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(25 years, 9 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(26 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks |
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(26 years, 3 months after company formation) |
Appointment Duration | 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Bouverie Street London EC4Y 8AX |
Director Name | Mr Colin Robert Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(2 weeks after company formation) |
Appointment Duration | 21 years (resigned 08 June 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr David Saul Levin |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 February 1999) |
Role | Chief Operating Officer |
Correspondence Address | 2 Old Palace Lane Richmond Surrey TW9 1PG |
Secretary Name | Mr Colin Robert Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(2 weeks after company formation) |
Appointment Duration | 21 years (resigned 08 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 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 | 25 February 1999(1 year, 9 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 02 December 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 25 Yeomans Row London SW3 2AL |
Director Name | Mr Christopher Benn |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(16 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 March 2014) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Nestor House Playhouse Yard London EC4V 5EX |
Director Name | Mr Paul Neville Hunt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2017) |
Role | Accountant |
Country of Residence | England |
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 | 11 August 2014(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 March 2018) |
Role | Director Publisher |
Country of Residence | United Kingdom |
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(20 years, 10 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(21 years 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 | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(23 years, 7 months 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 |
Director Name | Mr Richard Austin Haley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(23 years, 7 months 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 (Ventures) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £644,015 |
Net Worth | -£604,583 |
Current Liabilities | £9,245,997 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
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) |
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) |
10 June 2020 | Director's details changed for Mrs Sarah Joanne Cooke on 10 June 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
27 March 2020 | Full accounts made up to 30 September 2019 (17 pages) |
21 May 2019 | Full accounts made up to 30 September 2018 (18 pages) |
2 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
13 June 2018 | Termination of appointment of Colin Robert Jones as a secretary on 8 June 2018 (1 page) |
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 April 2018 | Appointment of Mr Tim Bratton 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) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
13 February 2018 | Full accounts made up to 30 September 2017 (19 pages) |
11 January 2018 | Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page) |
11 January 2018 | Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 15 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) |
15 February 2017 | Full accounts made up to 30 September 2016 (18 pages) |
15 February 2017 | Full accounts made up to 30 September 2016 (18 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 | Secretary's details changed for Mr Colin Robert Jones on 7 February 2017 (1 page) |
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 | Secretary's details changed for Mr Colin Robert Jones on 7 February 2017 (1 page) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
26 September 2016 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages) |
22 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Full accounts made up to 30 September 2015 (17 pages) |
22 June 2016 | Full accounts made up to 30 September 2015 (17 pages) |
22 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
18 August 2015 | Auditor's resignation (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
18 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
22 January 2015 | Full accounts made up to 30 September 2014 (18 pages) |
22 January 2015 | Full accounts made up to 30 September 2014 (18 pages) |
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) |
11 August 2014 | Appointment of Mr Christopher Henry Courtauld Fordham as a director on 11 August 2014 (2 pages) |
11 August 2014 | Appointment of Mr Christopher Henry Courtauld Fordham as a director on 11 August 2014 (2 pages) |
19 June 2014 | Termination of appointment of Christopher Benn as a director (1 page) |
19 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Termination of appointment of Christopher Benn as a director (1 page) |
19 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
18 June 2014 | Appointment of Mr Paul Neville Hunt as a director (2 pages) |
18 June 2014 | Appointment of Mr Paul Neville Hunt as a director (2 pages) |
20 January 2014 | Full accounts made up to 30 September 2013 (18 pages) |
20 January 2014 | Full accounts made up to 30 September 2013 (18 pages) |
11 December 2013 | Termination of appointment of Peter Ensor as a director (1 page) |
11 December 2013 | Termination of appointment of Peter Ensor as a director (1 page) |
30 July 2013 | Appointment of Mr Chris Benn as a director (2 pages) |
30 July 2013 | Appointment of Mr Chris Benn as a director (2 pages) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Full accounts made up to 30 September 2012 (19 pages) |
29 January 2013 | Full accounts made up to 30 September 2012 (19 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Full accounts made up to 30 September 2011 (16 pages) |
12 March 2012 | Full accounts made up to 30 September 2011 (16 pages) |
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
7 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
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) |
5 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
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) |
23 January 2009 | Director's change of particulars / peter ensor / 22/01/2009 (1 page) |
23 January 2009 | Director's change of particulars / peter ensor / 22/01/2009 (1 page) |
3 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
19 March 2008 | Full accounts made up to 30 September 2007 (12 pages) |
19 March 2008 | Full accounts made up to 30 September 2007 (12 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) |
6 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
6 July 2007 | Return made up to 30/05/07; full list of members (2 pages) |
2 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
20 January 2006 | Full accounts made up to 30 September 2005 (10 pages) |
20 January 2006 | Full accounts made up to 30 September 2005 (10 pages) |
16 June 2005 | Full accounts made up to 30 September 2004 (10 pages) |
16 June 2005 | Full accounts made up to 30 September 2004 (10 pages) |
8 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
23 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
23 June 2003 | Full accounts made up to 30 September 2002 (10 pages) |
23 June 2003 | Full accounts made up to 30 September 2002 (10 pages) |
12 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
19 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
19 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
23 May 2002 | Full accounts made up to 30 September 2001 (11 pages) |
23 May 2002 | Full accounts made up to 30 September 2001 (11 pages) |
6 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
8 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
8 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
5 July 2000 | Return made up to 30/05/00; full list of members (6 pages) |
5 July 2000 | Return made up to 30/05/00; full list of members (6 pages) |
10 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
10 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
15 October 1999 | Resolutions
|
15 October 1999 | Resolutions
|
1 July 1999 | Return made up to 30/05/99; no change of members
|
1 July 1999 | Return made up to 30/05/99; no change of members
|
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (1 page) |
9 March 1999 | New director appointed (1 page) |
25 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
25 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
3 July 1998 | Return made up to 30/05/98; full list of members (6 pages) |
3 July 1998 | Return made up to 30/05/98; full list of members (6 pages) |
31 March 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
31 March 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
28 June 1997 | New secretary appointed;new director appointed (2 pages) |
28 June 1997 | New director appointed (3 pages) |
28 June 1997 | Registered office changed on 28/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 June 1997 | Secretary resigned (1 page) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | New secretary appointed;new director appointed (2 pages) |
28 June 1997 | Registered office changed on 28/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 June 1997 | New director appointed (3 pages) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Secretary resigned (1 page) |
30 May 1997 | Incorporation (9 pages) |
30 May 1997 | Incorporation (9 pages) |