London
EC4Y 8AX
Director Name | Mr Richard James Kerr |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 26 June 2023(37 years, 6 months after company formation) |
Appointment Duration | 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
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(37 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Finance Director |
Country of Residence | England |
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 | 21 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 September 2005) |
Role | Company Director |
Correspondence Address | Flat 4 3 Egerton Place London SW3 2EF |
Director Name | Mr Padraic Matthew Fallon |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 September 2005) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 34 Abbotsbury Close London W14 8EQ |
Director Name | Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 July 1994) |
Role | Finance Director |
Correspondence Address | Heatherfield Oak End Way Woodham Addlestone Surrey KT15 3DU |
Director Name | Victor Richard Lock |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 July 1992) |
Role | Company Director |
Correspondence Address | 3 Orchard Close Copford Green Colchester Essex CO6 1DB |
Director Name | Mr Christopher John Timothy Surgenor |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 18 January 1993) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Loveday Road London W13 9JS |
Secretary Name | Neville Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 November 1995) |
Role | Company Director |
Correspondence Address | 86 Chepstow Road London W2 5QP |
Secretary Name | Anthony Trevor Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(9 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 01 June 2015) |
Role | Secretary |
Correspondence Address | 21 Chestnut Avenue Barton On Sea Hampshire BH25 7BQ |
Director Name | Mr Paul Neville Hunt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(19 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Roger Davies |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 March 2011) |
Role | Publisher |
Correspondence Address | The Well House Frensham Road, Rolvenden Layne Cranbrook Kent TN17 4NJ |
Director Name | Mr Colin Robert Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 June 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Bridgette Jane Hennigan |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(31 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Christopher Henry Courtauld Fordham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(31 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 March 2018) |
Role | Director Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Andrew David Himsley |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | England |
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 | 09 April 2018(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 June 2023) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Sarah Joanne Cooke |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Richard Austin Haley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(35 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(35 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Website | euromoney-yearbooks.com |
---|---|
Telephone | 01206 579591 |
Telephone region | Colchester |
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 |
57 at £1 | Euromoney Institutional Investor PLC 57.00% Ordinary |
---|---|
43 at £1 | Euromoney Institutional Investor (Ventures) LTD 43.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £582,058,822 |
Current Liabilities | £9,147,194 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
13 April 2017 | Delivered on: 13 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
25 August 1988 | Delivered 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 |
12 February 2024 | Change of details for Delinian Limited as a person with significant control on 12 February 2024 (2 pages) |
---|---|
12 February 2024 | Confirmation statement made on 12 February 2024 with updates (4 pages) |
4 January 2024 | Resolutions
|
4 January 2024 | Memorandum and Articles of Association (30 pages) |
4 December 2023 | Registration of charge 019741250003, created on 30 November 2023 (18 pages) |
27 November 2023 | Director's details changed for Mrs Nina Caroline Best on 31 July 2023 (2 pages) |
25 September 2023 | Appointment of Alexandra Jones as a director on 18 September 2023 (2 pages) |
25 September 2023 | Termination of appointment of Richard Austin Haley as a director on 18 September 2023 (1 page) |
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) |
3 July 2023 | Statement of capital following an allotment of shares on 26 May 2023
|
29 June 2023 | Termination of appointment of Tim Jonathan Bratton as a director on 26 June 2023 (1 page) |
28 June 2023 | Appointment of Mrs Nina Caroline Best as a director on 26 June 2023 (2 pages) |
22 June 2023 | Change of details for Delinian Limited as a person with significant control on 10 January 2023 (2 pages) |
16 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
16 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
16 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (121 pages) |
16 June 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (22 pages) |
2 June 2023 | Company name changed euromoney holdings LIMITED\certificate issued on 02/06/23
|
3 April 2023 | Change of details for Delinian Limited as a person with significant control on 6 April 2016 (2 pages) |
31 March 2023 | Change of details for Euromoney Institutional Investor Plc as a person with significant control on 10 January 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
23 March 2023 | Solvency Statement dated 07/03/23 (2 pages) |
23 March 2023 | Resolutions
|
23 March 2023 | Statement by Directors (2 pages) |
23 March 2023 | Statement of capital on 23 March 2023
|
1 March 2023 | Termination of appointment of Wendy Monica Pallot as a director on 28 February 2023 (1 page) |
1 March 2023 | Appointment of Mr Richard James Kerr as a director on 28 February 2023 (2 pages) |
24 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
18 March 2022 | Termination of appointment of Andrew David Himsley as a director on 15 March 2022 (1 page) |
7 February 2022 | Full accounts made up to 30 September 2021 (26 pages) |
9 September 2021 | Satisfaction of charge 019741250002 in full (1 page) |
17 June 2021 | Appointment of Mrs Vaishali Patel as a secretary on 14 June 2021 (2 pages) |
29 May 2021 | Resolutions
|
26 March 2021 | Confirmation statement made on 23 March 2021 with updates (4 pages) |
15 March 2021 | Statement of capital following an allotment of shares on 15 March 2021
|
4 February 2021 | Resolutions
|
28 January 2021 | Full accounts made up to 30 September 2020 (24 pages) |
20 January 2021 | Appointment of Mrs Wendy Monica Pallot as a director on 15 January 2021 (2 pages) |
20 January 2021 | Appointment of Mr Richard Austin Haley as a director on 15 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Sarah Joanne Cooke as a director on 15 January 2021 (1 page) |
12 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
9 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
14 July 2020 | Resolutions
|
10 June 2020 | Director's details changed for Mrs Sarah Joanne Cooke on 10 June 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
27 March 2020 | Full accounts made up to 30 September 2019 (19 pages) |
21 May 2019 | Full accounts made up to 30 September 2018 (20 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
12 June 2018 | Termination of appointment of Colin Robert Jones as a director on 8 June 2018 (1 page) |
12 June 2018 | Appointment of Mrs Sarah Joanne Cooke as a director on 8 June 2018 (2 pages) |
9 May 2018 | Appointment of Mr Andrew David Himsley as a director on 9 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page) |
9 April 2018 | Appointment of Mr Tim Bratton as a director on 9 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of Bridgette Jane Hennigan as a director on 9 April 2018 (1 page) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
13 February 2018 | Full accounts made up to 30 September 2017 (21 pages) |
21 December 2017 | Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page) |
11 July 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (14 pages) |
11 July 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (14 pages) |
13 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (144 pages) |
13 April 2017 | Registration of charge 019741250002, created on 13 April 2017 (7 pages) |
13 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
13 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
13 April 2017 | Registration of charge 019741250002, created on 13 April 2017 (7 pages) |
13 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
13 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
13 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (144 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Paul Neville Hunt on 8 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 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
9 January 2017 | Appointment of Mrs Bridgette Hennigan as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Christopher Henry Courtauld Fordham as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mrs Bridgette Hennigan as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Christopher Henry Courtauld Fordham as a director on 3 January 2017 (2 pages) |
23 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (14 pages) |
23 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (14 pages) |
20 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
20 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
21 March 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
21 March 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
21 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (154 pages) |
21 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (154 pages) |
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
8 December 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
19 August 2015 | Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page) |
19 August 2015 | Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page) |
19 August 2015 | Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page) |
23 June 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (19 pages) |
23 June 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (19 pages) |
15 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
15 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
15 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (149 pages) |
15 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
15 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
15 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (149 pages) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
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) |
6 October 2014 | Solvency Statement dated 17/09/14 (1 page) |
6 October 2014 | Statement by Directors (1 page) |
6 October 2014 | Resolutions
|
6 October 2014 | Statement of capital on 6 October 2014
|
6 October 2014 | Statement of capital on 6 October 2014
|
6 October 2014 | Statement of capital on 6 October 2014
|
6 October 2014 | Statement by Directors (1 page) |
6 October 2014 | Solvency Statement dated 17/09/14 (1 page) |
6 September 2014 | Statement of company's objects (2 pages) |
6 September 2014 | Resolutions
|
6 September 2014 | Statement of company's objects (2 pages) |
6 September 2014 | Resolutions
|
4 June 2014 | Total exemption full accounts made up to 30 September 2013 (20 pages) |
4 June 2014 | Total exemption full accounts made up to 30 September 2013 (20 pages) |
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
5 February 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
5 February 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (1 page) |
5 February 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (1 page) |
5 February 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (167 pages) |
5 February 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
5 February 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (167 pages) |
8 April 2013 | Full accounts made up to 30 September 2012 (26 pages) |
8 April 2013 | Full accounts made up to 30 September 2012 (26 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
18 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
18 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
4 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 29 July 2011
|
25 May 2011 | Resolutions
|
25 May 2011 | Resolutions
|
23 May 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
23 May 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 28 March 2011
|
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Termination of appointment of Roger Davies as a director (1 page) |
22 March 2011 | Company name changed euromoney telcap 1 LIMITED\certificate issued on 22/03/11
|
22 March 2011 | Company name changed euromoney telcap 1 LIMITED\certificate issued on 22/03/11
|
22 March 2011 | Appointment of Mr Colin Robert Jones as a director (2 pages) |
22 March 2011 | Appointment of Mr Colin Robert Jones as a director (2 pages) |
22 March 2011 | Termination of appointment of Roger Davies as a director (1 page) |
3 March 2011 | Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
3 March 2011 | Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
24 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
24 January 2011 | Full accounts made up to 30 September 2010 (13 pages) |
23 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
23 March 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
11 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
11 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
16 October 2009 | 090409. 5000000. 123 (1 page) |
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
16 October 2009 | 090409. 5000000. 123 (1 page) |
29 September 2009 | Ad 09/04/09\gbp si 2961159@1=2961159\gbp ic 2994125/5955284\ (2 pages) |
29 September 2009 | Ad 09/04/09\gbp si 2961159@1=2961159\gbp ic 2994125/5955284\ (2 pages) |
7 September 2009 | Resolutions
|
7 September 2009 | Resolutions
|
21 April 2009 | Full accounts made up to 30 September 2008 (12 pages) |
21 April 2009 | Full accounts made up to 30 September 2008 (12 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
26 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
7 January 2009 | Capitals not rolled up (2 pages) |
7 January 2009 | Capitals not rolled up (2 pages) |
19 March 2008 | Full accounts made up to 30 September 2007 (10 pages) |
19 March 2008 | Full accounts made up to 30 September 2007 (10 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (10 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (10 pages) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
11 May 2007 | Return made up to 21/02/07; full list of members (2 pages) |
11 May 2007 | Return made up to 21/02/07; full list of members (2 pages) |
9 May 2007 | Ad 24/04/07--------- £ si 829957@1=829957 £ ic 925436/1755393 (1 page) |
9 May 2007 | Ad 24/04/07--------- £ si 829957@1=829957 £ ic 925436/1755393 (1 page) |
9 November 2006 | Ad 26/09/06--------- £ si 925336@1=925336 £ ic 100/925436 (1 page) |
9 November 2006 | Ad 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 2006 | Full accounts made up to 30 September 2005 (9 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (9 pages) |
23 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
23 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | New director appointed (3 pages) |
19 September 2005 | New director appointed (3 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | New director appointed (3 pages) |
13 September 2005 | Company name changed euromoney publications LIMITED\certificate issued on 13/09/05 (2 pages) |
13 September 2005 | Company name changed euromoney publications LIMITED\certificate issued on 13/09/05 (2 pages) |
6 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
6 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
7 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Return made up to 21/02/05; full list of members (7 pages) |
6 April 2005 | Return made up to 21/02/05; full list of members (7 pages) |
11 August 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
11 August 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
23 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
23 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
12 June 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
12 June 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
25 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
25 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
17 April 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
17 April 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
7 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
26 February 2001 | Return made up to 21/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 21/02/01; full list of members (6 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
7 March 2000 | Return made up to 21/02/00; full list of members
|
7 March 2000 | Return made up to 21/02/00; full list of members
|
23 November 1999 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
23 November 1999 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
27 April 1999 | Company name changed simco 508 LIMITED\certificate issued on 28/04/99 (2 pages) |
27 April 1999 | Company name changed simco 508 LIMITED\certificate issued on 28/04/99 (2 pages) |
11 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
11 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
2 November 1998 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
2 November 1998 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
2 July 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
2 July 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
24 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
24 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
17 June 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
17 June 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
14 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
14 March 1997 | Return made up to 21/02/97; no change of members (4 pages) |
3 August 1996 | Full accounts made up to 30 September 1995 (8 pages) |
3 August 1996 | Full accounts made up to 30 September 1995 (8 pages) |
11 March 1996 | New secretary appointed (1 page) |
11 March 1996 | New secretary appointed (1 page) |
11 March 1996 | Secretary resigned (1 page) |
11 March 1996 | Secretary resigned (1 page) |
22 February 1996 | Return made up to 21/02/96; full list of members (6 pages) |
22 February 1996 | Return made up to 21/02/96; full list of members (6 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (9 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
6 January 1993 | Company name changed\certificate issued on 06/01/93 (2 pages) |
6 January 1993 | Company name changed\certificate issued on 06/01/93 (2 pages) |
30 December 1985 | Certificate of incorporation (1 page) |
30 December 1985 | Certificate of incorporation (1 page) |
19 December 1985 | Certificate of incorporation (1 page) |
19 December 1985 | Certificate of incorporation (1 page) |