MONEYCORP CFX LIMITED
Overview
| Company Name | MONEYCORP CFX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04780562 |
| 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 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 Address | No |
What were the previous names of MONEYCORP CFX LIMITED?
| Company Name | From | Until |
|---|---|---|
| THOMAS COOK CFX LIMITED | Nov 14, 2012 | Nov 14, 2012 |
| MIDLANDS CO-OP TRAVEL GROUP LIMITED | Jan 20, 2009 | Jan 20, 2009 |
| MARKET BABY LIMITED | May 29, 2003 | May 29, 2003 |
What are the latest accounts for MONEYCORP CFX 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 MONEYCORP CFX LIMITED?
| Last Confirmation Statement Made Up To | Dec 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 06, 2025 |
| Overdue | No |
What are the latest filings for MONEYCORP CFX LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 06, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||
Appointment of Mr Peter Harvey Green as a director on Jun 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of Emma Alley as a director on Jun 09, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Change of details for Bridgepoint Advisers Limited as a person with significant control on Sep 12, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Termination of appointment of Mark Horgan as a director on Aug 14, 2023 | 1 pages | TM01 | ||
Appointment of Ms Emma Alley as a director on Aug 14, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 06, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||
Termination of appointment of Matthew David Cook as a secretary on Jul 11, 2022 | 1 pages | TM02 | ||
Satisfaction of charge 047805620002 in full | 1 pages | MR04 | ||
Satisfaction of charge 047805620003 in full | 1 pages | MR04 | ||
Termination of appointment of Andrew Stuart Harrison as a director on Jan 13, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 06, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 40 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 46 pages | AA | ||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Stuart Harrison as a director on Oct 05, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nicholas John Haslehurst as a director on Oct 05, 2020 | 1 pages | TM01 | ||
Termination of appointment of Gordon Allan Gourlay as a director on Feb 11, 2020 | 1 pages | TM01 | ||
Registration of charge 047805620003, created on Jul 24, 2020 | 48 pages | MR01 | ||
Who are the officers of MONEYCORP CFX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GREEN, Peter Harvey | Director | 70 Victoria Street SW1E 6SQ London Floor 5, Zig Zag Building England | England | British | 266299090001 | |||||||||
| BRADLEY, Shirley | Secretary | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | British | 164315000001 | ||||||||||
| BURGESS, Nicholas Neil | Secretary | 31 Valley Road West Bridgford NG2 6HG Nottingham | British | 82969390001 | ||||||||||
| COOK, Matthew David | Secretary | Sloane Street SW1X 9LA London 2 | British | 183585050001 | ||||||||||
| ROBERTS, John | Secretary | 1 Mill View LE9 3AY Huncote Leicestershire | British | 87050430001 | ||||||||||
| WATTS, James Robert | Secretary | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | 162834060001 | |||||||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||||||
| AILLES, Ian Simon | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | England | British | 128695490001 | |||||||||
| AIRD MASH, Philip John | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | United Kingdom | British | 164522760001 | |||||||||
| ALLEY, Emma | Director | 70 Victoria Street SW1E 6SQ London Floor 5, Zig Zag Building England | England | Irish | 307635220001 | |||||||||
| CHEATLE, Martyn David | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | England | British | 149874460001 | |||||||||
| CROFT, Frank | Director | Reddicap Hill B75 7BQ Sutton Coldfield 17 West Midlands | England | English | 10060380001 | |||||||||
| FINDLEY, Rodney Michael | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | United Kingdom | British | 160655310001 | |||||||||
| FITZGERALD, John Anthony | Director | Orchard House Little Coxwell SN7 7LW Faringdon Oxfordshire | England | British | 106952820001 | |||||||||
| GOURLAY, Gordon Allan | Director | 70 Victoria Street SW1E 6SQ London Floor 5, Zig Zag Building England | Scotland | British | 121712940001 | |||||||||
| HARRISON, Andrew Stuart | Director | 70 Victoria Street SW1E 6SQ London Floor 5, Zig Zag Building England | Wales | British | 275175700001 | |||||||||
| HASLEHURST, Nicholas John | Director | Sloane Street SW1X 9LA London 2 | United Kingdom | British | 168099470001 | |||||||||
| HEMINGWAY, Paul Andrew | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | United Kingdom | British | 188221460001 | |||||||||
| HORGAN, Mark | Director | Sloane Street Knightsbridge SW1X 9LA London 2 | England | British | 107783310001 | |||||||||
| MACMAHON, Michelle Louise | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | United Kingdom | British | 158871950001 | |||||||||
| ROBERTS, David, Councillor | Director | 14 Radcliffe Avenue DE21 6NN Chaddesden Derbyshire | England | English | 113576570001 | |||||||||
| TEATUM, Anthony Richard | Director | Half Moon House Bilborough Road NG8 4DR Trowell Moor Nottingham | United Kingdom | British | 36154720001 | |||||||||
| WILD, Joanna Rubinstein | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs | United Kingdom | British | 174591700002 | |||||||||
| WOOLLEY, Andrew Moger | Director | Sloane Street SW1X 9LA London 2 | England | British | 127366480002 | |||||||||
| THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park Cambs United Kingdom |
| 146474110001 | ||||||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of MONEYCORP CFX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bridgepoint Europe (Sgp) Limited | Aug 04, 2017 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bridgepoint Advisers Limited | Aug 04, 2017 | Marble Arch W1H 7EJ London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bridgepoint Europe Iv (Nominees) Limited | Apr 06, 2016 | Wigmore Street W1U 1FB London 95 England | Yes | ||||||||||
| |||||||||||||
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