Company NameMoneycorp Shared Services Limited
DirectorsEmma Alley and Peter Harvey Green
Company StatusActive
Company Number10824121
CategoryPrivate Limited Company
Incorporation Date17 June 2017(6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMs Emma Alley
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed06 April 2023(5 years, 9 months after company formation)
Appointment Duration1 year
RoleCOO
Country of ResidenceEngland
Correspondence AddressFloor 5 Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Peter Harvey Green
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(5 years, 9 months after company formation)
Appointment Duration1 year
RoleGroup Crco
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
Appointed17 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 5 Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Mark Horgan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 5 Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameMr Matthew David Cook
StatusResigned
Appointed17 June 2017(same day as company formation)
RoleCompany Director
Correspondence AddressFloor 5 Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Andrew Stuart Harrison
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFloor 5 Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Velizar Tarashev
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish,Bulgarian
StatusResigned
Appointed04 February 2022(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 5 Zig Zag Building
70 Victoria Street
London
SW1E 6SQ

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week 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

Filing History

12 September 2023Full accounts made up to 31 December 2022 (37 pages)
30 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
6 April 2023Appointment of Mr Peter Harvey Green as a director on 6 April 2023 (2 pages)
6 April 2023Termination of appointment of Mark Horgan as a director on 5 April 2023 (1 page)
6 April 2023Appointment of Mrs Emma Alley as a director on 6 April 2023 (2 pages)
30 September 2022Full accounts made up to 31 December 2021 (33 pages)
18 July 2022Termination of appointment of Matthew David Cook as a secretary on 11 July 2022 (1 page)
18 July 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
15 June 2022Memorandum and Articles of Association (15 pages)
15 June 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 June 2022Memorandum and Articles of Association (15 pages)
10 June 2022Registration of charge 108241210001, created on 7 June 2022 (46 pages)
13 May 2022Director's details changed for Mr Velizar Tarashev on 4 February 2022 (2 pages)
13 May 2022Appointment of Mr Velizar Tarashev as a director on 4 February 2022 (2 pages)
9 February 2022Termination of appointment of Andrew Stuart Harrison as a director on 13 January 2022 (1 page)
20 September 2021Full accounts made up to 31 December 2020 (30 pages)
27 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
21 October 2020Full accounts made up to 31 December 2019 (30 pages)
8 October 2020Appointment of Mr Andrew Stuart Harrison as a director on 5 October 2020 (2 pages)
8 October 2020Termination of appointment of Nicholas John Haslehurst as a director on 5 October 2020 (1 page)
18 August 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (26 pages)
18 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (22 pages)
27 June 2018Notification of Bridgepoint Advisers Limited as a person with significant control on 27 June 2018 (2 pages)
27 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
27 June 2018Cessation of Bridgepoint Europe Iv (Nominees) Limited as a person with significant control on 27 June 2018 (1 page)
27 June 2018Notification of Bridgepoint Europe (Sgp) Limited as a person with significant control on 27 June 2018 (2 pages)
19 June 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
19 June 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
17 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-17
  • GBP 1
(25 pages)
17 June 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-17
  • GBP 1
(25 pages)