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(31 years, 7 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 | Mr John Peter Williams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990 |
Appointment Duration | 21 years, 1 month (resigned 05 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nestor House Playhouse Yard London EC4V 5EX |
Director Name | Sir Patrick John Rushton Sergeant |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(3 weeks after company formation) |
Appointment Duration | 26 years, 5 months (resigned 16 May 2018) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Paul William Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 January 1994) |
Role | Accountant |
Correspondence Address | Heatherfield Oak End Way Woodham Addlestone Surrey KT15 3DU |
Director Name | Charles James Francis Sinclair |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highbury Road Wimbledon London SW19 7PR |
Secretary Name | Neville Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(2 years, 2 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 | Anthony Trevor Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(4 years 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 Martin William Howard Morgan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 May 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2012(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 April 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Mrs Bridgette Hennigan |
---|---|
Status | Resigned |
Appointed | 01 June 2016(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 2018) |
Role | Company Director |
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 | 16 May 2018(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 June 2023) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Nigel Martin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2020(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | euromoneyplc.com |
---|
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 |
2 at £1 | Euromoney Institutional Investor PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
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 no updates (3 pages) |
27 November 2023 | Director's details changed for Mrs Nina Caroline Best on 31 July 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) |
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) |
14 June 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
31 March 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
31 March 2023 | Change of details for Euromoney Institutional Investor Plc as a person with significant control on 10 January 2023 (2 pages) |
27 February 2023 | Termination of appointment of Nigel Martin as a director on 27 February 2023 (1 page) |
24 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
24 March 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
17 June 2021 | Appointment of Mrs Vaishali Patel as a secretary on 14 June 2021 (2 pages) |
26 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
10 March 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
20 October 2020 | Appointment of Mr Nigel Martin as a director on 8 October 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
7 February 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
13 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
28 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
31 May 2018 | Termination of appointment of Patrick John Rushton Sergeant as a director on 16 May 2018 (1 page) |
31 May 2018 | Termination of appointment of Bridgette Hennigan as a secretary on 31 May 2018 (1 page) |
31 May 2018 | Appointment of Mr Tim Bratton as a director on 16 May 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
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) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
21 February 2017 | Termination of appointment of Martin William Howard Morgan as a director on 31 May 2016 (1 page) |
21 February 2017 | Termination of appointment of Martin William Howard Morgan as a director on 31 May 2016 (1 page) |
21 February 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
21 February 2017 | Accounts for a dormant company made up to 30 September 2016 (3 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 Sir Patrick John Rushton Sergeant on 8 February 2017 (2 pages) |
10 January 2017 | Termination of appointment of a secretary (1 page) |
10 January 2017 | Termination of appointment of a secretary (1 page) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
9 January 2017 | Appointment of Mrs Bridgette Hennigan as a secretary on 1 June 2016 (2 pages) |
9 January 2017 | Appointment of Mrs Bridgette Hennigan as a secretary on 1 June 2016 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
23 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
7 January 2016 | Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page) |
7 January 2016 | Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page) |
7 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
8 January 2015 | Director's details changed for Sir Patrick John Rushton Sergeant on 24 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Sir Patrick John Rushton Sergeant on 24 December 2014 (2 pages) |
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
5 January 2015 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 5 January 2015 (1 page) |
3 December 2014 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
3 December 2014 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
7 February 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
7 February 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
12 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
24 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
24 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Appointment of Mr Stephen Wayne Daintith as a director (2 pages) |
19 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Appointment of Mr Stephen Wayne Daintith as a director (2 pages) |
19 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Termination of appointment of John Williams as a director (1 page) |
26 March 2012 | Termination of appointment of John Williams as a director (1 page) |
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) |
5 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
20 December 2011 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
23 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
4 June 2010 | Accounts for a dormant company made up to 30 September 2009 (6 pages) |
26 March 2010 | Director's details changed for Mr John Peter Williams on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr John Peter Williams on 26 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr John Peter Williams on 16 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr John Peter Williams on 16 March 2010 (2 pages) |
27 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Director's details changed for Mr Martin William Howard Morgan on 5 January 2010 (3 pages) |
16 January 2010 | Director's details changed for Mr Martin William Howard Morgan on 5 January 2010 (3 pages) |
16 January 2010 | Director's details changed for Mr Martin William Howard Morgan on 5 January 2010 (3 pages) |
3 July 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
3 July 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
5 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
12 November 2008 | Appointment terminated director charles sinclair (1 page) |
12 November 2008 | Director appointed mr martin william howard morgan (1 page) |
12 November 2008 | Director appointed mr martin william howard morgan (1 page) |
12 November 2008 | Appointment terminated director charles sinclair (1 page) |
20 May 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
20 May 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
27 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
27 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
4 April 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
4 April 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
6 February 2007 | Return made up to 14/11/06; full list of members (2 pages) |
6 February 2007 | Return made up to 14/11/06; full list of members (2 pages) |
17 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
17 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
9 February 2006 | Return made up to 14/11/05; full list of members (2 pages) |
9 February 2006 | Return made up to 14/11/05; full list of members (2 pages) |
12 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
12 July 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
30 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 14/11/04; 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) |
16 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
16 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
6 June 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
6 June 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
25 March 2003 | Return made up to 14/11/02; full list of members (7 pages) |
25 March 2003 | Return made up to 14/11/02; 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) |
22 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
22 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
20 March 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
20 March 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
13 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
13 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
29 November 1999 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
29 November 1999 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
23 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
23 November 1999 | Return made up to 14/11/99; full list of members (7 pages) |
8 December 1998 | Return made up to 14/11/98; no change of members (4 pages) |
8 December 1998 | Return made up to 14/11/98; 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) |
3 July 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
3 July 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
16 December 1997 | Return made up to 14/11/97; full list of members
|
16 December 1997 | Return made up to 14/11/97; full list of members
|
1 August 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
1 August 1997 | Resolutions
|
1 August 1997 | Resolutions
|
1 August 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
10 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
10 November 1996 | Return made up to 14/11/96; full list of members (6 pages) |
2 September 1996 | Accounts made up to 30 September 1995 (7 pages) |
2 September 1996 | Accounts made up to 30 September 1995 (7 pages) |
11 March 1996 | Secretary resigned (1 page) |
11 March 1996 | New secretary appointed (1 page) |
11 March 1996 | New secretary appointed (1 page) |
11 March 1996 | Secretary resigned (1 page) |
10 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
10 November 1995 | Return made up to 14/11/95; full list of members (6 pages) |
4 October 1995 | Accounts made up to 30 September 1994 (7 pages) |
4 October 1995 | Accounts made up to 30 September 1994 (7 pages) |
21 January 1992 | New director appointed (3 pages) |
21 January 1992 | New director appointed (3 pages) |
21 January 1992 | New director appointed (3 pages) |
21 January 1992 | New director appointed (3 pages) |
3 January 1992 | New secretary appointed (2 pages) |
3 January 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 January 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 January 1992 | New secretary appointed (2 pages) |
12 December 1991 | Memorandum and Articles of Association (5 pages) |
12 December 1991 | Resolutions
|
14 November 1991 | Incorporation (13 pages) |