Company NameMoneyexpert Holdings Limited
DirectorMichael Rowe
Company StatusActive
Company Number06526363
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)
Previous NameMoneyexpert Intermediate Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Rowe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2008(1 week, 6 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Huxley House Weyside Park
Catteshall Lane
Godalming
Surrey
GU7 1XE
Secretary NameMr Michael Rowe
NationalityBritish
StatusCurrent
Appointed10 November 2008(8 months, 1 week after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraven House Station Approacj
Godalming
Surrey
GU7 1EX
Director NameWill Griffith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2008(5 days after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2011)
RoleInvestor
Country of ResidenceUnited States
Correspondence Address147 Laurel Street
Atherton
Ca 94027
United States
Director NameIain Martin Shovlin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2008(5 days after company formation)
Appointment Duration11 months, 1 week (resigned 11 February 2009)
RoleInvestor
Correspondence AddressApartment 705 45 Tudor City
New York 10017
United States
Director NameMr Nigel Dudley Warr
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(1 week, 6 days after company formation)
Appointment Duration13 years, 3 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCombe Court Combe Lane
Chiddingfold
Godalming
Surrey
GU8 4XN
Secretary NameMichael Rowe
NationalityBritish
StatusResigned
Appointed19 August 2008(5 months, 2 weeks after company formation)
Appointment Duration4 weeks (resigned 16 September 2008)
RoleCompany Director
Correspondence Address11 Kirkfield Gardens
Leeds
West Yorkshire
LS15 9DT
Secretary NamePaul Robert Miller
NationalityBritish
StatusResigned
Appointed16 September 2008(6 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 November 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 Brunswick Street West
Brighton
Sussex
BN3 1EL
Director NameMr Christopher Phelan Marshall
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2009(11 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2009)
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence Address3201 Clay Street
San Fransisco
Ca 94115
United States
Director NameWG&M Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG
Secretary NameWG&M Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence AddressOne South Place
London
EC2M 2WG

Contact

Websitemoneyexpert.com
Telephone0800 0111395
Telephone regionFreephone

Location

Registered Address1 Preston Road
Wimbledon
London
SW20 0SS
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

194.2k at £0.01Nigel Warr
5.04%
Preference B
1.6m at £0.01Moneyexpert Group Holdings LTD
42.00%
Preference A
175.4k at £0.01Nigel Warr
4.55%
Ordinary C
1.5m at £0.01Nigel Warr
38.19%
Ordinary
138.4k at £0.01Michael Rowe
3.59%
Ordinary
93.2k at £0.01Katy Warr
2.42%
Ordinary
65.1k at £0.01Tracey Hoddes
1.69%
Ordinary
58k at £0.01Moneyexpert Group Holdings LTD
1.51%
Ordinary
21.6k at £0.01Daphne Stewart
0.56%
Ordinary
9.3k at £0.01Christopher Peter Marshall
0.24%
Ordinary
3.7k at £0.01Msif-alliance Fund Manager Nominees LTD
0.10%
Ordinary
1.7k at £0.01Bentley Jennison
0.04%
Ordinary
627 at £0.01Helen Gardner
0.02%
Ordinary
647 at £0.01Sean Gardner
0.02%
Ordinary
373 at £0.01Donald Mcintosh
0.01%
Ordinary
449 at £0.01Gary Hoddes
0.01%
Ordinary
259 at £0.01James Stewart
0.01%
Ordinary
195 at £0.01John Scarisbrick
0.01%
Ordinary

Financials

Year2014
Turnover£4,262,333
Gross Profit£2,285,160
Net Worth-£23,109,758
Cash£48,244
Current Liabilities£2,116,605

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

19 March 2008Delivered on: 26 March 2008
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge right title and interest in and to the deposit, all rights and benefits accruing to or arising in connection with the deposit. See image for full details.
Outstanding

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (19 pages)
6 March 2023Registered office address changed from C/O Simon Hersh 1st Floor, Huxley House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE England to 1 Preston Road Wimbledon London SW20 0SS on 6 March 2023 (1 page)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 31 December 2021 (19 pages)
21 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
11 November 2021Termination of appointment of Nigel Dudley Warr as a director on 18 June 2021 (1 page)
12 September 2021Total exemption full accounts made up to 31 December 2020 (19 pages)
20 July 2021Compulsory strike-off action has been discontinued (1 page)
19 July 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
28 October 2020Notification of Moneyexpert Group Holdings Limited as a person with significant control on 26 October 2020 (2 pages)
26 October 2020Cessation of Nigel Dudley Warr as a person with significant control on 26 October 2020 (1 page)
5 June 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
28 May 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
9 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (33 pages)
14 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (33 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (33 pages)
23 March 2017Statement of capital on 23 March 2017
  • GBP 1.00
(3 pages)
23 March 2017Solvency Statement dated 22/03/17 (1 page)
23 March 2017Statement by Directors (1 page)
23 March 2017Resolutions
  • RES13 ‐ Cancellation of the share premium 22/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2017Resolutions
  • RES13 ‐ Cancellation of the share premium 22/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2017Solvency Statement dated 22/03/17 (1 page)
23 March 2017Statement of capital on 23 March 2017
  • GBP 1.00
(3 pages)
23 March 2017Statement by Directors (1 page)
22 March 2017Resolutions
  • RES13 ‐ Reduction of share premium account 20/03/2017
(1 page)
22 March 2017Statement of capital on 22 March 2017
  • GBP 38,519.85
(8 pages)
22 March 2017Statement by Directors (1 page)
22 March 2017Solvency Statement dated 20/03/17 (1 page)
22 March 2017Statement by Directors (1 page)
22 March 2017Statement of capital on 22 March 2017
  • GBP 38,519.85
(8 pages)
22 March 2017Solvency Statement dated 20/03/17 (1 page)
22 March 2017Resolutions
  • RES13 ‐ Reduction of share premium account 20/03/2017
(1 page)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 September 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
9 September 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 38,519.85
(6 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 38,519.85
(6 pages)
10 December 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
10 December 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
7 May 2015Registered office address changed from Craven House Station Approach Godalming Surrey GU7 1EX to C/O Simon Hersh 1st Floor, Huxley House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Craven House Station Approach Godalming Surrey GU7 1EX to C/O Simon Hersh 1st Floor, Huxley House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE on 7 May 2015 (1 page)
7 May 2015Registered office address changed from Craven House Station Approach Godalming Surrey GU7 1EX to C/O Simon Hersh 1st Floor, Huxley House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE on 7 May 2015 (1 page)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 38,519.85
(6 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 38,519.85
(6 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 38,519.85
(6 pages)
23 December 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
23 December 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
31 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 38,519.85
(7 pages)
31 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 38,519.85
(7 pages)
31 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 38,519.85
(7 pages)
24 December 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
24 December 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (7 pages)
20 November 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
20 November 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (7 pages)
3 January 2012Termination of appointment of Will Griffith as a director (1 page)
3 January 2012Termination of appointment of Will Griffith as a director (1 page)
5 October 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
18 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (9 pages)
18 March 2011Secretary's details changed for Michael Rowe on 18 March 2011 (2 pages)
18 March 2011Registered office address changed from Unit 6 the Parks Lodge Lane Newton Le Willows Merseyside WA12 0JQ on 18 March 2011 (1 page)
18 March 2011Registered office address changed from Unit 6 the Parks Lodge Lane Newton Le Willows Merseyside WA12 0JQ on 18 March 2011 (1 page)
18 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (9 pages)
18 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (9 pages)
18 March 2011Secretary's details changed for Michael Rowe on 18 March 2011 (2 pages)
28 January 2011Group of companies' accounts made up to 31 December 2009 (32 pages)
28 January 2011Group of companies' accounts made up to 31 December 2009 (32 pages)
7 April 2010Group of companies' accounts made up to 31 May 2009 (33 pages)
7 April 2010Group of companies' accounts made up to 31 May 2009 (33 pages)
8 March 2010Director's details changed for Will Griffith on 6 March 2010 (2 pages)
8 March 2010Director's details changed for Nigel Warr on 6 March 2010 (2 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
8 March 2010Director's details changed for Nigel Warr on 6 March 2010 (2 pages)
8 March 2010Director's details changed for Will Griffith on 6 March 2010 (2 pages)
8 March 2010Director's details changed for Nigel Warr on 6 March 2010 (2 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
8 March 2010Director's details changed for Will Griffith on 6 March 2010 (2 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (14 pages)
22 January 2010Termination of appointment of Christopher Marshall as a director (1 page)
22 January 2010Termination of appointment of Christopher Marshall as a director (1 page)
4 November 2009Secretary's details changed for Michael Rowe on 26 October 2009 (1 page)
4 November 2009Director's details changed for Michael Rowe on 26 October 2009 (2 pages)
4 November 2009Secretary's details changed for Michael Rowe on 26 October 2009 (1 page)
4 November 2009Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
4 November 2009Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
4 November 2009Director's details changed for Michael Rowe on 26 October 2009 (2 pages)
18 August 2009Ad 20/07/09\gbp si [email protected]=3472.95\gbp ic 35046.9/38519.85\ (2 pages)
18 August 2009Ad 20/07/09\gbp si [email protected]=3472.95\gbp ic 35046.9/38519.85\ (2 pages)
18 August 2009Statement of affairs (8 pages)
18 August 2009Statement of affairs (8 pages)
3 August 2009Ad 20/07/09\gbp si [email protected]=2526.36\gbp ic 32520.54/35046.9\ (2 pages)
3 August 2009Nc inc already adjusted 20/07/09 (1 page)
3 August 2009Ad 20/07/09\gbp si [email protected]=2526.36\gbp ic 32520.54/35046.9\ (2 pages)
3 August 2009Nc inc already adjusted 20/07/09 (1 page)
1 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
1 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
12 June 2009Director and secretary's change of particulars / michael rowe / 06/03/2009 (1 page)
12 June 2009Director and secretary's change of particulars / michael rowe / 06/03/2009 (1 page)
12 June 2009Return made up to 06/03/09; full list of members (10 pages)
12 June 2009Return made up to 06/03/09; full list of members (10 pages)
12 June 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
12 June 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
24 April 2009Resolutions
  • RES13 ‐ Subdivision 19/03/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
24 April 2009Resolutions
  • RES13 ‐ Subdivision 19/03/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(56 pages)
18 February 2009Director appointed christopher p marshall (2 pages)
18 February 2009Director appointed christopher p marshall (2 pages)
18 February 2009Appointment terminated director iain shovlin (1 page)
18 February 2009Appointment terminated director iain shovlin (1 page)
3 December 2008Appointment terminated secretary paul miller (1 page)
3 December 2008Secretary appointed michael rowe (1 page)
3 December 2008Appointment terminated secretary paul miller (1 page)
3 December 2008Secretary appointed michael rowe (1 page)
3 October 2008Secretary appointed paul robert miller (2 pages)
3 October 2008Secretary appointed paul robert miller (2 pages)
3 October 2008Appointment terminated secretary michael rowe (1 page)
3 October 2008Appointment terminated secretary michael rowe (1 page)
2 September 2008Secretary appointed michael rowe (2 pages)
2 September 2008Registered office changed on 02/09/2008 from one south place london EC2M 2WG (1 page)
2 September 2008Secretary appointed michael rowe (2 pages)
2 September 2008Registered office changed on 02/09/2008 from one south place london EC2M 2WG (1 page)
2 September 2008Appointment terminated secretary wg&m secretaries LIMITED (1 page)
2 September 2008Appointment terminated secretary wg&m secretaries LIMITED (1 page)
14 April 2008Div (1 page)
14 April 2008Director appointed nigel dudley warr (3 pages)
14 April 2008Director appointed michael rowe (3 pages)
14 April 2008Div (1 page)
14 April 2008Director appointed nigel dudley warr (3 pages)
14 April 2008Director appointed michael rowe (3 pages)
10 April 2008Director appointed will griffith (2 pages)
10 April 2008Director appointed will griffith (2 pages)
7 April 2008Director appointed iain martin shovlin (2 pages)
7 April 2008Appointment terminated director wg&m nominees LIMITED (1 page)
7 April 2008Nc inc already adjusted 19/03/08 (1 page)
7 April 2008Nc inc already adjusted 19/03/08 (1 page)
7 April 2008Appointment terminated director wg&m nominees LIMITED (1 page)
7 April 2008Director appointed iain martin shovlin (2 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2008Memorandum and Articles of Association (31 pages)
17 March 2008Memorandum and Articles of Association (31 pages)
14 March 2008Company name changed moneyexpert intermediate holdings LIMITED\certificate issued on 14/03/08 (2 pages)
14 March 2008Company name changed moneyexpert intermediate holdings LIMITED\certificate issued on 14/03/08 (2 pages)
6 March 2008Incorporation (34 pages)
6 March 2008Incorporation (34 pages)