MONY GROUP FINANCIAL LIMITED

MONY GROUP FINANCIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMONY GROUP FINANCIAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03157344
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MONY GROUP FINANCIAL LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is MONY GROUP FINANCIAL LIMITED located?

    Registered Office Address
    Mony Group House
    St. David's Park
    CH5 3UZ Ewloe
    Deeside
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MONY GROUP FINANCIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONY FINANCIAL GROUP LIMITEDMay 20, 2024May 20, 2024
    MONEYSUPERMARKET.COM FINANCIAL GROUP LIMITEDNov 01, 2002Nov 01, 2002
    MORTGAGE 2000 LIMITEDFeb 09, 1996Feb 09, 1996

    What are the latest accounts for MONY GROUP FINANCIAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MONY GROUP FINANCIAL LIMITED?

    Last Confirmation Statement Made Up ToFeb 09, 2027
    Next Confirmation Statement DueFeb 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 09, 2026
    OverdueNo

    What are the latest filings for MONY GROUP FINANCIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 09, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    23 pagesAA

    legacy

    172 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Niall James Mcbride on May 14, 2024

    2 pagesCH01

    Confirmation statement made on Feb 09, 2025 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    22 pagesAA

    legacy

    181 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Mony Group Financial Holdings Limited as a person with significant control on May 24, 2024

    2 pagesPSC05

    Registered office address changed from Mony House St. David'spark Ewloe Chester CH5 3UZ United Kingdom to Mony Group House St. David's Park Ewloe Deeside CH5 3UZ on May 24, 2024

    1 pagesAD01

    Registered office address changed from Moneysupermarket House Saint Davids Park Ewloe Chester CH5 3UZ to Mony House St. David'spark Ewloe Chester CH5 3UZ on May 23, 2024

    1 pagesAD01

    Change of details for Mony Group Financial Holdings Limited as a person with significant control on May 22, 2024

    2 pagesPSC05

    Change of details for Moneysupermarket.Com Financial Group Holdings Limited as a person with significant control on May 20, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed mony financial group LIMITED\certificate issued on 20/05/24
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 20, 2024

    Change of name by provision in articles

    NM04

    Certificate of change of name

    Company name changed moneysupermarket.com financial group LIMITED\certificate issued on 20/05/24
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 20, 2024

    Change of name by provision in articles

    NM04

    Director's details changed for Mr Peter Bernard Duffy on May 14, 2024

    2 pagesCH01

    Confirmation statement made on Feb 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Appointment of Mr Niall James Mcbride as a director on Feb 20, 2023

    2 pagesAP01

    Termination of appointment of Scilla Grimble as a director on Feb 17, 2023

    1 pagesTM01

    Confirmation statement made on Feb 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Who are the officers of MONY GROUP FINANCIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STINTON, Shazadi
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    Secretary
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    295774270001
    DUFFY, Peter Bernard
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    Director
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    United KingdomBritish155386710001
    MCBRIDE, Niall James
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    Director
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    United KingdomIrish275950910001
    BELLAU, Katherine
    St David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    Secretary
    St David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    255186140001
    DRABBLE, Darren Paul
    Moneysupermarket House
    Saint Davids Park
    CH5 3UZ Ewloe
    Chester
    Secretary
    Moneysupermarket House
    Saint Davids Park
    CH5 3UZ Ewloe
    Chester
    British122871020001
    MORRIS, Pamela Rosalind
    Highfield
    Bull Hill Little Neston
    CH64 4DN Neston
    Cheshire
    Secretary
    Highfield
    Bull Hill Little Neston
    CH64 4DN Neston
    Cheshire
    British81678010001
    NIXON, Simon Justin
    Sandown Terrace
    Boughton
    CH3 5BN Chester
    3
    Cheshire
    Secretary
    Sandown Terrace
    Boughton
    CH3 5BN Chester
    3
    Cheshire
    British131127640001
    RIVERS, Alice
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    Secretary
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    290760400001
    CAMERON, Duncan Russell
    5 Clayton Court
    Duke Street
    CH1 1NE Chester
    Cheshire
    Director
    5 Clayton Court
    Duke Street
    CH1 1NE Chester
    Cheshire
    United KingdomBritish54403710002
    DODD, Jeremy
    Rudale
    6 Dee Banks
    CH3 5UX Chester
    Cheshire
    Director
    Rudale
    6 Dee Banks
    CH3 5UX Chester
    Cheshire
    British80829340001
    DONOGHUE, Graham
    Saint Davids Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    Director
    Saint Davids Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    EnglandBritish137665570001
    DOUGHTY, Paul Harris
    3 Peel Hall Park Gongar Lane
    Ashton Hayes
    CH3 8AY Chester
    Cheshire
    Director
    3 Peel Hall Park Gongar Lane
    Ashton Hayes
    CH3 8AY Chester
    Cheshire
    United KingdomBritish107711270003
    DRABBLE, Darren Paul
    St David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    Director
    St David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    United KingdomBritish252050730001
    GLENDINNING, Stuart John
    Quarry Lane
    Kelsall
    CW6 0PD Tarporley
    Squirrels Chase
    Cheshire
    United Kingdom
    Director
    Quarry Lane
    Kelsall
    CW6 0PD Tarporley
    Squirrels Chase
    Cheshire
    United Kingdom
    United KingdomBritish137629430001
    GRIMBLE, Scilla
    St David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    Director
    St David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    United KingdomBritish255064350001
    HORNSBY, Sean
    9 Wasdale Close
    West Bridgford
    NG2 6RG Nottingham
    Nottinghamshire
    Director
    9 Wasdale Close
    West Bridgford
    NG2 6RG Nottingham
    Nottinghamshire
    British66264010001
    LEWIS, Mark Peter
    St David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    Director
    St David's Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    United KingdomBritish277759780001
    MASON, Richard Neil
    Holly Grange
    Stone Road
    ST14 5BG Bramshall
    Director
    Holly Grange
    Stone Road
    ST14 5BG Bramshall
    British83059520003
    MORRIS, Benjamin Harry
    Highfield Bull Hill
    CH64 4DN Little Neston
    South Wirral Cheshire
    Director
    Highfield Bull Hill
    CH64 4DN Little Neston
    South Wirral Cheshire
    United KingdomBritish44733640002
    NIXON, Simon Justin
    Saint Davids Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    Director
    Saint Davids Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    United KingdomBritish131127640001
    OSBORNE, David John
    Shakespeare Avenue
    BA2 4RQ Bath
    77
    Avon
    Director
    Shakespeare Avenue
    BA2 4RQ Bath
    77
    Avon
    EnglandBritish136863980001
    PLUMB, Peter James
    Saint Davids Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    Director
    Saint Davids Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    United KingdomBritish101545700001
    PRICE, Matthew John
    St. Davids Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    Flintshire
    United Kingdom
    Director
    St. Davids Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    Flintshire
    United Kingdom
    United KingdomBritish187586140001
    STOBBS, Nicholas Jamie
    136 Lache Lane
    CH4 7LX Chester
    Cheshire
    Director
    136 Lache Lane
    CH4 7LX Chester
    Cheshire
    British75782060001

    Who are the persons with significant control of MONY GROUP FINANCIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. David's Park
    CH5 3UZ Ewloe
    Mony Group House
    Deeside
    United Kingdom
    Apr 06, 2016
    St. David's Park
    CH5 3UZ Ewloe
    Mony Group House
    Deeside
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8188486
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0