About

Registered Number: 06909772
Date of Incorporation: 19/05/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Regus House, 1 Friary, Bristol, BS1 6EA,

 

Moneyhub Financial Technology Ltd was founded on 19 May 2009, it has a status of "Active". Currently we aren't aware of the number of employees at the Moneyhub Financial Technology Ltd. This business has 8 directors listed as Gordon, Rael Ilan, Scholey, Daniel John, Tonge, David Gary, Turner, Warren, Alsworth-elvey, Thinus, Cartman, Ashley, Dunkley, Nigel John, Van Heerden, Ferdinand.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Rael Ilan 21 February 2018 - 1
SCHOLEY, Daniel John 21 February 2018 - 1
TONGE, David Gary 21 February 2018 - 1
TURNER, Warren 21 February 2018 - 1
ALSWORTH-ELVEY, Thinus 09 January 2017 02 February 2018 1
CARTMAN, Ashley 17 November 2014 22 September 2017 1
DUNKLEY, Nigel John 13 November 2014 02 February 2018 1
VAN HEERDEN, Ferdinand 08 August 2014 02 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 19 May 2020
AAMD - Amended Accounts 14 January 2020
AA - Annual Accounts 05 December 2019
AD01 - Change of registered office address 05 November 2019
CS01 - N/A 21 May 2019
PSC05 - N/A 21 May 2019
AA - Annual Accounts 04 December 2018
AD01 - Change of registered office address 12 August 2018
AD01 - Change of registered office address 12 August 2018
CH01 - Change of particulars for director 25 June 2018
CH01 - Change of particulars for director 25 June 2018
CS01 - N/A 31 May 2018
PSC05 - N/A 31 May 2018
AUD - Auditor's letter of resignation 30 April 2018
AA01 - Change of accounting reference date 26 April 2018
AD01 - Change of registered office address 01 March 2018
AP01 - Appointment of director 01 March 2018
AP01 - Appointment of director 01 March 2018
AP01 - Appointment of director 01 March 2018
AP01 - Appointment of director 01 March 2018
AD01 - Change of registered office address 26 February 2018
PSC07 - N/A 15 February 2018
PSC05 - N/A 14 February 2018
PSC02 - N/A 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
AA01 - Change of accounting reference date 14 November 2017
RESOLUTIONS - N/A 12 October 2017
AA - Annual Accounts 09 October 2017
TM01 - Termination of appointment of director 22 September 2017
TM01 - Termination of appointment of director 22 September 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 17 May 2017
AP01 - Appointment of director 17 January 2017
AP01 - Appointment of director 14 October 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 12 March 2015
CERTNM - Change of name certificate 04 March 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 06 February 2015
AP01 - Appointment of director 06 February 2015
AP01 - Appointment of director 04 December 2014
SH01 - Return of Allotment of shares 22 September 2014
AP01 - Appointment of director 22 September 2014
AA01 - Change of accounting reference date 22 September 2014
AR01 - Annual Return 30 May 2014
SH01 - Return of Allotment of shares 20 March 2014
SH01 - Return of Allotment of shares 20 March 2014
SH01 - Return of Allotment of shares 20 March 2014
SH01 - Return of Allotment of shares 20 March 2014
SH01 - Return of Allotment of shares 20 March 2014
SH01 - Return of Allotment of shares 20 March 2014
SH01 - Return of Allotment of shares 20 March 2014
AA - Annual Accounts 24 December 2013
AA01 - Change of accounting reference date 05 December 2013
AD01 - Change of registered office address 05 December 2013
AD01 - Change of registered office address 05 December 2013
CH01 - Change of particulars for director 04 December 2013
DISS40 - Notice of striking-off action discontinued 21 September 2013
AR01 - Annual Return 20 September 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
RESOLUTIONS - N/A 22 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 February 2013
SH01 - Return of Allotment of shares 22 February 2013
AA - Annual Accounts 18 December 2012
CERTNM - Change of name certificate 04 October 2012
CONNOT - N/A 04 October 2012
AR01 - Annual Return 24 May 2012
AD01 - Change of registered office address 19 March 2012
AA - Annual Accounts 19 August 2011
AD01 - Change of registered office address 11 July 2011
AR01 - Annual Return 24 May 2011
TM01 - Termination of appointment of director 21 February 2011
AP01 - Appointment of director 18 February 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA01 - Change of accounting reference date 08 January 2010
287 - Change in situation or address of Registered Office 09 June 2009
NEWINC - New incorporation documents 19 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.