Catteshall Lane
Godalming
Surrey
GU7 1XE
Secretary Name | Mr Michael Rowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 November 2008(8 months, 1 week after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Craven House Station Approacj Godalming Surrey GU7 1EX |
Director Name | Will Griffith |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2008(5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2011) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 147 Laurel Street Atherton Ca 94027 United States |
Director Name | Iain Martin Shovlin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2008(5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 February 2009) |
Role | Investor |
Correspondence Address | Apartment 705 45 Tudor City New York 10017 United States |
Director Name | Mr Nigel Dudley Warr |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(1 week, 6 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Combe Court Combe Lane Chiddingfold Godalming Surrey GU8 4XN |
Secretary Name | Michael Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 16 September 2008) |
Role | Company Director |
Correspondence Address | 11 Kirkfield Gardens Leeds West Yorkshire LS15 9DT |
Secretary Name | Paul Robert Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(6 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 November 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Brunswick Street West Brighton Sussex BN3 1EL |
Director Name | Mr Christopher Phelan Marshall |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2009(11 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2009) |
Role | Venture Capitalist |
Country of Residence | United States |
Correspondence Address | 3201 Clay Street San Fransisco Ca 94115 United States |
Director Name | WG&M Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Secretary Name | WG&M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Website | moneyexpert.com |
---|---|
Telephone | 0800 0111395 |
Telephone region | Freephone |
Registered Address | 1 Preston Road Wimbledon London SW20 0SS |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
194.2k at £0.01 | Nigel Warr 5.04% Preference B |
---|---|
1.6m at £0.01 | Moneyexpert Group Holdings LTD 42.00% Preference A |
175.4k at £0.01 | Nigel Warr 4.55% Ordinary C |
1.5m at £0.01 | Nigel Warr 38.19% Ordinary |
138.4k at £0.01 | Michael Rowe 3.59% Ordinary |
93.2k at £0.01 | Katy Warr 2.42% Ordinary |
65.1k at £0.01 | Tracey Hoddes 1.69% Ordinary |
58k at £0.01 | Moneyexpert Group Holdings LTD 1.51% Ordinary |
21.6k at £0.01 | Daphne Stewart 0.56% Ordinary |
9.3k at £0.01 | Christopher Peter Marshall 0.24% Ordinary |
3.7k at £0.01 | Msif-alliance Fund Manager Nominees LTD 0.10% Ordinary |
1.7k at £0.01 | Bentley Jennison 0.04% Ordinary |
627 at £0.01 | Helen Gardner 0.02% Ordinary |
647 at £0.01 | Sean Gardner 0.02% Ordinary |
373 at £0.01 | Donald Mcintosh 0.01% Ordinary |
449 at £0.01 | Gary Hoddes 0.01% Ordinary |
259 at £0.01 | James Stewart 0.01% Ordinary |
195 at £0.01 | John Scarisbrick 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,262,333 |
Gross Profit | £2,285,160 |
Net Worth | -£23,109,758 |
Cash | £48,244 |
Current Liabilities | £2,116,605 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
19 March 2008 | Delivered 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 |
---|
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (19 pages) |
---|---|
6 March 2023 | Registered 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 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 31 December 2021 (19 pages) |
21 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
11 November 2021 | Termination of appointment of Nigel Dudley Warr as a director on 18 June 2021 (1 page) |
12 September 2021 | Total exemption full accounts made up to 31 December 2020 (19 pages) |
20 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2020 | Notification of Moneyexpert Group Holdings Limited as a person with significant control on 26 October 2020 (2 pages) |
26 October 2020 | Cessation of Nigel Dudley Warr as a person with significant control on 26 October 2020 (1 page) |
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
28 May 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
9 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (33 pages) |
14 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (33 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (33 pages) |
23 March 2017 | Statement of capital on 23 March 2017
|
23 March 2017 | Solvency Statement dated 22/03/17 (1 page) |
23 March 2017 | Statement by Directors (1 page) |
23 March 2017 | Resolutions
|
23 March 2017 | Resolutions
|
23 March 2017 | Solvency Statement dated 22/03/17 (1 page) |
23 March 2017 | Statement of capital on 23 March 2017
|
23 March 2017 | Statement by Directors (1 page) |
22 March 2017 | Resolutions
|
22 March 2017 | Statement of capital on 22 March 2017
|
22 March 2017 | Statement by Directors (1 page) |
22 March 2017 | Solvency Statement dated 20/03/17 (1 page) |
22 March 2017 | Statement by Directors (1 page) |
22 March 2017 | Statement of capital on 22 March 2017
|
22 March 2017 | Solvency Statement dated 20/03/17 (1 page) |
22 March 2017 | Resolutions
|
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
9 September 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
9 September 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
10 December 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
10 December 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
7 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
23 December 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
23 December 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
31 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
24 December 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
24 December 2013 | Group of companies' accounts made up to 31 December 2012 (29 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
20 November 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
20 November 2012 | Group of companies' accounts made up to 31 December 2011 (30 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
3 January 2012 | Termination of appointment of Will Griffith as a director (1 page) |
3 January 2012 | Termination of appointment of Will Griffith as a director (1 page) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
18 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (9 pages) |
18 March 2011 | Secretary's details changed for Michael Rowe on 18 March 2011 (2 pages) |
18 March 2011 | Registered office address changed from Unit 6 the Parks Lodge Lane Newton Le Willows Merseyside WA12 0JQ on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from Unit 6 the Parks Lodge Lane Newton Le Willows Merseyside WA12 0JQ on 18 March 2011 (1 page) |
18 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (9 pages) |
18 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (9 pages) |
18 March 2011 | Secretary's details changed for Michael Rowe on 18 March 2011 (2 pages) |
28 January 2011 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
28 January 2011 | Group of companies' accounts made up to 31 December 2009 (32 pages) |
7 April 2010 | Group of companies' accounts made up to 31 May 2009 (33 pages) |
7 April 2010 | Group of companies' accounts made up to 31 May 2009 (33 pages) |
8 March 2010 | Director's details changed for Will Griffith on 6 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Nigel Warr on 6 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
8 March 2010 | Director's details changed for Nigel Warr on 6 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Will Griffith on 6 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Nigel Warr on 6 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
8 March 2010 | Director's details changed for Will Griffith on 6 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (14 pages) |
22 January 2010 | Termination of appointment of Christopher Marshall as a director (1 page) |
22 January 2010 | Termination of appointment of Christopher Marshall as a director (1 page) |
4 November 2009 | Secretary's details changed for Michael Rowe on 26 October 2009 (1 page) |
4 November 2009 | Director's details changed for Michael Rowe on 26 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Michael Rowe on 26 October 2009 (1 page) |
4 November 2009 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
4 November 2009 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
4 November 2009 | Director's details changed for Michael Rowe on 26 October 2009 (2 pages) |
18 August 2009 | Ad 20/07/09\gbp si [email protected]=3472.95\gbp ic 35046.9/38519.85\ (2 pages) |
18 August 2009 | Ad 20/07/09\gbp si [email protected]=3472.95\gbp ic 35046.9/38519.85\ (2 pages) |
18 August 2009 | Statement of affairs (8 pages) |
18 August 2009 | Statement of affairs (8 pages) |
3 August 2009 | Ad 20/07/09\gbp si [email protected]=2526.36\gbp ic 32520.54/35046.9\ (2 pages) |
3 August 2009 | Nc inc already adjusted 20/07/09 (1 page) |
3 August 2009 | Ad 20/07/09\gbp si [email protected]=2526.36\gbp ic 32520.54/35046.9\ (2 pages) |
3 August 2009 | Nc inc already adjusted 20/07/09 (1 page) |
1 August 2009 | Resolutions
|
1 August 2009 | Resolutions
|
12 June 2009 | Director and secretary's change of particulars / michael rowe / 06/03/2009 (1 page) |
12 June 2009 | Director and secretary's change of particulars / michael rowe / 06/03/2009 (1 page) |
12 June 2009 | Return made up to 06/03/09; full list of members (10 pages) |
12 June 2009 | Return made up to 06/03/09; full list of members (10 pages) |
12 June 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
12 June 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
24 April 2009 | Resolutions
|
24 April 2009 | Resolutions
|
18 February 2009 | Director appointed christopher p marshall (2 pages) |
18 February 2009 | Director appointed christopher p marshall (2 pages) |
18 February 2009 | Appointment terminated director iain shovlin (1 page) |
18 February 2009 | Appointment terminated director iain shovlin (1 page) |
3 December 2008 | Appointment terminated secretary paul miller (1 page) |
3 December 2008 | Secretary appointed michael rowe (1 page) |
3 December 2008 | Appointment terminated secretary paul miller (1 page) |
3 December 2008 | Secretary appointed michael rowe (1 page) |
3 October 2008 | Secretary appointed paul robert miller (2 pages) |
3 October 2008 | Secretary appointed paul robert miller (2 pages) |
3 October 2008 | Appointment terminated secretary michael rowe (1 page) |
3 October 2008 | Appointment terminated secretary michael rowe (1 page) |
2 September 2008 | Secretary appointed michael rowe (2 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from one south place london EC2M 2WG (1 page) |
2 September 2008 | Secretary appointed michael rowe (2 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from one south place london EC2M 2WG (1 page) |
2 September 2008 | Appointment terminated secretary wg&m secretaries LIMITED (1 page) |
2 September 2008 | Appointment terminated secretary wg&m secretaries LIMITED (1 page) |
14 April 2008 | Div (1 page) |
14 April 2008 | Director appointed nigel dudley warr (3 pages) |
14 April 2008 | Director appointed michael rowe (3 pages) |
14 April 2008 | Div (1 page) |
14 April 2008 | Director appointed nigel dudley warr (3 pages) |
14 April 2008 | Director appointed michael rowe (3 pages) |
10 April 2008 | Director appointed will griffith (2 pages) |
10 April 2008 | Director appointed will griffith (2 pages) |
7 April 2008 | Director appointed iain martin shovlin (2 pages) |
7 April 2008 | Appointment terminated director wg&m nominees LIMITED (1 page) |
7 April 2008 | Nc inc already adjusted 19/03/08 (1 page) |
7 April 2008 | Nc inc already adjusted 19/03/08 (1 page) |
7 April 2008 | Appointment terminated director wg&m nominees LIMITED (1 page) |
7 April 2008 | Director appointed iain martin shovlin (2 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 March 2008 | Memorandum and Articles of Association (31 pages) |
17 March 2008 | Memorandum and Articles of Association (31 pages) |
14 March 2008 | Company name changed moneyexpert intermediate holdings LIMITED\certificate issued on 14/03/08 (2 pages) |
14 March 2008 | Company name changed moneyexpert intermediate holdings LIMITED\certificate issued on 14/03/08 (2 pages) |
6 March 2008 | Incorporation (34 pages) |
6 March 2008 | Incorporation (34 pages) |