About

Registered Number: 03157344
Date of Incorporation: 09/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Moneysupermarket House, Saint Davids Park, Ewloe, Chester, CH5 3UZ

 

Established in 1996, Moneysupermarket.com Financial Group Ltd are based in Ewloe, it has a status of "Active". Currently we aren't aware of the number of employees at the Moneysupermarket.com Financial Group Ltd. The companies directors are Bellau, Katherine, Glendinning, Stuart John, Mason, Richard Neil, Stobbs, Nicholas Jamie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLENDINNING, Stuart John 20 June 2002 29 May 2007 1
MASON, Richard Neil 20 June 2002 29 May 2007 1
STOBBS, Nicholas Jamie 01 November 1999 29 May 2007 1
Secretary Name Appointed Resigned Total Appointments
BELLAU, Katherine 08 February 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 06 October 2019
RESOLUTIONS - N/A 24 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 20 June 2019
SH08 - Notice of name or other designation of class of shares 20 June 2019
CS01 - N/A 20 February 2019
TM02 - Termination of appointment of secretary 11 February 2019
AP03 - Appointment of secretary 11 February 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 05 February 2019
AP01 - Appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 08 May 2017
AP01 - Appointment of director 23 March 2017
CS01 - N/A 23 February 2017
RESOLUTIONS - N/A 11 November 2016
SH01 - Return of Allotment of shares 26 October 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 09 February 2016
TM01 - Termination of appointment of director 06 January 2016
MR04 - N/A 03 December 2015
TM01 - Termination of appointment of director 29 October 2015
AA - Annual Accounts 14 September 2015
AUD - Auditor's letter of resignation 13 August 2015
MISC - Miscellaneous document 11 August 2015
AR01 - Annual Return 09 April 2015
RP04 - N/A 08 April 2015
RP04 - N/A 08 April 2015
CH01 - Change of particulars for director 26 March 2015
CH01 - Change of particulars for director 26 March 2015
CH01 - Change of particulars for director 26 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 October 2014
AA - Annual Accounts 24 June 2014
AP01 - Appointment of director 12 May 2014
TM01 - Termination of appointment of director 30 April 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 28 February 2013
CH03 - Change of particulars for secretary 28 February 2013
AA - Annual Accounts 04 October 2012
TM01 - Termination of appointment of director 01 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 04 October 2010
RESOLUTIONS - N/A 23 February 2010
AR01 - Annual Return 23 February 2010
CC04 - Statement of companies objects 17 February 2010
AA - Annual Accounts 27 October 2009
RESOLUTIONS - N/A 26 June 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 03 March 2008
RESOLUTIONS - N/A 12 July 2007
RESOLUTIONS - N/A 12 July 2007
RESOLUTIONS - N/A 12 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 July 2007
MEM/ARTS - N/A 12 July 2007
AA - Annual Accounts 11 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
395 - Particulars of a mortgage or charge 02 July 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2007
363a - Annual Return 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
AA - Annual Accounts 18 October 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 03 November 2003
RESOLUTIONS - N/A 23 March 2003
RESOLUTIONS - N/A 23 March 2003
RESOLUTIONS - N/A 23 March 2003
RESOLUTIONS - N/A 23 March 2003
RESOLUTIONS - N/A 23 March 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 March 2003
123 - Notice of increase in nominal capital 23 March 2003
363s - Annual Return 12 March 2003
287 - Change in situation or address of Registered Office 18 February 2003
395 - Particulars of a mortgage or charge 01 February 2003
225 - Change of Accounting Reference Date 08 January 2003
AA - Annual Accounts 20 November 2002
CERTNM - Change of name certificate 01 November 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 27 December 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 29 December 2000
AUD - Auditor's letter of resignation 10 May 2000
363s - Annual Return 05 April 2000
287 - Change in situation or address of Registered Office 05 April 2000
AA - Annual Accounts 22 December 1999
395 - Particulars of a mortgage or charge 20 November 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 29 December 1998
287 - Change in situation or address of Registered Office 29 October 1998
395 - Particulars of a mortgage or charge 15 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 1998
395 - Particulars of a mortgage or charge 01 August 1998
395 - Particulars of a mortgage or charge 23 May 1998
363s - Annual Return 11 February 1998
363s - Annual Return 11 February 1998
DISS40 - Notice of striking-off action discontinued 30 December 1997
AA - Annual Accounts 11 December 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288b - Notice of resignation of directors or secretaries 22 August 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
288a - Notice of appointment of directors or secretaries 22 August 1997
GAZ1 - First notification of strike-off action in London Gazette 29 July 1997
NEWINC - New incorporation documents 09 February 1996

Mortgages & Charges

Description Date Status Charge by
Security agreement 22 June 2007 Fully Satisfied

N/A

Legal charge 27 January 2003 Fully Satisfied

N/A

Legal charge 05 November 1999 Fully Satisfied

N/A

Legal charge 07 August 1998 Fully Satisfied

N/A

Debenture 29 July 1998 Fully Satisfied

N/A

Debenture 21 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.