Company NameEuromoney Esop Trustee Limited
DirectorNina Caroline Best
Company StatusActive
Company Number02662861
CategoryPrivate Limited Company
Incorporation Date14 November 1991(32 years, 5 months ago)

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(29 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
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(31 years, 7 months after company formation)
Appointment Duration10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameMr John Peter Williams
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990
Appointment Duration21 years, 1 month (resigned 05 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNestor House
Playhouse Yard
London
EC4V 5EX
Director NameSir Patrick John Rushton Sergeant
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(3 weeks after company formation)
Appointment Duration26 years, 5 months (resigned 16 May 2018)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NamePaul William Hewitt
NationalityBritish
StatusResigned
Appointed05 December 1991(3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 1994)
RoleAccountant
Correspondence AddressHeatherfield Oak End Way
Woodham
Addlestone
Surrey
KT15 3DU
Director NameCharles James Francis Sinclair
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(1 month after company formation)
Appointment Duration16 years, 9 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highbury Road
Wimbledon
London
SW19 7PR
Secretary NameNeville Upton
NationalityBritish
StatusResigned
Appointed14 January 1994(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 1995)
RoleCompany Director
Correspondence Address86 Chepstow Road
London
W2 5QP
Secretary NameAnthony Trevor Brown
NationalityBritish
StatusResigned
Appointed28 November 1995(4 years 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 Martin William Howard Morgan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(16 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Stephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(20 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 07 April 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameMrs Bridgette Hennigan
StatusResigned
Appointed01 June 2016(24 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 2018)
RoleCompany Director
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Tim Jonathan Bratton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(26 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 June 2023)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Nigel Martin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2020(28 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteeuromoneyplc.com

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

2 at £1Euromoney Institutional Investor PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

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 no updates (3 pages)
27 November 2023Director's details changed for Mrs Nina Caroline Best on 31 July 2023 (2 pages)
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)
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)
14 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
31 March 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
31 March 2023Change of details for Euromoney Institutional Investor Plc as a person with significant control on 10 January 2023 (2 pages)
27 February 2023Termination of appointment of Nigel Martin as a director on 27 February 2023 (1 page)
24 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
24 March 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
17 June 2021Appointment of Mrs Vaishali Patel as a secretary on 14 June 2021 (2 pages)
26 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
10 March 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
20 October 2020Appointment of Mr Nigel Martin as a director on 8 October 2020 (2 pages)
30 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
7 February 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
13 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
28 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
31 May 2018Termination of appointment of Patrick John Rushton Sergeant as a director on 16 May 2018 (1 page)
31 May 2018Termination of appointment of Bridgette Hennigan as a secretary on 31 May 2018 (1 page)
31 May 2018Appointment of Mr Tim Bratton as a director on 16 May 2018 (2 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
24 May 2017Termination of appointment of Stephen Wayne Daintith as a director on 7 April 2017 (1 page)
24 May 2017Termination of appointment of Stephen Wayne Daintith as a director on 7 April 2017 (1 page)
16 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
21 February 2017Termination of appointment of Martin William Howard Morgan as a director on 31 May 2016 (1 page)
21 February 2017Termination of appointment of Martin William Howard Morgan as a director on 31 May 2016 (1 page)
21 February 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
21 February 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
9 February 2017Director's details changed for Sir Patrick John Rushton Sergeant on 8 February 2017 (2 pages)
9 February 2017Director's details changed for Sir Patrick John Rushton Sergeant on 8 February 2017 (2 pages)
10 January 2017Termination of appointment of a secretary (1 page)
10 January 2017Termination of appointment of a secretary (1 page)
9 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
9 January 2017Appointment of Mrs Bridgette Hennigan as a secretary on 1 June 2016 (2 pages)
9 January 2017Appointment of Mrs Bridgette Hennigan as a secretary on 1 June 2016 (2 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
23 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
7 January 2016Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page)
7 January 2016Termination of appointment of Anthony Trevor Brown as a secretary on 1 June 2015 (1 page)
7 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
7 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
8 January 2015Director's details changed for Sir Patrick John Rushton Sergeant on 24 December 2014 (2 pages)
8 January 2015Director's details changed for Sir Patrick John Rushton Sergeant on 24 December 2014 (2 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
8 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(5 pages)
5 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
3 December 2014Accounts for a dormant company made up to 30 September 2014 (3 pages)
7 February 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
7 February 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2
(5 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
12 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
24 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
19 December 2012Appointment of Mr Stephen Wayne Daintith as a director (2 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
19 December 2012Appointment of Mr Stephen Wayne Daintith as a director (2 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
26 March 2012Termination of appointment of John Williams as a director (1 page)
26 March 2012Termination of appointment of John Williams as a director (1 page)
5 March 2012Director's details changed for Mr Martin William Howard Morgan on 17 February 2012 (2 pages)
5 March 2012Director's details changed for Mr Martin William Howard Morgan on 17 February 2012 (2 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
20 December 2011Accounts for a dormant company made up to 30 September 2011 (7 pages)
20 December 2011Accounts for a dormant company made up to 30 September 2011 (7 pages)
8 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
8 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
23 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
4 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
4 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
26 March 2010Director's details changed for Mr John Peter Williams on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Mr John Peter Williams on 26 March 2010 (2 pages)
17 March 2010Director's details changed for Mr John Peter Williams on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Mr John Peter Williams on 16 March 2010 (2 pages)
27 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Mr Martin William Howard Morgan on 5 January 2010 (3 pages)
16 January 2010Director's details changed for Mr Martin William Howard Morgan on 5 January 2010 (3 pages)
16 January 2010Director's details changed for Mr Martin William Howard Morgan on 5 January 2010 (3 pages)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
5 December 2008Return made up to 14/11/08; full list of members (4 pages)
5 December 2008Return made up to 14/11/08; full list of members (4 pages)
12 November 2008Appointment terminated director charles sinclair (1 page)
12 November 2008Director appointed mr martin william howard morgan (1 page)
12 November 2008Director appointed mr martin william howard morgan (1 page)
12 November 2008Appointment terminated director charles sinclair (1 page)
20 May 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
20 May 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
27 December 2007Return made up to 14/11/07; full list of members (2 pages)
27 December 2007Return made up to 14/11/07; full list of members (2 pages)
4 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
4 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
6 February 2007Return made up to 14/11/06; full list of members (2 pages)
6 February 2007Return made up to 14/11/06; full list of members (2 pages)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
9 February 2006Return made up to 14/11/05; full list of members (2 pages)
9 February 2006Return made up to 14/11/05; full list of members (2 pages)
12 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
12 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
30 November 2004Return made up to 14/11/04; full list of members (7 pages)
30 November 2004Return made up to 14/11/04; 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)
16 December 2003Return made up to 14/11/03; full list of members (7 pages)
16 December 2003Return made up to 14/11/03; full list of members (7 pages)
6 June 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
6 June 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
25 March 2003Return made up to 14/11/02; full list of members (7 pages)
25 March 2003Return made up to 14/11/02; 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)
22 November 2001Return made up to 14/11/01; full list of members (7 pages)
22 November 2001Return made up to 14/11/01; full list of members (7 pages)
20 March 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
20 March 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
13 November 2000Return made up to 14/11/00; full list of members (7 pages)
13 November 2000Return made up to 14/11/00; full list of members (7 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)
29 November 1999Accounts for a dormant company made up to 30 September 1999 (5 pages)
29 November 1999Accounts for a dormant company made up to 30 September 1999 (5 pages)
23 November 1999Return made up to 14/11/99; full list of members (7 pages)
23 November 1999Return made up to 14/11/99; full list of members (7 pages)
8 December 1998Return made up to 14/11/98; no change of members (4 pages)
8 December 1998Return made up to 14/11/98; 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)
3 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
3 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
16 December 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
1 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
10 November 1996Return made up to 14/11/96; full list of members (6 pages)
10 November 1996Return made up to 14/11/96; full list of members (6 pages)
2 September 1996Accounts made up to 30 September 1995 (7 pages)
2 September 1996Accounts made up to 30 September 1995 (7 pages)
11 March 1996Secretary resigned (1 page)
11 March 1996New secretary appointed (1 page)
11 March 1996New secretary appointed (1 page)
11 March 1996Secretary resigned (1 page)
10 November 1995Return made up to 14/11/95; full list of members (6 pages)
10 November 1995Return made up to 14/11/95; full list of members (6 pages)
4 October 1995Accounts made up to 30 September 1994 (7 pages)
4 October 1995Accounts made up to 30 September 1994 (7 pages)
21 January 1992New director appointed (3 pages)
21 January 1992New director appointed (3 pages)
21 January 1992New director appointed (3 pages)
21 January 1992New director appointed (3 pages)
3 January 1992New secretary appointed (2 pages)
3 January 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 January 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 January 1992New secretary appointed (2 pages)
12 December 1991Memorandum and Articles of Association (5 pages)
12 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 November 1991Incorporation (13 pages)