London
EC4Y 8AX
Secretary Name | Mrs Vaishali Patel |
---|---|
Status | Current |
Appointed | 14 June 2021(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
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(23 years, 11 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 | Gerald Mainwaring Clarke |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 October 2005) |
Role | Company Director |
Correspondence Address | 1 Wotton Way Sutton Surrey SM2 7LA |
Director Name | Thomas Hempenstall |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 April 2006) |
Role | Company Director |
Correspondence Address | 12 Pine Hill Epsom Surrey KT18 7BG |
Director Name | Paul Stephen Vincent |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | Sunway Beech Drive Kingswood Tadworth Surrey KT20 6PS |
Secretary Name | Graeme John Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 February 2008) |
Role | Secretary |
Correspondence Address | 60 Meadow Walk Ewell Epsom Surrey KT17 2ED |
Director Name | Mr Paul Neville Hunt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Mr Paul Neville Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 December 2017) |
Role | Accountant |
Correspondence Address | 8 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 | 25 July 2011(12 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 June 2018) |
Role | Finance Director |
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 | 15 December 2017(18 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 March 2018) |
Role | Director Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Mrs Bridgette Hennigan |
---|---|
Status | Resigned |
Appointed | 15 December 2017(18 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (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 | 09 April 2018(18 years, 9 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(18 years, 11 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(21 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 June 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(21 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Lawgram Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 190 Strand London WC2R 1JN |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Metal Bulletin Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(4 years after company formation) |
Appointment Duration | 8 years (resigned 27 July 2011) |
Correspondence Address | Nestor House Playhouse Yard London EC4V 5EX |
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 |
25k at £0.4 | Julie Catherine Salmon 9.09% Preference |
---|---|
25.1k at £2 | Euromoney Institutional Investor (Ventures) LTD 45.55% Ordinary A |
49.9k at £1 | Dmg Charles LTD 45.36% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £61,072,795 |
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, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
12 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
12 February 2024 | Change of details for Eii (Ventures) Limited as a person with significant control on 12 February 2024 (2 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) |
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 | Audit exemption subsidiary accounts made up to 30 September 2022 (11 pages) |
16 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (121 pages) |
31 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
22 March 2023 | Change of name notice (2 pages) |
22 March 2023 | Company name changed euromoney consortium 2 LIMITED\certificate issued on 22/03/23
|
21 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
21 April 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (14 pages) |
21 April 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
21 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (189 pages) |
24 March 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
15 July 2021 | Statement by Directors (1 page) |
15 July 2021 | Resolutions
|
15 July 2021 | Statement of capital on 15 July 2021
|
15 July 2021 | Solvency Statement dated 30/06/21 (1 page) |
21 June 2021 | Appointment of Mrs Vaishali Jagdish Patel as a director on 14 June 2021 (2 pages) |
17 June 2021 | Appointment of Mrs Vaishali Patel as a secretary on 14 June 2021 (2 pages) |
17 June 2021 | Termination of appointment of Richard Austin Haley as a director on 14 June 2021 (1 page) |
17 June 2021 | Termination of appointment of Wendy Monica Pallot as a director on 14 June 2021 (1 page) |
7 April 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (16 pages) |
7 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
7 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
7 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (178 pages) |
6 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
26 March 2021 | Resolutions
|
26 March 2021 | Memorandum and Articles of Association (31 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) |
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) |
13 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
13 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
13 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (177 pages) |
13 March 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (13 pages) |
20 June 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (13 pages) |
20 June 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
20 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
23 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (159 pages) |
4 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
12 June 2018 | Appointment of Mrs Sarah Joanne Cooke as a director on 8 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Colin Robert Jones as a director on 8 June 2018 (1 page) |
31 May 2018 | Termination of appointment of Bridgette Hennigan as a secretary on 31 May 2018 (1 page) |
10 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (154 pages) |
10 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
10 May 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
10 May 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (14 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) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
21 December 2017 | Termination of appointment of Paul Neville Hunt as a secretary on 15 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page) |
21 December 2017 | Appointment of Mrs Bridgette Hennigan as a secretary on 15 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr Christopher Henry Courtauld Fordham as a director on 15 December 2017 (2 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (19 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (19 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
9 February 2017 | Secretary's details changed for Mr Paul Neville Hunt on 8 February 2017 (1 page) |
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) |
9 February 2017 | Secretary's details changed for Mr Paul Neville Hunt on 8 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 | 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 | Statement of capital following an allotment of shares on 1 September 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 1 September 2016
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
22 June 2016 | Full accounts made up to 30 September 2015 (19 pages) |
22 June 2016 | Full accounts made up to 30 September 2015 (19 pages) |
18 August 2015 | Auditor's resignation (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
24 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
22 January 2015 | Full accounts made up to 30 September 2014 (20 pages) |
22 January 2015 | Full accounts made up to 30 September 2014 (20 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) |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
2 June 2014 | Full accounts made up to 30 September 2013 (20 pages) |
2 June 2014 | Full accounts made up to 30 September 2013 (20 pages) |
20 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 April 2013 | Full accounts made up to 30 September 2012 (21 pages) |
8 April 2013 | Full accounts made up to 30 September 2012 (21 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Full accounts made up to 30 September 2011 (17 pages) |
18 June 2012 | Full accounts made up to 30 September 2011 (17 pages) |
29 July 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
29 July 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
29 July 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
29 July 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
29 July 2011 | Termination of appointment of Metal Bulletin Limited as a director (1 page) |
29 July 2011 | Termination of appointment of Metal Bulletin Limited as a director (1 page) |
29 July 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
29 July 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
27 July 2011 | Appointment of Mr Colin Robert Jones as a director (2 pages) |
27 July 2011 | Appointment of Mr Colin Robert Jones as a director (2 pages) |
27 July 2011 | Director's details changed for Mr Colin Robert Jones on 25 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Colin Robert Jones on 25 July 2011 (2 pages) |
20 July 2011 | Statement of company's objects (2 pages) |
20 July 2011 | Resolutions
|
20 July 2011 | Consolidation of shares on 13 July 2011 (6 pages) |
20 July 2011 | Statement of company's objects (2 pages) |
20 July 2011 | Consolidation of shares on 13 July 2011 (6 pages) |
20 July 2011 | Resolutions
|
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 12 July 2011
|
14 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
27 June 2011 | Company name changed mb investments LIMITED\certificate issued on 27/06/11
|
27 June 2011 | Company name changed mb investments LIMITED\certificate issued on 27/06/11
|
5 March 2011 | Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
5 March 2011 | Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 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) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Full accounts made up to 30 September 2009 (13 pages) |
30 March 2010 | Full accounts made up to 30 September 2009 (13 pages) |
3 September 2009 | Return made up to 08/07/09; full list of members (3 pages) |
3 September 2009 | Return made up to 08/07/09; full list of members (3 pages) |
21 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
21 April 2009 | Full accounts made up to 30 September 2008 (13 pages) |
7 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 08/07/08; full list of members (3 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (14 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (14 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | New secretary appointed (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: park house park terrace worcester park surrey KT4 7HY (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: park house park terrace worcester park surrey KT4 7HY (1 page) |
13 September 2007 | Return made up to 08/07/07; full list of members (2 pages) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Return made up to 08/07/07; full list of members (2 pages) |
13 September 2007 | Director's particulars changed (1 page) |
13 September 2007 | Director's particulars changed (1 page) |
7 August 2007 | Full accounts made up to 31 December 2005 (18 pages) |
7 August 2007 | Full accounts made up to 31 December 2005 (18 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
28 April 2007 | New director appointed (3 pages) |
28 April 2007 | New director appointed (3 pages) |
3 March 2007 | Resolutions
|
3 March 2007 | Resolutions
|
24 November 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
24 November 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
10 October 2006 | Auditor's resignation (1 page) |
10 October 2006 | Auditor's resignation (1 page) |
20 September 2006 | Full accounts made up to 31 December 2004 (15 pages) |
20 September 2006 | Full accounts made up to 31 December 2004 (15 pages) |
4 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
4 August 2006 | Return made up to 08/07/06; full list of members (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
16 September 2005 | Full accounts made up to 31 December 2003 (9 pages) |
16 September 2005 | Full accounts made up to 31 December 2003 (9 pages) |
1 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
1 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
5 August 2004 | Return made up to 08/07/04; full list of members (2 pages) |
5 August 2004 | Return made up to 08/07/04; full list of members (2 pages) |
20 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
20 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
30 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
30 July 2003 | New director appointed (1 page) |
30 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
30 July 2003 | New director appointed (1 page) |
30 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 August 2002 | Aud resig & sect 394 stat (1 page) |
28 August 2002 | Aud resig & sect 394 stat (1 page) |
10 August 2002 | Return made up to 08/07/02; full list of members (7 pages) |
10 August 2002 | Return made up to 08/07/02; full list of members (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
5 March 2001 | Resolutions
|
5 March 2001 | Resolutions
|
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
25 July 2000 | Return made up to 08/07/00; full list of members (7 pages) |
25 July 2000 | Return made up to 08/07/00; full list of members (7 pages) |
11 April 2000 | Company name changed lawgra (no.564) LIMITED\certificate issued on 12/04/00 (2 pages) |
11 April 2000 | Company name changed lawgra (no.564) LIMITED\certificate issued on 12/04/00 (2 pages) |
20 September 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
20 September 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 190 strand london WC2R 1JN (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 190 strand london WC2R 1JN (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
8 July 1999 | Incorporation (19 pages) |
8 July 1999 | Incorporation (19 pages) |