CompanyTrack
M

MONICA VINADER LIMITED

Active Wells-Next-The-Sea

Manufacture of jewellery and related articles

383 employees Website
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Manufacture of jewellery and related articles
M

MONICA VINADER LIMITED

Manufacture of jewellery and related articles

Founded 30 Apr 2002 Active Wells-Next-The-Sea, United Kingdom 383 employees monicavinader.com
Supply chain, manufacturing and commerce models E-commerce & direct-to-consumer Manufacture of jewellery and related articles
Accounts Submitted 20 Dec 2024
Confirmation Statement Submitted 12 Feb 2025
Net assets £24.98M £2.87M 2024 year on year
Total assets £54.86M £926.27K 2024 year on year
Total Liabilities £29.88M £3.80M 2024 year on year
Charges 13
5 outstanding 8 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1-8 Holkham Studios Longlands Holkham Park Wells-Next-The-Sea Norfolk NR23 1SH

Office (London)

Unit 1163A Ariel Way, London W12 7GF

Credit Report

Discover MONICA VINADER LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

£6.22M

Decreased by £7.46M (-55%)

Net Assets

£24.98M

Decreased by £2.87M (-10%)

Total Liabilities

£29.88M

Increased by £3.80M (+15%)

Turnover

£108.42M

Increased by £7.45M (+7%)

Employees

383

Increased by 41 (+12%)

Debt Ratio

54%

Increased by 6 (+13%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£30.5m raised
Show:

Investors (4)

Investor NameInvestor SinceParticipating Rounds
BeringeaOct 2010Series A, Seed
The Clark GroupMay 2013Series A
PiperFeb 2016Reinvestment / Growth Equity, Series B

Share Capital

Share Capital

Share allotments and capital structure

22 Allotments 55,462 Shares £4.23m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Mar 20231,612£395k£245.17
31 Mar 20231,000£91k£91.29
31 Mar 20231,225£306k£250
31 Mar 2023500£152k£304.15
31 Mar 2023394£142k£361.01

Officers

Officers

4 active 17 resigned
Status
Gabriela VinaderSecretaryUnknownUnknown14 Apr 2016Active
Gabriela VinaderDirectorSpanishUnited Kingdom5430 Apr 2002Active
Monica VinaderDirectorSpanishUnited Kingdom5730 Apr 2002Active
Sebastian Pablo PicardoDirectorItalianEngland5015 Oct 2025Active

Shareholders

Shareholders (55)

Yang Yu
0.0%
014 Feb 2024
The Vines Aps
0.0%
014 Feb 2024
The Vines Aps
0.0%
014 Feb 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Deia Bidco Limited

United Kingdom

Active
Notified 31 Mar 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Monica Azpilicueta Vinader

Ceased 31 Mar 2023

Ceased

Piper Pe Llp

Ceased 31 Mar 2023

Ceased

Piper Pe Llp

Ceased 14 Nov 2017

Ceased

Gabriela Vinader

Ceased 31 Mar 2023

Ceased

Group Structure

Group Structure

DEIA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DEIA MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DEIA MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DEIA TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BDC IV NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS HOLDINGS united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP HOLDINGS LIMITED united kingdom appoint/remove directors
BRIDGEPOINT OP GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT ADVISERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP PLC united kingdom
MONICA VINADER LIMITED Current Company

Charges

Charges

5 outstanding 8 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
17 Oct 2025OfficersAppointment of Mr Sebastian Pablo Picardo as director on 2025-10-15View(2 pages)
12 Feb 2025Confirmation StatementConfirmation statement made on 2025-02-12 with no updatesView(3 pages)
20 Dec 2024AccountsAnnual accounts made up to 2024-07-31View(61 pages)
21 Nov 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(30 pages)
21 Nov 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(40 pages)
17 Oct 2025 Officers

Appointment of Mr Sebastian Pablo Picardo as director on 2025-10-15

12 Feb 2025 Confirmation Statement

Confirmation statement made on 2025-02-12 with no updates

20 Dec 2024 Accounts

Annual accounts made up to 2024-07-31

21 Nov 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

21 Nov 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Appointment of Mr Sebastian Pablo Picardo as director on 2025-10-15

4 months ago on 17 Oct 2025

Confirmation statement made on 2025-02-12 with no updates

1 years ago on 12 Feb 2025

Annual accounts made up to 2024-07-31

1 years ago on 20 Dec 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 21 Nov 2024

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 21 Nov 2024