MONY GROUP FINANCIAL LIMITED
Overview
| Company Name | MONY GROUP FINANCIAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03157344 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MONY GROUP FINANCIAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| MONY FINANCIAL GROUP LIMITED | May 20, 2024 | May 20, 2024 |
| MONEYSUPERMARKET.COM FINANCIAL GROUP LIMITED | Nov 01, 2002 | Nov 01, 2002 |
| MORTGAGE 2000 LIMITED | Feb 09, 1996 | Feb 09, 1996 |
What are the latest accounts for MONY GROUP FINANCIAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MONY GROUP FINANCIAL LIMITED?
| Last Confirmation Statement Made Up To | Feb 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 09, 2026 |
| Overdue | No |
What are the latest filings for MONY GROUP FINANCIAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 09, 2026 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
legacy | 172 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Director's details changed for Mr Niall James Mcbride on May 14, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 09, 2025 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
legacy | 181 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Change of details for Mony Group Financial Holdings Limited as a person with significant control on May 24, 2024 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Mony Group Financial Holdings Limited as a person with significant control on May 22, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Moneysupermarket.Com Financial Group Holdings Limited as a person with significant control on May 20, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed mony financial group LIMITED\certificate issued on 20/05/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed moneysupermarket.com financial group LIMITED\certificate issued on 20/05/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Director's details changed for Mr Peter Bernard Duffy on May 14, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Appointment of Mr Niall James Mcbride as a director on Feb 20, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scilla Grimble as a director on Feb 17, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Who are the officers of MONY GROUP FINANCIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STINTON, Shazadi | Secretary | Dean Street W1D 3RB London 1 United Kingdom | 295774270001 | |||||||
| DUFFY, Peter Bernard | Director | Dean Street W1D 3RB London 1 United Kingdom | United Kingdom | British | 155386710001 | |||||
| MCBRIDE, Niall James | Director | Dean Street W1D 3RB London 1 United Kingdom | United Kingdom | Irish | 275950910001 | |||||
| BELLAU, Katherine | Secretary | St David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | 255186140001 | |||||||
| DRABBLE, Darren Paul | Secretary | Moneysupermarket House Saint Davids Park CH5 3UZ Ewloe Chester | British | 122871020001 | ||||||
| MORRIS, Pamela Rosalind | Secretary | Highfield Bull Hill Little Neston CH64 4DN Neston Cheshire | British | 81678010001 | ||||||
| NIXON, Simon Justin | Secretary | Sandown Terrace Boughton CH3 5BN Chester 3 Cheshire | British | 131127640001 | ||||||
| RIVERS, Alice | Secretary | Dean Street W1D 3RB London 1 United Kingdom | 290760400001 | |||||||
| CAMERON, Duncan Russell | Director | 5 Clayton Court Duke Street CH1 1NE Chester Cheshire | United Kingdom | British | 54403710002 | |||||
| DODD, Jeremy | Director | Rudale 6 Dee Banks CH3 5UX Chester Cheshire | British | 80829340001 | ||||||
| DONOGHUE, Graham | Director | Saint Davids Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | England | British | 137665570001 | |||||
| DOUGHTY, Paul Harris | Director | 3 Peel Hall Park Gongar Lane Ashton Hayes CH3 8AY Chester Cheshire | United Kingdom | British | 107711270003 | |||||
| DRABBLE, Darren Paul | Director | St David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | 252050730001 | |||||
| GLENDINNING, Stuart John | Director | Quarry Lane Kelsall CW6 0PD Tarporley Squirrels Chase Cheshire United Kingdom | United Kingdom | British | 137629430001 | |||||
| GRIMBLE, Scilla | Director | St David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | 255064350001 | |||||
| HORNSBY, Sean | Director | 9 Wasdale Close West Bridgford NG2 6RG Nottingham Nottinghamshire | British | 66264010001 | ||||||
| LEWIS, Mark Peter | Director | St David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | 277759780001 | |||||
| MASON, Richard Neil | Director | Holly Grange Stone Road ST14 5BG Bramshall | British | 83059520003 | ||||||
| MORRIS, Benjamin Harry | Director | Highfield Bull Hill CH64 4DN Little Neston South Wirral Cheshire | United Kingdom | British | 44733640002 | |||||
| NIXON, Simon Justin | Director | Saint Davids Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | 131127640001 | |||||
| OSBORNE, David John | Director | Shakespeare Avenue BA2 4RQ Bath 77 Avon | England | British | 136863980001 | |||||
| PLUMB, Peter James | Director | Saint Davids Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | 101545700001 | |||||
| PRICE, Matthew John | Director | St. Davids Park Ewloe CH5 3UZ Chester Moneysupermarket House Flintshire United Kingdom | United Kingdom | British | 187586140001 | |||||
| STOBBS, Nicholas Jamie | Director | 136 Lache Lane CH4 7LX Chester Cheshire | British | 75782060001 |
Who are the persons with significant control of MONY GROUP FINANCIAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mony Group Financial Holdings Limited | Apr 06, 2016 | St. David's Park CH5 3UZ Ewloe Mony Group House Deeside United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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