Company NameMoneyexpert Group Holdings Limited
DirectorMichael Rowe
Company StatusActive
Company Number06526366
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 1 month ago)
Previous NameMoneyexpert 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
Appointed18 July 2012(4 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Huxley House Weyside Park
Catteshall Lane
Godalming
Surrey
GU7 1XE
Secretary NameMr Michael Rowe
StatusCurrent
Appointed18 July 2012(4 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Correspondence Address1st Floor Huxley House Weyside Park
Catteshall Lane
Godalming
Surrey
GU7 1XE
Director NameWill Griffith
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence Address147 Laurel Street
Atherton
Ca 94027
United States
Director NameIain Martin Shovlin
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleInvestor
Correspondence AddressApartment 705 45 Tudor City
New York
10017
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 NameMs Carla Newell
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2012(3 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 July 2012)
RoleAttorney And Venture Capitalist
Country of ResidenceUnited States
Correspondence AddressTechnology Crossover Ventures 528 Ramona Street
Palo Alto
California 94301
United States
Director NameMr Nigel Dudley Warr
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(4 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Huxley House Weyside Park
Catteshall Lane
Godalming
Surrey
GU7 1XE
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
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 2009(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 July 2012)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websiteimmediatefinancial.co.uk
Telephone0800 5427217
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

1.4m at £0.01House & Home Care Limited
99.20%
Cumulative Redeemable Preference
11k at £0.01House & Home Care LTD
0.79%
Cumulative Redeemable Preference
100 at £0.01House & Home Care LTD
0.01%
Ordinary

Financials

Year2014
Net Worth-£39,070,737

Accounts

Latest Accounts31 December 2022 (1 year, 3 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)

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (16 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 (16 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 (16 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 2020Cessation of House & Homecare Limited as a person with significant control on 26 October 2020 (1 page)
28 October 2020Notification of House & Homecare Holdings Limited as a person with significant control on 26 October 2020 (2 pages)
28 October 2020Change of details for House & Homecare Holdings Limited as a person with significant control on 26 October 2020 (2 pages)
26 October 2020Change of details for House & Homecare Limited as a person with significant control on 18 November 2017 (2 pages)
14 July 2020Total exemption full accounts made up to 31 December 2019 (16 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 (16 pages)
9 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
9 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
9 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
9 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
30 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 13,877.02
(5 pages)
30 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 13,877.02
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 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 13,877.02
(5 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 13,877.02
(5 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 13,877.02
(5 pages)
27 October 2014Full accounts made up to 31 December 2013 (14 pages)
27 October 2014Full accounts made up to 31 December 2013 (14 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 13,877.02
(5 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 13,877.02
(5 pages)
21 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 13,877.02
(5 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
2 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
20 November 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
19 July 2012Appointment of Mr Nigel Dudley Warr as a director (2 pages)
19 July 2012Termination of appointment of Carla Newell as a director (1 page)
19 July 2012Appointment of Mr Michael Rowe as a director (2 pages)
19 July 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 19 July 2012 (1 page)
19 July 2012Appointment of Mr Nigel Dudley Warr as a director (2 pages)
19 July 2012Appointment of Mr Michael Rowe as a director (2 pages)
19 July 2012Appointment of Mr Michael Rowe as a secretary (1 page)
19 July 2012Termination of appointment of Carla Newell as a director (1 page)
19 July 2012Appointment of Mr Michael Rowe as a secretary (1 page)
19 July 2012Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 19 July 2012 (1 page)
13 July 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
13 July 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
14 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 February 2012Memorandum and Articles of Association (42 pages)
14 February 2012Memorandum and Articles of Association (42 pages)
13 February 2012Appointment of Carla Newell as a director (3 pages)
13 February 2012Appointment of Carla Newell as a director (3 pages)
10 February 2012Termination of appointment of Will Griffith as a director (2 pages)
10 February 2012Termination of appointment of Will Griffith as a director (2 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
22 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
22 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
14 June 2010Director's details changed (3 pages)
14 June 2010Director's details changed (3 pages)
15 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
15 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
11 March 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
11 March 2010Director's details changed for Will Griffith on 5 March 2010 (2 pages)
11 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
11 March 2010Director's details changed for Will Griffith on 5 March 2010 (2 pages)
11 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Will Griffith on 5 March 2010 (2 pages)
11 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
14 January 2010Termination of appointment of Christopher Marshall as a director (2 pages)
14 January 2010Termination of appointment of Christopher Marshall as a director (2 pages)
14 October 2009Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
14 October 2009Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
6 October 2009Registered office address changed from One South Place London EC2M 2WG on 6 October 2009 (1 page)
6 October 2009Termination of appointment of Wg&M Secretaries Limited as a secretary (1 page)
6 October 2009Termination of appointment of Wg&M Secretaries Limited as a secretary (1 page)
6 October 2009Registered office address changed from One South Place London EC2M 2WG on 6 October 2009 (1 page)
6 October 2009Registered office address changed from One South Place London EC2M 2WG on 6 October 2009 (1 page)
24 April 2009Resolutions
  • RES13 ‐ Subdivision 19/03/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
24 April 2009Resolutions
  • RES13 ‐ Subdivision 19/03/2008
  • RES04 ‐ Resolution of increasing authorised share capital
(47 pages)
26 March 2009Return made up to 06/03/09; full list of members (4 pages)
26 March 2009Return made up to 06/03/09; full list of members (4 pages)
25 March 2009Ad 18/03/08\gbp si [email protected]=13876.02\gbp ic 1/13877.02\ (2 pages)
25 March 2009Ad 18/03/08\gbp si [email protected]=13876.02\gbp ic 1/13877.02\ (2 pages)
18 February 2009Appointment terminated director iain shovlin (1 page)
18 February 2009Appointment terminated director iain shovlin (1 page)
18 February 2009Director appointed christopher p marshall (2 pages)
18 February 2009Director appointed christopher p marshall (2 pages)
14 April 2008Div (1 page)
14 April 2008Div (1 page)
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 2008Director appointed iain martin shovlin (2 pages)
7 April 2008Nc inc already adjusted 19/03/08 (1 page)
7 April 2008Director appointed will griffith (2 pages)
7 April 2008Appointment terminated director wg&m nominees LIMITED (1 page)
7 April 2008Director appointed will griffith (2 pages)
3 April 2008Commission payable relating to shares (2 pages)
3 April 2008Commission payable relating to shares (2 pages)
17 March 2008Memorandum and Articles of Association (30 pages)
17 March 2008Memorandum and Articles of Association (30 pages)
14 March 2008Company name changed moneyexpert holdings LIMITED\certificate issued on 14/03/08 (2 pages)
14 March 2008Company name changed moneyexpert holdings LIMITED\certificate issued on 14/03/08 (2 pages)
6 March 2008Incorporation (34 pages)
6 March 2008Incorporation (34 pages)