Moneysupermarket.com Financial Group Limited EWLOE


Moneysupermarket. Financial Group started in year 1996 as Private Limited Company with registration number 03157344. The Moneysupermarket. Financial Group company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Ewloe at Moneysupermarket House. Postal code: CH5 3UZ. Since 2002-11-01 Moneysupermarket.com Financial Group Limited is no longer carrying the name Mortgage 2000.

At the moment there are 2 directors in the the company, namely Niall M. and Peter D.. In addition one secretary - Shazadi S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Moneysupermarket.com Financial Group Limited Address / Contact

Office Address Moneysupermarket House
Office Address2 Saint Davids Park
Town Ewloe
Post code CH5 3UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03157344
Date of Incorporation Fri, 9th Feb 1996
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Niall M.

Position: Director

Appointed: 20 February 2023

Shazadi S.

Position: Secretary

Appointed: 09 May 2022

Peter D.

Position: Director

Appointed: 01 September 2020

Alice R.

Position: Secretary

Appointed: 16 December 2021

Resigned: 09 May 2022

Katherine B.

Position: Secretary

Appointed: 08 February 2019

Resigned: 16 December 2021

Scilla G.

Position: Director

Appointed: 04 February 2019

Resigned: 17 February 2023

Darren D.

Position: Director

Appointed: 31 October 2018

Resigned: 04 February 2019

Mark L.

Position: Director

Appointed: 13 March 2017

Resigned: 31 August 2020

Matthew P.

Position: Director

Appointed: 01 April 2014

Resigned: 31 October 2018

Graham D.

Position: Director

Appointed: 07 April 2009

Resigned: 08 October 2015

David O.

Position: Director

Appointed: 07 April 2009

Resigned: 25 September 2012

Peter P.

Position: Director

Appointed: 07 April 2009

Resigned: 04 May 2017

Darren D.

Position: Secretary

Appointed: 18 June 2007

Resigned: 08 February 2019

Paul D.

Position: Director

Appointed: 01 September 2005

Resigned: 23 April 2014

Richard M.

Position: Director

Appointed: 20 June 2002

Resigned: 29 May 2007

Sean H.

Position: Director

Appointed: 20 June 2002

Resigned: 30 May 2007

Stuart G.

Position: Director

Appointed: 20 June 2002

Resigned: 29 May 2007

Jeremy D.

Position: Director

Appointed: 20 June 2002

Resigned: 31 August 2005

Nicholas S.

Position: Director

Appointed: 01 November 1999

Resigned: 29 May 2007

Simon N.

Position: Director

Appointed: 31 July 1997

Resigned: 31 December 2015

Simon N.

Position: Secretary

Appointed: 31 July 1997

Resigned: 18 June 2007

Duncan C.

Position: Director

Appointed: 31 July 1997

Resigned: 18 June 2007

Benjamin M.

Position: Director

Appointed: 09 February 1996

Resigned: 31 July 1997

Pamela M.

Position: Secretary

Appointed: 09 February 1996

Resigned: 31 July 1997

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Moneysupermarket.com Financial Group Holdings Limited from Deeside. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Moneysupermarket.Com Financial Group Holdings Limited

Moneysupermarket House St. Davids Park, Ewloe, Deeside, Clwyd, CH5 3UZ

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 8188486
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mortgage 2000 November 1, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 8th, September 2023
Free Download (26 pages)

Company search

Advertisements