London
EC4Y 8AX
Secretary Name | Vaishali Patel |
---|---|
Status | Current |
Appointed | 29 March 2023(53 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 4 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Alexandra Emma Jones |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(54 years, 4 months after company formation) |
Appointment Duration | 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Nina Caroline Best |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(54 years, 4 months after company formation) |
Appointment Duration | 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bouverie Street London EC4Y 8AX |
Director Name | Mr Peter Richard Ensor |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(21 years, 8 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 30 September 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Yeomans Row London SW3 2AL |
Director Name | Nigel John Bance |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | Danecroft Oldfield Road Maidenhead Berkshire SL6 1TX |
Director Name | Mr Daniel Charles Cohen |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(21 years, 8 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | The Grove Oak Road Little Maplestead Colchester, Essex CO9 2SN |
Director Name | Mr Padraic Matthew Fallon |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 1991(21 years, 8 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 13 October 2012) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 20 Lower Addison Gardens London W14 8BQ |
Director Name | Mr Christopher Ross Brown |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(21 years, 8 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 16 July 2009) |
Role | Company Director |
Correspondence Address | 1496 The Hideout Lake Ariel Pa 18436 Usa United States |
Secretary Name | Paul William Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1991(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | Heatherfield Oak End Way Woodham Addlestone Surrey KT15 3DU |
Secretary Name | Matthew Osullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 January 1994) |
Role | Accountant |
Correspondence Address | 31 Hardy Road Wimbledon London SW19 1JA |
Director Name | Mr John Chester Botts |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1992(23 years, 7 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 01 February 2018) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Neville Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | 86 Chepstow Road London W2 5QP |
Secretary Name | Stanley Andrew Walczak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(26 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 July 1996) |
Role | Company Director |
Correspondence Address | 10 Park View Court 124 Torrington Park London N12 9AJ |
Secretary Name | Mr Colin Robert Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(27 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Laubin Close Twickenham Middlesex TW1 1QD |
Director Name | Edoardo Bounous |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 November 1996(27 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 April 2006) |
Role | Company Director |
Correspondence Address | 94 Chelsea Park Gardens London SW3 6AE |
Director Name | Simon Mark Brady |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(30 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 November 2010) |
Role | Publisher |
Correspondence Address | 5 College Close East Grinstead West Sussex RH19 3YA |
Director Name | Mr Simon Cox |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 2001) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 20 Oxford Square London W2 2PB |
Director Name | John Derrick Bolsover |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(31 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2005) |
Role | Chief Executive |
Correspondence Address | Flat 7 40 Hyde Park Gate London SW7 5DT |
Director Name | Diane Elizabeth Alfano |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2000(31 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 27 January 2016) |
Role | Managing Director Of Conferenc |
Correspondence Address | 5 Yacht Club Road Mystic Connecticut 06355 United States |
Director Name | Michael Carroll |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2002(33 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 January 2010) |
Role | Journalist |
Correspondence Address | 115 East 89th Street New York 10128 |
Director Name | Mr Christopher Henry Courtauld Fordham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(34 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 27 January 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Bashar Al-Rehany |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 November 2009(40 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Nestor House Playhouse Yard London EC4V 5EX |
Director Name | Mr Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(42 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 April 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Andrew Robert Thomas Ballingal |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(43 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Mr Chris Benn |
---|---|
Status | Resigned |
Appointed | 12 December 2012(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 March 2014) |
Role | Company Director |
Correspondence Address | Nestor House Playhouse Yard London EC4V 5EX |
Secretary Name | Mrs Bridgette Hennigan |
---|---|
Status | Resigned |
Appointed | 07 March 2014(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 2016) |
Role | Company Director |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Mr Tim Bratton |
---|---|
Status | Resigned |
Appointed | 23 November 2016(47 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 March 2023) |
Role | Company Director |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Timothy Guy Collier |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Janice Babiak |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(48 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 November 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Colin Richard Day |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(48 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Ms India Gary-Martin |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2021(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 November 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr John Patrick Callaway |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 01 March 2022(52 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 November 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Tim Jonathan Bratton |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2022(53 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 29 March 2023) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Website | www.euromoneyplc.com |
---|---|
Telephone | 020 77798988 |
Telephone region | London |
Registered Address | 4 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £403,412,000 |
Gross Profit | £295,924,000 |
Net Worth | -£93,189,000 |
Cash | £18,688,000 |
Current Liabilities | £211,115,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 12 February 2024 (2 months ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
30 June 2009 | Delivered on: 1 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 7 april 1998 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
24 March 2009 | Delivered on: 27 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 7 april 1998 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
14 October 2008 | Delivered on: 17 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 7 april 1998 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
28 February 2008 | Delivered on: 15 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off (olso) dated 7 april 1998 (the "letter") Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
11 June 2007 | Delivered on: 13 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
14 May 2007 | Delivered on: 16 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 7TH april 1998 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
13 April 2005 | Delivered on: 15 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 7 april 1998 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
13 April 2017 | Delivered on: 13 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 January 2014 | Delivered on: 31 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 April 2011 | Delivered on: 27 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
14 September 2010 | Delivered on: 30 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
9 April 2010 | Delivered on: 14 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 7TH april 1998 Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
14 August 2009 | Delivered on: 15 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 7/04/1998 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
21 May 1999 | Delivered on: 27 May 1999 Satisfied on: 25 September 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any account or accounts of the company in the books of the bank. Fully Satisfied |
10 June 1997 | Delivered on: 17 June 1997 Satisfied on: 25 September 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account of the company in the books of the bank of treasury services PLC for full details please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
12 February 2024 | Change of details for Becketts Bidco Limited as a person with significant control on 12 February 2024 (2 pages) |
---|---|
12 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
4 December 2023 | Registration of charge 009547300016, created on 30 November 2023 (18 pages) |
25 September 2023 | Termination of appointment of Richard Austin Haley as a director on 18 September 2023 (1 page) |
25 September 2023 | Appointment of Alexandra Jones as a director on 18 September 2023 (2 pages) |
25 September 2023 | Appointment of Mrs Nina Caroline Best as a director on 18 September 2023 (2 pages) |
31 July 2023 | Registered office address changed from 8 Bouverie Street London EC4Y 8AX to 4 Bouverie Street London EC4Y 8AX on 31 July 2023 (1 page) |
31 March 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
30 March 2023 | Termination of appointment of Tim Jonathan Bratton as a director on 29 March 2023 (1 page) |
30 March 2023 | Termination of appointment of Tim Bratton as a secretary on 29 March 2023 (1 page) |
30 March 2023 | Appointment of Vaishali Patel as a secretary on 29 March 2023 (2 pages) |
1 March 2023 | Appointment of Mr Richard James Kerr as a director on 28 February 2023 (2 pages) |
1 March 2023 | Termination of appointment of Wendy Monica Pallot as a director on 28 February 2023 (1 page) |
16 February 2023 | Notification of Becketts Bidco Limited as a person with significant control on 24 November 2022 (2 pages) |
16 February 2023 | Confirmation statement made on 16 February 2023 with updates (4 pages) |
31 January 2023 | Group of companies' accounts made up to 30 September 2022 (121 pages) |
10 January 2023 | Change of name notice (2 pages) |
10 January 2023 | Resolutions
|
10 January 2023 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
10 January 2023 | Re-registration from a public company to a private limited company (2 pages) |
10 January 2023 | Re-registration of Memorandum and Articles (29 pages) |
10 January 2023 | Company name changed euromoney institutional investor PLC\certificate issued on 10/01/23
|
9 December 2022 | Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing, West Sussex England BN99 6DA England to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
28 November 2022 | Scheme of arrangement (8 pages) |
25 November 2022 | Termination of appointment of Andrew Rashbass as a director on 25 November 2022 (1 page) |
24 November 2022 | Termination of appointment of John Patrick Callaway as a director on 24 November 2022 (1 page) |
24 November 2022 | Termination of appointment of India Gary-Martin as a director on 24 November 2022 (1 page) |
24 November 2022 | Termination of appointment of Imogen Joss as a director on 24 November 2022 (1 page) |
24 November 2022 | Appointment of Mr Richard Austin Haley as a director on 24 November 2022 (2 pages) |
24 November 2022 | Termination of appointment of Colin Richard Day as a director on 24 November 2022 (1 page) |
24 November 2022 | Termination of appointment of Janice Babiak as a director on 24 November 2022 (1 page) |
24 November 2022 | Termination of appointment of Timothy Lincoln Pennington as a director on 24 November 2022 (1 page) |
24 November 2022 | Appointment of Tim Jonathan Bratton as a director on 24 November 2022 (2 pages) |
24 November 2022 | Termination of appointment of Philippe Leslie Van De Walle as a director on 24 November 2022 (1 page) |
23 November 2022 | Statement of capital following an allotment of shares on 23 November 2022
|
20 September 2022 | Resolutions
|
16 September 2022 | Memorandum and Articles of Association (64 pages) |
31 August 2022 | Statement of capital following an allotment of shares on 31 August 2022
|
23 August 2022 | Statement of capital following an allotment of shares on 23 August 2022
|
9 August 2022 | Statement of capital following an allotment of shares on 9 August 2022
|
3 August 2022 | Satisfaction of charge 10 in full (1 page) |
3 August 2022 | Satisfaction of charge 3 in full (1 page) |
3 August 2022 | Satisfaction of charge 13 in full (1 page) |
3 August 2022 | Satisfaction of charge 11 in full (1 page) |
3 August 2022 | Satisfaction of charge 4 in full (1 page) |
3 August 2022 | Satisfaction of charge 009547300014 in full (1 page) |
3 August 2022 | Satisfaction of charge 8 in full (1 page) |
3 August 2022 | Satisfaction of charge 009547300015 in full (1 page) |
3 August 2022 | Satisfaction of charge 7 in full (1 page) |
3 August 2022 | Satisfaction of charge 5 in full (1 page) |
3 August 2022 | Satisfaction of charge 6 in full (1 page) |
3 August 2022 | Satisfaction of charge 9 in full (1 page) |
1 August 2022 | Statement of capital following an allotment of shares on 1 August 2022
|
19 July 2022 | Statement of capital following an allotment of shares on 19 July 2022
|
21 June 2022 | Statement of capital following an allotment of shares on 21 June 2022
|
24 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
1 March 2022 | Appointment of Mr John Patrick Callaway as a director on 1 March 2022 (2 pages) |
15 February 2022 | Group of companies' accounts made up to 30 September 2021 (190 pages) |
15 February 2022 | Memorandum and Articles of Association (63 pages) |
15 February 2022 | Resolutions
|
16 December 2021 | Statement of capital following an allotment of shares on 16 December 2021
|
16 September 2021 | Statement of capital following an allotment of shares on 16 September 2021
|
8 September 2021 | Satisfaction of charge 12 in full (1 page) |
30 March 2021 | Appointment of Ms India Gary-Martin as a director on 24 March 2021 (2 pages) |
25 March 2021 | Termination of appointment of Lorna Mona Tilbian as a director on 24 March 2021 (1 page) |
24 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
11 March 2021 | Memorandum and Articles of Association (63 pages) |
9 March 2021 | Resolutions
|
9 March 2021 | Group of companies' accounts made up to 30 September 2020 (178 pages) |
30 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
5 March 2020 | Group of companies' accounts made up to 30 September 2019 (177 pages) |
3 March 2020 | Statement of capital following an allotment of shares on 26 February 2020
|
25 February 2020 | Statement of capital following an allotment of shares on 19 February 2020
|
17 February 2020 | Resolutions
|
17 February 2020 | Memorandum and Articles of Association (61 pages) |
31 January 2020 | Termination of appointment of Tristan Patrick Alan Hillgarth as a director on 28 January 2020 (1 page) |
10 November 2019 | Statement of company's objects (2 pages) |
3 September 2019 | Appointment of Mr Timothy Lincoln Pennington as a director on 1 September 2019 (2 pages) |
3 June 2019 | Statement of capital following an allotment of shares on 3 June 2019
|
23 April 2019 | Statement of capital following an allotment of shares on 23 April 2019
|
8 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
8 April 2019 | Statement of capital following an allotment of shares on 8 April 2019
|
2 April 2019 | Statement of capital following an allotment of shares on 11 March 2019
|
2 April 2019 | Termination of appointment of Kevin Joseph Beatty as a director on 2 April 2019 (1 page) |
2 April 2019 | Termination of appointment of Timothy Guy Collier as a director on 2 April 2019 (1 page) |
4 March 2019 | Termination of appointment of David Peter Pritchard as a director on 28 February 2019 (1 page) |
4 March 2019 | Appointment of Mr Philippe Leslie Van De Walle as a director on 1 March 2019 (2 pages) |
26 February 2019 | Statement of capital following an allotment of shares on 25 February 2019
|
11 February 2019 | Resolutions
|
11 February 2019 | Statement of capital following an allotment of shares on 5 January 2016
|
6 February 2019 | Group of companies' accounts made up to 30 September 2018 (160 pages) |
5 February 2019 | Statement of capital following an allotment of shares on 4 February 2019
|
5 February 2019 | Termination of appointment of Andrew Robert Thomas Ballingal as a director on 1 February 2019 (1 page) |
5 February 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
25 January 2019 | Second filing of Confirmation Statement dated 23/03/2018 (4 pages) |
15 January 2019 | Director's details changed for Mrs Janice Babiak on 4 January 2019 (2 pages) |
15 January 2019 | Statement of capital following an allotment of shares on 15 January 2019
|
5 November 2018 | Statement of capital following an allotment of shares on 19 October 2018
|
22 August 2018 | Statement of capital following an allotment of shares on 21 August 2018
|
21 August 2018 | Appointment of Mrs Wendy Monica Pallot as a director on 16 August 2018 (2 pages) |
12 June 2018 | Termination of appointment of Colin Robert Jones as a director on 8 June 2018 (1 page) |
17 May 2018 | Termination of appointment of Patrick John Rushton Sergeant as a director on 16 May 2018 (1 page) |
1 May 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
28 March 2018 | Group of companies' accounts made up to 30 September 2017 (158 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates
|
16 March 2018 | Appointment of Mr Colin Day as a director on 5 March 2018 (2 pages) |
16 March 2018 | Statement of capital following an allotment of shares on 8 March 2018
|
6 February 2018 | Resolutions
|
1 February 2018 | Termination of appointment of John Chester Botts as a director on 1 February 2018 (1 page) |
1 February 2018 | Appointment of Ms Lorna Mona Tilbian as a director on 30 January 2018 (2 pages) |
15 December 2017 | Appointment of Mr Kevin Joseph Beatty as a director on 21 November 2017 (2 pages) |
15 December 2017 | Termination of appointment of The Fourth Viscount Rothermere as a director on 21 November 2017 (1 page) |
15 December 2017 | Appointment of Mr Kevin Joseph Beatty as a director on 21 November 2017 (2 pages) |
15 December 2017 | Appointment of Mr Timothy Guy Collier as a director on 21 November 2017 (2 pages) |
15 December 2017 | Appointment of Mrs Janice Babiak as a director on 1 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of The Fourth Viscount Rothermere as a director on 21 November 2017 (1 page) |
15 December 2017 | Appointment of Mr Timothy Guy Collier as a director on 21 November 2017 (2 pages) |
15 December 2017 | Appointment of Mrs Janice Babiak as a director on 1 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Adrian Perry as a director on 21 November 2017 (1 page) |
14 December 2017 | Termination of appointment of Paul Adam Zwillenberg as a director on 21 November 2017 (1 page) |
14 December 2017 | Appointment of Mrs Imogen Joss as a director on 10 November 2017 (2 pages) |
14 December 2017 | Termination of appointment of Adrian Perry as a director on 21 November 2017 (1 page) |
14 December 2017 | Appointment of Mrs Imogen Joss as a director on 10 November 2017 (2 pages) |
14 December 2017 | Termination of appointment of Paul Adam Zwillenberg as a director on 21 November 2017 (1 page) |
24 October 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 18 August 2017
|
24 May 2017 | Termination of appointment of Stephen Wayne Daintith as a director on 7 April 2017 (1 page) |
24 May 2017 | Termination of appointment of Stephen Wayne Daintith as a director on 7 April 2017 (1 page) |
19 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
19 April 2017 | Statement of capital following an allotment of shares on 30 March 2017
|
13 April 2017 | Registration of charge 009547300015, created on 13 April 2017 (7 pages) |
13 April 2017 | Registration of charge 009547300015, created on 13 April 2017 (7 pages) |
21 March 2017 | Group of companies' accounts made up to 30 September 2016 (144 pages) |
21 March 2017 | Group of companies' accounts made up to 30 September 2016 (144 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
1 March 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
1 March 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
15 February 2017 | Purchase of own shares. (3 pages) |
15 February 2017 | Purchase of own shares. (3 pages) |
14 February 2017 | Cancellation of shares. Statement of capital on 6 January 2017
|
14 February 2017 | Cancellation of shares. Statement of capital on 6 January 2017
|
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
9 February 2017 | Director's details changed for Sir Patrick John Rushton Sergeant on 8 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Sir Patrick John Rushton Sergeant on 8 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr David Peter Pritchard on 8 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr David Peter Pritchard on 8 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr John Chester Botts on 8 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr John Chester Botts on 8 February 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with no updates (3 pages) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 26 January 2017 with no updates (3 pages) |
2 February 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
12 January 2017 | Interim accounts made up to 5 January 2017 (14 pages) |
12 January 2017 | Interim accounts made up to 5 January 2017 (14 pages) |
6 December 2016 | Termination of appointment of Bridgette Hennigan as a secretary on 23 November 2016 (1 page) |
6 December 2016 | Appointment of Mr Tim Bratton as a secretary on 23 November 2016 (2 pages) |
6 December 2016 | Termination of appointment of Bridgette Hennigan as a secretary on 23 November 2016 (1 page) |
6 December 2016 | Appointment of Mr Tim Bratton as a secretary on 23 November 2016 (2 pages) |
17 November 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 2 December 2015
|
27 October 2016 | Statement of capital following an allotment of shares on 2 December 2015
|
14 September 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
14 September 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
28 June 2016 | Director's details changed for The Fourth Viscount Rothermere on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for The Fourth Viscount Rothermere on 28 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Adrian Perry as a director on 1 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Adrian Perry as a director on 1 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Adrian Perry as a director on 31 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Martin William Howard Morgan as a director on 31 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Adrian Perry as a director on 31 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Martin William Howard Morgan as a director on 31 May 2016 (1 page) |
7 June 2016 | Appointment of Mr Paul Adam Zwillenberg as a director on 1 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Paul Adam Zwillenberg as a director on 1 June 2016 (2 pages) |
25 February 2016 | Appointment of Mr Andrew Rashbass as a director on 1 October 2015 (2 pages) |
25 February 2016 | Appointment of Mr Andrew Rashbass as a director on 1 October 2015 (2 pages) |
24 February 2016 | Annual return made up to 26 January 2016 no member list Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 26 January 2016 no member list Statement of capital on 2016-02-24
|
18 February 2016 | Group of companies' accounts made up to 30 September 2015 (154 pages) |
18 February 2016 | Group of companies' accounts made up to 30 September 2015 (154 pages) |
10 February 2016 | Resolutions
|
10 February 2016 | Resolutions
|
8 February 2016 | Termination of appointment of Bashar Al-Rehany as a director on 27 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Christopher Henry Courtauld Fordham as a director on 27 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Jane Wilkinson as a director on 27 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Bashar Al-Rehany as a director on 27 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Christopher Henry Courtauld Fordham as a director on 27 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Neil Frank Osborn as a director on 27 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Jane Wilkinson as a director on 27 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Neil Frank Osborn as a director on 27 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Diane Elizabeth Alfano as a director on 27 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Diane Elizabeth Alfano as a director on 27 January 2016 (1 page) |
21 October 2015 | Register(s) moved to registered inspection location Equiniti Aspect House Spencer Road Lancing, West Sussex England BN99 6DA (2 pages) |
21 October 2015 | Register(s) moved to registered inspection location Equiniti Aspect House Spencer Road Lancing, West Sussex England BN99 6DA (2 pages) |
30 September 2015 | Termination of appointment of Peter Richard Ensor as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Peter Richard Ensor as a director on 30 September 2015 (1 page) |
30 September 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
31 March 2015 | Group of companies' accounts made up to 30 September 2014 (148 pages) |
31 March 2015 | Group of companies' accounts made up to 30 September 2014 (148 pages) |
28 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2015 (32 pages) |
28 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2015 (32 pages) |
16 March 2015 | Auditor's resignation (1 page) |
16 March 2015 | Auditor's resignation (1 page) |
4 March 2015 | Annual return made up to 26 January 2015 no member list Statement of capital on 2015-03-04
Statement of capital on 2015-03-28
|
4 March 2015 | Annual return made up to 26 January 2015 no member list Statement of capital on 2015-03-04
Statement of capital on 2015-03-28
|
18 February 2015 | Resolutions
|
18 February 2015 | Resolutions
|
31 December 2014 | Registered office address changed from , Nestor House, Playhouse Yard, London, EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page) |
31 December 2014 | Registered office address changed from , Nestor House, Playhouse Yard, London, EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page) |
2 October 2014 | Termination of appointment of Daniel Charles Cohen as a director on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Daniel Charles Cohen as a director on 30 September 2014 (1 page) |
30 September 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
30 September 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
1 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
7 March 2014 | Appointment of Mrs Bridgette Hennigan as a secretary (2 pages) |
7 March 2014 | Termination of appointment of Chris Benn as a secretary (1 page) |
7 March 2014 | Appointment of Mrs Bridgette Hennigan as a secretary (2 pages) |
7 March 2014 | Termination of appointment of Chris Benn as a secretary (1 page) |
14 February 2014 | Annual return made up to 26 January 2014 no member list (30 pages) |
14 February 2014 | Annual return made up to 26 January 2014 no member list (30 pages) |
10 February 2014 | Resolutions
|
10 February 2014 | Group of companies' accounts made up to 30 September 2013 (167 pages) |
10 February 2014 | Resolutions
|
10 February 2014 | Resolutions
|
10 February 2014 | Resolutions
|
10 February 2014 | Group of companies' accounts made up to 30 September 2013 (167 pages) |
31 January 2014 | Registration of charge 009547300014 (13 pages) |
31 January 2014 | Registration of charge 009547300014 (13 pages) |
8 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
8 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
1 October 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
25 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2013 (33 pages) |
25 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2013 (33 pages) |
15 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
15 July 2013 | Statement of capital following an allotment of shares on 15 July 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
19 June 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
2 April 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
2 April 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
15 February 2013 | Annual return made up to 26 January 2013 no member list
|
15 February 2013 | Annual return made up to 26 January 2013 no member list
|
14 February 2013 | Group of companies' accounts made up to 30 September 2012 (140 pages) |
14 February 2013 | Group of companies' accounts made up to 30 September 2012 (140 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Resolutions
|
1 February 2013 | Termination of appointment of Jaime Gonzalez as a director (1 page) |
1 February 2013 | Termination of appointment of Jaime Gonzalez as a director (1 page) |
15 January 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
14 December 2012 | Appointment of Mr Chris Benn as a secretary (2 pages) |
14 December 2012 | Appointment of Andrew Robert Thomas Ballingal as a director (2 pages) |
14 December 2012 | Termination of appointment of Colin Jones as a secretary (1 page) |
14 December 2012 | Appointment of Mr Tristan Patrick Alan Hillgarth as a director (2 pages) |
14 December 2012 | Appointment of Mr Chris Benn as a secretary (2 pages) |
14 December 2012 | Secretary's details changed for Mr Chris Benn on 12 December 2012 (1 page) |
14 December 2012 | Termination of appointment of Colin Jones as a secretary (1 page) |
14 December 2012 | Secretary's details changed for Mr Chris Benn on 12 December 2012 (1 page) |
14 December 2012 | Appointment of Mr Tristan Patrick Alan Hillgarth as a director (2 pages) |
14 December 2012 | Appointment of Andrew Robert Thomas Ballingal as a director (2 pages) |
8 November 2012 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 October 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 October 2012 (2 pages) |
22 October 2012 | Termination of appointment of Padraic Fallon as a director (1 page) |
22 October 2012 | Termination of appointment of Padraic Fallon as a director (1 page) |
1 October 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
1 October 2012 | Statement of capital following an allotment of shares on 21 September 2012
|
3 September 2012 | Statement of capital following an allotment of shares on 22 August 2012
|
3 September 2012 | Statement of capital following an allotment of shares on 22 August 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 9 July 2012
|
25 May 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
25 May 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
25 May 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
28 March 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
5 March 2012 | Director's details changed for Mr Martin William Howard Morgan on 17 February 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Martin William Howard Morgan on 17 February 2012 (2 pages) |
27 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
27 February 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
27 February 2012 | Director's details changed for Mr Daniel Charles Cohen on 24 February 2012 (2 pages) |
27 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
27 February 2012 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 20 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 20 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Daniel Charles Cohen on 24 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Daniel Charles Cohen on 24 February 2012 (2 pages) |
27 February 2012 | Statement of capital following an allotment of shares on 24 February 2012
|
27 February 2012 | Director's details changed for Mr Daniel Charles Cohen on 24 February 2012 (2 pages) |
27 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
27 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
27 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
14 February 2012 | Annual return made up to 26 January 2012 no member list (20 pages) |
14 February 2012 | Annual return made up to 26 January 2012 no member list (20 pages) |
6 February 2012 | Register inspection address has been changed (1 page) |
6 February 2012 | Register inspection address has been changed (1 page) |
31 January 2012 | Resolutions
|
31 January 2012 | Resolutions
|
31 January 2012 | Group of companies' accounts made up to 30 September 2011 (135 pages) |
31 January 2012 | Group of companies' accounts made up to 30 September 2011 (135 pages) |
9 December 2011 | Statement of capital following an allotment of shares on 6 December 2011
|
9 December 2011 | Statement of capital following an allotment of shares on 6 December 2011
|
9 December 2011 | Statement of capital following an allotment of shares on 6 December 2011
|
3 December 2011 | Statement of capital following an allotment of shares on 11 November 2011
|
3 December 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
3 December 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
3 December 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
3 December 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
3 December 2011 | Statement of capital following an allotment of shares on 15 November 2011
|
3 December 2011 | Statement of capital following an allotment of shares on 10 November 2011
|
3 December 2011 | Statement of capital following an allotment of shares on 11 November 2011
|
28 June 2011 | Appointment of Mr Stephen Wayne Daintith as a director (2 pages) |
28 June 2011 | Appointment of Mr Stephen Wayne Daintith as a director (2 pages) |
31 May 2011 | Termination of appointment of John Williams as a director (1 page) |
31 May 2011 | Termination of appointment of John Williams as a director (1 page) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
8 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (32 pages) |
8 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (32 pages) |
25 January 2011 | Resolutions
|
25 January 2011 | Group of companies' accounts made up to 30 September 2010 (118 pages) |
25 January 2011 | Resolutions
|
25 January 2011 | Group of companies' accounts made up to 30 September 2010 (118 pages) |
15 December 2010 | Termination of appointment of Simon Brady as a director (1 page) |
15 December 2010 | Termination of appointment of Simon Brady as a director (1 page) |
15 October 2010 | Termination of appointment of Gary Mueller as a director (1 page) |
15 October 2010 | Termination of appointment of Gary Mueller as a director (1 page) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
17 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (34 pages) |
17 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (34 pages) |
16 March 2010 | Director's details changed for Mr John Peter Williams on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr John Peter Williams on 16 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 1 December 2008 (1 page) |
12 March 2010 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 1 December 2008 (1 page) |
12 March 2010 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 1 December 2008 (1 page) |
11 March 2010 | Termination of appointment of Christopher Brown as a director (1 page) |
11 March 2010 | Termination of appointment of Christopher Brown as a director (1 page) |
24 February 2010 | Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Adrian Perry on 18 February 2010 (2 pages) |
24 February 2010 | Director's details changed for The Fourth Viscount Rothermere on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr Adrian Perry on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Gary Gerhard Mueller on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Gary Gerhard Mueller on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Gary Gerhard Mueller on 1 January 2010 (2 pages) |
8 February 2010 | Termination of appointment of Michael Carroll as a director (1 page) |
8 February 2010 | Termination of appointment of Michael Carroll as a director (1 page) |
8 February 2010 | Appointment of Bashar Al-Rehany as a director (2 pages) |
8 February 2010 | Appointment of Bashar Al-Rehany as a director (2 pages) |
5 February 2010 | Group of companies' accounts made up to 30 September 2009 (111 pages) |
5 February 2010 | Group of companies' accounts made up to 30 September 2009 (111 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Resolutions
|
16 January 2010 | Director's details changed for Mr Martin William Howard Morgan on 5 January 2010 (4 pages) |
16 January 2010 | Director's details changed for Mr Martin William Howard Morgan on 5 January 2010 (4 pages) |
16 January 2010 | Director's details changed for Mr Martin William Howard Morgan on 5 January 2010 (4 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 March 2009 | Return made up to 26/01/09; full list of members (20 pages) |
3 March 2009 | Return made up to 26/01/09; full list of members (20 pages) |
10 February 2009 | Resolutions
|
10 February 2009 | Resolutions
|
23 January 2009 | Director's change of particulars / peter ensor / 22/01/2009 (1 page) |
23 January 2009 | Appointment terminated director robert lamont (1 page) |
23 January 2009 | Director's change of particulars / peter ensor / 22/01/2009 (1 page) |
23 January 2009 | Appointment terminated director robert lamont (1 page) |
21 January 2009 | Group of companies' accounts made up to 30 September 2008 (108 pages) |
21 January 2009 | Group of companies' accounts made up to 30 September 2008 (108 pages) |
7 January 2009 | Director appointed mr david peter pritchard (1 page) |
7 January 2009 | Director appointed mr david peter pritchard (1 page) |
5 December 2008 | Director appointed mr john peter williams (1 page) |
5 December 2008 | Director appointed mr john peter williams (1 page) |
3 December 2008 | Director appointed adrian perry (2 pages) |
3 December 2008 | Director appointed adrian perry (2 pages) |
26 November 2008 | Director appointed mr martin william howard morgan (1 page) |
26 November 2008 | Director appointed mr martin william howard morgan (1 page) |
12 November 2008 | Appointment terminated director john williams (1 page) |
12 November 2008 | Appointment terminated director john williams (1 page) |
12 November 2008 | Appointment terminated director charles sinclair (1 page) |
12 November 2008 | Appointment terminated director charles sinclair (1 page) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
6 May 2008 | Group of companies' accounts made up to 30 September 2007 (94 pages) |
6 May 2008 | Group of companies' accounts made up to 30 September 2007 (94 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
27 February 2008 | Return made up to 26/01/08; bulk list available separately (15 pages) |
27 February 2008 | Return made up to 26/01/08; bulk list available separately (15 pages) |
5 February 2008 | Ad 01/02/08--------- £ si [email protected]=3068 £ ic 245526/248594 (2 pages) |
5 February 2008 | Ad 01/02/08--------- £ si [email protected]=3068 £ ic 245526/248594 (2 pages) |
6 July 2007 | Ad 25/05/07--------- £ si [email protected]=3142 £ ic 242384/245526 (2 pages) |
6 July 2007 | Ad 25/05/07--------- £ si [email protected]=3142 £ ic 242384/245526 (2 pages) |
21 June 2007 | New director appointed (1 page) |
21 June 2007 | New director appointed (1 page) |
13 June 2007 | Particulars of mortgage/charge (5 pages) |
13 June 2007 | Particulars of mortgage/charge (5 pages) |
2 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2007 | Particulars of mortgage/charge (4 pages) |
16 May 2007 | Particulars of mortgage/charge (4 pages) |
23 April 2007 | Ad 13/04/07--------- £ si [email protected]=209 £ ic 242175/242384 (1 page) |
23 April 2007 | Ad 13/04/07--------- £ si [email protected]=209 £ ic 242175/242384 (1 page) |
19 April 2007 | Group of companies' accounts made up to 30 September 2006 (102 pages) |
19 April 2007 | Group of companies' accounts made up to 30 September 2006 (102 pages) |
3 April 2007 | Return made up to 26/01/07; bulk list available separately (16 pages) |
3 April 2007 | Return made up to 26/01/07; bulk list available separately (16 pages) |
28 March 2007 | Ad 07/03/07--------- £ si [email protected]=2000 £ ic 240175/242175 (1 page) |
28 March 2007 | Ad 07/03/07--------- £ si [email protected]=2000 £ ic 240175/242175 (1 page) |
1 March 2007 | Ad 22/02/07--------- £ si [email protected]=2588 £ ic 237587/240175 (1 page) |
1 March 2007 | Ad 08/02/07-20/02/07 £ si [email protected]=3828 £ ic 233759/237587 (2 pages) |
1 March 2007 | Ad 01/02/07--------- £ si [email protected]=4360 £ ic 229399/233759 (2 pages) |
1 March 2007 | Ad 01/02/07--------- £ si [email protected]=4360 £ ic 229399/233759 (2 pages) |
1 March 2007 | Ad 22/02/07--------- £ si [email protected]=2588 £ ic 237587/240175 (1 page) |
1 March 2007 | Ad 08/02/07-20/02/07 £ si [email protected]=3828 £ ic 233759/237587 (2 pages) |
25 January 2007 | Ad 22/01/07--------- £ si [email protected]=1000 £ ic 228399/229399 (1 page) |
25 January 2007 | Ad 22/01/07--------- £ si [email protected]=1000 £ ic 228399/229399 (1 page) |
16 January 2007 | Ad 09/01/07--------- £ si [email protected]=1000 £ ic 227399/228399 (1 page) |
16 January 2007 | Ad 09/01/07--------- £ si [email protected]=1000 £ ic 227399/228399 (1 page) |
11 December 2006 | Resolutions
|
11 December 2006 | Nc inc already adjusted 20/09/06 (1 page) |
11 December 2006 | Nc inc already adjusted 20/09/06 (1 page) |
11 December 2006 | Resolutions
|
7 December 2006 | Ad 01/12/06--------- £ si [email protected]=1500 £ ic 224899/226399 (1 page) |
7 December 2006 | Ad 01/12/06--------- £ si [email protected]=1500 £ ic 224899/226399 (1 page) |
7 December 2006 | Ad 14/11/06--------- £ si [email protected]=1000 £ ic 226399/227399 (1 page) |
7 December 2006 | Ad 14/11/06--------- £ si [email protected]=1000 £ ic 226399/227399 (1 page) |
13 November 2006 | Ad 10/11/06--------- £ si [email protected]=500 £ ic 224399/224899 (1 page) |
13 November 2006 | Ad 10/11/06--------- £ si [email protected]=500 £ ic 224399/224899 (1 page) |
2 October 2006 | Resolutions
|
2 October 2006 | Resolutions
|
11 September 2006 | Ad 08/09/06--------- £ si [email protected]=1000 £ ic 223399/224399 (1 page) |
11 September 2006 | Ad 08/09/06--------- £ si [email protected]=1000 £ ic 223399/224399 (1 page) |
24 August 2006 | Ad 23/08/06--------- £ si [email protected]=1135 £ ic 222264/223399 (1 page) |
24 August 2006 | Ad 02/08/04--------- £ si [email protected]=962 (2 pages) |
24 August 2006 | Ad 01/08/06--------- £ si [email protected]=113 £ ic 222151/222264 (1 page) |
24 August 2006 | Ad 27/09/04--------- £ si [email protected]=1751 (1 page) |
24 August 2006 | Ad 02/08/04--------- £ si [email protected]=962 (2 pages) |
24 August 2006 | Ad 23/08/06--------- £ si [email protected]=1135 £ ic 222264/223399 (1 page) |
24 August 2006 | Ad 06/09/04--------- £ si [email protected]=481 (1 page) |
24 August 2006 | Ad 06/09/04--------- £ si [email protected]=481 (1 page) |
24 August 2006 | Ad 02/08/04--------- £ si [email protected]=150 (1 page) |
24 August 2006 | Ad 02/08/04--------- £ si [email protected]=150 (1 page) |
24 August 2006 | Ad 27/09/04--------- £ si [email protected]=1751 (1 page) |
24 August 2006 | Ad 01/08/06--------- £ si [email protected]=113 £ ic 222151/222264 (1 page) |
12 July 2006 | Ad 07/12/05-05/07/06 £ si [email protected]=57204 (4 pages) |
12 July 2006 | Ad 07/12/05-05/07/06 £ si [email protected]=57204 (4 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
19 April 2006 | Return made up to 26/01/06; bulk list available separately (16 pages) |
19 April 2006 | Return made up to 26/01/06; bulk list available separately (16 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
1 February 2006 | Group of companies' accounts made up to 30 September 2005 (73 pages) |
1 February 2006 | Group of companies' accounts made up to 30 September 2005 (73 pages) |
23 January 2006 | Ad 08/06/05-14/06/05 £ si [email protected]=1141 £ ic 262368/263509 (2 pages) |
23 January 2006 | Ad 08/06/05-14/06/05 £ si [email protected]=1141 £ ic 262368/263509 (2 pages) |
11 January 2006 | Ad 09/09/05-11/10/05 £ si [email protected]=569 £ ic 261799/262368 (2 pages) |
11 January 2006 | Ad 09/09/05-11/10/05 £ si [email protected]=569 £ ic 261799/262368 (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
24 June 2005 | Interim accounts made up to 31 March 2005 (4 pages) |
24 June 2005 | Interim accounts made up to 31 March 2005 (4 pages) |
26 May 2005 | Return made up to 26/01/05; bulk list available separately (17 pages) |
26 May 2005 | Return made up to 26/01/05; bulk list available separately (17 pages) |
6 May 2005 | Ad 08/04/05--------- £ si [email protected]=750 £ ic 261049/261799 (2 pages) |
6 May 2005 | Ad 06/04/05--------- £ si [email protected]=1000 £ ic 260049/261049 (2 pages) |
6 May 2005 | Ad 06/04/05--------- £ si [email protected]=1000 £ ic 260049/261049 (2 pages) |
6 May 2005 | Ad 08/04/05--------- £ si [email protected]=750 £ ic 261049/261799 (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
15 April 2005 | Particulars of mortgage/charge (4 pages) |
15 April 2005 | Particulars of mortgage/charge (4 pages) |
14 April 2005 | Ad 31/03/05--------- £ si [email protected]=2500 £ ic 256708/259208 (2 pages) |
14 April 2005 | Ad 23/11/04-02/02/05 £ si [email protected]=841 £ ic 259208/260049 (2 pages) |
14 April 2005 | Ad 23/11/04-02/02/05 £ si [email protected]=841 £ ic 259208/260049 (2 pages) |
14 April 2005 | Ad 03/12/04-25/01/05 £ si [email protected]=36199 £ si [email protected]=65 £ ic 220444/256708 (2 pages) |
14 April 2005 | Ad 31/03/05--------- £ si [email protected]=2500 £ ic 256708/259208 (2 pages) |
14 April 2005 | Ad 03/12/04-25/01/05 £ si [email protected]=36199 £ si [email protected]=65 £ ic 220444/256708 (2 pages) |
9 April 2005 | Group of companies' accounts made up to 30 September 2004 (68 pages) |
9 April 2005 | Group of companies' accounts made up to 30 September 2004 (68 pages) |
5 April 2005 | Ad 23/03/05--------- £ si [email protected]=200 £ ic 220244/220444 (2 pages) |
5 April 2005 | Ad 23/03/05--------- £ si [email protected]=200 £ ic 220244/220444 (2 pages) |
29 March 2005 | Ad 25/01/05-10/02/05 £ si [email protected]=30 £ ic 220214/220244 (2 pages) |
29 March 2005 | Ad 25/01/05-10/02/05 £ si [email protected]=30 £ ic 220214/220244 (2 pages) |
22 March 2005 | Ad 16/12/04-02/03/05 £ si [email protected]=79 £ ic 220135/220214 (2 pages) |
22 March 2005 | Ad 16/12/04-02/03/05 £ si [email protected]=79 £ ic 220135/220214 (2 pages) |
8 February 2005 | Resolutions
|
8 February 2005 | Resolutions
|
8 October 2004 | Ad 20/09/04--------- £ si [email protected]=3 £ ic 220132/220135 (2 pages) |
8 October 2004 | Ad 20/09/04--------- £ si [email protected]=3 £ ic 220132/220135 (2 pages) |
6 September 2004 | Return made up to 26/01/04; bulk list available separately (17 pages) |
6 September 2004 | Return made up to 26/01/04; bulk list available separately (17 pages) |
7 July 2004 | Ad 29/06/04--------- £ si [email protected]=250 £ ic 219882/220132 (2 pages) |
7 July 2004 | Ad 29/06/04--------- £ si [email protected]=250 £ ic 219882/220132 (2 pages) |
29 April 2004 | Return made up to 26/01/03; bulk list available separately; amend (13 pages) |
29 April 2004 | Return made up to 26/01/03; bulk list available separately; amend (13 pages) |
23 April 2004 | Director's particulars changed (1 page) |
23 April 2004 | Director's particulars changed (1 page) |
13 April 2004 | Ad 12/02/04-19/02/04 £ si [email protected]=50 £ ic 219832/219882 (2 pages) |
13 April 2004 | Ad 12/02/04-19/02/04 £ si [email protected]=50 £ ic 219832/219882 (2 pages) |
5 March 2004 | Group of companies' accounts made up to 30 September 2003 (67 pages) |
5 March 2004 | Group of companies' accounts made up to 30 September 2003 (67 pages) |
14 February 2004 | Ad 23/01/04-02/02/04 £ si [email protected]=238 £ ic 219569/219807 (2 pages) |
14 February 2004 | Ad 05/02/04--------- £ si [email protected]=25 £ ic 219807/219832 (2 pages) |
14 February 2004 | Ad 05/02/04--------- £ si [email protected]=25 £ ic 219807/219832 (2 pages) |
14 February 2004 | Ad 23/01/04-02/02/04 £ si [email protected]=238 £ ic 219569/219807 (2 pages) |
3 February 2004 | Resolutions
|
3 February 2004 | Resolutions
|
17 December 2003 | Ad 27/11/03-08/12/03 £ si [email protected]=77 £ ic 219492/219569 (2 pages) |
17 December 2003 | Ad 27/11/03-08/12/03 £ si [email protected]=77 £ ic 219492/219569 (2 pages) |
27 October 2003 | Director's particulars changed (1 page) |
27 October 2003 | Director's particulars changed (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
24 June 2003 | Return made up to 26/01/02; no change of members; amend (12 pages) |
24 June 2003 | Ad 10/12/02--------- £ si [email protected]=7 £ ic 219485/219492 (2 pages) |
24 June 2003 | Return made up to 26/01/03; no change of members
|
24 June 2003 | Ad 06/02/02--------- £ si [email protected]=5 £ ic 219480/219485 (2 pages) |
24 June 2003 | Ad 10/12/02--------- £ si [email protected]=7 £ ic 219485/219492 (2 pages) |
24 June 2003 | Return made up to 26/01/03; no change of members
|
24 June 2003 | Ad 06/02/02--------- £ si [email protected]=5 £ ic 219480/219485 (2 pages) |
12 April 2003 | Location of register of members (non legible) (1 page) |
12 April 2003 | Location of register of members (non legible) (1 page) |
26 February 2003 | Group of companies' accounts made up to 30 September 2002 (61 pages) |
26 February 2003 | Group of companies' accounts made up to 30 September 2002 (61 pages) |
5 February 2003 | Resolutions
|
5 February 2003 | Resolutions
|
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
15 March 2002 | Return made up to 26/01/02; bulk list available separately
|
15 March 2002 | Return made up to 26/01/02; bulk list available separately
|
25 February 2002 | Group of companies' accounts made up to 30 September 2001 (62 pages) |
25 February 2002 | Group of companies' accounts made up to 30 September 2001 (62 pages) |
27 January 2002 | Resolutions
|
27 January 2002 | Resolutions
|
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
13 March 2001 | Full group accounts made up to 30 September 2000 (56 pages) |
13 March 2001 | Full group accounts made up to 30 September 2000 (56 pages) |
19 February 2001 | Return made up to 26/01/01; bulk list available separately
|
19 February 2001 | Return made up to 26/01/01; bulk list available separately
|
23 January 2001 | Resolutions
|
23 January 2001 | Resolutions
|
19 October 2000 | Director's particulars changed (1 page) |
19 October 2000 | Director's particulars changed (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | S-div 14/07/00 (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | S-div 14/07/00 (1 page) |
18 July 2000 | Resolutions
|
18 July 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
17 February 2000 | Memorandum and Articles of Association (45 pages) |
17 February 2000 | Resolutions
|
17 February 2000 | Resolutions
|
17 February 2000 | Resolutions
|
17 February 2000 | Resolutions
|
17 February 2000 | Resolutions
|
17 February 2000 | Memorandum and Articles of Association (45 pages) |
17 February 2000 | Resolutions
|
11 February 2000 | Full group accounts made up to 30 September 1999 (53 pages) |
11 February 2000 | Full group accounts made up to 30 September 1999 (53 pages) |
9 February 2000 | Return made up to 26/01/00; bulk list available separately
|
9 February 2000 | Return made up to 26/01/00; bulk list available separately
|
15 October 1999 | New director appointed (3 pages) |
15 October 1999 | New director appointed (3 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Resolutions
|
27 April 1999 | Company name changed euromoney publications PLC\certificate issued on 28/04/99 (2 pages) |
27 April 1999 | Company name changed euromoney publications PLC\certificate issued on 28/04/99 (2 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
16 February 1999 | Return made up to 26/01/99; bulk list available separately
|
16 February 1999 | Return made up to 26/01/99; bulk list available separately
|
11 February 1999 | Full group accounts made up to 30 September 1998 (40 pages) |
11 February 1999 | Full group accounts made up to 30 September 1998 (40 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Resolutions
|
27 January 1999 | Resolutions
|
27 January 1999 | Resolutions
|
12 October 1998 | New director appointed (3 pages) |
12 October 1998 | New director appointed (3 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Director resigned (1 page) |
24 March 1998 | Full group accounts made up to 30 September 1997 (46 pages) |
24 March 1998 | Return made up to 26/01/98; bulk list available separately
|
24 March 1998 | Return made up to 26/01/98; bulk list available separately
|
24 March 1998 | Full group accounts made up to 30 September 1997 (46 pages) |
30 January 1998 | Resolutions
|
30 January 1998 | Resolutions
|
30 January 1998 | Resolutions
|
30 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
12 December 1997 | Ad 14/11/97--------- £ si [email protected]=3840 £ ic 213816/217656 (2 pages) |
12 December 1997 | Ad 14/11/97--------- £ si [email protected]=3840 £ ic 213816/217656 (2 pages) |
17 June 1997 | Particulars of mortgage/charge (4 pages) |
17 June 1997 | Particulars of mortgage/charge (4 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
27 February 1997 | Return made up to 26/01/97; bulk list available separately
|
27 February 1997 | Return made up to 26/01/97; bulk list available separately
|
19 February 1997 | Full group accounts made up to 30 September 1996 (40 pages) |
19 February 1997 | Full group accounts made up to 30 September 1996 (40 pages) |
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
6 February 1997 | Resolutions
|
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (3 pages) |
31 December 1996 | New director appointed (3 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
17 December 1996 | Resolutions
|
17 December 1996 | Resolutions
|
2 September 1996 | Full accounts made up to 30 September 1995 (8 pages) |
2 September 1996 | Full accounts made up to 30 September 1995 (8 pages) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
25 March 1996 | New secretary appointed (2 pages) |
25 March 1996 | New secretary appointed (2 pages) |
18 March 1996 | Secretary resigned (1 page) |
18 March 1996 | Secretary resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Return made up to 26/01/96; full list of members (8 pages) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Return made up to 26/01/96; full list of members (8 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Full group accounts made up to 30 September 1995 (41 pages) |
14 February 1996 | Full group accounts made up to 30 September 1995 (41 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
14 February 1996 | Resolutions
|
31 January 1995 | Return made up to 26/01/95; bulk list available separately (9 pages) |
31 January 1995 | Return made up to 26/01/95; bulk list available separately (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (237 pages) |
26 August 1994 | Nc inc already adjusted 13/01/94 (1 page) |
26 August 1994 | Nc inc already adjusted 13/01/94 (1 page) |
26 August 1994 | Memorandum and Articles of Association (43 pages) |
26 August 1994 | Memorandum and Articles of Association (43 pages) |
17 June 1994 | Interim accounts made up to 31 March 1994 (9 pages) |
17 June 1994 | Interim accounts made up to 31 March 1994 (9 pages) |
4 February 1994 | Full accounts made up to 30 September 1993 (39 pages) |
4 February 1994 | Return made up to 26/01/94; no change of members
|
4 February 1994 | Return made up to 26/01/94; no change of members
|
4 February 1994 | Full accounts made up to 30 September 1993 (39 pages) |
12 March 1993 | Full group accounts made up to 30 September 1992 (36 pages) |
12 March 1993 | Full group accounts made up to 30 September 1992 (36 pages) |
3 February 1993 | Return made up to 26/01/93; no change of members
|
3 February 1993 | Return made up to 26/01/93; no change of members
|
7 April 1992 | Return made up to 26/01/92; bulk list available separately (18 pages) |
7 April 1992 | Full group accounts made up to 30 September 1991 (32 pages) |
7 April 1992 | Full group accounts made up to 30 September 1991 (32 pages) |
7 April 1992 | Return made up to 26/01/92; bulk list available separately (18 pages) |
12 July 1991 | Full group accounts made up to 30 September 1990 (27 pages) |
12 July 1991 | Full group accounts made up to 30 September 1990 (27 pages) |
2 July 1991 | Director resigned;new director appointed (3 pages) |
2 July 1991 | Director resigned;new director appointed (3 pages) |
3 April 1991 | Return made up to 26/01/91; change of members (25 pages) |
3 April 1991 | Return made up to 26/01/91; change of members (25 pages) |
27 April 1990 | Return made up to 26/01/90; bulk list available separately (12 pages) |
27 April 1990 | Full group accounts made up to 30 September 1989 (25 pages) |
27 April 1990 | Full group accounts made up to 30 September 1989 (25 pages) |
27 April 1990 | Return made up to 26/01/90; bulk list available separately (12 pages) |
2 March 1990 | Listing of particulars (37 pages) |
2 March 1990 | Listing of particulars (37 pages) |
15 November 1989 | Registered office changed on 15/11/89 from: carmelite house, carmelite street, london EC4Y 0JA (1 page) |
15 November 1989 | Registered office changed on 15/11/89 from: carmelite house, carmelite street, london EC4Y 0JA (1 page) |
21 March 1989 | Return made up to 25/01/89; full list of members (19 pages) |
21 March 1989 | Return made up to 25/01/89; full list of members (19 pages) |
3 March 1989 | Full group accounts made up to 30 September 1988 (26 pages) |
3 March 1989 | Full group accounts made up to 30 September 1988 (26 pages) |
13 January 1989 | Resolutions
|
13 January 1989 | Resolutions
|
15 March 1988 | Full group accounts made up to 30 September 1987 (37 pages) |
15 March 1988 | Return made up to 10/02/88; full list of members (17 pages) |
15 March 1988 | Return made up to 10/02/88; full list of members (17 pages) |
15 March 1988 | Full group accounts made up to 30 September 1987 (37 pages) |
2 March 1988 | New director appointed (4 pages) |
2 March 1988 | New director appointed (4 pages) |
12 January 1988 | New director appointed (2 pages) |
12 January 1988 | New director appointed (2 pages) |
21 July 1987 | Canc.of share premium account (4 pages) |
19 June 1987 | Resolutions
|
19 June 1987 | Resolutions
|
21 March 1987 | New director appointed (4 pages) |
21 March 1987 | New director appointed (4 pages) |
28 February 1987 | Return made up to 02/02/87; full list of members (13 pages) |
28 February 1987 | Return made up to 02/02/87; full list of members (13 pages) |
28 February 1987 | Group of companies' accounts made up to 30 September 1986 (32 pages) |
28 February 1987 | Group of companies' accounts made up to 30 September 1986 (32 pages) |
5 June 1986 | Alter share structure (1 page) |
5 June 1986 | Memorandum and Articles of Association (44 pages) |
5 June 1986 | Alter share structure (1 page) |
5 June 1986 | Memorandum and Articles of Association (44 pages) |
16 May 1986 | Company type changed from pri to PLC (1 page) |
16 May 1986 | Company type changed from pri to PLC (1 page) |
30 December 1985 | Accounts made up to 30 September 1985 (16 pages) |
30 December 1985 | Accounts made up to 30 September 1985 (16 pages) |
23 December 1985 | New secretary appointed (2 pages) |
23 December 1985 | New secretary appointed (2 pages) |
13 February 1985 | Accounts made up to 30 September 1984 (16 pages) |
13 February 1985 | Accounts made up to 30 September 1984 (16 pages) |
17 November 1984 | Accounts made up to 30 September 1983 (15 pages) |
17 November 1984 | Accounts made up to 30 September 1983 (15 pages) |
13 January 1984 | New secretary appointed (1 page) |
13 January 1984 | Dir / sec appoint / resign (1 page) |
13 January 1984 | Dir / sec appoint / resign (1 page) |
13 January 1984 | New secretary appointed (1 page) |
9 February 1983 | Accounts made up to 30 September 1982 (13 pages) |
9 February 1983 | Accounts made up to 30 September 1982 (13 pages) |
10 March 1981 | Accounts made up to 30 September 1980 (11 pages) |
10 March 1981 | Accounts made up to 30 September 1980 (11 pages) |
30 May 1980 | Accounts made up to 30 September 1979 (14 pages) |
30 May 1980 | Accounts made up to 30 September 1979 (14 pages) |
11 July 1979 | Accounts made up to 31 December 1978 (13 pages) |
11 July 1979 | Accounts made up to 31 December 1978 (13 pages) |
10 August 1977 | Accounts made up to 31 March 1977 (11 pages) |
10 August 1977 | Accounts made up to 31 March 1977 (11 pages) |
19 August 1976 | Accounts made up to 31 March 1976 (11 pages) |
19 August 1976 | Accounts made up to 31 March 1976 (11 pages) |
30 October 1975 | New secretary appointed (1 page) |
30 October 1975 | New secretary appointed (1 page) |
3 August 1974 | Accounts made up to 31 March 1974 (8 pages) |
3 August 1974 | Accounts made up to 31 March 1974 (8 pages) |
16 August 1973 | Accounts made up to 31 March 2073 (8 pages) |
16 August 1973 | Accounts made up to 31 March 2073 (8 pages) |
18 August 1972 | Registered office changed (1 page) |
18 August 1972 | Registered office changed (1 page) |
5 August 1972 | Annual return made up to 03/08/72 (8 pages) |
5 August 1972 | Annual return made up to 03/08/72 (8 pages) |
18 September 1969 | New secretary appointed (4 pages) |
18 September 1969 | New secretary appointed (4 pages) |
22 May 1969 | Incorporation (16 pages) |
22 May 1969 | Incorporation (16 pages) |