Company NameDelinian Holdings Limited
Company StatusActive
Company Number01974125
CategoryPrivate Limited Company
Incorporation Date30 December 1985(38 years, 4 months ago)
Previous Names8

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMrs Vaishali Patel
StatusCurrent
Appointed14 June 2021(35 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameMr Richard James Kerr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(37 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameMrs Nina Caroline Best
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(37 years, 6 months after company formation)
Appointment Duration10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameMrs Alexandra Emma Jones
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(37 years, 9 months after company formation)
Appointment Duration7 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameMr Peter Richard Ensor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(6 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 06 September 2005)
RoleCompany Director
Correspondence AddressFlat 4
3 Egerton Place
London
SW3 2EF
Director NameMr Padraic Matthew Fallon
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed21 February 1992(6 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 06 September 2005)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address34 Abbotsbury Close
London
W14 8EQ
Director NamePaul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 22 July 1994)
RoleFinance Director
Correspondence AddressHeatherfield Oak End Way
Woodham
Addlestone
Surrey
KT15 3DU
Director NameVictor Richard Lock
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(6 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 July 1992)
RoleCompany Director
Correspondence Address3 Orchard Close
Copford Green
Colchester
Essex
CO6 1DB
Director NameMr Christopher John Timothy Surgenor
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(6 years, 1 month after company formation)
Appointment Duration11 months (resigned 18 January 1993)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address4 Loveday Road
London
W13 9JS
Secretary NameNeville Upton
NationalityBritish
StatusResigned
Appointed21 February 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 1995)
RoleCompany Director
Correspondence Address86 Chepstow Road
London
W2 5QP
Secretary NameAnthony Trevor Brown
NationalityBritish
StatusResigned
Appointed28 November 1995(9 years, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 01 June 2015)
RoleSecretary
Correspondence Address21 Chestnut Avenue
Barton On Sea
Hampshire
BH25 7BQ
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(19 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 15 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameRoger Davies
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(19 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 March 2011)
RolePublisher
Correspondence AddressThe Well House
Frensham Road, Rolvenden Layne
Cranbrook
Kent
TN17 4NJ
Director NameMr Colin Robert Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(25 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Bridgette Jane Hennigan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(31 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(31 years after company formation)
Appointment Duration1 year, 2 months (resigned 29 March 2018)
RoleDirector Publisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Andrew David Himsley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(32 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Tim Jonathan Bratton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(32 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 June 2023)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Sarah Joanne Cooke
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(32 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Richard Austin Haley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(35 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(35 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX

Contact

Websiteeuromoney-yearbooks.com
Telephone01206 579591
Telephone regionColchester

Location

Registered Address4 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

57 at £1Euromoney Institutional Investor PLC
57.00%
Ordinary
43 at £1Euromoney Institutional Investor (Ventures) LTD
43.00%
Ordinary

Financials

Year2014
Net Worth£582,058,822
Current Liabilities£9,147,194

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Charges

13 April 2017Delivered on: 13 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
25 August 1988Delivered on: 12 September 1988
Satisfied on: 22 March 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

12 February 2024Change of details for Delinian Limited as a person with significant control on 12 February 2024 (2 pages)
12 February 2024Confirmation statement made on 12 February 2024 with updates (4 pages)
4 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 January 2024Memorandum and Articles of Association (30 pages)
4 December 2023Registration of charge 019741250003, created on 30 November 2023 (18 pages)
27 November 2023Director's details changed for Mrs Nina Caroline Best on 31 July 2023 (2 pages)
25 September 2023Appointment of Alexandra Jones as a director on 18 September 2023 (2 pages)
25 September 2023Termination of appointment of Richard Austin Haley as a director on 18 September 2023 (1 page)
31 July 2023Registered office address changed from 8 Bouverie Street London EC4Y 8AX to 4 Bouverie Street London EC4Y 8AX on 31 July 2023 (1 page)
3 July 2023Statement of capital following an allotment of shares on 26 May 2023
  • GBP 46,626,747
(8 pages)
29 June 2023Termination of appointment of Tim Jonathan Bratton as a director on 26 June 2023 (1 page)
28 June 2023Appointment of Mrs Nina Caroline Best as a director on 26 June 2023 (2 pages)
22 June 2023Change of details for Delinian Limited as a person with significant control on 10 January 2023 (2 pages)
16 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
16 June 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
16 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (121 pages)
16 June 2023Audit exemption subsidiary accounts made up to 30 September 2022 (22 pages)
2 June 2023Company name changed euromoney holdings LIMITED\certificate issued on 02/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-02
(3 pages)
3 April 2023Change of details for Delinian Limited as a person with significant control on 6 April 2016 (2 pages)
31 March 2023Change of details for Euromoney Institutional Investor Plc as a person with significant control on 10 January 2023 (2 pages)
31 March 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
23 March 2023Solvency Statement dated 07/03/23 (2 pages)
23 March 2023Resolutions
  • RES13 ‐ Reduce share prem a/c 07/03/2023
(3 pages)
23 March 2023Statement by Directors (2 pages)
23 March 2023Statement of capital on 23 March 2023
  • GBP 103
(5 pages)
1 March 2023Termination of appointment of Wendy Monica Pallot as a director on 28 February 2023 (1 page)
1 March 2023Appointment of Mr Richard James Kerr as a director on 28 February 2023 (2 pages)
24 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
18 March 2022Termination of appointment of Andrew David Himsley as a director on 15 March 2022 (1 page)
7 February 2022Full accounts made up to 30 September 2021 (26 pages)
9 September 2021Satisfaction of charge 019741250002 in full (1 page)
17 June 2021Appointment of Mrs Vaishali Patel as a secretary on 14 June 2021 (2 pages)
29 May 2021Resolutions
  • RES13 ‐ Facility agreement 11/05/2021
(2 pages)
26 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
15 March 2021Statement of capital following an allotment of shares on 15 March 2021
  • GBP 103
(3 pages)
4 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
(3 pages)
28 January 2021Full accounts made up to 30 September 2020 (24 pages)
20 January 2021Appointment of Mrs Wendy Monica Pallot as a director on 15 January 2021 (2 pages)
20 January 2021Appointment of Mr Richard Austin Haley as a director on 15 January 2021 (2 pages)
18 January 2021Termination of appointment of Sarah Joanne Cooke as a director on 15 January 2021 (1 page)
12 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 102
(3 pages)
9 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 100
(3 pages)
14 July 2020Resolutions
  • RES13 ‐ Consent & amendment letter/related documants and transactions/directors authoristaion/directors shal not infringe their duty to avoid a situation in which they have a direct or indirect interest that may conflict with the interests of the company 23/04/2020
(2 pages)
10 June 2020Director's details changed for Mrs Sarah Joanne Cooke on 10 June 2020 (2 pages)
30 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
27 March 2020Full accounts made up to 30 September 2019 (19 pages)
21 May 2019Full accounts made up to 30 September 2018 (20 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
12 June 2018Termination of appointment of Colin Robert Jones as a director on 8 June 2018 (1 page)
12 June 2018Appointment of Mrs Sarah Joanne Cooke as a director on 8 June 2018 (2 pages)
9 May 2018Appointment of Mr Andrew David Himsley as a director on 9 April 2018 (2 pages)
9 April 2018Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page)
9 April 2018Appointment of Mr Tim Bratton as a director on 9 April 2018 (2 pages)
9 April 2018Termination of appointment of Bridgette Jane Hennigan as a director on 9 April 2018 (1 page)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
13 February 2018Full accounts made up to 30 September 2017 (21 pages)
21 December 2017Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page)
11 July 2017Audit exemption subsidiary accounts made up to 30 September 2016 (14 pages)
11 July 2017Audit exemption subsidiary accounts made up to 30 September 2016 (14 pages)
13 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (144 pages)
13 April 2017Registration of charge 019741250002, created on 13 April 2017 (7 pages)
13 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
13 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
13 April 2017Registration of charge 019741250002, created on 13 April 2017 (7 pages)
13 April 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
13 April 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
13 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (144 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
9 January 2017Appointment of Mrs Bridgette Hennigan as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mr Christopher Henry Courtauld Fordham as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mrs Bridgette Hennigan as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mr Christopher Henry Courtauld Fordham as a director on 3 January 2017 (2 pages)
23 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (14 pages)
23 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (14 pages)
20 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
20 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
21 March 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
21 March 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
21 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (154 pages)
21 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (154 pages)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
8 December 2015Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
19 August 2015Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page)
19 August 2015Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page)
19 August 2015Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page)
23 June 2015Audit exemption subsidiary accounts made up to 30 September 2014 (19 pages)
23 June 2015Audit exemption subsidiary accounts made up to 30 September 2014 (19 pages)
15 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
15 April 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
15 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (149 pages)
15 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
15 April 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
15 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (149 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(5 pages)
31 December 2014Registered 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 2014Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page)
6 October 2014Solvency Statement dated 17/09/14 (1 page)
6 October 2014Statement by Directors (1 page)
6 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 17/09/2014
(1 page)
6 October 2014Statement of capital on 6 October 2014
  • GBP 100
(4 pages)
6 October 2014Statement of capital on 6 October 2014
  • GBP 100
(4 pages)
6 October 2014Statement of capital on 6 October 2014
  • GBP 100
(4 pages)
6 October 2014Statement by Directors (1 page)
6 October 2014Solvency Statement dated 17/09/14 (1 page)
6 September 2014Statement of company's objects (2 pages)
6 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
6 September 2014Statement of company's objects (2 pages)
6 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
4 June 2014Total exemption full accounts made up to 30 September 2013 (20 pages)
4 June 2014Total exemption full accounts made up to 30 September 2013 (20 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 21,468,841
(6 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 21,468,841
(6 pages)
5 February 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
5 February 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (1 page)
5 February 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (1 page)
5 February 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (167 pages)
5 February 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
5 February 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (167 pages)
8 April 2013Full accounts made up to 30 September 2012 (26 pages)
8 April 2013Full accounts made up to 30 September 2012 (26 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
18 June 2012Full accounts made up to 30 September 2011 (21 pages)
18 June 2012Full accounts made up to 30 September 2011 (21 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
4 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 21,468,841
(4 pages)
4 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 21,468,841
(4 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
23 May 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 21,118,841
(3 pages)
23 May 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 21,118,841
(3 pages)
16 May 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 11,918,841
(3 pages)
16 May 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 11,918,841
(3 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
22 March 2011Termination of appointment of Roger Davies as a director (1 page)
22 March 2011Company name changed euromoney telcap 1 LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2011Company name changed euromoney telcap 1 LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2011Appointment of Mr Colin Robert Jones as a director (2 pages)
22 March 2011Appointment of Mr Colin Robert Jones as a director (2 pages)
22 March 2011Termination of appointment of Roger Davies as a director (1 page)
3 March 2011Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages)
3 March 2011Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages)
2 March 2011Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages)
2 March 2011Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages)
24 January 2011Full accounts made up to 30 September 2010 (13 pages)
24 January 2011Full accounts made up to 30 September 2010 (13 pages)
23 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 8,800,622.00
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 8,800,622.00
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 8,800,622.00
(2 pages)
11 March 2010Full accounts made up to 30 September 2009 (12 pages)
11 March 2010Full accounts made up to 30 September 2009 (12 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
16 October 2009090409. 5000000. 123 (1 page)
16 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2009090409. 5000000. 123 (1 page)
29 September 2009Ad 09/04/09\gbp si 2961159@1=2961159\gbp ic 2994125/5955284\ (2 pages)
29 September 2009Ad 09/04/09\gbp si 2961159@1=2961159\gbp ic 2994125/5955284\ (2 pages)
7 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2009Full accounts made up to 30 September 2008 (12 pages)
21 April 2009Full accounts made up to 30 September 2008 (12 pages)
26 March 2009Return made up to 28/02/09; full list of members (4 pages)
26 March 2009Return made up to 28/02/09; full list of members (4 pages)
7 January 2009Capitals not rolled up (2 pages)
7 January 2009Capitals not rolled up (2 pages)
19 March 2008Full accounts made up to 30 September 2007 (10 pages)
19 March 2008Full accounts made up to 30 September 2007 (10 pages)
7 March 2008Return made up to 28/02/08; full list of members (3 pages)
7 March 2008Return made up to 28/02/08; full list of members (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (10 pages)
2 August 2007Full accounts made up to 30 September 2006 (10 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
11 May 2007Return made up to 21/02/07; full list of members (2 pages)
11 May 2007Return made up to 21/02/07; full list of members (2 pages)
9 May 2007Ad 24/04/07--------- £ si 829957@1=829957 £ ic 925436/1755393 (1 page)
9 May 2007Ad 24/04/07--------- £ si 829957@1=829957 £ ic 925436/1755393 (1 page)
9 November 2006Ad 26/09/06--------- £ si 925336@1=925336 £ ic 100/925436 (1 page)
9 November 2006Ad 26/09/06--------- £ si 925336@1=925336 £ ic 100/925436 (1 page)
2 November 2006£ nc 100/4500000 26/09/06 (2 pages)
2 November 2006£ nc 100/4500000 26/09/06 (2 pages)
2 August 2006Full accounts made up to 30 September 2005 (9 pages)
2 August 2006Full accounts made up to 30 September 2005 (9 pages)
23 March 2006Return made up to 21/02/06; full list of members (2 pages)
23 March 2006Return made up to 21/02/06; full list of members (2 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
19 September 2005New director appointed (3 pages)
19 September 2005New director appointed (3 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (3 pages)
16 September 2005New director appointed (3 pages)
13 September 2005Company name changed euromoney publications LIMITED\certificate issued on 13/09/05 (2 pages)
13 September 2005Company name changed euromoney publications LIMITED\certificate issued on 13/09/05 (2 pages)
6 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
6 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
7 April 2005Director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
6 April 2005Return made up to 21/02/05; full list of members (7 pages)
6 April 2005Return made up to 21/02/05; full list of members (7 pages)
11 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
11 August 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
23 March 2004Return made up to 21/02/04; full list of members (7 pages)
23 March 2004Return made up to 21/02/04; full list of members (7 pages)
12 June 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
12 June 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
25 March 2003Return made up to 21/02/03; full list of members (7 pages)
25 March 2003Return made up to 21/02/03; full list of members (7 pages)
17 April 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
17 April 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
7 March 2002Return made up to 21/02/02; full list of members (6 pages)
7 March 2002Return made up to 21/02/02; full list of members (6 pages)
2 March 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
2 March 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
26 February 2001Return made up to 21/02/01; full list of members (6 pages)
26 February 2001Return made up to 21/02/01; full list of members (6 pages)
5 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/04/00
(1 page)
5 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/04/00
(1 page)
7 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1999Accounts for a dormant company made up to 30 September 1999 (5 pages)
23 November 1999Accounts for a dormant company made up to 30 September 1999 (5 pages)
27 April 1999Company name changed simco 508 LIMITED\certificate issued on 28/04/99 (2 pages)
27 April 1999Company name changed simco 508 LIMITED\certificate issued on 28/04/99 (2 pages)
11 March 1999Return made up to 21/02/99; no change of members (4 pages)
11 March 1999Return made up to 21/02/99; no change of members (4 pages)
2 November 1998Accounts for a dormant company made up to 30 September 1998 (5 pages)
2 November 1998Accounts for a dormant company made up to 30 September 1998 (5 pages)
2 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
2 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
24 March 1998Return made up to 21/02/98; full list of members (6 pages)
24 March 1998Return made up to 21/02/98; full list of members (6 pages)
17 June 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
17 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
14 March 1997Return made up to 21/02/97; no change of members (4 pages)
14 March 1997Return made up to 21/02/97; no change of members (4 pages)
3 August 1996Full accounts made up to 30 September 1995 (8 pages)
3 August 1996Full accounts made up to 30 September 1995 (8 pages)
11 March 1996New secretary appointed (1 page)
11 March 1996New secretary appointed (1 page)
11 March 1996Secretary resigned (1 page)
11 March 1996Secretary resigned (1 page)
22 February 1996Return made up to 21/02/96; full list of members (6 pages)
22 February 1996Return made up to 21/02/96; full list of members (6 pages)
2 August 1995Full accounts made up to 30 September 1994 (9 pages)
2 August 1995Full accounts made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
6 January 1993Company name changed\certificate issued on 06/01/93 (2 pages)
6 January 1993Company name changed\certificate issued on 06/01/93 (2 pages)
30 December 1985Certificate of incorporation (1 page)
30 December 1985Certificate of incorporation (1 page)
19 December 1985Certificate of incorporation (1 page)
19 December 1985Certificate of incorporation (1 page)