Manchester
M2 4NH
Director Name | Mr Anthony Morrow |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(8 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 King Street Manchester M2 4NH |
Director Name | Mr Anthony Jackson Morrow |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abc Building 3rd Floor 21-23 Quay Street Manchester M3 4AE |
Director Name | Mr Duncan Russell Cameron |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wework St Peter's Square 1 St Peter's Square Manchester M2 3DE |
Director Name | Mr Rohan Sivajoti |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(9 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hensmill House 9-13 Manchester Road Wilmslow Cheshire SK9 1BQ |
Director Name | Mr Andrew Peter Wright |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(9 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 30 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hensmill House 9-13 Manchester Road Wilmslow Cheshire SK9 1BQ |
Director Name | Mr David William McKerral |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wework St Peter's Square 1 St Peter's Square Manchester M2 3DE |
Director Name | Mr Mark James Welford |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wework St Peter's Square 1 St Peter's Square Manchester M2 3DE |
Director Name | Mr David Kilburn |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wework St Peter's Square 1 St Peter's Square Manchester M2 3DE |
Director Name | Mr Sam Barton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2018(3 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wework St Peter's Square 1 St Peter's Square Manchester M2 3DE |
Director Name | Mr Michael Colin Davis |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2020(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 April 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Abc Building 3rd Floor 21-23 Quay Street Manchester M3 4AE |
Director Name | Mr James Thomas Higgins |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(5 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 13 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wework St Peter's Square 1 St Peter's Square Manchester M2 3DE |
Director Name | Mr Symeon James Breen |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2022(6 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 April 2023) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Abc Building 3rd Floor 21-23 Quay Street Manchester M3 4AE |
Director Name | Miss Leanne Louise Williams |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2022(6 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 April 2023) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Abc Building 3rd Floor 21-23 Quay Street Manchester M3 4AE |
Director Name | Mr Anthony Jackson Morrow |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2023(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elliot House 151 Deansgate Manchester M3 3WD |
Director Name | Mr Patrick Leahy |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 2023(7 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elliot House 151 Deansgate Manchester M3 3WD |
Registered Address | 76 King Street Manchester M2 4NH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
11 January 2024 | Group of companies' accounts made up to 31 December 2022 (39 pages) |
---|---|
11 January 2024 | Appointment of Mr Lee Naylor as a director on 1 January 2024 (2 pages) |
12 December 2023 | Registered office address changed from Elliot House 151 Deansgate Manchester M3 3WD England to 76 King Street Manchester M2 4NH on 12 December 2023 (1 page) |
31 October 2023 | Company name changed openmoney LIMITED\certificate issued on 31/10/23
|
20 October 2023 | Termination of appointment of Patrick Leahy as a director on 20 October 2023 (1 page) |
20 September 2023 | Appointment of Mr Anthony Morrow as a director on 20 September 2023 (2 pages) |
20 September 2023 | Appointment of Mr Andrew David Appleyard as a director on 20 September 2023 (2 pages) |
29 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
25 August 2023 | Termination of appointment of Duncan Russell Cameron as a director on 24 August 2023 (1 page) |
25 August 2023 | Termination of appointment of Anthony Jackson Morrow as a director on 24 August 2023 (1 page) |
14 June 2023 | Change of details for Mr Anthony Jackson Morrow as a person with significant control on 14 June 2023 (2 pages) |
12 June 2023 | Registered office address changed from Abc Building 3rd Floor 21-23 Quay Street Manchester M3 4AE England to Elliot House 151 Deansgate Manchester M3 3WD on 12 June 2023 (1 page) |
12 June 2023 | Appointment of Mr Patrick Leahy as a director on 28 April 2023 (2 pages) |
5 May 2023 | Termination of appointment of Michael Colin Davis as a director on 24 April 2023 (1 page) |
5 May 2023 | Termination of appointment of Symeon James Breen as a director on 24 April 2023 (1 page) |
5 May 2023 | Termination of appointment of Leanne Louise Williams as a director on 24 April 2023 (1 page) |
12 January 2023 | Appointment of Mr Anthony Jackson Morrow as a director on 12 January 2023 (2 pages) |
16 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
9 August 2022 | Termination of appointment of Anthony Jackson Morrow as a director on 1 August 2022 (1 page) |
9 August 2022 | Appointment of Mr Symeon James Breen as a director on 9 August 2022 (2 pages) |
9 August 2022 | Appointment of Miss Leanne Louise Williams as a director on 9 August 2022 (2 pages) |
4 July 2022 | Registered office address changed from Wework St Peter's Square 1 st Peter's Square Manchester M2 3DE England to Abc Building 3rd Floor 21-23 Quay Street Manchester M3 4AE on 4 July 2022 (1 page) |
6 May 2022 | Group of companies' accounts made up to 31 December 2021 (38 pages) |
13 January 2022 | Termination of appointment of Sam Barton as a director on 13 January 2022 (1 page) |
13 January 2022 | Termination of appointment of James Thomas Higgins as a director on 13 January 2022 (1 page) |
21 December 2021 | Group of companies' accounts made up to 31 December 2020 (35 pages) |
21 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
26 March 2021 | Resolutions
|
26 March 2021 | Memorandum and Articles of Association (39 pages) |
15 March 2021 | Appointment of Mr James Thomas Higgins as a director on 15 March 2021 (2 pages) |
15 March 2021 | Termination of appointment of Mark James Welford as a director on 15 March 2021 (1 page) |
7 January 2021 | Second filing of Confirmation Statement dated 14 August 2020 (3 pages) |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (21 pages) |
9 December 2020 | Appointment of Mr Michael Colin Davis as a director on 2 December 2020 (2 pages) |
12 November 2020 | Director's details changed for Mr Duncan Russell Cameron on 12 November 2020 (2 pages) |
12 November 2020 | Change of details for Mr Anthony Jackson Morrow as a person with significant control on 12 November 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 14 August 2020 with updates
|
22 April 2020 | Termination of appointment of David Kilburn as a director on 27 January 2020 (1 page) |
30 October 2019 | Cancellation of shares. Statement of capital on 21 October 2019
|
30 October 2019 | Resolutions
|
30 October 2019 | Purchase of own shares. (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
16 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
18 March 2019 | Resolutions
|
26 November 2018 | Termination of appointment of David William Mckerral as a director on 19 November 2018 (1 page) |
13 November 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
10 September 2018 | Registered office address changed from Wework St Peter's Square 1 st. Peters Square Manchester M2 3AE England to Wework St Peter's Square 1 st Peter's Square Manchester M2 3DE on 10 September 2018 (1 page) |
8 September 2018 | Appointment of Mr Sam Barton as a director on 7 September 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
6 July 2018 | Director's details changed for Mr Anthony Jackson Morrow on 28 June 2018 (2 pages) |
4 May 2018 | Registered office address changed from Hensmill House 9-13 Manchester Road Wilmslow Cheshire SK9 1BQ England to Wework St Peter's Square 1 st. Peters Square Manchester M2 3AE on 4 May 2018 (1 page) |
6 November 2017 | Appointment of Mr David Kilburn as a director on 2 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr David Kilburn as a director on 2 November 2017 (2 pages) |
13 September 2017 | Appointment of Mr Mark James Welford as a director on 1 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Mark James Welford as a director on 1 September 2017 (2 pages) |
8 September 2017 | Withdrawal of a person with significant control statement on 8 September 2017 (2 pages) |
8 September 2017 | Withdrawal of a person with significant control statement on 8 September 2017 (2 pages) |
28 August 2017 | Notification of Duncan Russell Cameron as a person with significant control on 6 April 2016 (2 pages) |
28 August 2017 | Notification of Anthony Jackson Morrow as a person with significant control on 6 April 2016 (2 pages) |
28 August 2017 | Notification of Anthony Jackson Morrow as a person with significant control on 6 April 2016 (2 pages) |
28 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
28 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
28 August 2017 | Notification of Duncan Russell Cameron as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Termination of appointment of Rohan Sivajoti as a director on 31 May 2017 (1 page) |
19 July 2017 | Termination of appointment of Rohan Sivajoti as a director on 31 May 2017 (1 page) |
15 May 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
20 March 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
20 March 2017 | Statement of capital following an allotment of shares on 6 February 2017
|
1 March 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
1 March 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
6 February 2017 | Termination of appointment of Andrew Peter Wright as a director on 30 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Andrew Peter Wright as a director on 30 January 2017 (2 pages) |
6 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
16 August 2016 | Appointment of Mr Rohan Sivajoti as a director on 1 June 2016 (2 pages) |
16 August 2016 | Appointment of Mr David William Mckerral as a director on 1 June 2016 (2 pages) |
16 August 2016 | Appointment of Mr Andrew Peter Wright as a director on 1 June 2016 (2 pages) |
16 August 2016 | Appointment of Mr David William Mckerral as a director on 1 June 2016 (2 pages) |
16 August 2016 | Appointment of Mr Rohan Sivajoti as a director on 1 June 2016 (2 pages) |
16 August 2016 | Appointment of Mr Andrew Peter Wright as a director on 1 June 2016 (2 pages) |
19 May 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
19 May 2016 | Statement of capital following an allotment of shares on 10 February 2016
|
12 May 2016 | Appointment of Duncan Russell Cameron as a director on 1 September 2015 (3 pages) |
12 May 2016 | Appointment of Duncan Russell Cameron as a director on 1 September 2015 (3 pages) |
5 May 2016 | Change of share class name or designation (2 pages) |
5 May 2016 | Change of share class name or designation (2 pages) |
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
8 October 2015 | Registered office address changed from 156 16 Highmarsh Crescent Manchester M20 2AL United Kingdom to Hensmill House 9-13 Manchester Road Wilmslow Cheshire SK9 1BQ on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 156 16 Highmarsh Crescent Manchester M20 2AL United Kingdom to Hensmill House 9-13 Manchester Road Wilmslow Cheshire SK9 1BQ on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 156 16 Highmarsh Crescent Manchester M20 2AL United Kingdom to Hensmill House 9-13 Manchester Road Wilmslow Cheshire SK9 1BQ on 8 October 2015 (1 page) |
15 August 2015 | Incorporation Statement of capital on 2015-08-15
|
15 August 2015 | Incorporation Statement of capital on 2015-08-15
|