UKBizDB.co.uk

NM MONEY GROUP PLC

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

This company is commonly known as Nm Money Group Plc. The company was founded 5 years ago and was given the registration number 11589853. The firm's registered office is in LONDON. You can find them at C/o Buzzacott Llp, 130 Wood Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NM MONEY GROUP PLC
Company Number:11589853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary05 December 2022Active
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF

Director04 November 2021Active
Essex House, Meadway Corporate Centre, Rutherford Close, Stevenage, United Kingdom, SG1 2EF

Director26 September 2018Active
130, Wood St, London, United Kingdom, EC2V 6DL

Corporate Secretary26 September 2018Active
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF

Director04 November 2019Active
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF

Director26 September 2018Active
Russell House, Elvicta Business Park, Crickhowell, United Kingdom, NP8 1DF

Director26 September 2018Active
Essex House, Medway Corporate Centre, Rutherford Close, Stevenage, United Kingdom, SG1 2EF

Director31 May 2021Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director26 September 2018Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director26 September 2018Active

People with Significant Control

Huntsmoor Nominees Limited
Notified on:26 September 2018
Status:Active
Country of residence:United Kingdom
Address:5, New Street Square, London, United Kingdom, EC4A 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Corsair Mint Ii Limited
Notified on:26 September 2018
Status:Active
Country of residence:United Kingdom
Address:C/O Buzzacott Llp, 130 Wood Street, London, United Kingdom, EC2V 6DL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Address

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

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Accounts

Accounts with accounts type dormant.

Download
2023-01-06Capital

Capital statement capital company with date currency figure.

Download
2023-01-06Capital

Legacy.

Download
2023-01-06Insolvency

Legacy.

Download
2023-01-06Resolution

Resolution.

Download
2023-01-03Resolution

Resolution.

Download
2023-01-03Incorporation

Re registration memorandum articles.

Download
2023-01-03Change of name

Certificate re registration public limited company to private.

Download
2023-01-03Change of name

Reregistration public to private company.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Appoint corporate secretary company with name date.

Download
2022-12-13Officers

Termination secretary company with name termination date.

Download
2022-11-29Change of name

Certificate change of name company.

Download
2022-11-29Address

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

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type dormant.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type dormant.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.