MONY GROUP FINANCIAL HOLDINGS LIMITED

MONY GROUP FINANCIAL HOLDINGS LIMITED

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

    Company NameMONY GROUP FINANCIAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08188486
    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 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 AddressNo

    What were the previous names of MONY GROUP FINANCIAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONY FINANCIAL GROUP HOLDINGS LIMITEDMay 20, 2024May 20, 2024
    MONEYSUPERMARKET.COM FINANCIAL GROUP HOLDINGS LIMITEDJan 15, 2013Jan 15, 2013
    PRECIS (2767) LIMITEDAug 22, 2012Aug 22, 2012

    What are the latest accounts for MONY GROUP FINANCIAL HOLDINGS 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 MONY GROUP FINANCIAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 16, 2026
    Next Confirmation Statement DueMay 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2025
    OverdueNo

    What are the latest filings for MONY GROUP FINANCIAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Victoria Louise Hands as a secretary on Feb 27, 2026

    2 pagesAP03

    Termination of appointment of Shazadi Stinton as a secretary on Feb 27, 2026

    1 pagesTM02

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    19 pagesAA

    legacy

    172 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 16, 2025 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    20 pagesAA

    legacy

    181 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Mony Group Plc as a person with significant control on May 24, 2024

    2 pagesPSC05

    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 pagesAD01

    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 pagesAD01

    Change of details for Mony Group Plc as a person with significant control on May 20, 2024

    2 pagesPSC05

    Change of details for Mony Group Plc as a person with significant control on May 22, 2024

    2 pagesPSC05

    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 pagesAD01

    Change of details for Moneysupermarket.Com Group Plc as a person with significant control on May 20, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed mony financial group holdings LIMITED\certificate issued on 20/05/24
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 20, 2024

    Change of name by provision in articles

    NM04

    Certificate of change of name

    Company name changed moneysupermarket.com financial group holdings LIMITED\certificate issued on 20/05/24
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 20, 2024

    Change of name by provision in articles

    NM04

    Confirmation statement made on May 16, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Niall James Mcbride on May 14, 2024

    2 pagesCH01

    Director's details changed for Mr Peter Bernard Duffy on May 14, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    Who are the officers of MONY GROUP FINANCIAL HOLDINGS LIMITED?

    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
    346332600001
    DUFFY, Peter Bernard
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    Director
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    United KingdomBritish155386710001
    MCBRIDE, Niall James
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    Director
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    United KingdomIrish275950910001
    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
    255186120001
    DRABBLE, Darren Paul
    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
    171558960001
    RIVERS, Alice
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    Secretary
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    290760470001
    STINTON, Shazadi
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    Secretary
    Dean Street
    W1D 3RB London
    1
    United Kingdom
    295774230001
    DONOGHUE, Graham
    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
    EnglandBritish137665570001
    DOUGHTY, Paul Harris
    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 KingdomBritish198417370001
    DRABBLE, Darren Paul
    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 KingdomBritish252050730001
    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
    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
    PLUMB, Peter James
    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 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

    Who are the persons with significant control of MONY GROUP FINANCIAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. David's Park
    CH5 3UZ Ewloe
    Mony Group House
    Deeside
    United Kingdom
    Apr 06, 2016
    St. David's Park
    CH5 3UZ Ewloe
    Mony Group House
    Deeside
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06160943
    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.

    What are the latest statements on persons with significant control for MONY GROUP FINANCIAL HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 16, 2017Apr 12, 2016The 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