Trafford Park
Manchester
M17 1FQ
Director Name | Stephen Andrew Stylianou |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2005(4 months, 1 week after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Jonathan Warr |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Secretary Name | Mr Ryan David Swann |
---|---|
Status | Current |
Appointed | 05 March 2015(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Secretary Name | Mr Simon David Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr John Arthur Cope |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornwick Lodge Station Road Bakewell Derbyshire DE45 1GA |
Director Name | David Harry Ewing |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 2007) |
Role | Investment Manager |
Correspondence Address | 19 Whitefield Road Stockton Heath Warrington Cheshire WA4 6LZ |
Director Name | David Giovanni |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 2 Broseley Avenue Culcheth Warrington WA3 4HL |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | thinkmoney.com |
---|
Registered Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
285k at £1 | Think Money Group LTD 57.00% Ordinary A |
---|---|
215k at £1 | Think Money Group LTD 43.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £530,000 |
Current Liabilities | £12,819,000 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
13 August 2020 | Delivered on: 17 August 2020 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
19 November 2019 | Delivered on: 20 November 2019 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
8 May 2019 | Delivered on: 9 May 2019 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
7 August 2018 | Delivered on: 8 August 2018 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
28 June 2017 | Delivered on: 29 June 2017 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: N/A - please see instrument for details. Outstanding |
11 November 2015 | Delivered on: 17 November 2015 Persons entitled: Ares Capital Europe Limited (As Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
17 July 2007 | Delivered on: 1 August 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent) Classification: Debenture Secured details: All monies due or to become due of any member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 March 2023 | Delivered on: 20 March 2023 Persons entitled: Ares Management Limited (The “Security Agentâ€) Classification: A registered charge Particulars: The chargor does not own the intellectual property listed in the instrument.. Please see instrument for further details. Outstanding |
28 January 2022 | Delivered on: 1 February 2022 Persons entitled: Ares Management Limited as Security Agent. Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
25 January 2007 | Delivered on: 3 February 2007 Satisfied on: 3 August 2007 Persons entitled: The Royal Bank of Scotland PLC ("Security Agent") Classification: 05 Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
18 November 2005 | Delivered on: 29 November 2005 Satisfied on: 27 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Full accounts made up to 31 January 2022 (23 pages) |
20 March 2023 | Registration of charge 054673360011, created on 17 March 2023 (69 pages) |
6 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
8 February 2022 | Full accounts made up to 31 January 2021 (24 pages) |
1 February 2022 | Registration of charge 054673360010, created on 28 January 2022 (66 pages) |
3 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
17 February 2021 | Audit exemption subsidiary accounts made up to 31 January 2020 (20 pages) |
17 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
17 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (46 pages) |
17 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
17 August 2020 | Registration of charge 054673360009, created on 13 August 2020 (67 pages) |
4 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a small company made up to 31 January 2019 (16 pages) |
20 November 2019 | Registration of charge 054673360008, created on 19 November 2019 (69 pages) |
9 September 2019 | Change of details for Think Money Group Limited as a person with significant control on 14 May 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
16 May 2019 | Resolutions
|
9 May 2019 | Registration of charge 054673360007, created on 8 May 2019 (65 pages) |
2 November 2018 | Full accounts made up to 31 January 2018 (16 pages) |
23 August 2018 | Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018 (1 page) |
13 August 2018 | Satisfaction of charge 054673360005 in full (4 pages) |
8 August 2018 | Registration of charge 054673360006, created on 7 August 2018 (17 pages) |
1 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
2 November 2017 | Full accounts made up to 31 January 2017 (14 pages) |
2 November 2017 | Full accounts made up to 31 January 2017 (14 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Statement of company's objects (2 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Statement of company's objects (2 pages) |
29 June 2017 | Registration of charge 054673360005, created on 28 June 2017 (63 pages) |
29 June 2017 | Satisfaction of charge 054673360004 in full (1 page) |
29 June 2017 | Satisfaction of charge 3 in full (1 page) |
29 June 2017 | Satisfaction of charge 054673360004 in full (1 page) |
29 June 2017 | Satisfaction of charge 3 in full (1 page) |
29 June 2017 | Registration of charge 054673360005, created on 28 June 2017 (63 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (15 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (15 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
17 November 2015 | Registration of charge 054673360004, created on 11 November 2015 (56 pages) |
17 November 2015 | Registration of charge 054673360004, created on 11 November 2015 (56 pages) |
30 October 2015 | Full accounts made up to 31 January 2015 (13 pages) |
30 October 2015 | Full accounts made up to 31 January 2015 (13 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 March 2015 | Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page) |
19 March 2015 | Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page) |
20 October 2014 | Full accounts made up to 31 January 2014 (12 pages) |
20 October 2014 | Full accounts made up to 31 January 2014 (12 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
21 March 2014 | Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page) |
21 October 2013 | Full accounts made up to 31 January 2013 (12 pages) |
21 October 2013 | Full accounts made up to 31 January 2013 (12 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Full accounts made up to 31 January 2012 (12 pages) |
23 October 2012 | Full accounts made up to 31 January 2012 (12 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
27 October 2011 | Full accounts made up to 31 January 2011 (12 pages) |
27 October 2011 | Full accounts made up to 31 January 2011 (12 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (12 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (12 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Full accounts made up to 31 January 2009 (14 pages) |
28 November 2009 | Full accounts made up to 31 January 2009 (14 pages) |
11 November 2009 | Director's details changed for Jonathan Warr on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Simon David Kay on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Simon David Kay on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Simon David Kay on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Simon David Kay on 1 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Simon David Kay on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Jonathan Warr on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Jonathan Warr on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Simon David Kay on 1 October 2009 (2 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
17 November 2008 | Full accounts made up to 31 January 2008 (16 pages) |
17 November 2008 | Full accounts made up to 31 January 2008 (16 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
3 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
3 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
27 November 2007 | Group of companies' accounts made up to 31 January 2007 (26 pages) |
27 November 2007 | Group of companies' accounts made up to 31 January 2007 (26 pages) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2007 | Particulars of mortgage/charge (10 pages) |
1 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
1 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | Declaration of assistance for shares acquisition (20 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | Declaration of assistance for shares acquisition (10 pages) |
1 August 2007 | Declaration of assistance for shares acquisition (20 pages) |
1 August 2007 | Declaration of assistance for shares acquisition (20 pages) |
1 August 2007 | Particulars of mortgage/charge (10 pages) |
1 August 2007 | Declaration of assistance for shares acquisition (20 pages) |
1 August 2007 | Declaration of assistance for shares acquisition (10 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
17 July 2007 | Return made up to 31/05/07; full list of members (3 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
21 February 2007 | Company name changed think money group LIMITED\certificate issued on 21/02/07 (2 pages) |
21 February 2007 | Company name changed think money group LIMITED\certificate issued on 21/02/07 (2 pages) |
15 February 2007 | Resolutions
|
15 February 2007 | Resolutions
|
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Resolutions
|
5 February 2007 | Resolutions
|
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
3 February 2007 | Particulars of mortgage/charge (8 pages) |
3 February 2007 | Particulars of mortgage/charge (8 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2006 | Resolutions
|
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Resolutions
|
18 December 2006 | Director resigned (1 page) |
24 November 2006 | Group of companies' accounts made up to 31 January 2006 (23 pages) |
24 November 2006 | Group of companies' accounts made up to 31 January 2006 (23 pages) |
19 September 2006 | Resolutions
|
19 September 2006 | Resolutions
|
15 June 2006 | Return made up to 31/05/06; full list of members (10 pages) |
15 June 2006 | Return made up to 31/05/06; full list of members (10 pages) |
31 March 2006 | Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page) |
31 March 2006 | Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page) |
19 January 2006 | Memorandum and Articles of Association (22 pages) |
19 January 2006 | Memorandum and Articles of Association (22 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
19 December 2005 | Company name changed think money holdings LIMITED\certificate issued on 19/12/05 (3 pages) |
19 December 2005 | Company name changed think money holdings LIMITED\certificate issued on 19/12/05 (3 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
29 November 2005 | Particulars of mortgage/charge (4 pages) |
29 November 2005 | Particulars of mortgage/charge (4 pages) |
21 October 2005 | New secretary appointed;new director appointed (8 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New secretary appointed;new director appointed (8 pages) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (7 pages) |
21 October 2005 | New director appointed (7 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: hammonds ref sdw rutland house 148 edmund street birmingham B3 2JR (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: hammonds ref sdw rutland house 148 edmund street birmingham B3 2JR (1 page) |
12 October 2005 | Company name changed hamsard 2840 LIMITED\certificate issued on 12/10/05 (2 pages) |
12 October 2005 | Company name changed hamsard 2840 LIMITED\certificate issued on 12/10/05 (2 pages) |
31 May 2005 | Incorporation (15 pages) |
31 May 2005 | Incorporation (15 pages) |