Company NameMondi Finance Plc
Company StatusActive
Company Number05916680
CategoryPublic Limited Company
Incorporation Date25 August 2006(17 years, 8 months ago)
Previous NameMondi Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Campbell Paterson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(1 week after company formation)
Appointment Duration17 years, 8 months
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameAndrew Charles Wallis King
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySouth African
StatusCurrent
Appointed01 September 2006(1 week after company formation)
Appointment Duration17 years, 8 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMrs Jennifer Louise Hampshire
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(10 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMrs Jennifer Louise Hampshire
StatusCurrent
Appointed31 December 2016(10 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Michael Andrew Powell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameDavid Andrew Hathorn
Date of BirthMay 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 2006(1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 May 2007)
RoleManager
Correspondence Address17b Springhill Road
Riverclub
2149
South Africa
Director NamePaul Robert Hollingworth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address91 West Hill Road
London
SW18 1LE
Secretary NameMr Andrew William Hodges
NationalityBritish
StatusResigned
Appointed01 September 2006(1 week after company formation)
Appointment Duration10 months, 1 week (resigned 06 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Kings Cross Rd
London
WC1X 9QE
Director NameMr Mervyn Alexander Stephen Walker
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(10 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 05 June 2008)
RoleGroup Human Resources & Legal
Country of ResidenceEngland
Correspondence Address3 Roman Road
Chiswick
London
W4 1NA
Director NameMrs Carol Anne Hunt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(10 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 30 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMondi Plc, Building 1, 1st
Floor,, Aviator Park, Station
Road,, Addlestone
Surrey
KT15 2PG
Secretary NameMrs Carol Anne Hunt
NationalityBritish
StatusResigned
Appointed06 July 2007(10 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 30 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMondi Plc, Building 1, 1st
Floor,, Aviator Park, Station
Road,, Addlestone
Surrey
KT15 2PG
Director NameMs Maureen Angela McHugh
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(1 year, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 25 March 2021)
RoleGroup Head Of Tax
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 1, 1st Floor Aviator Park
Station Road
Addlestone
Surrey
KT15 2PG
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitemondigroup.com

Location

Registered AddressGround Floor, Building 5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50m at €1Mondi Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£277,471,506
Cash£5,444,646
Current Liabilities£578,082,759

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

17 April 2023Full accounts made up to 31 December 2022 (24 pages)
1 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
13 May 2022Full accounts made up to 31 December 2021 (23 pages)
8 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
1 December 2021Director's details changed for Mrs Jennifer Louise Hampshire on 25 November 2021 (2 pages)
22 November 2021Change of details for Mondi Investments Limited as a person with significant control on 22 November 2021 (2 pages)
22 November 2021Registered office address changed from Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG to Ground Floor, Building 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 22 November 2021 (1 page)
2 June 2021Full accounts made up to 31 December 2020 (23 pages)
29 March 2021Termination of appointment of Maureen Angela Mchugh as a director on 25 March 2021 (1 page)
1 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
3 December 2020Appointment of Mr Michael Andrew Powell as a director on 1 December 2020 (2 pages)
23 June 2020Director's details changed for Andrew Charles Wallis King on 1 April 2020 (2 pages)
14 April 2020Full accounts made up to 31 December 2019 (21 pages)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
1 July 2019Full accounts made up to 31 December 2018 (21 pages)
7 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
24 September 2018Registered office address changed from Mondi Plc, Building 1, 1st Floor,, Aviator Park, Station Road,, Addlestone, Surrey, KT15 2PG to Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG on 24 September 2018 (1 page)
23 August 2018Director's details changed for Mrs Jennifer Louise Hampshire on 15 August 2018 (2 pages)
21 March 2018Full accounts made up to 31 December 2017 (21 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
15 August 2017Director's details changed for Andrew Charles Wallis King on 13 August 2017 (2 pages)
15 August 2017Director's details changed for Andrew Charles Wallis King on 13 August 2017 (2 pages)
22 May 2017Full accounts made up to 31 December 2016 (18 pages)
22 May 2017Full accounts made up to 31 December 2016 (18 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
4 January 2017Termination of appointment of Carol Anne Hunt as a director on 30 December 2016 (1 page)
4 January 2017Termination of appointment of Carol Anne Hunt as a director on 30 December 2016 (1 page)
4 January 2017Termination of appointment of Carol Anne Hunt as a secretary on 30 December 2016 (1 page)
4 January 2017Appointment of Mrs Jennifer Louise Hampshire as a director on 31 December 2016 (2 pages)
4 January 2017Appointment of Mrs Jennifer Louise Hampshire as a secretary on 31 December 2016 (2 pages)
4 January 2017Termination of appointment of Carol Anne Hunt as a secretary on 30 December 2016 (1 page)
4 January 2017Appointment of Mrs Jennifer Louise Hampshire as a director on 31 December 2016 (2 pages)
4 January 2017Appointment of Mrs Jennifer Louise Hampshire as a secretary on 31 December 2016 (2 pages)
14 March 2016Full accounts made up to 31 December 2015 (23 pages)
14 March 2016Full accounts made up to 31 December 2015 (23 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • EUR 50,000,000
(5 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • EUR 50,000,000
(5 pages)
13 March 2015Full accounts made up to 31 December 2014 (23 pages)
13 March 2015Full accounts made up to 31 December 2014 (23 pages)
3 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • EUR 50,000,000
(5 pages)
3 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • EUR 50,000,000
(5 pages)
11 March 2014Full accounts made up to 31 December 2013 (23 pages)
11 March 2014Full accounts made up to 31 December 2013 (23 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • EUR 50,000,000
(5 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • EUR 50,000,000
(5 pages)
21 March 2013Full accounts made up to 31 December 2012 (25 pages)
21 March 2013Full accounts made up to 31 December 2012 (25 pages)
7 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
25 January 2013Statement of company's objects (2 pages)
25 January 2013Memorandum and Articles of Association (41 pages)
25 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2013Statement of company's objects (2 pages)
25 January 2013Memorandum and Articles of Association (41 pages)
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
15 March 2012Full accounts made up to 31 December 2011 (25 pages)
15 March 2012Full accounts made up to 31 December 2011 (25 pages)
16 November 2011Interim accounts made up to 10 November 2011 (18 pages)
16 November 2011Interim accounts made up to 10 November 2011 (18 pages)
3 November 2011Certificate of reduction of issued capital (1 page)
3 November 2011Statement of capital on 3 November 2011
  • EUR 50,000,000
(5 pages)
3 November 2011Statement of capital on 3 November 2011
  • EUR 50,000,000
(5 pages)
3 November 2011Certificate of reduction of issued capital (1 page)
3 November 2011Statement of capital on 3 November 2011
  • EUR 50,000,000
(5 pages)
3 November 2011Reduction of iss capital and minute (oc) (8 pages)
3 November 2011Reduction of iss capital and minute (oc) (8 pages)
17 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 March 2011Full accounts made up to 31 December 2010 (24 pages)
7 March 2011Full accounts made up to 31 December 2010 (24 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
23 March 2010Certificate of fact-name correction from mondi finance PUBLIC LIMITED COMPANY to mondi finance PLC (1 page)
23 March 2010Certificate of fact-name correction from mondi finance PUBLIC LIMITED COMPANY to mondi finance PLC (1 page)
15 March 2010Auditor's statement (1 page)
15 March 2010Certificate of re-registration from Private to Public Limited Company
  • ANNOTATION Mondi finance PLC was re-registered on the 15TH march from a private LIMITED company to a PUBLIC LIMITED COMPANY under the name mondi finance PLC and not the name mondi finance PUBLIC LIMITED COMPANY as erroneously shown on the face of the certificate of incorporation dated 15TH march 2010
(1 page)
15 March 2010Auditor's statement (1 page)
15 March 2010Certificate of re-registration from Private to Public Limited Company
  • ANNOTATION Mondi finance PLC was re-registered on the 15TH march from a private LIMITED company to a PUBLIC LIMITED COMPANY under the name mondi finance PLC and not the name mondi finance PUBLIC LIMITED COMPANY as erroneously shown on the face of the certificate of incorporation dated 15TH march 2010
(1 page)
15 March 2010Re-registration of Memorandum and Articles (41 pages)
15 March 2010Re-registration from a private company to a public company (5 pages)
15 March 2010Auditor's report (10 pages)
15 March 2010Auditor's report (10 pages)
15 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
15 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
15 March 2010Balance Sheet (14 pages)
15 March 2010Re-registration of Memorandum and Articles (41 pages)
15 March 2010Balance Sheet (14 pages)
15 March 2010Re-registration from a private company to a public company (5 pages)
12 March 2010Full accounts made up to 31 December 2009 (24 pages)
12 March 2010Full accounts made up to 31 December 2009 (24 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
16 February 2010Statement of company's objects (2 pages)
16 February 2010Statement of company's objects (2 pages)
16 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
30 October 2009Secretary's details changed for Mrs Carol Anne Hunt on 20 October 2009 (1 page)
30 October 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages)
30 October 2009Director's details changed for James Campbell Paterson on 27 October 2009 (2 pages)
30 October 2009Director's details changed for James Campbell Paterson on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Mrs Carol Anne Hunt on 20 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mrs Carol Anne Hunt on 20 October 2009 (1 page)
29 October 2009Director's details changed for Miss Maureen Angela Mchugh on 28 October 2009 (2 pages)
29 October 2009Director's details changed for Miss Maureen Angela Mchugh on 28 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Charles Wallis King on 16 October 2009 (2 pages)
18 October 2009Director's details changed for Andrew Charles Wallis King on 16 October 2009 (2 pages)
26 August 2009Return made up to 25/08/09; full list of members (4 pages)
26 August 2009Return made up to 25/08/09; full list of members (4 pages)
11 June 2009Full accounts made up to 31 December 2008 (24 pages)
11 June 2009Full accounts made up to 31 December 2008 (24 pages)
5 January 2009Director's change of particulars / andrew king / 01/01/2009 (1 page)
5 January 2009Director's change of particulars / andrew king / 01/01/2009 (1 page)
23 October 2008Director's change of particulars / andrew king / 23/10/2008 (1 page)
23 October 2008Director's change of particulars / andrew king / 23/10/2008 (1 page)
2 September 2008Return made up to 25/08/08; full list of members (4 pages)
2 September 2008Return made up to 25/08/08; full list of members (4 pages)
30 June 2008Full accounts made up to 31 December 2007 (19 pages)
30 June 2008Full accounts made up to 31 December 2007 (19 pages)
9 June 2008Appointment terminated director mervyn walker (1 page)
9 June 2008Appointment terminated director mervyn walker (1 page)
3 June 2008Director appointed maureen angela mchugh (2 pages)
3 June 2008Director appointed maureen angela mchugh (2 pages)
29 November 2007Memorandum and Articles of Association (14 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2007Nc inc already adjusted 26/11/07 (1 page)
29 November 2007Nc inc already adjusted 26/11/07 (1 page)
29 November 2007Memorandum and Articles of Association (14 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Return made up to 25/08/07; full list of members (3 pages)
30 August 2007Return made up to 25/08/07; full list of members (3 pages)
10 July 2007Registered office changed on 10/07/07 from: 20 carlton house terrace london SW1Y 5AN (1 page)
10 July 2007Registered office changed on 10/07/07 from: 20 carlton house terrace london SW1Y 5AN (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007New secretary appointed;new director appointed (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007New secretary appointed;new director appointed (1 page)
19 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
9 October 2006Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
9 October 2006Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
2 October 2006New director appointed (4 pages)
2 October 2006New director appointed (4 pages)
28 September 2006New secretary appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (3 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006New director appointed (3 pages)
28 September 2006New director appointed (3 pages)
28 September 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (3 pages)
28 September 2006Secretary resigned (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New secretary appointed (2 pages)
7 September 2006Registered office changed on 07/09/06 from: c/o hackwoood secretaries LIMITED, one silk street london EC2Y 8HQ (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006Registered office changed on 07/09/06 from: c/o hackwoood secretaries LIMITED, one silk street london EC2Y 8HQ (1 page)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
25 August 2006Incorporation (16 pages)
25 August 2006Incorporation (16 pages)