Company NameMoneycorp Technologies Limited
DirectorMark Horgan
Company StatusActive
Company Number08133766
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Horgan
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(1 year after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Director NameMr Nicholas John Haslehurst
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5, Zig Zag Building 70 Victoria Street
London
SW1E 6SQ

Contact

Websitemoneycorpcard.com
Telephone020 78237700
Telephone regionLondon

Location

Registered AddressFloor 5, Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Regent Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£288,370
Net Worth-£21,748
Cash£136
Current Liabilities£673,255

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Charges

7 June 2022Delivered on: 10 June 2022
Persons entitled: Kroll Trustee Services Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
24 July 2020Delivered on: 27 July 2020
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The intellectual property specified in the instrument including a bespoke dealing system known as omni. For more details please refer to the instrument.
Outstanding
29 August 2014Delivered on: 2 September 2014
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Barclays bank PLC (and its successors in title and permitted transferees).
Outstanding
17 September 2012Delivered on: 26 September 2012
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Deed of accession and charge
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

12 September 2023Full accounts made up to 31 December 2022 (27 pages)
14 August 2023Termination of appointment of Mark Horgan as a director on 14 August 2023 (1 page)
14 August 2023Appointment of Ms Emma Alley as a director on 14 August 2023 (2 pages)
26 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
23 March 2023Satisfaction of charge 1 in full (1 page)
30 September 2022Full accounts made up to 31 December 2021 (27 pages)
26 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
15 June 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 June 2022Registration of charge 081337660004, created on 7 June 2022 (46 pages)
9 June 2022Satisfaction of charge 081337660002 in full (1 page)
9 June 2022Satisfaction of charge 081337660003 in full (1 page)
20 September 2021Full accounts made up to 31 December 2020 (26 pages)
27 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
6 November 2020Termination of appointment of Nicholas John Haslehurst as a director on 5 October 2020 (1 page)
21 October 2020Full accounts made up to 31 December 2019 (24 pages)
27 July 2020Registration of charge 081337660003, created on 24 July 2020 (51 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
14 July 2020Director's details changed for Mr Nick Haslehurst on 14 July 2020 (2 pages)
20 December 2019All of the property or undertaking has been released from charge 1 (2 pages)
25 September 2019Full accounts made up to 31 December 2018 (22 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (21 pages)
11 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
11 August 2017Full accounts made up to 31 December 2016 (20 pages)
11 August 2017Full accounts made up to 31 December 2016 (20 pages)
4 August 2017Cessation of Bridgepoint Europe Iv (Nominees) Limited as a person with significant control on 4 August 2017 (1 page)
4 August 2017Notification of Bridgepoint Advisers Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Cessation of Bridgepoint Europe Iv (Nominees) Limited as a person with significant control on 4 August 2017 (1 page)
4 August 2017Notification of Bridgepoint Europe (Sgp) Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Bridgepoint Europe (Sgp) Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Bridgepoint Advisers Limited as a person with significant control on 4 August 2017 (2 pages)
13 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
15 September 2016Full accounts made up to 31 December 2015 (22 pages)
15 September 2016Full accounts made up to 31 December 2015 (22 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
24 June 2016Registered office address changed from 2 Sloane Street London SW1X 9LA to Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 24 June 2016 (1 page)
24 June 2016Registered office address changed from 2 Sloane Street London SW1X 9LA to Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 24 June 2016 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
2 September 2014Registration of charge 081337660002, created on 29 August 2014 (54 pages)
2 September 2014Registration of charge 081337660002, created on 29 August 2014 (54 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
11 April 2014Full accounts made up to 31 December 2013 (15 pages)
11 April 2014Full accounts made up to 31 December 2013 (15 pages)
9 August 2013Appointment of Mr Mark Horgan as a director (2 pages)
9 August 2013Appointment of Mr Mark Horgan as a director (2 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (3 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 1 (16 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 1 (16 pages)
1 August 2012Memorandum and Articles of Association (15 pages)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2012Memorandum and Articles of Association (15 pages)
1 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
6 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
6 July 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
6 July 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)