Background WavePink WaveYellow Wave

KINSALE MONEY GROUP LIMITED (06930231)

KINSALE MONEY GROUP LIMITED (06930231) is an active UK company. incorporated on 10 June 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. KINSALE MONEY GROUP LIMITED has been registered for 16 years. Current directors include DAWSON, David Robert.

Company Number
06930231
Status
active
Type
ltd
Incorporated
10 June 2009
Age
16 years
Address
11-12 Hanover Square, London, W1S 1JJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DAWSON, David Robert
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINSALE MONEY GROUP LIMITED

KINSALE MONEY GROUP LIMITED is an active company incorporated on 10 June 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. KINSALE MONEY GROUP LIMITED was registered 16 years ago.(SIC: 64205)

Status

active

Active since 16 years ago

Company No

06930231

LTD Company

Age

16 Years

Incorporated 10 June 2009

Size

N/A

Accounts

ARD: 27/4

Up to Date

8 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Small Company

Next Due

Due by 27 April 2026
Period: 1 May 2024 - 27 April 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

ARO MONEY GROUP LIMITED
From: 25 August 2023To: 10 February 2025
FREEDOM FINANCE HOLDINGS LIMITED
From: 27 November 2013To: 25 August 2023
MONEIO HOLDINGS LIMITED
From: 23 September 2009To: 27 November 2013
HALLCO 1709 LIMITED
From: 10 June 2009To: 23 September 2009
Contact
Address

11-12 Hanover Square London, W1S 1JJ,

Previous Addresses

Dakota House Concord Business Park Wythenshawe Manchester M22 0RR United Kingdom
From: 18 November 2024To: 10 March 2025
Atlantic House Atlas Business Park Simonsway Manchester M22 5PR
From: 16 February 2012To: 18 November 2024
Freedom House Church Street Wilmslow Cheshire SK9 1AX
From: 9 October 2009To: 16 February 2012
3 Hardman Square Spinningfields Manchester M3 3EB
From: 10 June 2009To: 9 October 2009
Timeline

38 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Dec 09
Director Left
Dec 09
Funding Round
Jan 10
Funding Round
Jan 10
Funding Round
Jan 10
Director Left
Apr 11
Director Joined
Jun 11
Director Joined
Mar 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Capital Update
Aug 14
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Sept 16
Director Left
Nov 18
Director Joined
Oct 19
Director Left
Mar 20
Loan Secured
Oct 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 25
Director Left
Mar 25
Loan Cleared
Dec 25
4
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 16 Apr 2021

DAWSON, David Robert

Active
Hanover Square, LondonW1S 1JJ
Born November 1983
Director
Appointed 17 Mar 2025

CHADWICK, Andrew Mark

Resigned
Atlas Business Park, ManchesterM22 5PR
Secretary
Appointed 05 Oct 2009
Resigned 01 Aug 2014

BRODIE, Brian Edward

Resigned
Simonsway, ManchesterM22 5PR
Born July 1965
Director
Appointed 16 May 2016
Resigned 01 Mar 2022

CHADWICK, Andrew Mark

Resigned
Atlas Business Park, ManchesterM22 5PR
Born August 1967
Director
Appointed 05 Oct 2009
Resigned 01 Aug 2014

FISHER, Andrew Wayne

Resigned
Atlas Business Park, ManchesterM22 5PR
Born June 1984
Director
Appointed 01 Sept 2016
Resigned 01 Mar 2022

GEORGIOU, Nicola Jane

Resigned
Atlas Business Park, ManchesterM22 5PR
Born August 1972
Director
Appointed 01 Aug 2014
Resigned 31 May 2016

GREEN-ARMYTAGE, John Mcdonald

Resigned
International, LondonW1J 5HS
Born June 1945
Director
Appointed 05 Oct 2009
Resigned 01 Aug 2014

HALLIWELL, Mark

Resigned
Spen Green, SandbachCW11 0UZ
Born October 1961
Director
Appointed 10 Jun 2009
Resigned 05 Oct 2009

MACHIN, Anthony John

Resigned
168 Chester Road, MacclesfieldSK11 8PT
Born August 1966
Director
Appointed 05 Oct 2009
Resigned 31 Mar 2011

PLIMMER, John Roden

Resigned
17a Curzon Street, LondonW1J 5HS
Born January 1958
Director
Appointed 05 Oct 2009
Resigned 01 Aug 2014

RUEDA, Miguel Fernando

Resigned
17a Curzon Street, LondonW1J 5HS
Born July 1967
Director
Appointed 01 Jul 2011
Resigned 01 Aug 2014

SCOTT, James William

Resigned
Atlas Business Park, ManchesterM22 5PR
Born March 1973
Director
Appointed 01 Aug 2014
Resigned 26 Oct 2018

SKINNER, Neill Jonathan

Resigned
Atlas Business Park, Simonsway, ManchesterM22 5PR
Born June 1971
Director
Appointed 12 Sept 2019
Resigned 17 Mar 2025

WAINWRIGHT, Mark Russell

Resigned
Atlas Business Park, ManchesterM22 5PR
Born September 1977
Director
Appointed 01 Aug 2014
Resigned 01 Feb 2020

WEBB, Isabelle Marie-Clare

Resigned
Atlas Business Park, ManchesterM22 5PR
Born February 1965
Director
Appointed 25 Mar 2013
Resigned 01 Aug 2014

WEBB, Rupert George

Resigned
Atlas Business Park, ManchesterM22 5PR
Born November 1957
Director
Appointed 05 Oct 2009
Resigned 01 Aug 2014

ZALAZNICK, David Wayne

Resigned
17a Curzon Street, LondonW1J 5HS
Born April 1954
Director
Appointed 05 Oct 2009
Resigned 01 Aug 2014

Halliwells Directors Limited

Resigned
Hardman Square, ManchesterM3 3EB
Corporate director
Appointed 10 Jun 2009
Resigned 05 Oct 2009

Persons with significant control

1

Hanover Square, LondonW1S 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 April 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 February 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
10 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 January 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
22 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
22 June 2021
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
18 June 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Memorandum Articles
26 October 2020
MAMA
Resolution
26 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Move Registers To Sail Company With New Address
15 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 June 2015
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
9 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
9 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 October 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 August 2014
SH19Statement of Capital
Legacy
29 August 2014
SH20SH20
Legacy
29 August 2014
CAP-SSCAP-SS
Resolution
29 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Certificate Change Of Name Company
27 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 November 2013
CONNOTConfirmation Statement Notification
Capital Name Of Class Of Shares
15 October 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
15 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Memorandum Articles
25 March 2013
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
30 January 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
30 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
20 December 2011
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 July 2011
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
27 June 2011
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 June 2011
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 June 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Person Secretary Company With Change Date
20 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Resolution
31 December 2009
RESOLUTIONSResolutions
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 October 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
9 October 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Certificate Change Of Name Company
23 September 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 June 2009
NEWINCIncorporation