MONY GROUP PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMONY GROUP PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 06160943
    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 PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MONY GROUP PLC 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 PLC?

    Previous Company Names
    Company NameFromUntil
    MONEYSUPERMARKET.COM GROUP PLCJul 09, 2007Jul 09, 2007
    MONEYSUPERMARKET.COM GROUP LIMITEDJun 25, 2007Jun 25, 2007
    PRECIS (2682) LIMITEDMar 14, 2007Mar 14, 2007

    What are the latest accounts for MONY GROUP PLC?

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

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

    Last Confirmation Statement Made Up ToMar 09, 2027
    Next Confirmation Statement DueMar 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2026
    OverdueNo

    What are the latest filings for MONY GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 13, 2026Clarification HMRC - CONFIRMATION RECEVIED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 13, 2026Clarification HMRC - CONFIRMATION RECEVIED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 13, 2026Clarification HMRC - CONFIRMATION RECEVIED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 13, 2026Clarification HMRC - CONFIRMATION RECEVIED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 13, 2026Clarification HMRC - CONFIRMATION RECEVIED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 13, 2026Clarification HMRC - CONFIRMATION RECEVIED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 13, 2026Clarification HMRC - CONFIRMATION RECEVIED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 13, 2026Clarification HMRC - CONFIRMATION RECEVIED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 13, 2026Clarification HMRC - CONFIRMATION RECEVIED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 13, 2026Clarification HMRC - CONFIRMATION RECEVIED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 13, 2026Clarification HMRC - CONFIRMATION RECEVIED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 13, 2026Clarification HMRC - CONFIRMATION RECEVIED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 13, 2026Clarification HMRC - CONFIRMATION RECEVIED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 13, 2026Clarification HMRC - CONFIRMATION RECEVIED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 13, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 13, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 13, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 13, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 13, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 13, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 13, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 13, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Mar 13, 2026Clarification HMRC confirmation received that appropriate Stamp Duty has been paid for this transaction.

    Who are the officers of MONY GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANDS, Victoria Louise
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    Secretary
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    346310050001
    BEWES, Jonathan Michael Arundell
    St. David's Park
    CH5 3UZ Ewloe
    Mony Group House
    Deeside
    United Kingdom
    Director
    St. David's Park
    CH5 3UZ Ewloe
    Mony Group House
    Deeside
    United Kingdom
    United KingdomBritish109922290002
    BRITTON, Caroline
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    Director
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    United KingdomBritish262705980002
    CHRISTIE, Mary Beth
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    Director
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    EnglandBritish,American255976620001
    DUFFY, Peter Bernard
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    Director
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    United KingdomBritish155386710001
    JONES, Margaret Lesley
    St. David's Park
    CH5 3UZ Ewloe
    Mony Group House
    Deeside
    United Kingdom
    Director
    St. David's Park
    CH5 3UZ Ewloe
    Mony Group House
    Deeside
    United Kingdom
    United KingdomBritish184059930001
    MCBRIDE, Niall James
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    Director
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    United KingdomIrish275950910001
    SHARMA, Rakesh
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    Director
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    United KingdomBritish291664230001
    WARBY, Sarah
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    Director
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    United KingdomBritish243537920001
    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
    255193210001
    DOUGHTY, Paul Harris
    3 Peel Hall Park Gongar Lane
    Ashton Hayes
    CH3 8AY Chester
    Cheshire
    Secretary
    3 Peel Hall Park Gongar Lane
    Ashton Hayes
    CH3 8AY Chester
    Cheshire
    British107711270003
    DRABBLE, Darren Paul
    Saint Davids Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    Secretary
    Saint Davids Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    British122871020001
    RIVERS, Alice
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    Secretary
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    291764210001
    STINTON, Shazadi
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    Secretary
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    294643580001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    BILEFIELD, James Daniel
    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 KingdomBritish116884170001
    CARNEGIE-BROWN, Bruce Neil
    Moneysupermarket House
    St David's Park Ewloe
    CH5 3UZ Chester
    Director
    Moneysupermarket House
    St David's Park Ewloe
    CH5 3UZ Chester
    United KingdomBritish151413110001
    CORBETT, Gerald Michael Nolan
    Holtsmere End Lane
    Redbourn
    AL3 7AW St. Albans
    Holtsmere End Farm
    Hertfordshire
    Director
    Holtsmere End Lane
    Redbourn
    AL3 7AW St. Albans
    Holtsmere End Farm
    Hertfordshire
    EnglandBritish139519980001
    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
    FISHER, Andrew Raymond
    Moneysupermarket House
    St David's Park Ewloe
    CH5 3UZ Chester
    Director
    Moneysupermarket House
    St David's Park Ewloe
    CH5 3UZ Chester
    EnglandBritish104545940002
    FREESTONE, Robin Anthony David
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    Director
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    United KingdomBritish200080490002
    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
    JAMES, Sally Ann
    Moneysupermarket House
    St David's Park Ewloe
    CH5 3UZ Chester
    Director
    Moneysupermarket House
    St David's Park Ewloe
    CH5 3UZ Chester
    United KingdomBritish177881340001
    JAMES, Sally Ann
    Moneysupermarket House
    St David's Park Ewloe
    CH5 3UZ Chester
    Director
    Moneysupermarket House
    St David's Park Ewloe
    CH5 3UZ Chester
    United KingdomBritish177881340001
    KLEIN, Robin Matthew
    Moneysupermarket House
    St David's Park Ewloe
    CH5 3UZ Chester
    Director
    Moneysupermarket House
    St David's Park Ewloe
    CH5 3UZ Chester
    EnglandBritish56477530001
    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
    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
    ROWLEY, Robert Oscar
    Saint Davids Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    Director
    Saint Davids Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    EnglandBritish124844880001
    SHORE, Genevieve Helen
    Moneysupermarket House
    St David's Park Ewloe
    CH5 3UZ Chester
    Director
    Moneysupermarket House
    St David's Park Ewloe
    CH5 3UZ Chester
    United KingdomBritish193417870001
    UCHIL, Supriya
    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 KingdomAmerican267764840001
    WEMMS, John Michael
    Saint Davids Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    Director
    Saint Davids Park
    Ewloe
    CH5 3UZ Chester
    Moneysupermarket House
    United Kingdom
    British77736160001

    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