MONEYCORP FINANCIAL RISK MANAGEMENT LIMITED
LONDON MONEYCORP MARKETS LIMITED

Hellopages » Greater London » Westminster » SW1E 6SQ
Company number 05774742
Status Active
Incorporation Date 7 April 2006
Company Type Private Limited Company
Address FLOOR 5, ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, SW1E 6SQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Registered office address changed from 2 Sloane Street London SW1X 9LA to Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 24 June 2016. The most likely internet sites of MONEYCORP FINANCIAL RISK MANAGEMENT LIMITED are www.moneycorpfinancialriskmanagement.co.uk, and www.moneycorp-financial-risk-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moneycorp Financial Risk Management Limited is a Private Limited Company. The company registration number is 05774742. Moneycorp Financial Risk Management Limited has been working since 07 April 2006. The present status of the company is Active. The registered address of Moneycorp Financial Risk Management Limited is Floor 5 Zig Zag Building 70 Victoria Street London England Sw1e 6sq. . HASLEHURST, Nicholas John is a Director of the company. HORGAN, Mark is a Director of the company. Secretary WEINBERG, Malcolm Philip has been resigned. Director BIRCHALL, Robert William has been resigned. Director HATTON, Keith Nigel has been resigned. Director MEDICI, Noel has been resigned. Director POSTINGS, David John has been resigned. Director REITH, David has been resigned. Director ROBINSON, Steven Vears has been resigned. Director SHEPHERD, Peter John has been resigned. Director SHLEWET, Bassam has been resigned. Director WARNER, Edmond William has been resigned. Director WEINBERG, Malcolm Philip has been resigned. Director WOOLLEY, Andrew Moger has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
HASLEHURST, Nicholas John
Appointed Date: 02 April 2012
53 years old

Director
HORGAN, Mark
Appointed Date: 26 January 2012
59 years old

Resigned Directors

Secretary
WEINBERG, Malcolm Philip
Resigned: 11 November 2010
Appointed Date: 07 April 2006

Director
BIRCHALL, Robert William
Resigned: 09 February 2012
Appointed Date: 18 March 2010
67 years old

Director
HATTON, Keith Nigel
Resigned: 18 March 2010
Appointed Date: 26 June 2007
68 years old

Director
MEDICI, Noel
Resigned: 30 April 2012
Appointed Date: 25 March 2008
64 years old

Director
POSTINGS, David John
Resigned: 05 January 2012
Appointed Date: 13 December 2011
66 years old

Director
REITH, David
Resigned: 09 August 2013
Appointed Date: 27 July 2012
63 years old

Director
ROBINSON, Steven Vears
Resigned: 16 April 2012
Appointed Date: 19 December 2011
57 years old

Director
SHEPHERD, Peter John
Resigned: 16 June 2010
Appointed Date: 28 August 2008
59 years old

Director
SHLEWET, Bassam
Resigned: 25 October 2011
Appointed Date: 07 April 2006
71 years old

Director
WARNER, Edmond William
Resigned: 31 May 2010
Appointed Date: 03 July 2008
62 years old

Director
WEINBERG, Malcolm Philip
Resigned: 18 March 2010
Appointed Date: 07 April 2006
73 years old

Director
WOOLLEY, Andrew Moger
Resigned: 12 November 2014
Appointed Date: 14 September 2012
62 years old

Persons With Significant Control

Bridgepoint Europe Iv (Nominees) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONEYCORP FINANCIAL RISK MANAGEMENT LIMITED Events

30 Sep 2016
Full accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 31 August 2016 with updates
24 Jun 2016
Registered office address changed from 2 Sloane Street London SW1X 9LA to Floor 5, Zig Zag Building 70 Victoria Street London SW1E 6SQ on 24 June 2016
03 Oct 2015
Full accounts made up to 31 December 2014
14 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2,100,000

...
... and 68 more events
09 May 2007
Return made up to 07/04/07; full list of members
04 Sep 2006
Ad 18/08/06--------- £ si 700000@1=700000 £ ic 250000/950000
04 Sep 2006
Nc inc already adjusted 18/08/06
04 Sep 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

07 Apr 2006
Incorporation