Money Surgery Holdings Limited

General information

Name:

Money Surgery Holdings Ltd

Office Address:

2nd Floor, Pickford Street Mill Pickford Street SK11 6JD Macclesfield

Number: 09153311

Incorporation date: 2014-07-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Money Surgery Holdings Limited was set up as Private Limited Company, registered in 2nd Floor, Pickford Street Mill, Pickford Street in Macclesfield. It's zip code is SK11 6JD. The enterprise 's been 10 years in the United Kingdom. The Companies House Registration Number is 09153311. nine years from now this business switched its registered name from Hbpc 2 to Money Surgery Holdings Limited. The enterprise's principal business activity number is 64999 : Financial intermediation not elsewhere classified. March 31, 2022 is the last time when account status updates were reported.

From the information we have gathered, this specific company was incorporated in July 2014 and has been governed by six directors, out of whom three (Andrew M., Trevor P. and Timothy M.) are still active.

The companies that control this firm are as follows: Seneca Partners Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newton-Le-Willows at The Parks, Haydock, WA12 0JQ and was registered as a PSC under the registration number 0796273.

  • Previous company's names
  • Money Surgery Holdings Limited 2015-05-07
  • Hbpc 2 Limited 2014-07-30

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 14 March 2022

Latest update: 10 March 2024

Trevor P.

Role: Director

Appointed: 01 May 2017

Latest update: 10 March 2024

Timothy M.

Role: Director

Appointed: 06 August 2015

Latest update: 10 March 2024

People with significant control

Seneca Partners Limited
Address: 12 The Parks, Haydock, Newton-Le-Willows, WA12 0JQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 0796273
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Seneca Partners Limited
Address: 12 The Parks, Newton-Le-Willows, WA12 0JQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 7196273
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
Seneca Capital No2 Lp
Address: 12 The Parks, Newton-Le-Willows, WA12 0JQ, England
Legal authority Companies Act 2006
Legal form Limited Partnership
Country registered England
Place registered England And Wales
Registration number Lp016487
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 1 April 2016
Start Date For Period Covered By Report 2014-07-30
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 1 April 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Thursday 21st March 2024 (CS01)
filed on: 21st, March 2024
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
9
Company Age

Closest Companies - by postcode