Allotment of shares (GBP 46,784.87) on 2026-02-03
2 months ago on 4 Feb 2026
Termination of Stephen Michael Friedlos as director on 2025-12-31
3 months ago on 2 Jan 2026
Termination of Caroline Jane Richardson as director on 2025-12-05
4 months ago on 5 Dec 2025
Allotment of shares (GBP 46,362.94) on 2025-11-21
4 months ago on 25 Nov 2025
Confirmation statement made on 2025-10-22 with updates
5 months ago on 31 Oct 2025
