Company NameEuromoney Group Limited
Company StatusActive
Company Number05503274
CategoryPrivate Limited Company
Incorporation Date8 July 2005(18 years, 8 months ago)
Previous NamesShelfco (No. 3120) Limited and Fantfoot Limited

Business Activity

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

Directors

Director NameMr Tim Jonathan Bratton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Richard Austin Haley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(15 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(15 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameMrs Vaishali Patel
StatusCurrent
Appointed14 June 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(2 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Colin Robert Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(2 months, 3 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameMr Christopher Benn
NationalityBritish
StatusResigned
Appointed27 September 2005(2 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 29 September 2014)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressNestor House
Playhouse Yard
London
EC4V 5EX
Director NameMrs Bridgette Jane Hennigan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(9 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(9 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NamePaul Neville Hunt
StatusResigned
Appointed29 September 2014(9 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 2017)
RoleCompany Director
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Andrew David Himsley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Sarah Joanne Cooke
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(12 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 NameMikjon Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2005(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websiteeuromoneyplc.com
Telephone020 77798888
Telephone regionLondon

Location

Registered Address8 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1.2k at £1Euromoney Institutional Investor PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£285,047,779
Current Liabilities£3,514,149

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week, 1 day from now)

Charges

13 April 2017Delivered on: 13 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 January 2014Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

5 February 2021Change of details for Euromoney Canada Limited as a person with significant control on 1 February 2021 (2 pages)
28 January 2021Full accounts made up to 30 September 2020 (23 pages)
20 January 2021Appointment of Mr Richard Austin Haley as a director on 15 January 2021 (2 pages)
20 January 2021Appointment of Mrs Wendy Monica Pallot 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 December 2020Statement of capital following an allotment of shares on 30 September 2020
  • USD 46,290
(3 pages)
9 October 2020Notification of Euromoney Canada Limited as a person with significant control on 30 September 2020 (2 pages)
9 October 2020Cessation of Euromoney Institutional Investor Plc as a person with significant control on 30 September 2020 (1 page)
27 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-23
(3 pages)
10 June 2020Director's details changed for Mrs Sarah Joanne Cooke on 10 June 2020 (2 pages)
2 June 2020Resolutions
  • RES13 ‐ Company business/facilities agreement, agent, consent and amendment letter, documents, 23/04/2020
(2 pages)
30 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
27 March 2020Full accounts made up to 30 September 2019 (21 pages)
22 May 2019Full accounts made up to 30 September 2018 (20 pages)
25 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
5 November 2018Statement of capital following an allotment of shares on 27 September 2018
  • USD 46,289
(3 pages)
12 June 2018Termination of appointment of Colin Robert Jones as a director on 8 June 2018 (1 page)
12 June 2018Appointment of Mrs Sarah Joanne Cooke as a director on 8 June 2018 (2 pages)
11 May 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
9 April 2018Appointment of Mr Tim Bratton as a director on 9 April 2018 (2 pages)
9 April 2018Appointment of Mr Andrew David Himsley as a director on 9 April 2018 (2 pages)
9 April 2018Termination of appointment of Bridgette Jane Hennigan as a director on 9 April 2018 (1 page)
9 April 2018Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page)
14 February 2018Full accounts made up to 30 September 2017 (21 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)
10 July 2017Audit exemption subsidiary accounts made up to 30 September 2016 (14 pages)
10 July 2017Audit exemption subsidiary accounts made up to 30 September 2016 (14 pages)
13 April 2017Registration of charge 055032740008, created on 13 April 2017 (7 pages)
13 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
13 April 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
13 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (144 pages)
13 April 2017Registration of charge 055032740008, created on 13 April 2017 (7 pages)
13 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (144 pages)
13 April 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
13 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages)
9 February 2017Secretary's details changed for Paul Neville Hunt on 8 February 2017 (1 page)
9 February 2017Secretary's details changed for 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)
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)
6 December 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 02/12/2016
(2 pages)
6 December 2016Statement of capital on 6 December 2016
  • USD 46,189.00
(4 pages)
6 December 2016Statement by Directors (1 page)
6 December 2016Solvency Statement dated 02/12/16 (1 page)
6 December 2016Statement of capital on 6 December 2016
  • USD 46,189.00
(4 pages)
6 December 2016Statement by Directors (1 page)
6 December 2016Solvency Statement dated 02/12/16 (1 page)
6 December 2016Resolutions
  • RES13 ‐ Cancellation of the share premium account 02/12/2016
(2 pages)
26 September 2016Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Christopher Henry Courtauld Fordham on 22 September 2016 (2 pages)
23 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (17 pages)
23 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (17 pages)
20 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
20 June 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
29 March 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
29 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (154 pages)
29 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (154 pages)
29 March 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • USD 46,189
(5 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • USD 46,189
(5 pages)
26 November 2015Statement of capital following an allotment of shares on 16 March 2015
  • USD 46,189
(4 pages)
26 November 2015Change of share class name or designation (2 pages)
26 November 2015Change of share class name or designation (2 pages)
26 November 2015Statement of capital following an allotment of shares on 16 March 2015
  • USD 46,189
(4 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
23 June 2015Audit exemption subsidiary accounts made up to 30 September 2014 (19 pages)
23 June 2015Audit exemption subsidiary accounts made up to 30 September 2014 (19 pages)
12 May 2015Director's details changed for Mrs Bridgette Hennigan on 12 May 2015 (2 pages)
12 May 2015Director's details changed for Mrs Bridgette Hennigan on 12 May 2015 (2 pages)
16 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
16 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
16 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (149 pages)
16 April 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
16 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (149 pages)
16 April 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,189
(7 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,189
(7 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)
12 December 2014Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
12 December 2014Previous accounting period extended from 30 April 2014 to 30 September 2014 (1 page)
1 October 2014Termination of appointment of Christopher Benn as a secretary on 29 September 2014 (1 page)
1 October 2014Termination of appointment of Christopher Benn as a secretary on 29 September 2014 (1 page)
30 September 2014Appointment of Paul Neville Hunt as a secretary on 29 September 2014 (2 pages)
30 September 2014Appointment of Paul Neville Hunt as a secretary on 29 September 2014 (2 pages)
30 September 2014Appointment of Mrs Bridgette Hennigan as a director on 29 September 2014 (2 pages)
30 September 2014Appointment of Mr Paul Neville Hunt as a director on 29 September 2014 (2 pages)
30 September 2014Appointment of Mrs Bridgette Hennigan as a director on 29 September 2014 (2 pages)
30 September 2014Appointment of Mr Paul Neville Hunt as a director on 29 September 2014 (2 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,189
(5 pages)
21 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,189
(5 pages)
11 February 2014Audit exemption subsidiary accounts made up to 30 April 2013 (20 pages)
11 February 2014Audit exemption subsidiary accounts made up to 30 April 2013 (20 pages)
5 February 2014Audit exemption statement of guarantee by parent company for period ending 30/04/13 (3 pages)
5 February 2014Audit exemption statement of guarantee by parent company for period ending 30/04/13 (3 pages)
5 February 2014Consolidated accounts of parent company for subsidiary company period ending 30/04/13 (167 pages)
5 February 2014Consolidated accounts of parent company for subsidiary company period ending 30/04/13 (167 pages)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/04/13 (1 page)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/04/13 (1 page)
31 January 2014Registration of charge 055032740007 (13 pages)
31 January 2014Registration of charge 055032740007 (13 pages)
14 November 2013Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page)
14 November 2013Previous accounting period shortened from 30 September 2013 to 30 April 2013 (1 page)
29 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 643
(3 pages)
29 May 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 643
(3 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
23 May 2013Statement of company's objects (2 pages)
23 May 2013Statement of company's objects (2 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
8 April 2013Full accounts made up to 30 September 2012 (24 pages)
8 April 2013Full accounts made up to 30 September 2012 (24 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
14 December 2012Secretary's details changed for Mr Christopher Benn on 12 December 2012 (1 page)
14 December 2012Secretary's details changed for Mr Christopher Benn on 12 December 2012 (1 page)
18 June 2012Full accounts made up to 30 September 2011 (20 pages)
18 June 2012Full accounts made up to 30 September 2011 (20 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
7 February 2011Full accounts made up to 30 September 2010 (14 pages)
7 February 2011Full accounts made up to 30 September 2010 (14 pages)
15 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 643
(3 pages)
15 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 643
(3 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 500.00
(2 pages)
7 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 500.00
(2 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
1 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 March 2010Ad 30/09/09-30/09/09\gbp si 400@1=400\gbp ic 100/500\ (2 pages)
24 March 2010Ad 30/09/09-30/09/09\gbp si 400@1=400\gbp ic 100/500\ (2 pages)
11 March 2010Full accounts made up to 30 September 2009 (14 pages)
11 March 2010Full accounts made up to 30 September 2009 (14 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2009Full accounts made up to 30 September 2008 (13 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Full accounts made up to 30 September 2008 (13 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 January 2009Secretary's change of particulars / chris benn / 22/01/2009 (2 pages)
23 January 2009Secretary's change of particulars / chris benn / 22/01/2009 (2 pages)
19 March 2008Full accounts made up to 30 September 2007 (12 pages)
19 March 2008Full accounts made up to 30 September 2007 (12 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
13 September 2007Full accounts made up to 30 September 2006 (13 pages)
13 September 2007Full accounts made up to 30 September 2006 (13 pages)
20 August 2007Return made up to 08/07/07; full list of members (2 pages)
20 August 2007Return made up to 08/07/07; full list of members (2 pages)
2 June 2007Director's particulars changed (1 page)
2 June 2007Director's particulars changed (1 page)
26 July 2006Return made up to 08/07/06; full list of members (2 pages)
26 July 2006Return made up to 08/07/06; full list of members (2 pages)
25 January 2006Company name changed shelfco (no. 3120) LIMITED\certificate issued on 25/01/06 (2 pages)
25 January 2006Company name changed shelfco (no. 3120) LIMITED\certificate issued on 25/01/06 (2 pages)
3 November 2005New director appointed (2 pages)
3 November 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New secretary appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Registered office changed on 20/10/05 from: lacon house theobalds road london WC1X 8RW (1 page)
20 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2005Registered office changed on 20/10/05 from: lacon house theobalds road london WC1X 8RW (1 page)
20 October 2005Secretary resigned (1 page)
20 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 2005Ad 27/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2005Ad 27/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 July 2005Incorporation (25 pages)
8 July 2005Incorporation (25 pages)