Company NameEtoro Money UK Ltd
Company StatusActive
Company Number07712717
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 9 months ago)
Previous NamesGlobal Money Network Limited and MARQ Millions Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mahmood Ali Kamran
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityPakistani
StatusCurrent
Appointed06 March 2014(2 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMaclaren 3b - Lancastrian Office Centre Talbot Roa
Stretford
Manchester
M32 0FP
Director NameMr Elad Lavy
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityIsraeli
StatusCurrent
Appointed17 December 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address30 Sheshet Hayamim St.
Bnei Brak 51202261
Israel
Director NameMr Shalom Berkovitz
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIsraeli
StatusCurrent
Appointed23 December 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address30 Sheshet Hayamim St.
Bnei Brak 51202261
Israel
Director NameMr Avi Sela
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIsraeli
StatusCurrent
Appointed23 December 2019(8 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address1 Canada Square, 24th Floor
Canary Wharf
London
E14 5AB
Director NameMr Doron Rosenblum
Date of BirthJune 1963 (Born 60 years ago)
NationalityIsraeli
StatusCurrent
Appointed16 March 2020(8 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressMaclaren 3b - Lancastrian Office Centre Talbot Roa
Stretford
Manchester
M32 0FP
Director NameMr Paul Andrew Chrimes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleFinancial Services Executive
Country of ResidenceEngland
Correspondence AddressMaclaren 3b - Lancastrian Office Centre Talbot Roa
Stretford
Manchester
M32 0FP
Director NameMr Kreeson Thathiah
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressMaclaren 3b - Lancastrian Office Centre Talbot Roa
Stretford
Manchester
M32 0FP
Director NameMrs Yael Elbaz
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIsraeli
StatusCurrent
Appointed17 January 2022(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1 Canada Square
24th Floor
London
E14 5AB
Director NameMr Alan Wilson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleRegulatory Compliance Consultant
Country of ResidenceCheshire
Correspondence Address3 Mossley House
Lockside View
Stalybridge
Cheshire
SK15 3AF
Director NameMr Jonathan Stuart Farnell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleIT Performance Specialist
Country of ResidenceEngland
Correspondence AddressMaclaren 3b - Lancastrian Office Centre Talbot Roa
Stretford
Manchester
M32 0FP
Secretary NameJonathan Farnell
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMaclaren 3b - Lancastrian Office Centre Talbot Roa
Stretford
Manchester
M32 0FP
Director NameMr Shamshad Ahmed Ali
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2012(6 months after company formation)
Appointment Duration2 months (resigned 28 March 2012)
RoleMoney Remitter
Country of ResidenceEngland
Correspondence Address3 Mossley House
Lockside View
Stalybridge
Cheshire
SK15 3AF
Director NameMr Muhammad Asim
Date of BirthMarch 1989 (Born 35 years ago)
NationalityPakistani
StatusResigned
Appointed06 March 2014(2 years, 7 months after company formation)
Appointment Duration6 years (resigned 16 March 2020)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSuite 7, Paragon House 48 Seymour Grove
Stretford
Manchester
M16 0LN
Director NameMr Alan Paul Wilson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(2 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 February 2020)
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressSuite 7, Paragon House 48 Seymour Grove
Stretford
Manchester
M16 0LN
Director NameMr Masood Akhtar
Date of BirthDecember 1972 (Born 51 years ago)
NationalityPakistani
StatusResigned
Appointed24 March 2017(5 years, 8 months after company formation)
Appointment Duration5 days (resigned 30 March 2017)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address607 Peter House Oxford Street
Manchester
M1 5AN
Director NameMr Iqbal Gandham
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(8 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Canada Square, 24th Floor
Canary Wharf
London
E14 5AB

Contact

Websiteglobalmoneynetworkltd.com
Email address[email protected]

Location

Registered AddressMaclaren 3b - Lancastrian Office Centre Talbot Road
Stretford
Manchester
M32 0FP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Shareholders

66k at £1Alan Wilson
25.00%
Ordinary
66k at £1Jonathan Farnell
25.00%
Ordinary
66k at £1Mahmood Ali Kamran
25.00%
Ordinary
66k at £1Muhammad Asim
25.00%
Ordinary

Financials

Year2014
Net Worth£677
Cash£677

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (18 pages)
12 September 2023Termination of appointment of Yael Elbaz as a director on 31 August 2023 (1 page)
31 May 2023Appointment of Mr Meron Shani as a director on 24 May 2023 (2 pages)
31 May 2023Termination of appointment of Elad Lavy as a director on 31 May 2023 (1 page)
4 May 2023Termination of appointment of Kreeson Thathiah as a director on 28 April 2023 (1 page)
28 April 2023Appointment of Mr Edward Charles Drake as a director on 27 April 2023 (2 pages)
23 March 2023Termination of appointment of Shalom Berkovitz as a director on 20 March 2023 (1 page)
31 January 2023Full accounts made up to 31 December 2021 (49 pages)
27 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
12 January 2023Notification of a person with significant control statement (3 pages)
12 January 2023Cessation of Etoro Group Ltd as a person with significant control on 6 January 2023 (3 pages)
2 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
17 January 2022Director's details changed for Mr Kreeson Thathiah on 17 January 2022 (2 pages)
17 January 2022Appointment of Mrs Yael Elbaz as a director on 17 January 2022 (2 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 July 2021Statement of capital following an allotment of shares on 29 June 2021
  • GBP 9,209,629
(3 pages)
7 May 2021Termination of appointment of Jonathan Stuart Farnell as a director on 5 May 2021 (1 page)
7 May 2021Termination of appointment of Jonathan Farnell as a secretary on 5 May 2021 (1 page)
26 April 2021Appointment of Mr Kreeson Thathiah as a director on 26 April 2021 (2 pages)
15 April 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
1 February 2021Statement of capital following an allotment of shares on 27 January 2021
  • GBP 7,777,345
(3 pages)
1 February 2021Appointment of Mr Paul Andrew Chrimes as a director on 1 February 2021 (2 pages)
19 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-18
(3 pages)
21 October 2020Resolutions
  • RES13 ‐ Allot new shares 27/08/2020
(2 pages)
9 October 2020Director's details changed for Mr Elad Lavi on 9 October 2020 (2 pages)
9 October 2020Director's details changed for Mr Mahmood Ali Kamran on 9 October 2020 (2 pages)
5 October 2020Statement of capital following an allotment of shares on 27 August 2020
  • GBP 6,327,250
(3 pages)
13 July 2020Registered office address changed from Suite 7, Paragon House 48 Seymour Grove Stretford Manchester M16 0LN England to Maclaren 3B - Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP on 13 July 2020 (1 page)
29 April 2020Statement of capital following an allotment of shares on 21 April 2020
  • GBP 5,577,148
(3 pages)
22 April 2020Termination of appointment of Iqbal Gandham as a director on 22 April 2020 (1 page)
16 March 2020Termination of appointment of Muhammad Asim as a director on 16 March 2020 (1 page)
16 March 2020Appointment of Mr Doron Rosenblum as a director on 16 March 2020 (2 pages)
19 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2020Termination of appointment of Alan Paul Wilson as a director on 17 February 2020 (1 page)
4 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
31 January 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
21 January 2020Statement of capital following an allotment of shares on 17 January 2020
  • GBP 4,931,148
(3 pages)
21 January 2020Cessation of Muhammad Asim as a person with significant control on 17 December 2019 (1 page)
17 January 2020Second filing of Confirmation Statement dated 15/06/2017 (9 pages)
17 January 2020Second filing of Confirmation Statement dated 14/06/2017 (9 pages)
17 January 2020Second filing of Confirmation Statement dated 07/08/2018 (9 pages)
17 January 2020Second filing of Confirmation Statement dated 11/03/2017 (7 pages)
17 January 2020Second filing of Confirmation Statement dated 16/01/2019 (9 pages)
16 January 2020Second filing of a statement of capital following an allotment of shares on 6 February 2015
  • GBP 264,002
(7 pages)
16 January 2020Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
6 January 2020Notification of Etoro Group Ltd as a person with significant control on 17 December 2019 (2 pages)
6 January 2020Appointment of Mr Avi Sela as a director on 23 December 2019 (2 pages)
6 January 2020Appointment of Mr Iqbal Gandham as a director on 6 January 2020 (2 pages)
2 January 2020Appointment of Mr Elad Lavi as a director on 17 December 2019 (2 pages)
2 January 2020Appointment of Mr Shalom Berkovitz as a director on 23 December 2019 (2 pages)
15 October 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
16 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 September 2019Statement of capital following an allotment of shares on 30 August 2019
  • GBP 3,431,148
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 17/01/2020
(4 pages)
28 January 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
18 January 2019Cessation of Masood Akhtar as a person with significant control on 16 January 2019 (1 page)
17 January 2019Statement of capital following an allotment of shares on 16 January 2019
  • GBP 3,000,000
(3 pages)
28 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
7 August 2018Notification of Masood Akhtar as a person with significant control on 16 June 2018 (2 pages)
7 August 2018Confirmation statement made on 15 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 17/01/2020
(4 pages)
26 July 2018Cessation of Alan Paul Wilson as a person with significant control on 15 June 2017 (1 page)
26 July 2018Cessation of Alan Paul Wilson as a person with significant control on 15 June 2017 (1 page)
26 July 2018Cessation of Jonathan Stuart Farnell as a person with significant control on 15 June 2017 (1 page)
26 July 2018Cessation of Mahmood Ali Kamran as a person with significant control on 15 June 2017 (1 page)
12 June 2018Micro company accounts made up to 31 July 2017 (2 pages)
4 April 2018Registered office address changed from , 607 Peter House Oxford Street, Manchester, M1 5AN, England to Suite 7, Paragon House 48 Seymour Grove Stretford Manchester M16 0LN on 4 April 2018 (1 page)
24 October 2017Director's details changed for Mr Muhammad Asim on 20 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Muhammad Asim on 20 October 2017 (2 pages)
24 October 2017Change of details for Mr Muhammad Asim as a person with significant control on 20 October 2017 (2 pages)
24 October 2017Change of details for Mr Muhammad Asim as a person with significant control on 20 October 2017 (2 pages)
14 August 2017Director's details changed for Mr Jonathan Stuart Farnell on 14 August 2017 (2 pages)
14 August 2017Notification of Alan Paul Wilson as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Alan Paul Wilson as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Change of details for Mr Jonathan Stuart Farnell as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Jonathan Stuart Farnell on 14 August 2017 (2 pages)
14 August 2017Change of details for Mr Jonathan Stuart Farnell as a person with significant control on 14 August 2017 (2 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 17/01/2020
(6 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 17/01/2020
(6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 March 2017Termination of appointment of Masood Akhtar as a director on 30 March 2017 (1 page)
30 March 2017Termination of appointment of Masood Akhtar as a director on 30 March 2017 (1 page)
27 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 11 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 17/01/2020
(8 pages)
24 March 2017Appointment of Mr Masood Akhtar as a director on 24 March 2017 (2 pages)
24 March 2017Appointment of Mr Masood Akhtar as a director on 24 March 2017 (2 pages)
17 March 2016Director's details changed for Mr Jonathan Stuart Farnell on 1 January 2016 (2 pages)
17 March 2016Secretary's details changed for Jonathan Farnell on 1 January 2016 (1 page)
17 March 2016Director's details changed for Mr Jonathan Stuart Farnell on 1 January 2016 (2 pages)
17 March 2016Secretary's details changed for Jonathan Farnell on 1 January 2016 (1 page)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 264,000
(5 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 264,000
(5 pages)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 February 2016Registered office address changed from , 21 st. Asaphs Drive, Ashton-Under-Lyne, Lancashire, OL6 8UB to Suite 7, Paragon House 48 Seymour Grove Stretford Manchester M16 0LN on 3 February 2016 (1 page)
3 February 2016Registered office address changed from 21 st. Asaphs Drive Ashton-Under-Lyne Lancashire OL6 8UB to 607 Peter House Oxford Street Manchester M1 5AN on 3 February 2016 (1 page)
9 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 264,000
(5 pages)
5 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 264,000
(5 pages)
27 March 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 264,000
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2020.
(5 pages)
27 March 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 264,000
(4 pages)
27 March 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 264,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 100
(3 pages)
11 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 100
(3 pages)
6 March 2014Appointment of Mr Mahmood Ali Kamran as a director (2 pages)
6 March 2014Appointment of Mr Alan Paul Wilson as a director (2 pages)
6 March 2014Appointment of Mr Alan Paul Wilson as a director (2 pages)
6 March 2014Appointment of Mr Muhammad Asim as a director (2 pages)
6 March 2014Appointment of Mr Mahmood Ali Kamran as a director (2 pages)
6 March 2014Appointment of Mr Alan Paul Wilson as a director (2 pages)
6 March 2014Appointment of Mr Alan Paul Wilson as a director (2 pages)
6 March 2014Appointment of Mr Muhammad Asim as a director (2 pages)
21 February 2014Company name changed global money network LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2014Company name changed global money network LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders (4 pages)
20 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 March 2013Registered office address changed from , 3 Mossley House, Lockside View, Stalybridge, Cheshire, SK15 3AF, United Kingdom on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 3 Mossley House Lockside View Stalybridge Cheshire SK15 3AF United Kingdom on 28 March 2013 (1 page)
22 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
22 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
2 April 2012Termination of appointment of Shamshad Ali as a director (1 page)
2 April 2012Termination of appointment of Shamshad Ali as a director (1 page)
22 January 2012Appointment of Mr Shamshad Ahmed Ali as a director (2 pages)
22 January 2012Appointment of Mr Shamshad Ahmed Ali as a director (2 pages)
18 January 2012Termination of appointment of Alan Wilson as a director (2 pages)
18 January 2012Termination of appointment of Alan Wilson as a director (2 pages)
20 July 2011Incorporation (24 pages)
20 July 2011Incorporation (24 pages)