About

Registered Number: 06526363
Date of Incorporation: 06/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: SIMON HERSH, 1st Floor, Huxley House Weyside Park, Catteshall Lane, Godalming, Surrey, GU7 1XE,

 

Moneyexpert Holdings Ltd was registered on 06 March 2008 with its registered office in Surrey, it's status in the Companies House registry is set to "Active". Wg&m Secretaries Limited, Shovlin, Iain Martin, Wg&m Nominees Limited are listed as directors of Moneyexpert Holdings Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHOVLIN, Iain Martin 11 March 2008 11 February 2009 1
WG&M NOMINEES LIMITED 06 March 2008 11 March 2008 1
Secretary Name Appointed Resigned Total Appointments
WG&M SECRETARIES LIMITED 06 March 2008 19 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 19 September 2017
RESOLUTIONS - N/A 23 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 March 2017
SH19 - Statement of capital 23 March 2017
CAP-SS - N/A 23 March 2017
RESOLUTIONS - N/A 22 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 March 2017
SH19 - Statement of capital 22 March 2017
CAP-SS - N/A 22 March 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 10 December 2015
AD01 - Change of registered office address 07 May 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 08 March 2012
TM01 - Termination of appointment of director 03 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 18 March 2011
CH03 - Change of particulars for secretary 18 March 2011
AD01 - Change of registered office address 18 March 2011
AA - Annual Accounts 28 January 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
TM01 - Termination of appointment of director 22 January 2010
AA01 - Change of accounting reference date 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
CH01 - Change of particulars for director 04 November 2009
SA - Shares agreement 18 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 August 2009
123 - Notice of increase in nominal capital 03 August 2009
RESOLUTIONS - N/A 01 August 2009
363a - Annual Return 12 June 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
225 - Change of Accounting Reference Date 12 June 2009
RESOLUTIONS - N/A 24 April 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
123 - Notice of increase in nominal capital 07 April 2008
288a - Notice of appointment of directors or secretaries 07 April 2008
395 - Particulars of a mortgage or charge 26 March 2008
MEM/ARTS - N/A 17 March 2008
CERTNM - Change of name certificate 14 March 2008
NEWINC - New incorporation documents 06 March 2008

Mortgages & Charges

Description Date Status Charge by
Deed of charge over deposit 19 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.