London
WC1N 3AX
Director Name | Ozan Eryavuz |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 15 October 2018(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX |
Director Name | Evrim Aydin |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 20 April 2021(11 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX |
Director Name | Mr Keith Stephen Dungate |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Director Name | Ian Hart |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 51 Southway London NW11 6SB |
Director Name | Mr Andrew Hart |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 30 Charles Ii Street St James'S London SW1Y 4AE |
Director Name | Mr Roy Brian Welch |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Director Name | Mr Kasim Garipoglu |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 10 March 2015(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Charles Ii Street St James'S London SW1Y 4AE |
Director Name | Mr Marko Sjoblom |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 September 2015(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 September 2016) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Bevis Marks House 2nd Floor 24 Bevis Marks London EC3A 7JB |
Director Name | Mr Kasim Garipoglu |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 16 March 2016(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 2017) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Bevis Marks House 2nd Floor 24 Bevis Marks London EC3A 7JB |
Director Name | Mr Jan Fennel |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2016(7 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 May 2017) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Bevis Marks House 2nd Floor 24 Bevis Marks London EC3A 7JB |
Director Name | Dr Feyzullah Egriboyun |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2016(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bevis Marks House 2nd Floor 24 Bevis Marks London EC3A 7JB |
Director Name | Ozan Eryavuz |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 07 July 2017(7 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bevis Marks House 2nd Floor 24 Bevis Marks London EC3A 7JB |
Director Name | Mr Jan Wilhelm Fennel |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 July 2017(7 years, 12 months after company formation) |
Appointment Duration | 1 month (resigned 12 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bevis Marks House 2nd Floor 24 Bevis Marks London EC3A 7JB |
Director Name | Ilyas Uluocak |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 19 February 2018(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Bevis Marks House 2nd Floor 24 Bevis Marks London EC3A 7JB |
Director Name | Mr Kazam Nasar |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(12 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bevis Marks House 2nd Floor 24 Bevis Marks London EC3A 7JB |
Website | moneymofx.com |
---|
Registered Address | 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1000 at £1 | Marko Sjoblom 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £35,999 |
Cash | £32,244 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
7 March 2024 | Confirmation statement made on 18 February 2024 with updates (4 pages) |
---|---|
27 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
19 September 2023 | Registered office address changed from PO Box 27 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 19 September 2023 (1 page) |
19 September 2023 | Registered office address changed from One Canada Square 24th Floor Canada Square 24th Floor London E14 5AB England to PO Box 27 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 19 September 2023 (1 page) |
22 February 2023 | Termination of appointment of Kazam Nasar as a director on 6 February 2023 (1 page) |
22 February 2023 | Confirmation statement made on 18 February 2023 with updates (4 pages) |
9 December 2022 | Solvency Statement dated 29/11/22 (1 page) |
9 December 2022 | Resolutions
|
9 December 2022 | Statement of capital on 9 December 2022
|
9 December 2022 | Statement by Directors (1 page) |
14 October 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 June 2022 | Company name changed global kapital finance LIMITED\certificate issued on 28/06/22
|
4 March 2022 | Confirmation statement made on 18 February 2022 with updates (4 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 September 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
2 September 2021 | Registered office address changed from Bevis Marks House 2nd Floor 24 Bevis Marks London EC3A 7JB England to One Canada Square 24th Floor Canada Square 24th Floor London E14 5AB on 2 September 2021 (1 page) |
30 July 2021 | Director's details changed for Mr Kazam Nazar on 29 July 2021 (2 pages) |
29 July 2021 | Appointment of Mr Kazam Nazar as a director on 29 July 2021 (2 pages) |
25 April 2021 | Appointment of Evrim Aydin as a director on 20 April 2021 (2 pages) |
12 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
12 January 2021 | Second filing of Confirmation Statement dated 19 August 2020 (3 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with updates
|
13 July 2020 | Cessation of Ozan Eryavuz as a person with significant control on 13 July 2020 (1 page) |
13 July 2020 | Notification of Kasim Garipoglu as a person with significant control on 13 July 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 August 2019 | Notification of Ozan Eryavuz as a person with significant control on 29 August 2019 (2 pages) |
29 August 2019 | Cessation of Ilyas Uluocak as a person with significant control on 29 August 2019 (1 page) |
29 August 2019 | Termination of appointment of Ilyas Uluocak as a director on 29 August 2019 (1 page) |
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (5 pages) |
19 December 2018 | Second filing of a statement of capital following an allotment of shares on 1 November 2018
|
4 December 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
15 October 2018 | Appointment of Director Ozan Eryavuz as a director on 15 October 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
1 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
27 February 2018 | Appointment of Turkay Berk Atak as a director on 27 February 2018 (2 pages) |
19 February 2018 | Appointment of Ilyas Uluocak as a director on 19 February 2018 (2 pages) |
19 February 2018 | Termination of appointment of Ozan Eryavuz as a director on 19 February 2018 (1 page) |
19 February 2018 | Notification of Ilyas Uluocak as a person with significant control on 19 February 2018 (2 pages) |
19 February 2018 | Termination of appointment of Feyzullah Egriboyun as a director on 19 February 2018 (1 page) |
19 February 2018 | Cessation of Ozan Eryavuz as a person with significant control on 19 February 2018 (1 page) |
5 September 2017 | Cessation of Kasim Garipoglu as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Cessation of Kasim Garipoglu as a person with significant control on 25 August 2017 (1 page) |
5 September 2017 | Notification of Ozan Eryavuz as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Notification of Ozan Eryavuz as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Jan Wilhelm Fennel as a director on 12 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Kasim Garipoglu as a director on 12 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Kasim Garipoglu as a director on 12 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Jan Wilhelm Fennel as a director on 12 August 2017 (1 page) |
20 July 2017 | Appointment of Mr Jan Wilhelm Fennel as a director on 7 July 2017 (2 pages) |
20 July 2017 | Appointment of Director Ozan Eryavuz as a director on 7 July 2017 (2 pages) |
20 July 2017 | Appointment of Mr Jan Wilhelm Fennel as a director on 7 July 2017 (2 pages) |
20 July 2017 | Appointment of Director Ozan Eryavuz as a director on 7 July 2017 (2 pages) |
29 May 2017 | Termination of appointment of Jan Fennel as a director on 17 May 2017 (1 page) |
29 May 2017 | Termination of appointment of Ozan Eryavuz as a director on 17 May 2017 (1 page) |
29 May 2017 | Termination of appointment of Ozan Eryavuz as a director on 17 May 2017 (1 page) |
29 May 2017 | Termination of appointment of Jan Fennel as a director on 17 May 2017 (1 page) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
2 May 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
2 May 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
25 April 2017 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
25 April 2017 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
17 February 2017 | Director's details changed for Mr Kasim Garipoglu on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Kasim Garipoglu on 17 February 2017 (2 pages) |
31 January 2017 | Director's details changed for Ozan Eryavuz on 30 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Ozan Eryavuz on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Ozan Eryavuz as a director on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Ozan Eryavuz as a director on 30 January 2017 (2 pages) |
29 September 2016 | Termination of appointment of Marko Sjoblom as a director on 25 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Marko Sjoblom as a director on 25 September 2016 (1 page) |
24 August 2016 | Appointment of Dr Feyzullah Egriboyun as a director on 23 August 2016 (2 pages) |
24 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Appointment of Dr Feyzullah Egriboyun as a director on 23 August 2016 (2 pages) |
1 August 2016 | Appointment of Mr Jan Fennel as a director (2 pages) |
1 August 2016 | Appointment of Mr Jan Fennel as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mr Jan Fennel as a director (2 pages) |
1 August 2016 | Appointment of Mr Jan Fennel as a director on 1 August 2016 (2 pages) |
29 April 2016 | Registered office address changed from C/O Gkfx Financial Services Ltd Bevis Marks House 24 Bevis Marks 2nd Floor London EC3A 7JB England to Bevis Marks House 2nd Floor 24 Bevis Marks London EC3A 7JB on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from C/O Gkfx Financial Services Ltd Bevis Marks House 24 Bevis Marks 2nd Floor London EC3A 7JB England to Bevis Marks House 2nd Floor 24 Bevis Marks London EC3A 7JB on 29 April 2016 (1 page) |
23 March 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
23 March 2016 | Micro company accounts made up to 31 July 2015 (4 pages) |
16 March 2016 | Appointment of Mr Kasim Garipoglu as a director on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Kasim Garipoglu as a director on 16 March 2016 (2 pages) |
15 December 2015 | Registered office address changed from 30 Charles Ii Street St James's London SW1Y 4AE to C/O Gkfx Financial Services Ltd Bevis Marks House 24 Bevis Marks 2nd Floor London EC3A 7JB on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from 30 Charles Ii Street St James's London SW1Y 4AE to C/O Gkfx Financial Services Ltd Bevis Marks House 24 Bevis Marks 2nd Floor London EC3A 7JB on 15 December 2015 (1 page) |
12 November 2015 | Termination of appointment of Kasim Garipoglu as a director on 4 November 2015 (1 page) |
12 November 2015 | Termination of appointment of Kasim Garipoglu as a director on 4 November 2015 (1 page) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
8 October 2015 | Director's details changed for Mr Marko Sjoblom on 1 September 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Marko Sjoblom on 1 September 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Marko Sjoblom on 1 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Marko Sjoblom as a director on 1 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Marko Sjoblom as a director on 1 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Marko Sjoblom as a director on 1 September 2015 (2 pages) |
23 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
10 July 2015 | Termination of appointment of Andrew Barry Hart as a director on 23 June 2015 (1 page) |
10 July 2015 | Termination of appointment of Andrew Barry Hart as a director on 23 June 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 March 2015 | Company name changed a I investments LIMITED\certificate issued on 10/03/15
|
10 March 2015 | Company name changed a I investments LIMITED\certificate issued on 10/03/15
|
10 March 2015 | Appointment of Mr Kasim Garipoglu as a director on 10 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Kasim Garipoglu as a director on 10 March 2015 (2 pages) |
4 March 2015 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 30 Charles Ii Street St James's London SW1Y 4AE on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 30 Charles Ii Street St James's London SW1Y 4AE on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to 30 Charles Ii Street St James's London SW1Y 4AE on 4 March 2015 (1 page) |
16 February 2015 | Termination of appointment of Roy Brian Welch as a director on 30 September 2014 (1 page) |
16 February 2015 | Termination of appointment of Roy Brian Welch as a director on 30 September 2014 (1 page) |
10 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
22 September 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 September 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 August 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
30 August 2013 | Statement of capital following an allotment of shares on 25 July 2013
|
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (3 pages) |
18 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (3 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 March 2013 | Amended accounts made up to 30 July 2011 (5 pages) |
4 March 2013 | Amended accounts made up to 30 July 2011 (5 pages) |
24 January 2013 | Appointment of Mr Roy Brian Welch as a director (2 pages) |
24 January 2013 | Appointment of Mr Roy Brian Welch as a director (2 pages) |
5 October 2012 | Amended accounts made up to 31 July 2010 (5 pages) |
5 October 2012 | Amended accounts made up to 31 July 2010 (5 pages) |
5 October 2012 | Amended accounts made up to 30 July 2011 (5 pages) |
5 October 2012 | Amended accounts made up to 30 July 2011 (5 pages) |
29 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 July 2011 (5 pages) |
17 January 2012 | Director's details changed for Mr Andrew Barry Hart on 17 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Mr Andrew Barry Hart on 17 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Mr Andrew Barry Hart on 17 January 2012 (2 pages) |
17 January 2012 | Registered office address changed from 8-12 Queens Avenue Muswell Hill London N10 3NR England on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from 8-12 Queens Avenue Muswell Hill London N10 3NR England on 17 January 2012 (1 page) |
17 January 2012 | Director's details changed for Mr Andrew Barry Hart on 17 January 2012 (2 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Registered office address changed from 10 London Mews London W2 1HY on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from 10 London Mews London W2 1HY on 20 July 2011 (1 page) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Andrew Hart on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Andrew Hart on 1 October 2009 (2 pages) |
11 August 2010 | Director's details changed for Andrew Hart on 1 October 2009 (2 pages) |
22 March 2010 | Termination of appointment of Ian Hart as a director (1 page) |
22 March 2010 | Termination of appointment of Ian Hart as a director (1 page) |
6 August 2009 | Appointment terminated director keith dungate (1 page) |
6 August 2009 | Director appointed andrew hart (2 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 188 brampton road bexleyheath DA7 4SY (1 page) |
6 August 2009 | Director appointed ian hart (2 pages) |
6 August 2009 | Appointment terminated director keith dungate (1 page) |
6 August 2009 | Director appointed ian hart (2 pages) |
6 August 2009 | Director appointed andrew hart (2 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 188 brampton road bexleyheath DA7 4SY (1 page) |
13 July 2009 | Incorporation (18 pages) |
13 July 2009 | Incorporation (18 pages) |