Company NameTipall Limited
Company StatusActive
Company Number03378047
CategoryPrivate Limited Company
Incorporation Date30 May 1997(26 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Vaishali Patel
StatusCurrent
Appointed14 June 2021(24 years 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(25 years, 9 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(26 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks
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(26 years, 3 months after company formation)
Appointment Duration7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameMr Colin Robert Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(2 weeks after company formation)
Appointment Duration21 years (resigned 08 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr David Saul Levin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 12 February 1999)
RoleChief Operating Officer
Correspondence Address2 Old Palace Lane
Richmond
Surrey
TW9 1PG
Secretary NameMr Colin Robert Jones
NationalityBritish
StatusResigned
Appointed13 June 1997(2 weeks after company formation)
Appointment Duration21 years (resigned 08 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Peter Richard Ensor
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(1 year, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 02 December 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address25 Yeomans Row
London
SW3 2AL
Director NameMr Christopher Benn
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(16 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 March 2014)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressNestor House
Playhouse Yard
London
EC4V 5EX
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(16 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(17 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 2018)
RoleDirector Publisher
Country of ResidenceUnited Kingdom
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(20 years, 10 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(21 years 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 NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(23 years, 7 months 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
Director NameMr Richard Austin Haley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(23 years, 7 months 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 NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 (Ventures) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£644,015
Net Worth-£604,583
Current Liabilities£9,245,997

Accounts

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

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)
10 June 2020Director's details changed for Mrs Sarah Joanne Cooke on 10 June 2020 (2 pages)
4 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
27 March 2020Full accounts made up to 30 September 2019 (17 pages)
21 May 2019Full accounts made up to 30 September 2018 (18 pages)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
13 June 2018Termination of appointment of Colin Robert Jones as a secretary on 8 June 2018 (1 page)
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 April 2018Appointment of Mr Tim Bratton 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)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
13 February 2018Full accounts made up to 30 September 2017 (19 pages)
11 January 2018Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page)
11 January 2018Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 15 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)
15 February 2017Full accounts made up to 30 September 2016 (18 pages)
15 February 2017Full accounts made up to 30 September 2016 (18 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 2017Secretary's details changed for Mr Colin Robert Jones on 7 February 2017 (1 page)
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 2017Secretary's details changed for Mr Colin Robert Jones on 7 February 2017 (1 page)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
26 September 2016Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
22 June 2016Full accounts made up to 30 September 2015 (17 pages)
22 June 2016Full accounts made up to 30 September 2015 (17 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
18 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
18 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
22 January 2015Full accounts made up to 30 September 2014 (18 pages)
22 January 2015Full accounts made up to 30 September 2014 (18 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)
11 August 2014Appointment of Mr Christopher Henry Courtauld Fordham as a director on 11 August 2014 (2 pages)
11 August 2014Appointment of Mr Christopher Henry Courtauld Fordham as a director on 11 August 2014 (2 pages)
19 June 2014Termination of appointment of Christopher Benn as a director (1 page)
19 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Termination of appointment of Christopher Benn as a director (1 page)
19 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
18 June 2014Appointment of Mr Paul Neville Hunt as a director (2 pages)
18 June 2014Appointment of Mr Paul Neville Hunt as a director (2 pages)
20 January 2014Full accounts made up to 30 September 2013 (18 pages)
20 January 2014Full accounts made up to 30 September 2013 (18 pages)
11 December 2013Termination of appointment of Peter Ensor as a director (1 page)
11 December 2013Termination of appointment of Peter Ensor as a director (1 page)
30 July 2013Appointment of Mr Chris Benn as a director (2 pages)
30 July 2013Appointment of Mr Chris Benn as a director (2 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
29 January 2013Full accounts made up to 30 September 2012 (19 pages)
29 January 2013Full accounts made up to 30 September 2012 (19 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
12 March 2012Full accounts made up to 30 September 2011 (16 pages)
12 March 2012Full accounts made up to 30 September 2011 (16 pages)
8 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
7 February 2011Full accounts made up to 30 September 2010 (13 pages)
7 February 2011Full accounts made up to 30 September 2010 (13 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 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)
5 June 2009Return made up to 30/05/09; full list of members (3 pages)
5 June 2009Return made up to 30/05/09; full list of members (3 pages)
21 April 2009Full accounts made up to 30 September 2008 (12 pages)
21 April 2009Full accounts made up to 30 September 2008 (12 pages)
23 January 2009Director's change of particulars / peter ensor / 22/01/2009 (1 page)
23 January 2009Director's change of particulars / peter ensor / 22/01/2009 (1 page)
3 June 2008Return made up to 30/05/08; full list of members (3 pages)
3 June 2008Return made up to 30/05/08; full list of members (3 pages)
19 March 2008Full accounts made up to 30 September 2007 (12 pages)
19 March 2008Full accounts made up to 30 September 2007 (12 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)
6 July 2007Return made up to 30/05/07; full list of members (2 pages)
6 July 2007Return made up to 30/05/07; full list of members (2 pages)
2 June 2007Secretary's particulars changed;director's particulars changed (1 page)
2 June 2007Secretary's particulars changed;director's particulars changed (1 page)
2 June 2006Return made up to 30/05/06; full list of members (2 pages)
2 June 2006Return made up to 30/05/06; full list of members (2 pages)
20 January 2006Full accounts made up to 30 September 2005 (10 pages)
20 January 2006Full accounts made up to 30 September 2005 (10 pages)
16 June 2005Full accounts made up to 30 September 2004 (10 pages)
16 June 2005Full accounts made up to 30 September 2004 (10 pages)
8 June 2005Return made up to 30/05/05; full list of members (7 pages)
8 June 2005Return made up to 30/05/05; full list of members (7 pages)
28 July 2004Full accounts made up to 30 September 2003 (10 pages)
28 July 2004Full accounts made up to 30 September 2003 (10 pages)
23 June 2004Return made up to 30/05/04; full list of members (7 pages)
23 June 2004Return made up to 30/05/04; full list of members (7 pages)
23 June 2003Full accounts made up to 30 September 2002 (10 pages)
23 June 2003Full accounts made up to 30 September 2002 (10 pages)
12 June 2003Return made up to 30/05/03; full list of members (7 pages)
12 June 2003Return made up to 30/05/03; full list of members (7 pages)
19 June 2002Return made up to 30/05/02; full list of members (7 pages)
19 June 2002Return made up to 30/05/02; full list of members (7 pages)
23 May 2002Full accounts made up to 30 September 2001 (11 pages)
23 May 2002Full accounts made up to 30 September 2001 (11 pages)
6 June 2001Return made up to 30/05/01; full list of members (6 pages)
6 June 2001Return made up to 30/05/01; full list of members (6 pages)
8 February 2001Full accounts made up to 30 September 2000 (11 pages)
8 February 2001Full accounts made up to 30 September 2000 (11 pages)
5 July 2000Return made up to 30/05/00; full list of members (6 pages)
5 July 2000Return made up to 30/05/00; full list of members (6 pages)
10 February 2000Full accounts made up to 30 September 1999 (12 pages)
10 February 2000Full accounts made up to 30 September 1999 (12 pages)
15 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 July 1999Return made up to 30/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 July 1999Return made up to 30/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (1 page)
9 March 1999New director appointed (1 page)
25 February 1999Full accounts made up to 30 September 1998 (11 pages)
25 February 1999Full accounts made up to 30 September 1998 (11 pages)
3 July 1998Return made up to 30/05/98; full list of members (6 pages)
3 July 1998Return made up to 30/05/98; full list of members (6 pages)
31 March 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
31 March 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
28 June 1997New secretary appointed;new director appointed (2 pages)
28 June 1997New director appointed (3 pages)
28 June 1997Registered office changed on 28/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 June 1997Secretary resigned (1 page)
28 June 1997Director resigned (1 page)
28 June 1997New secretary appointed;new director appointed (2 pages)
28 June 1997Registered office changed on 28/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 June 1997New director appointed (3 pages)
28 June 1997Director resigned (1 page)
28 June 1997Secretary resigned (1 page)
30 May 1997Incorporation (9 pages)
30 May 1997Incorporation (9 pages)