Company NameEuromoney Institutional Investor Limited
DirectorsVaishali Jagdish Patel and Nina Caroline Best
Company StatusActive
Company Number03803220
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Vaishali Jagdish Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(21 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Secretary NameMrs Vaishali Patel
StatusCurrent
Appointed14 June 2021(21 years, 11 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(23 years, 11 months after company formation)
Appointment Duration10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameGerald Mainwaring Clarke
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(1 week, 6 days after company formation)
Appointment Duration6 years, 2 months (resigned 03 October 2005)
RoleCompany Director
Correspondence Address1 Wotton Way
Sutton
Surrey
SM2 7LA
Director NameThomas Hempenstall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(1 week, 6 days after company formation)
Appointment Duration6 years, 9 months (resigned 20 April 2006)
RoleCompany Director
Correspondence Address12 Pine Hill
Epsom
Surrey
KT18 7BG
Director NamePaul Stephen Vincent
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2000)
RoleCompany Director
Correspondence AddressSunway Beech Drive
Kingswood
Tadworth
Surrey
KT20 6PS
Secretary NameGraeme John Moss
NationalityBritish
StatusResigned
Appointed21 July 1999(1 week, 6 days after company formation)
Appointment Duration8 years, 6 months (resigned 01 February 2008)
RoleSecretary
Correspondence Address60 Meadow Walk
Ewell
Epsom
Surrey
KT17 2ED
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(7 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameMr Paul Neville Hunt
NationalityBritish
StatusResigned
Appointed01 February 2008(8 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 December 2017)
RoleAccountant
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Colin Robert Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(12 years after company formation)
Appointment Duration6 years, 10 months (resigned 08 June 2018)
RoleFinance Director
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
Appointed15 December 2017(18 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 March 2018)
RoleDirector Publisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameMrs Bridgette Hennigan
StatusResigned
Appointed15 December 2017(18 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (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
Appointed09 April 2018(18 years, 9 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(18 years, 11 months 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 NameMr Richard Austin Haley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(21 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 June 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(21 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameLawgram Directors Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address190 Strand
London
WC2R 1JN
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMetal Bulletin Limited (Corporation)
StatusResigned
Appointed21 July 2003(4 years after company formation)
Appointment Duration8 years (resigned 27 July 2011)
Correspondence AddressNestor House
Playhouse Yard
London
EC4V 5EX

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

25k at £0.4Julie Catherine Salmon
9.09%
Preference
25.1k at £2Euromoney Institutional Investor (Ventures) LTD
45.55%
Ordinary A
49.9k at £1Dmg Charles LTD
45.36%
Ordinary B

Financials

Year2014
Net Worth£61,072,795

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months 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

12 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
12 February 2024Change of details for Eii (Ventures) Limited as a person with significant control on 12 February 2024 (2 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)
16 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
16 June 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
16 June 2023Audit exemption subsidiary accounts made up to 30 September 2022 (11 pages)
16 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (121 pages)
31 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
22 March 2023Change of name notice (2 pages)
22 March 2023Company name changed euromoney consortium 2 LIMITED\certificate issued on 22/03/23
  • RES15 ‐ Change company name resolution on 2023-02-27
(2 pages)
21 April 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
21 April 2022Audit exemption subsidiary accounts made up to 30 September 2021 (14 pages)
21 April 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
21 April 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (189 pages)
24 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
15 July 2021Statement by Directors (1 page)
15 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 July 2021Statement of capital on 15 July 2021
  • GBP 2
(3 pages)
15 July 2021Solvency Statement dated 30/06/21 (1 page)
21 June 2021Appointment of Mrs Vaishali Jagdish Patel as a director on 14 June 2021 (2 pages)
17 June 2021Appointment of Mrs Vaishali Patel as a secretary on 14 June 2021 (2 pages)
17 June 2021Termination of appointment of Richard Austin Haley as a director on 14 June 2021 (1 page)
17 June 2021Termination of appointment of Wendy Monica Pallot as a director on 14 June 2021 (1 page)
7 April 2021Audit exemption subsidiary accounts made up to 30 September 2020 (16 pages)
7 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
7 April 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
7 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (178 pages)
6 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
26 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 March 2021Memorandum and Articles of Association (31 pages)
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)
30 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
13 March 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
13 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
13 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (177 pages)
13 March 2020Audit exemption subsidiary accounts made up to 30 September 2019 (13 pages)
20 June 2019Audit exemption subsidiary accounts made up to 30 September 2018 (13 pages)
20 June 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
20 June 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
23 May 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (159 pages)
4 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
12 June 2018Appointment of Mrs Sarah Joanne Cooke as a director on 8 June 2018 (2 pages)
12 June 2018Termination of appointment of Colin Robert Jones as a director on 8 June 2018 (1 page)
31 May 2018Termination of appointment of Bridgette Hennigan as a secretary on 31 May 2018 (1 page)
10 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (154 pages)
10 May 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
10 May 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
10 May 2018Audit exemption subsidiary accounts made up to 30 September 2017 (14 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)
23 March 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
21 December 2017Termination of appointment of Paul Neville Hunt as a secretary on 15 December 2017 (1 page)
21 December 2017Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page)
21 December 2017Appointment of Mrs Bridgette Hennigan as a secretary on 15 December 2017 (2 pages)
21 December 2017Appointment of Mr Christopher Henry Courtauld Fordham as a director on 15 December 2017 (2 pages)
10 July 2017Full accounts made up to 30 September 2016 (19 pages)
10 July 2017Full accounts made up to 30 September 2016 (19 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
9 February 2017Secretary's details changed for Mr Paul Neville Hunt on 8 February 2017 (1 page)
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)
9 February 2017Secretary's details changed for Mr Paul Neville Hunt on 8 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 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)
9 January 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 110,002
(4 pages)
9 January 2017Statement of capital following an allotment of shares on 1 September 2016
  • GBP 110,002
(4 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 110,000
(7 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 110,000
(7 pages)
22 June 2016Full accounts made up to 30 September 2015 (19 pages)
22 June 2016Full accounts made up to 30 September 2015 (19 pages)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
24 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 110,000
(6 pages)
24 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 110,000
(6 pages)
24 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 110,000
(6 pages)
22 January 2015Full accounts made up to 30 September 2014 (20 pages)
22 January 2015Full accounts made up to 30 September 2014 (20 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)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 110,000
(6 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 110,000
(6 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 110,000
(6 pages)
2 June 2014Full accounts made up to 30 September 2013 (20 pages)
2 June 2014Full accounts made up to 30 September 2013 (20 pages)
20 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(6 pages)
20 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(6 pages)
20 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(6 pages)
8 April 2013Full accounts made up to 30 September 2012 (21 pages)
8 April 2013Full accounts made up to 30 September 2012 (21 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
18 June 2012Full accounts made up to 30 September 2011 (17 pages)
18 June 2012Full accounts made up to 30 September 2011 (17 pages)
29 July 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 109,998
(4 pages)
29 July 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 99,998
(3 pages)
29 July 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 110,000
(4 pages)
29 July 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 109,998
(4 pages)
29 July 2011Termination of appointment of Metal Bulletin Limited as a director (1 page)
29 July 2011Termination of appointment of Metal Bulletin Limited as a director (1 page)
29 July 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 99,998
(3 pages)
29 July 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 110,000
(4 pages)
27 July 2011Appointment of Mr Colin Robert Jones as a director (2 pages)
27 July 2011Appointment of Mr Colin Robert Jones as a director (2 pages)
27 July 2011Director's details changed for Mr Colin Robert Jones on 25 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Colin Robert Jones on 25 July 2011 (2 pages)
20 July 2011Statement of company's objects (2 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation 13/07/2011
(34 pages)
20 July 2011Consolidation of shares on 13 July 2011 (6 pages)
20 July 2011Statement of company's objects (2 pages)
20 July 2011Consolidation of shares on 13 July 2011 (6 pages)
20 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation 13/07/2011
(34 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
14 July 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 50,098
(3 pages)
14 July 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 50,098
(3 pages)
14 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
1 July 2011Resolutions
  • RES13 ‐ Change of name 27/06/2011
(1 page)
1 July 2011Resolutions
  • RES13 ‐ Change of name 27/06/2011
(1 page)
27 June 2011Company name changed mb investments LIMITED\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 June 2011Company name changed mb investments LIMITED\certificate issued on 27/06/11
  • RES15 ‐ Change company name resolution on 2011-06-27
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2011Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
5 March 2011Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
2 March 2011Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
23 February 2011Secretary's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
23 February 2011Secretary's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 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)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
30 March 2010Full accounts made up to 30 September 2009 (13 pages)
30 March 2010Full accounts made up to 30 September 2009 (13 pages)
3 September 2009Return made up to 08/07/09; full list of members (3 pages)
3 September 2009Return made up to 08/07/09; full list of members (3 pages)
21 April 2009Full accounts made up to 30 September 2008 (13 pages)
21 April 2009Full accounts made up to 30 September 2008 (13 pages)
7 August 2008Return made up to 08/07/08; full list of members (3 pages)
7 August 2008Return made up to 08/07/08; full list of members (3 pages)
1 August 2008Full accounts made up to 30 September 2007 (14 pages)
1 August 2008Full accounts made up to 30 September 2007 (14 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Registered office changed on 14/02/08 from: park house park terrace worcester park surrey KT4 7HY (1 page)
14 February 2008Registered office changed on 14/02/08 from: park house park terrace worcester park surrey KT4 7HY (1 page)
13 September 2007Return made up to 08/07/07; full list of members (2 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Return made up to 08/07/07; full list of members (2 pages)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
7 August 2007Full accounts made up to 31 December 2005 (18 pages)
7 August 2007Full accounts made up to 31 December 2005 (18 pages)
6 August 2007Full accounts made up to 30 September 2006 (17 pages)
6 August 2007Full accounts made up to 30 September 2006 (17 pages)
28 April 2007New director appointed (3 pages)
28 April 2007New director appointed (3 pages)
3 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
24 November 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
10 October 2006Auditor's resignation (1 page)
10 October 2006Auditor's resignation (1 page)
20 September 2006Full accounts made up to 31 December 2004 (15 pages)
20 September 2006Full accounts made up to 31 December 2004 (15 pages)
4 August 2006Return made up to 08/07/06; full list of members (2 pages)
4 August 2006Return made up to 08/07/06; full list of members (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
16 September 2005Full accounts made up to 31 December 2003 (9 pages)
16 September 2005Full accounts made up to 31 December 2003 (9 pages)
1 August 2005Return made up to 08/07/05; full list of members (3 pages)
1 August 2005Return made up to 08/07/05; full list of members (3 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
5 August 2004Return made up to 08/07/04; full list of members (2 pages)
5 August 2004Return made up to 08/07/04; full list of members (2 pages)
20 February 2004Full accounts made up to 31 December 2002 (13 pages)
20 February 2004Full accounts made up to 31 December 2002 (13 pages)
30 July 2003Return made up to 08/07/03; full list of members (7 pages)
30 July 2003New director appointed (1 page)
30 July 2003Return made up to 08/07/03; full list of members (7 pages)
30 July 2003New director appointed (1 page)
30 August 2002Full accounts made up to 31 December 2001 (13 pages)
30 August 2002Full accounts made up to 31 December 2001 (13 pages)
28 August 2002Aud resig & sect 394 stat (1 page)
28 August 2002Aud resig & sect 394 stat (1 page)
10 August 2002Return made up to 08/07/02; full list of members (7 pages)
10 August 2002Return made up to 08/07/02; full list of members (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
3 August 2001Return made up to 08/07/01; full list of members (6 pages)
3 August 2001Return made up to 08/07/01; full list of members (6 pages)
5 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
25 July 2000Return made up to 08/07/00; full list of members (7 pages)
25 July 2000Return made up to 08/07/00; full list of members (7 pages)
11 April 2000Company name changed lawgra (no.564) LIMITED\certificate issued on 12/04/00 (2 pages)
11 April 2000Company name changed lawgra (no.564) LIMITED\certificate issued on 12/04/00 (2 pages)
20 September 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
20 September 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
10 August 1999Registered office changed on 10/08/99 from: 190 strand london WC2R 1JN (1 page)
10 August 1999Registered office changed on 10/08/99 from: 190 strand london WC2R 1JN (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999Director resigned (1 page)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
8 July 1999Incorporation (19 pages)
8 July 1999Incorporation (19 pages)