Moonpig.com Limited LONDON


Moonpig started in year 1999 as Private Limited Company with registration number 03852652. The Moonpig company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at 10 Back Hill. Postal code: EC1R 5EN. Since 2007/07/11 Moonpig.com Limited is no longer carrying the name Altergraphics.

The firm has 2 directors, namely Andrew M., Nickyl R.. Of them, Andrew M., Nickyl R. have been with the company the longest, being appointed on 12 September 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Moonpig.com Limited Address / Contact

Office Address 10 Back Hill
Town London
Post code EC1R 5EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03852652
Date of Incorporation Mon, 4th Oct 1999
Industry Retail sale via mail order houses or via Internet
Industry Printing n.e.c.
End of financial Year 30th April
Company age 25 years old
Account next due date Fri, 31st Jan 2025 (279 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Andrew M.

Position: Director

Appointed: 12 September 2019

Nickyl R.

Position: Director

Appointed: 12 September 2019

Kathryn S.

Position: Director

Appointed: 23 October 2019

Resigned: 01 February 2021

Jody F.

Position: Director

Appointed: 21 July 2016

Resigned: 30 September 2019

Christian J.

Position: Secretary

Appointed: 20 February 2012

Resigned: 21 July 2016

Christian J.

Position: Director

Appointed: 20 February 2012

Resigned: 21 July 2016

Alan B.

Position: Director

Appointed: 22 July 2011

Resigned: 30 September 2019

Stanislas L.

Position: Director

Appointed: 22 July 2011

Resigned: 21 July 2016

Paul L.

Position: Director

Appointed: 20 February 2008

Resigned: 16 February 2012

Paul L.

Position: Secretary

Appointed: 06 March 2007

Resigned: 16 February 2012

Iain M.

Position: Director

Appointed: 08 March 2006

Resigned: 30 April 2015

Duncan S.

Position: Director

Appointed: 06 September 2002

Resigned: 22 July 2011

Stephen K.

Position: Secretary

Appointed: 28 February 2002

Resigned: 06 March 2007

Lorne D.

Position: Director

Appointed: 28 February 2002

Resigned: 22 July 2011

Jonathan J.

Position: Secretary

Appointed: 12 September 2000

Resigned: 28 February 2002

Anita T.

Position: Secretary

Appointed: 05 July 2000

Resigned: 07 September 2000

Thomas C.

Position: Director

Appointed: 27 June 2000

Resigned: 22 July 2011

James M.

Position: Director

Appointed: 30 May 2000

Resigned: 28 February 2002

David N.

Position: Director

Appointed: 02 May 2000

Resigned: 22 July 2011

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 October 1999

Resigned: 04 October 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 October 1999

Resigned: 04 October 1999

Nicholas J.

Position: Director

Appointed: 04 October 1999

Resigned: 22 July 2011

Gregory K.

Position: Secretary

Appointed: 04 October 1999

Resigned: 05 July 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we established, there is Cards Holdco Limited from London, England. The abovementioned PSC is categorised as "a private limited company", 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. Another entity in the persons with significant control register is Horizon Bidco Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Photobox Holdco Beta Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Cards Holdco Limited

10 Back Hill, London, EC1R 5EN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House (England And Wales)
Registration number 12170467
Notified on 9 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Horizon Bidco Limited

10 Back Hill, London, EC1R 5EN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House (England And Wales)
Registration number 09810071
Notified on 9 April 2020
Ceased on 9 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Photobox Holdco Beta Limited

100 New Bridge Street, London, EC4V 6JA, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 07648795
Notified on 6 April 2016
Ceased on 9 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Altergraphics July 11, 2007
Moonpig March 29, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/04/30
filed on: 27th, September 2023
Free Download (32 pages)

Company search

Advertisements