MONEYCORP CFX LIMITED

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

    Company NameMONEYCORP CFX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04780562
    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 MONEYCORP CFX LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is MONEYCORP CFX LIMITED located?

    Registered Office Address
    Floor 5, Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MONEYCORP CFX LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMAS COOK CFX LIMITEDNov 14, 2012Nov 14, 2012
    MIDLANDS CO-OP TRAVEL GROUP LIMITEDJan 20, 2009Jan 20, 2009
    MARKET BABY LIMITEDMay 29, 2003May 29, 2003

    What are the latest accounts for MONEYCORP CFX 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 MONEYCORP CFX LIMITED?

    Last Confirmation Statement Made Up ToDec 06, 2026
    Next Confirmation Statement DueDec 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2025
    OverdueNo

    What are the latest filings for MONEYCORP CFX LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Appointment of Mr Peter Harvey Green as a director on Jun 09, 2025

    2 pagesAP01

    Termination of appointment of Emma Alley as a director on Jun 09, 2025

    1 pagesTM01

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Change of details for Bridgepoint Advisers Limited as a person with significant control on Sep 12, 2022

    2 pagesPSC05

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Termination of appointment of Mark Horgan as a director on Aug 14, 2023

    1 pagesTM01

    Appointment of Ms Emma Alley as a director on Aug 14, 2023

    2 pagesAP01

    Confirmation statement made on Dec 06, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Termination of appointment of Matthew David Cook as a secretary on Jul 11, 2022

    1 pagesTM02

    Satisfaction of charge 047805620002 in full

    1 pagesMR04

    Satisfaction of charge 047805620003 in full

    1 pagesMR04

    Termination of appointment of Andrew Stuart Harrison as a director on Jan 13, 2022

    1 pagesTM01

    Confirmation statement made on Dec 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Full accounts made up to Dec 31, 2019

    46 pagesAA

    Confirmation statement made on Dec 06, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Stuart Harrison as a director on Oct 05, 2020

    2 pagesAP01

    Termination of appointment of Nicholas John Haslehurst as a director on Oct 05, 2020

    1 pagesTM01

    Termination of appointment of Gordon Allan Gourlay as a director on Feb 11, 2020

    1 pagesTM01

    Registration of charge 047805620003, created on Jul 24, 2020

    48 pagesMR01

    Who are the officers of MONEYCORP CFX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREEN, Peter Harvey
    70 Victoria Street
    SW1E 6SQ London
    Floor 5, Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    Floor 5, Zig Zag Building
    England
    EnglandBritish266299090001
    BRADLEY, Shirley
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Secretary
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    British164315000001
    BURGESS, Nicholas Neil
    31 Valley Road
    West Bridgford
    NG2 6HG Nottingham
    Secretary
    31 Valley Road
    West Bridgford
    NG2 6HG Nottingham
    British82969390001
    COOK, Matthew David
    Sloane Street
    SW1X 9LA London
    2
    Secretary
    Sloane Street
    SW1X 9LA London
    2
    British183585050001
    ROBERTS, John
    1 Mill View
    LE9 3AY Huncote
    Leicestershire
    Secretary
    1 Mill View
    LE9 3AY Huncote
    Leicestershire
    British87050430001
    WATTS, James Robert
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Secretary
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    162834060001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    AILLES, Ian Simon
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    EnglandBritish128695490001
    AIRD MASH, Philip John
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United KingdomBritish164522760001
    ALLEY, Emma
    70 Victoria Street
    SW1E 6SQ London
    Floor 5, Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    Floor 5, Zig Zag Building
    England
    EnglandIrish307635220001
    CHEATLE, Martyn David
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    EnglandBritish149874460001
    CROFT, Frank
    Reddicap Hill
    B75 7BQ Sutton Coldfield
    17
    West Midlands
    Director
    Reddicap Hill
    B75 7BQ Sutton Coldfield
    17
    West Midlands
    EnglandEnglish10060380001
    FINDLEY, Rodney Michael
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United KingdomBritish160655310001
    FITZGERALD, John Anthony
    Orchard House
    Little Coxwell
    SN7 7LW Faringdon
    Oxfordshire
    Director
    Orchard House
    Little Coxwell
    SN7 7LW Faringdon
    Oxfordshire
    EnglandBritish106952820001
    GOURLAY, Gordon Allan
    70 Victoria Street
    SW1E 6SQ London
    Floor 5, Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    Floor 5, Zig Zag Building
    England
    ScotlandBritish121712940001
    HARRISON, Andrew Stuart
    70 Victoria Street
    SW1E 6SQ London
    Floor 5, Zig Zag Building
    England
    Director
    70 Victoria Street
    SW1E 6SQ London
    Floor 5, Zig Zag Building
    England
    WalesBritish275175700001
    HASLEHURST, Nicholas John
    Sloane Street
    SW1X 9LA London
    2
    Director
    Sloane Street
    SW1X 9LA London
    2
    United KingdomBritish168099470001
    HEMINGWAY, Paul Andrew
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United KingdomBritish188221460001
    HORGAN, Mark
    Sloane Street
    Knightsbridge
    SW1X 9LA London
    2
    Director
    Sloane Street
    Knightsbridge
    SW1X 9LA London
    2
    EnglandBritish107783310001
    MACMAHON, Michelle Louise
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United KingdomBritish158871950001
    ROBERTS, David, Councillor
    14 Radcliffe Avenue
    DE21 6NN Chaddesden
    Derbyshire
    Director
    14 Radcliffe Avenue
    DE21 6NN Chaddesden
    Derbyshire
    EnglandEnglish113576570001
    TEATUM, Anthony Richard
    Half Moon House
    Bilborough Road
    NG8 4DR Trowell Moor
    Nottingham
    Director
    Half Moon House
    Bilborough Road
    NG8 4DR Trowell Moor
    Nottingham
    United KingdomBritish36154720001
    WILD, Joanna Rubinstein
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United KingdomBritish174591700002
    WOOLLEY, Andrew Moger
    Sloane Street
    SW1X 9LA London
    2
    Director
    Sloane Street
    SW1X 9LA London
    2
    EnglandBritish127366480002
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Cambs
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3696823
    146474110001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of MONEYCORP CFX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bridgepoint Europe (Sgp) Limited
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Aug 04, 2017
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration NumberSc332267
    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.
    Bridgepoint Advisers Limited
    Marble Arch
    W1H 7EJ London
    5
    England
    Aug 04, 2017
    Marble Arch
    W1H 7EJ London
    5
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number03220373
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bridgepoint Europe Iv (Nominees) Limited
    Wigmore Street
    W1U 1FB London
    95
    England
    Apr 06, 2016
    Wigmore Street
    W1U 1FB London
    95
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 1985
    Place RegisteredEngland & Wales
    Registration Number06492046
    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