London
EC4V 5EX
Director Name | Mr Christopher Henry Courtauld Fordham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Odsey Park Ashwell Baldock Hertfordshire SG7 6SP |
Director Name | Mr Paul Neville Hunt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2010(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nestor House Playhouse Yard London EC4V 5EX |
Director Name | Gerald Mainwaring Clarke |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 March 1996) |
Role | Company Director |
Correspondence Address | 1 Wotton Way Sutton Surrey SM2 7LA |
Director Name | Trevor John Tarring |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(26 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 July 1992) |
Role | Company Director |
Correspondence Address | Robin Hill Brooks Close Weybridge Surrey KT13 0LX |
Secretary Name | Graeme John Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(26 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 60 Meadow Walk Ewell Epsom Surrey KT17 2ED |
Director Name | Neil Kenneth Buxton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 July 2002) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 71 Hotham Road Putney London SW15 1QW |
Director Name | Brian Nolk |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 March 1996(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 64 Lambton Road West Wimbledon London SW20 0LP |
Director Name | Metal Bulletin Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(36 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 27 July 2010) |
Correspondence Address | Nestor House Playhouse Yard London EC4V 5EX |
Registered Address | Nestor House Playhouse Yard London EC4V 5EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
3.1m at £1 | Euromoney Institutional Investor (Ventures) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,071,301 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2012 | Consolidation of shares on 31 August 2011 (5 pages) |
9 January 2012 | Consolidation of shares on 31 August 2011 (5 pages) |
8 January 2012 | Application to strike the company off the register (3 pages) |
8 January 2012 | Application to strike the company off the register (3 pages) |
12 October 2011 | Memorandum and Articles of Association (33 pages) |
12 October 2011 | Memorandum and Articles of Association (33 pages) |
9 September 2011 | Resolutions
|
9 September 2011 | Resolutions
|
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
27 June 2011 | Company name changed euromoney consortium 2 LIMITED\certificate issued on 27/06/11
|
27 June 2011 | Resolutions
|
31 May 2011 | Change of name notice (2 pages) |
31 May 2011 | Change of name notice (2 pages) |
31 May 2011 | Resolutions
|
31 May 2011 | Company name changed arete 2 LIMITED\certificate issued on 31/05/11
|
19 May 2011 | Secretary's details changed for Mr James Braybrook on 19 May 2011 (2 pages) |
19 May 2011 | Secretary's details changed for Mr James Braybrook on 19 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
10 February 2011 | Full accounts made up to 30 September 2010 (11 pages) |
10 February 2011 | Full accounts made up to 30 September 2010 (11 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
10 August 2010 | Change of name notice (2 pages) |
10 August 2010 | Company name changed metal bulletin research LIMITED\certificate issued on 10/08/10
|
10 August 2010 | Company name changed metal bulletin research LIMITED\certificate issued on 10/08/10
|
10 August 2010 | Change of name notice (2 pages) |
3 August 2010 | Termination of appointment of Metal Bulletin Limited as a director (1 page) |
3 August 2010 | Termination of appointment of Metal Bulletin Limited as a director (1 page) |
3 August 2010 | Appointment of Paul Neville Hunt as a director (2 pages) |
3 August 2010 | Appointment of Paul Neville Hunt as a director (2 pages) |
3 June 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
3 June 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
30 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
25 June 2009 | Accounts for a dormant company made up to 30 September 2008 (6 pages) |
25 June 2009 | Accounts made up to 30 September 2008 (6 pages) |
14 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
14 May 2009 | Director's Change of Particulars / christopher fordham / 01/12/2008 / HouseName/Number was: , now: odsey park; Street was: 27 ladbroke grove, now: ashwell; Area was: , now: baldock; Post Town was: london, now: hertfordshire; Post Code was: W11 3AY, now: SG7 6SD (1 page) |
14 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
14 May 2009 | Director's change of particulars / christopher fordham / 01/12/2008 (1 page) |
14 November 2008 | Director appointed mr christopher henry courtauld fordham (1 page) |
14 November 2008 | Director appointed mr christopher henry courtauld fordham (1 page) |
29 July 2008 | Return made up to 18/04/08; full list of members (3 pages) |
29 July 2008 | Return made up to 18/04/08; full list of members (3 pages) |
29 July 2008 | Director's Change of Particulars / metal bulletin PLC / 29/06/2007 / Surname was: metal bulletin PLC, now: metal bulletin LIMITED; HouseName/Number was: , now: nestor house; Street was: park house, now: playhouse yard; Area was: park terrace, now: ; Post Town was: worcester park, now: london; Region was: surrey, now: london; Post Code was: KT4 7HY, (2 pages) |
29 July 2008 | Director's change of particulars / metal bulletin PLC / 29/06/2007 (2 pages) |
25 July 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
25 July 2008 | Accounts made up to 30 September 2007 (6 pages) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | New secretary appointed (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: park house park terrace worcester park surrey KT4 7HY (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: park house park terrace worcester park surrey KT4 7HY (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
9 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
9 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
3 March 2007 | Accounts made up to 30 September 2006 (6 pages) |
3 March 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
24 November 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
24 November 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
23 November 2006 | Accounts made up to 31 December 2005 (5 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
19 August 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
19 August 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
9 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
9 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
4 November 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
30 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
30 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
23 October 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
8 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 18/04/03; full list of members (6 pages) |
26 September 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
26 September 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (1 page) |
8 August 2002 | New director appointed (1 page) |
8 August 2002 | Director resigned (1 page) |
16 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
16 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
24 July 2001 | Resolutions
|
24 July 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
24 July 2001 | Resolutions
|
24 July 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
21 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (8 pages) |
10 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 18/04/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
4 May 1999 | Return made up to 18/04/99; full list of members (6 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (9 pages) |
2 November 1998 | Accounts made up to 31 December 1997 (9 pages) |
19 May 1998 | Director's particulars changed (1 page) |
19 May 1998 | Director's particulars changed (1 page) |
19 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
19 May 1998 | Return made up to 18/04/98; full list of members
|
8 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
16 May 1997 | Return made up to 18/04/97; full list of members (6 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
25 June 1996 | Company name changed london and city communications l imited\certificate issued on 25/06/96 (2 pages) |
25 June 1996 | Company name changed london and city communications l imited\certificate issued on 25/06/96 (2 pages) |
15 May 1996 | Return made up to 18/04/96; no change of members (4 pages) |
15 May 1996 | Return made up to 18/04/96; no change of members (4 pages) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | New director appointed (1 page) |
19 March 1996 | New director appointed (1 page) |
5 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
22 May 1995 | Return made up to 18/04/95; full list of members (7 pages) |
22 May 1995 | Return made up to 18/04/95; full list of members (14 pages) |
6 February 1992 | Resolutions
|
6 February 1992 | Resolutions
|