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.
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 |
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 |
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 |