MONY GROUP FINANCIAL HOLDINGS LIMITED
Overview
| Company Name | MONY GROUP FINANCIAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08188486 |
| 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 HOLDINGS LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is MONY GROUP FINANCIAL HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MONY FINANCIAL GROUP HOLDINGS LIMITED | May 20, 2024 | May 20, 2024 |
| MONEYSUPERMARKET.COM FINANCIAL GROUP HOLDINGS LIMITED | Jan 15, 2013 | Jan 15, 2013 |
| PRECIS (2767) LIMITED | Aug 22, 2012 | Aug 22, 2012 |
What are the latest accounts for MONY GROUP FINANCIAL HOLDINGS 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 16, 2026 |
|---|---|
| Next Confirmation Statement Due | May 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2025 |
| Overdue | No |
What are the latest filings for MONY GROUP FINANCIAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Victoria Louise Hands as a secretary on Feb 27, 2026 | 2 pages | AP03 | ||||||||||
Termination of appointment of Shazadi Stinton as a secretary on Feb 27, 2026 | 1 pages | TM02 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||||||
legacy | 172 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on May 16, 2025 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
legacy | 181 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Change of details for Mony Group Plc as a person with significant control on May 24, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Mony House St. David's Park 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 Mony House St. David'spark Ewloe Chester CH5 3UZ United Kingdom to Mony House St. David's Park Ewloe Chester CH5 3UZ on May 23, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Mony Group Plc as a person with significant control on May 20, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Mony Group Plc as a person with significant control on May 22, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Moneysupermarket House St. David's Park Ewloe Chester CH5 3UZ to Mony House St. David'spark Ewloe Chester CH5 3UZ on May 22, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Moneysupermarket.Com Group Plc as a person with significant control on May 20, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed mony financial group holdings LIMITED\certificate issued on 20/05/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed moneysupermarket.com financial group holdings LIMITED\certificate issued on 20/05/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Niall James Mcbride on May 14, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Bernard Duffy on May 14, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MONY GROUP FINANCIAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANDS, Victoria Louise | Secretary | Dean Street W1D 3RB London 1 United Kingdom | 346332600001 | |||||||
| 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 | 255186120001 | |||||||
| DRABBLE, Darren Paul | Secretary | St.David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | 171558960001 | |||||||
| RIVERS, Alice | Secretary | Dean Street W1D 3RB London 1 United Kingdom | 290760470001 | |||||||
| STINTON, Shazadi | Secretary | Dean Street W1D 3RB London 1 United Kingdom | 295774230001 | |||||||
| DONOGHUE, Graham | Director | St.David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | England | British | 137665570001 | |||||
| DOUGHTY, Paul Harris | Director | St.David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | 198417370001 | |||||
| DRABBLE, Darren Paul | Director | St David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | 252050730001 | |||||
| GRIMBLE, Scilla | Director | St David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | 255064350001 | |||||
| LEWIS, Mark Peter | Director | St David's Park Ewloe CH5 3UZ Chester Moneysupermarket House United Kingdom | United Kingdom | British | 277759780001 | |||||
| PLUMB, Peter James | Director | St.David's 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 |
Who are the persons with significant control of MONY GROUP FINANCIAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mony Group Plc | Apr 06, 2016 | St. David's Park CH5 3UZ Ewloe Mony Group House Deeside United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MONY GROUP FINANCIAL HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 16, 2017 | Apr 12, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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