MONEYCORP CFX LIMITED - LONDON
Company Profile | Company Filings |
Overview
MONEYCORP CFX LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MONEYCORP CFX LIMITED was incorporated 20 years ago on 29/05/2003 and has the registered number: 04780562. The accounts status is FULL and accounts are next due on 30/09/2024.
MONEYCORP CFX LIMITED was incorporated 20 years ago on 29/05/2003 and has the registered number: 04780562. The accounts status is FULL and accounts are next due on 30/09/2024.
MONEYCORP CFX LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FLOOR 5, ZIG ZAG BUILDING
LONDON
SW1E 6SQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THOMAS COOK CFX LIMITED (until 25/02/2014)
THOMAS COOK CFX LIMITED (until 25/02/2014)
MIDLANDS CO-OP TRAVEL GROUP LIMITED (until 14/11/2012)
MARKET BABY LIMITED (until 20/01/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/12/2023 | 20/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS EMMA ALLEY | Dec 1980 | Irish | Director | 2023-08-14 | CURRENT |
MR MARTYN DAVID CHEATLE | Mar 1962 | British | Director | 2010-03-19 UNTIL 2011-10-01 | RESIGNED |
MATTHEW DAVID COOK | British | Secretary | 2013-11-18 UNTIL 2022-07-11 | RESIGNED | |
MR NICHOLAS NEIL BURGESS | Jul 1964 | British | Secretary | 2003-06-09 UNTIL 2007-01-04 | RESIGNED |
MR JOHN ROBERTS | Jun 1952 | Secretary | 2007-01-04 UNTIL 2011-09-05 | RESIGNED | |
MR JAMES ROBERT WATTS | Secretary | 2011-09-05 UNTIL 2011-10-01 | RESIGNED | ||
MR NICHOLAS JOHN HASLEHURST | Oct 1972 | British | Director | 2013-11-18 UNTIL 2020-10-05 | RESIGNED |
SHIRLEY BRADLEY | Secretary | 2011-10-01 UNTIL 2013-11-18 | RESIGNED | ||
MR ANDREW MOGER WOOLLEY | Nov 1963 | British | Director | 2013-11-18 UNTIL 2014-11-12 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2003-05-29 UNTIL 2003-06-09 | RESIGNED | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-05-29 UNTIL 2003-06-09 | RESIGNED | ||
MR IAN SIMON AILLES | Oct 1965 | British | Director | 2011-10-01 UNTIL 2013-01-25 | RESIGNED |
PHILIP JOHN AIRD MASH | Apr 1975 | British | Director | 2011-10-01 UNTIL 2013-01-25 | RESIGNED |
THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Corporate Director | 2012-11-07 UNTIL 2013-04-16 | RESIGNED | ||
MR FRANK CROFT | Jul 1945 | English | Director | 2007-01-04 UNTIL 2011-10-01 | RESIGNED |
MR RODNEY MICHAEL FINDLEY | Apr 1944 | British | Director | 2011-05-18 UNTIL 2011-10-01 | RESIGNED |
GORDON ALLAN GOURLAY | Oct 1961 | British | Director | 2017-12-04 UNTIL 2020-02-11 | RESIGNED |
MR ANDREW STUART HARRISON | Feb 1975 | British | Director | 2020-10-05 UNTIL 2022-01-13 | RESIGNED |
JOHN ANTHONY FITZGERALD | Nov 1952 | British | Director | 2007-01-04 UNTIL 2010-03-19 | RESIGNED |
MR PAUL ANDREW HEMINGWAY | Apr 1971 | British | Director | 2013-01-25 UNTIL 2013-11-18 | RESIGNED |
MR MARK HORGAN | May 1966 | British | Director | 2013-11-18 UNTIL 2023-08-14 | RESIGNED |
MICHELLE LOUISE MACMAHON | Sep 1970 | British | Director | 2011-10-01 UNTIL 2013-01-25 | RESIGNED |
COUNCILLOR DAVID ROBERTS | Apr 1940 | English | Director | 2007-01-04 UNTIL 2011-05-18 | RESIGNED |
MR ANTHONY RICHARD TEATUM | Feb 1954 | British | Director | 2003-06-09 UNTIL 2007-01-04 | RESIGNED |
JOANNA RUBINSTEIN WILD | Jul 1968 | British | Director | 2013-01-25 UNTIL 2013-11-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bridgepoint Advisers Limited | 2017-08-04 | London | Right to appoint and remove directors as firm | |
Bridgepoint Europe (Sgp) Limited | 2017-08-04 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Bridgepoint Europe Iv (Nominees) Limited | 2016-04-06 - 2017-08-04 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |