Company NameFairstone Financial Management Limited
Company StatusActive
Company Number05574120
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)
Previous NamesDerwent Financial Solutions Ltd and Moneygate Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Lee Graham Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(9 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Tom Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(13 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCro
Country of ResidenceUnited Kingdom
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr Michael Slater
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(14 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameMr David Martin James Hickey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2021(15 years, 7 months after company formation)
Appointment Duration3 years
RoleChairman
Country of ResidenceEngland
Correspondence Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
Director NameJanet Beverley Banks
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 2010)
RoleBook Keeper
Correspondence AddressRoan House
Whittonstall
Consett
County Durham
DH8 9JN
Director NameStephen Brian Banks
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 2010)
RoleFinancial Advisor
Correspondence AddressRoan House
Whitton Stall
Consett
County Durham
DH8 9JN
Secretary NameJanet Beverley Banks
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 2010)
RoleBook Keeper
Correspondence AddressRoan House
Whittonstall
Consett
County Durham
DH8 9JN
Director NameMr Dennis Lee Reed
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(4 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 November 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director NameMr Scott Hopkinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(9 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director NameMs Cathi Harrison
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2016)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director NameMr John Norman Kirk Ripley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(9 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director NameMrs Ursula Sweis
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(9 years, 6 months after company formation)
Appointment Duration6 years (resigned 23 April 2021)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director NameMr Peter Savage
Date of BirthDecember 1977 (Born 46 years ago)
NationalityNorthern Irish
StatusResigned
Appointed01 April 2015(9 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2020)
RoleFinancial Adviser
Country of ResidenceNorthern Ireland
Correspondence Address12 Ballydonnell Road
Downpatrick
BT30 8EN
Northern Ireland
Director NameMr Robert Reich
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(9 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2020)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director NameMrs Angela Murfitt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(9 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2020)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director NameMr Sean Larkin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityNorthern Irish
StatusResigned
Appointed01 April 2015(9 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2020)
RoleFinancial Adviser
Country of ResidenceNorthern Ireland
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director NameAlison James
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 2018)
RoleFinancial Planner
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director NameMr Sean McParland
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2020)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director NameAdam Smith
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 22 March 2021)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director NameMr Christian Alexander Rigg
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(13 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 July 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director NameMr Iain Alexander Jamieson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 July 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director NameMr David Martin James Hickey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(14 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 March 2021)
RoleChairman
Country of ResidenceEngland
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Secretary NameMr Iain Alexander Jamieson
StatusResigned
Appointed01 June 2020(14 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2023)
RoleCompany Director
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director NameMs Anna Louise Pollins
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director NameKarina Jane Parsons
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2021(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Bulrushes
Boldon Business Park
Boldon Colliery
Tyne & Wear
NE35 9PF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed26 September 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameFairstone Group Limited (Corporation)
StatusResigned
Appointed23 March 2010(4 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 June 2020)
Correspondence Address1 The Bulrushes Woodstock Way
Boldon Business Park
Boldon
Tyne & Wear
NE35 9PF
Secretary NameMGT Capital Investments Limited (Corporation)
StatusResigned
Appointed23 March 2010(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 May 2011)
Correspondence AddressKensington Centre 66 Hammersmith Road
London
W14 8UD
Secretary NameFairstone Group Limited (Corporation)
StatusResigned
Appointed21 May 2011(5 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 June 2020)
Correspondence Address1 The Bulrushes Woodstock Way
Boldon Business Park
Boldon
Tyne & Wear
NE35 9PF

Contact

Websitefairstone.co.uk
Email address[email protected]
Telephone0845 6050680
Telephone regionUnknown

Location

Registered Address8 Camberwell Way
Doxford International Business Park
Sunderland
SR3 3XN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Fairstone Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£7,523,348
Gross Profit£1,409,549
Net Worth£1,293,571
Cash£318,396
Current Liabilities£800,433

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

8 March 2013Delivered on: 14 March 2013
Satisfied on: 5 May 2015
Persons entitled: Alexander Campbell

Classification: Debenture and cross guarantee
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
Fully Satisfied
20 February 2013Delivered on: 27 February 2013
Satisfied on: 5 May 2015
Persons entitled: Mark Blandford

Classification: Debenture and cross guarantee
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 January 2013Delivered on: 18 January 2013
Satisfied on: 8 October 2013
Persons entitled: Hamiton Holdings Limited

Classification: Debenture and cross guarantee
Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

30 September 2020Full accounts made up to 31 December 2019 (29 pages)
26 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
4 August 2020Second filing for the appointment of Iain Alexander Jamieson as a secretary (6 pages)
13 July 2020Second filing for the appointment of Mr David Martin James Hickey as a director (3 pages)
13 July 2020Second filing for the appointment of Mr Lee Graham Hartley as a director (3 pages)
13 July 2020Second filing for the appointment of Mr Michael Slater as a director (3 pages)
26 June 2020Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
26 June 2020Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
26 June 2020Change of details for Fairstone Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
8 June 2020Termination of appointment of Sean Mcparland as a director on 1 June 2020 (1 page)
8 June 2020Termination of appointment of Fairstone Group Limited as a director on 1 June 2020 (1 page)
8 June 2020Appointment of Mr Michael Slater as a director on 1 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2020
(3 pages)
8 June 2020Termination of appointment of Sean Larkin as a director on 1 June 2020 (1 page)
8 June 2020Appointment of Mr Iain Alexander Jamieson as a secretary on 1 June 2020
  • ANNOTATION Clarification a second filed AP03 was registered on 04/08/2020.
(3 pages)
8 June 2020Termination of appointment of Fairstone Group Limited as a secretary on 1 June 2020 (1 page)
8 June 2020Appointment of Mr David Martin James Hickey as a director on 1 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2020
(3 pages)
8 June 2020Termination of appointment of Robert Reich as a director on 1 June 2020 (1 page)
8 June 2020Termination of appointment of Angela Murfitt as a director on 1 June 2020 (1 page)
8 June 2020Termination of appointment of Peter Savage as a director on 1 June 2020 (1 page)
10 February 2020Appointment of Mr Iain Alexander Jamieson as a director on 1 January 2020 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (30 pages)
1 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
8 August 2019Termination of appointment of Christian Alexander Rigg as a director on 12 July 2019 (1 page)
12 July 2019Director's details changed for Mr Scott Hopkinson on 12 July 2019 (2 pages)
12 July 2019Director's details changed for Mr Lee Graham Hartley on 12 July 2019 (2 pages)
19 March 2019Appointment of Adam Smith as a director on 19 March 2019 (2 pages)
19 March 2019Appointment of Christian Rigg as a director on 19 March 2019 (2 pages)
19 March 2019Appointment of Tom Taylor as a director on 19 March 2019 (2 pages)
7 October 2018Full accounts made up to 31 December 2017 (28 pages)
28 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
1 August 2018Termination of appointment of John Norman Kirk Ripley as a director on 30 June 2018 (1 page)
21 June 2018Appointment of Mrs Ursula Sweis as a director on 1 April 2015 (2 pages)
6 April 2018Termination of appointment of Alison James as a director on 5 April 2018 (1 page)
24 October 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
9 October 2017Full accounts made up to 31 December 2016 (24 pages)
9 October 2017Full accounts made up to 31 December 2016 (24 pages)
18 July 2017Appointment of Alison James as a director on 14 December 2016 (2 pages)
18 July 2017Appointment of Alison James as a director on 14 December 2016 (2 pages)
20 December 2016Appointment of Mr Sean Mcparland as a director on 14 December 2016 (2 pages)
20 December 2016Appointment of Mr Sean Mcparland as a director on 14 December 2016 (2 pages)
20 December 2016Termination of appointment of Cathi Harrison as a director on 14 December 2016 (1 page)
20 December 2016Termination of appointment of Cathi Harrison as a director on 14 December 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
30 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
13 October 2015Full accounts made up to 31 December 2014 (19 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10
(9 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10
(9 pages)
16 July 2015Director's details changed for Moneygate Group Limited on 2 April 2015 (1 page)
16 July 2015Director's details changed for Moneygate Group Limited on 2 April 2015 (1 page)
16 July 2015Director's details changed for Moneygate Group Limited on 2 April 2015 (1 page)
16 July 2015Secretary's details changed for Moneygate Group Limited on 2 April 2015 (1 page)
16 July 2015Secretary's details changed for Moneygate Group Limited on 2 April 2015 (1 page)
16 July 2015Secretary's details changed for Moneygate Group Limited on 2 April 2015 (1 page)
5 May 2015Satisfaction of charge 2 in full (1 page)
5 May 2015Satisfaction of charge 3 in full (1 page)
5 May 2015Satisfaction of charge 3 in full (1 page)
5 May 2015Satisfaction of charge 2 in full (1 page)
6 April 2015Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages)
6 April 2015Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages)
6 April 2015Director's details changed for Mr Lee Graham Hartley on 6 April 2015 (2 pages)
2 April 2015Appointment of Ms Cathi Harrison as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Peter Savage as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Sean Larkin as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Ms Cathi Harrison as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Peter Savage as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mrs Angela Murfitt as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Sean Larkin as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Peter Savage as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Robert Reich as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mrs Angela Murfitt as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mrs Angela Murfitt as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Ms Cathi Harrison as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Robert Reich as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Robert Reich as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Sean Larkin as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr John Norman Kirk Ripley as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr John Norman Kirk Ripley as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr John Norman Kirk Ripley as a director on 1 April 2015 (2 pages)
5 January 2015Appointment of Mr Scott Hopkinson as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Lee Graham Hartley as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Scott Hopkinson as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Lee Graham Hartley as a director on 5 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 13/07/2020
(3 pages)
5 January 2015Appointment of Mr Lee Graham Hartley as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Scott Hopkinson as a director on 5 January 2015 (2 pages)
24 November 2014Termination of appointment of Dennis Lee Reed as a director on 12 November 2014 (1 page)
24 November 2014Termination of appointment of Dennis Lee Reed as a director on 12 November 2014 (1 page)
18 November 2014Termination of appointment of Dennis Lee Reed as a director on 12 November 2014 (1 page)
18 November 2014Termination of appointment of Dennis Lee Reed as a director on 12 November 2014 (1 page)
24 October 2014Full accounts made up to 31 December 2013 (19 pages)
24 October 2014Full accounts made up to 31 December 2013 (19 pages)
17 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10
(4 pages)
17 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10
(4 pages)
20 November 2013Amended full accounts made up to 31 December 2012 (19 pages)
20 November 2013Amended full accounts made up to 31 December 2012 (19 pages)
22 October 2013Director's details changed for Moneygate Group Limited on 22 February 2013 (2 pages)
22 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10
(4 pages)
22 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10
(4 pages)
22 October 2013Director's details changed for Moneygate Group Limited on 22 February 2013 (2 pages)
14 October 2013Full accounts made up to 31 December 2012 (19 pages)
14 October 2013Full accounts made up to 31 December 2012 (19 pages)
8 October 2013Satisfaction of charge 1 in full (8 pages)
8 October 2013Satisfaction of charge 1 in full (8 pages)
8 July 2013Company name changed moneygate financial services LIMITED\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2013Company name changed moneygate financial services LIMITED\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 3 (8 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
9 June 2011Termination of appointment of Mgt Capital Investments Limited as a secretary (1 page)
9 June 2011Appointment of Moneygate Group Limited as a secretary (2 pages)
9 June 2011Appointment of Moneygate Group Limited as a secretary (2 pages)
9 June 2011Termination of appointment of Mgt Capital Investments Limited as a secretary (1 page)
24 March 2011Registered office address changed from Kensington Centre 66 Hammersmith Road London W14 8UD on 24 March 2011 (2 pages)
24 March 2011Registered office address changed from Kensington Centre 66 Hammersmith Road London W14 8UD on 24 March 2011 (2 pages)
26 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 May 2010Annual return made up to 26 September 2008 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 26 September 2009 (4 pages)
5 May 2010Annual return made up to 26 September 2007 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 26 September 2007 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 26 September 2009 (4 pages)
5 May 2010Annual return made up to 26 September 2008 with a full list of shareholders (5 pages)
13 April 2010Registered office address changed from Roan House, Whittonstall Consett County Durham DH8 9JN on 13 April 2010 (2 pages)
13 April 2010Appointment of Moneygate Group Limited as a director (3 pages)
13 April 2010Termination of appointment of Janet Banks as a director (2 pages)
13 April 2010Appointment of Moneygate Group Limited as a director (3 pages)
13 April 2010Appointment of Mgt Capital Investments Limited as a secretary (3 pages)
13 April 2010Registered office address changed from Roan House, Whittonstall Consett County Durham DH8 9JN on 13 April 2010 (2 pages)
13 April 2010Termination of appointment of Janet Banks as a secretary (2 pages)
13 April 2010Appointment of Mgt Capital Investments Limited as a secretary (3 pages)
13 April 2010Termination of appointment of Stephen Banks as a director (2 pages)
13 April 2010Termination of appointment of Janet Banks as a director (2 pages)
13 April 2010Appointment of Mr Dennis Lee Reed as a director (3 pages)
13 April 2010Termination of appointment of Janet Banks as a secretary (2 pages)
13 April 2010Previous accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages)
13 April 2010Appointment of Mr Dennis Lee Reed as a director (3 pages)
13 April 2010Previous accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages)
13 April 2010Termination of appointment of Stephen Banks as a director (2 pages)
30 March 2010Company name changed derwent financial solutions LTD\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-21
(4 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Change of name notice (2 pages)
30 March 2010Company name changed derwent financial solutions LTD\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-03-21
(4 pages)
4 February 2010Total exemption full accounts made up to 30 September 2008 (5 pages)
4 February 2010Total exemption full accounts made up to 30 September 2008 (5 pages)
15 January 2010Withdraw the company strike off application (2 pages)
15 January 2010Withdraw the company strike off application (2 pages)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010First Gazette notice for voluntary strike-off (1 page)
22 December 2009Application to strike the company off the register (3 pages)
22 December 2009Application to strike the company off the register (3 pages)
27 October 2008Return made up to 26/09/08; full list of members (4 pages)
27 October 2008Return made up to 26/09/08; full list of members (4 pages)
28 August 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
28 August 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
30 October 2007Return made up to 26/09/07; full list of members (7 pages)
30 October 2007Return made up to 26/09/07; full list of members (7 pages)
22 August 2007Ad 01/08/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
22 August 2007New secretary appointed;new director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New secretary appointed;new director appointed (2 pages)
22 August 2007Ad 01/08/07--------- £ si 8@1=8 £ ic 2/10 (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Registered office changed on 01/08/07 from: the bristol office, 2 southfield road, westbury-on-trym, bristol BS9 3BH (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Registered office changed on 01/08/07 from: the bristol office, 2 southfield road, westbury-on-trym, bristol BS9 3BH (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
17 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
17 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
29 September 2006Return made up to 26/09/06; full list of members (2 pages)
29 September 2006Return made up to 26/09/06; full list of members (2 pages)
26 September 2005Incorporation (13 pages)
26 September 2005Incorporation (13 pages)