UKBizDB.co.uk

NF MONEY LTD

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

This company is commonly known as Nf Money Ltd. The company was founded 14 years ago and was given the registration number 07071717. The firm's registered office is in LONDON. You can find them at 40 Basinghall Street, 17th Floor, City Tower, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:NF MONEY LTD
Company Number:07071717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2009
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:40 Basinghall Street, 17th Floor, City Tower, London, England, EC2V 5DE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Director19 February 2021Active
5/6, Henrietta Street, London, England, WC2E 8PT

Secretary09 June 2011Active
40, Basinghall Street, 17th Floor, City Tower, London, England, EC2V 5DE

Secretary09 May 2019Active
40, Basinghall Street, 17th Floor, City Tower, London, England, EC2V 5DE

Director30 September 2019Active
40, Basinghall Street, 17th Floor, City Tower, London, England, EC2V 5DE

Director04 April 2019Active
One Aldgate, Aldgate, London, EC3N 1RE

Director01 December 2018Active
40, Basinghall Street, 17th Floor, City Tower, London, England, EC2V 5DE

Director18 October 2019Active
40, Basinghall Street, 17th Floor, City Tower, London, England, EC2V 5DE

Director30 September 2019Active
85, Great Portland Street, London, England, W1W 7LT

Director24 February 2020Active
40, Basinghall Street, 17th Floor, City Tower, London, England, EC2V 5DE

Director01 December 2018Active
One Aldgate, Aldgate, London, England, EC3N 1RE

Director10 November 2009Active
11-15, St. Mary At Hill, London, United Kingdom, EC3R 8EE

Director03 November 2010Active
One Aldgate, Aldgate, London, EC3N 1RE

Director05 September 2012Active

People with Significant Control

Mr Franco Mignemi
Notified on:21 July 2020
Status:Active
Date of birth:December 1969
Nationality:British,Italian
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Significant influence or control
Mr Mario Gesué
Notified on:21 July 2020
Status:Active
Date of birth:August 1983
Nationality:Italian
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Significant influence or control
Mr Mario Gesué
Notified on:29 January 2019
Status:Active
Date of birth:August 1983
Nationality:Italian
Country of residence:England
Address:40, Basinghall Street, London, England, EC2V 5DE
Nature of control:
  • Significant influence or control
Orwell Group Holding Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Aldgate, London, England, EC3N 1RE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-11-11Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Officers

Termination director company with name termination date.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Accounts

Accounts with accounts type full.

Download
2021-03-19Address

Change registered office address company with date old address new address.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2020-07-31Capital

Capital allotment shares.

Download
2020-07-28Persons with significant control

Change to a person with significant control.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Capital

Capital allotment shares.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Termination secretary company with name termination date.

Download
2020-03-03Change of name

Legacy.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Capital

Capital allotment shares.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.