CompanyTrack
M

MONICA HOLDCO (UK) LIMITED

Active London

Activities of other holding companies n.e.c.

2 employees
Activities of other holding companies n.e.c.
M

MONICA HOLDCO (UK) LIMITED

Activities of other holding companies n.e.c.

Founded 30 Oct 2020 Active London, United Kingdom 2 employees
Activities of other holding companies n.e.c.
Accounts Submitted 2 Jan 2025
Confirmation Statement Submitted 13 Nov 2025
Net assets £3.47M £2.00M 2022 year on year
Total assets £12.27M £3.21M 2022 year on year
Total Liabilities £8.81M £1.21M 2022 year on year
Charges 6
6 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ United Kingdom

Credit Report

Discover MONICA HOLDCO (UK) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

N/A

Net Assets

£3.47M

Decreased by £2.00M (-37%)

Total Liabilities

£8.81M

Decreased by £1.21M (-12%)

Turnover

N/A

Employees

2

Debt Ratio

72%

Increased by 7 (+11%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 4 Shares £4 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Aug 20244£4£1

Officers

Officers

3 active 3 resigned
Status
Andrew Robert StewartDirectorAmericanUnited States517 Mar 2023Active
Mark Stephen MakepeaceDirectorBritishUnited Kingdom648 Jan 2021Active
Tmf Corporate Administration Services LimitedCorporate-secretaryUnited KingdomUnknown22 Jul 2021Active

Shareholders

Shareholders (1)

Monica Uk Parent Limited
100.0%
312 Nov 2024

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

MONICA HOLDCO (UK) LIMITED Current Company
WILSHIRE ADVISORS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILSHIRE - BBI UK VC CO-INVEST FOUNDER GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
WILSHIRE - BBI UK VC CO-INVEST FOUNDER LP united kingdom part right to share surplus assets 75 to 100 percent
WILSHIRE - BBI UK VC CO-INVEST GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
WILSHIRE BENCHMARKS TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
XTP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

6 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025OfficersChange to director Mr. Andrew Robert Stewart on 2023-03-07View(2 pages)
28 Nov 2025OfficersChange to director Mr Mark Stephen Makepeace on 2025-04-03View(2 pages)
13 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-29 with no updatesView(3 pages)
10 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(43 pages)
10 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(25 pages)
1 Dec 2025 Officers

Change to director Mr. Andrew Robert Stewart on 2023-03-07

28 Nov 2025 Officers

Change to director Mr Mark Stephen Makepeace on 2025-04-03

13 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-29 with no updates

10 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

10 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Change to director Mr. Andrew Robert Stewart on 2023-03-07

2 months ago on 1 Dec 2025

Change to director Mr Mark Stephen Makepeace on 2025-04-03

2 months ago on 28 Nov 2025

Confirmation statement made on 2025-10-29 with no updates

3 months ago on 13 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 10 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 10 Oct 2025