London
EC4Y 8AX
Director Name | Mr Richard Austin Haley |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2021(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | Current |
Appointed | 15 January 2021(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Mrs Vaishali Patel |
---|---|
Status | Current |
Appointed | 14 June 2021(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
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 | 27 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 27 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Mr Christopher Benn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 29 September 2014) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Nestor House Playhouse Yard London EC4V 5EX |
Director Name | Mrs Bridgette Jane Hennigan |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Paul Neville Hunt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Paul Neville Hunt |
---|---|
Status | Resigned |
Appointed | 29 September 2014(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Andrew David Himsley |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Sarah Joanne Cooke |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(12 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 | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | euromoneyplc.com |
---|---|
Telephone | 020 77798888 |
Telephone region | London |
Registered Address | 8 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 | 7 other UK companies use this postal address |
1.2k at £1 | Euromoney Institutional Investor PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £285,047,779 |
Current Liabilities | £3,514,149 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week, 1 day from now) |
13 April 2017 | Delivered on: 13 April 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
24 January 2014 | Delivered on: 31 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 April 2011 | Delivered on: 27 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
14 September 2010 | Delivered on: 30 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
9 April 2010 | Delivered on: 14 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 7TH april 1998 Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
14 August 2009 | Delivered on: 15 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 7/04/1998 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
30 June 2009 | Delivered on: 1 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 7 april 1998 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
24 March 2009 | Delivered on: 27 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 7 april 1998 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
5 February 2021 | Change of details for Euromoney Canada Limited as a person with significant control on 1 February 2021 (2 pages) |
---|---|
28 January 2021 | Full accounts made up to 30 September 2020 (23 pages) |
20 January 2021 | Appointment of Mr Richard Austin Haley as a director on 15 January 2021 (2 pages) |
20 January 2021 | Appointment of Mrs Wendy Monica Pallot 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 December 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
9 October 2020 | Notification of Euromoney Canada Limited as a person with significant control on 30 September 2020 (2 pages) |
9 October 2020 | Cessation of Euromoney Institutional Investor Plc as a person with significant control on 30 September 2020 (1 page) |
27 July 2020 | Resolutions
|
10 June 2020 | Director's details changed for Mrs Sarah Joanne Cooke on 10 June 2020 (2 pages) |
2 June 2020 | Resolutions
|
30 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
27 March 2020 | Full accounts made up to 30 September 2019 (21 pages) |
22 May 2019 | Full accounts made up to 30 September 2018 (20 pages) |
25 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
5 November 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
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) |
11 May 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
9 April 2018 | Appointment of Mr Tim Bratton as a director on 9 April 2018 (2 pages) |
9 April 2018 | Appointment of Mr Andrew David Himsley as a director on 9 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of Bridgette Jane Hennigan as a director on 9 April 2018 (1 page) |
9 April 2018 | Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page) |
14 February 2018 | Full accounts made up to 30 September 2017 (21 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) |
10 July 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (14 pages) |
10 July 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (14 pages) |
13 April 2017 | Registration of charge 055032740008, created on 13 April 2017 (7 pages) |
13 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
13 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
13 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (144 pages) |
13 April 2017 | Registration of charge 055032740008, created on 13 April 2017 (7 pages) |
13 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (144 pages) |
13 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
13 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 14 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) |
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 Paul Neville Hunt on 8 February 2017 (1 page) |
9 February 2017 | Secretary's details changed for 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) |
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) |
6 December 2016 | Resolutions
|
6 December 2016 | Statement of capital on 6 December 2016
|
6 December 2016 | Statement by Directors (1 page) |
6 December 2016 | Solvency Statement dated 02/12/16 (1 page) |
6 December 2016 | Statement of capital on 6 December 2016
|
6 December 2016 | Statement by Directors (1 page) |
6 December 2016 | Solvency Statement dated 02/12/16 (1 page) |
6 December 2016 | Resolutions
|
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) |
23 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (17 pages) |
23 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (17 pages) |
20 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
20 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
29 March 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
29 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (154 pages) |
29 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (154 pages) |
29 March 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
26 November 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
26 November 2015 | Change of share class name or designation (2 pages) |
26 November 2015 | Change of share class name or designation (2 pages) |
26 November 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
23 June 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (19 pages) |
23 June 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (19 pages) |
12 May 2015 | Director's details changed for Mrs Bridgette Hennigan on 12 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mrs Bridgette Hennigan on 12 May 2015 (2 pages) |
16 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
16 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
16 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (149 pages) |
16 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
16 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (149 pages) |
16 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
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) |
12 December 2014 | Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
12 December 2014 | Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Christopher Benn as a secretary on 29 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Christopher Benn as a secretary on 29 September 2014 (1 page) |
30 September 2014 | Appointment of Paul Neville Hunt as a secretary on 29 September 2014 (2 pages) |
30 September 2014 | Appointment of Paul Neville Hunt as a secretary on 29 September 2014 (2 pages) |
30 September 2014 | Appointment of Mrs Bridgette Hennigan as a director on 29 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Paul Neville Hunt as a director on 29 September 2014 (2 pages) |
30 September 2014 | Appointment of Mrs Bridgette Hennigan as a director on 29 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Paul Neville Hunt as a director on 29 September 2014 (2 pages) |
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
11 February 2014 | Audit exemption subsidiary accounts made up to 30 April 2013 (20 pages) |
11 February 2014 | Audit exemption subsidiary accounts made up to 30 April 2013 (20 pages) |
5 February 2014 | Audit exemption statement of guarantee by parent company for period ending 30/04/13 (3 pages) |
5 February 2014 | Audit exemption statement of guarantee by parent company for period ending 30/04/13 (3 pages) |
5 February 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/04/13 (167 pages) |
5 February 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/04/13 (167 pages) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/04/13 (1 page) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/04/13 (1 page) |
31 January 2014 | Registration of charge 055032740007 (13 pages) |
31 January 2014 | Registration of charge 055032740007 (13 pages) |
14 November 2013 | Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page) |
14 November 2013 | Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page) |
29 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
29 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
23 May 2013 | Resolutions
|
23 May 2013 | Statement of company's objects (2 pages) |
23 May 2013 | Statement of company's objects (2 pages) |
23 May 2013 | Resolutions
|
8 April 2013 | Full accounts made up to 30 September 2012 (24 pages) |
8 April 2013 | Full accounts made up to 30 September 2012 (24 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Secretary's details changed for Mr Christopher Benn on 12 December 2012 (1 page) |
14 December 2012 | Secretary's details changed for Mr Christopher Benn on 12 December 2012 (1 page) |
18 June 2012 | Full accounts made up to 30 September 2011 (20 pages) |
18 June 2012 | Full accounts made up to 30 September 2011 (20 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Full accounts made up to 30 September 2010 (14 pages) |
7 February 2011 | Full accounts made up to 30 September 2010 (14 pages) |
15 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
30 September 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
7 June 2010 | Statement of capital following an allotment of shares on 28 May 2010
|
14 April 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
1 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Ad 30/09/09-30/09/09\gbp si 400@1=400\gbp ic 100/500\ (2 pages) |
24 March 2010 | Ad 30/09/09-30/09/09\gbp si 400@1=400\gbp ic 100/500\ (2 pages) |
11 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
11 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2009 | Full accounts made up to 30 September 2008 (13 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Full accounts made up to 30 September 2008 (13 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
23 January 2009 | Secretary's change of particulars / chris benn / 22/01/2009 (2 pages) |
23 January 2009 | Secretary's change of particulars / chris benn / 22/01/2009 (2 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) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
13 September 2007 | Full accounts made up to 30 September 2006 (13 pages) |
13 September 2007 | Full accounts made up to 30 September 2006 (13 pages) |
20 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
2 June 2007 | Director's particulars changed (1 page) |
2 June 2007 | Director's particulars changed (1 page) |
26 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
25 January 2006 | Company name changed shelfco (no. 3120) LIMITED\certificate issued on 25/01/06 (2 pages) |
25 January 2006 | Company name changed shelfco (no. 3120) LIMITED\certificate issued on 25/01/06 (2 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Accounting reference date extended from 31/07/06 to 30/09/06 (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: lacon house theobalds road london WC1X 8RW (1 page) |
20 October 2005 | Resolutions
|
20 October 2005 | Registered office changed on 20/10/05 from: lacon house theobalds road london WC1X 8RW (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Resolutions
|
20 October 2005 | Ad 27/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 2005 | Ad 27/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2005 | Incorporation (25 pages) |
8 July 2005 | Incorporation (25 pages) |