UKBizDB.co.uk

247 MONEY GROUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 247 Money Group Holdings Limited. The company was founded 6 years ago and was given the registration number 11273082. The firm's registered office is in MANCHESTER. You can find them at One St Peter's Square, , Manchester, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:247 MONEY GROUP HOLDINGS LIMITED
Company Number:11273082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2018
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:One St Peter's Square, Manchester, United Kingdom, M2 3DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One St Peter's Square, Manchester, United Kingdom, M2 3DE

Director02 May 2019Active
C/O Carfinance 247 Ltd, 6th Floor, Universal Square, Devonshire Street, Manchester, United Kingdom, M12 6JH

Director01 April 2019Active
C/O Carfinance 247 Limited, 6th Floor, Block 5 Universal Square, Devonshire Street, Manchester, United Kingdom, M12 6JH

Director18 May 2018Active
C/O Carfinance 247 Limited, 6th Floor, Block 5 Universal Square, Devonshire Street, Manchester, United Kingdom, M12 6JH

Director18 May 2018Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary23 March 2018Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director23 March 2018Active
Albion Works, 12-18 Pollard Street, Manchester, United Kingdom, M4 7AJ

Director18 May 2018Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Director23 March 2018Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Nominee Director23 March 2018Active

People with Significant Control

247 Group Holdings Limited
Notified on:29 May 2018
Status:Active
Country of residence:United Kingdom
Address:One, St Peter's Square, Manchester, United Kingdom, M2 3DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inhoco Formations Limited
Notified on:23 March 2018
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type dormant.

Download
2022-03-25Accounts

Accounts with accounts type dormant.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Officers

Termination secretary company with name termination date.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Accounts

Change account reference date company current extended.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-05-30Capital

Capital allotment shares.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-05-30Persons with significant control

Cessation of a person with significant control.

Download
2018-03-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.