London
EC4Y 8AX
Director Name | Mr Richard James Kerr |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(16 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Nina Caroline Best |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2023(16 years, 11 months after company formation) |
Appointment Duration | 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bouverie Street London EC4Y 8AX |
Director Name | Alexandra Jones |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(17 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Bouverie Street London EC4Y 8AX |
Director Name | Mr Peter Richard Ensor |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Yeomans Row London SW3 2AL |
Director Name | Mr Christopher Henry Courtauld Fordham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Odsey Park Ashwell Baldock Hertfordshire SG7 6SP |
Director Name | Mr Colin Robert Jones |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 June 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Secretary Name | Mr Colin Robert Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Christopher Benn |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 2009) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 95 West End Lane Pinner Middlesex HA5 3NU |
Director Name | Mr James Braybrook |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 2009) |
Role | Finance Manager |
Correspondence Address | Basement Flat 38 Arundle Square London N7 8AP |
Director Name | Mr Paul Neville Hunt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mr Christopher Henry Courtauld Fordham |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2012(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 March 2018) |
Role | Director Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Bridgette Jane Hennigan |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(11 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
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(11 years, 8 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 | Mr Tim Jonathan Bratton |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(11 years, 8 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 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2018(11 years, 10 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(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mrs Wendy Monica Pallot |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bouverie Street London EC4Y 8AX |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(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 | 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 |
156.2m at £1 | Euromoney Institutional Investor PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £218,747,259 |
Current Liabilities | £89,865,325 |
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 | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months 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: 5 February 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 |
5 February 2021 | Change of details for Euromoney Canada Limited as a person with significant control on 1 February 2021 (2 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) |
11 October 2020 | Notification of Euromoney Canada Limited as a person with significant control on 30 September 2020 (2 pages) |
11 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
11 October 2020 | Cessation of Euromoney Institutional Investor Plc as a person with significant control on 30 September 2020 (1 page) |
17 July 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (21 pages) |
17 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
17 July 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
17 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (177 pages) |
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) |
4 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (159 pages) |
4 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
4 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
4 July 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (18 pages) |
17 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
12 June 2018 | Termination of appointment of Colin Robert Jones as a secretary on 8 June 2018 (1 page) |
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) |
8 May 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (17 pages) |
8 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (154 pages) |
8 May 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
8 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
9 April 2018 | Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page) |
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) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (4 pages) |
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 director on 15 December 2017 (2 pages) |
24 July 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (18 pages) |
24 July 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (18 pages) |
13 April 2017 | Registration of charge 058857970007, 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 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (144 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 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
13 April 2017 | Registration of charge 058857970007, 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) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
21 February 2017 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
8 February 2017 | Secretary's details changed for Mr Colin Robert Jones on 7 February 2017 (1 page) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages) |
8 February 2017 | Secretary's details changed for Mr Colin Robert Jones on 7 February 2017 (1 page) |
5 October 2016 | Statement by Directors (1 page) |
5 October 2016 | Statement by Directors (1 page) |
5 October 2016 | Resolutions
|
5 October 2016 | Solvency Statement dated 14/09/16 (1 page) |
5 October 2016 | Statement of capital on 5 October 2016
|
5 October 2016 | Resolutions
|
5 October 2016 | Statement of capital on 5 October 2016
|
5 October 2016 | Solvency Statement dated 14/09/16 (1 page) |
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) |
6 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
6 July 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (18 pages) |
6 July 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (18 pages) |
6 July 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
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
|
21 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (154 pages) |
21 March 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
21 March 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
21 March 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (154 pages) |
18 August 2015 | Auditor's resignation (1 page) |
18 August 2015 | Auditor's resignation (1 page) |
10 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
25 July 2015 | Company name changed euromoney institutional investor (ventures) LIMITED\certificate issued on 25/07/15
|
25 July 2015 | Company name changed euromoney institutional investor (ventures) LIMITED\certificate issued on 25/07/15
|
13 July 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (21 pages) |
13 July 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (21 pages) |
17 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
17 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (149 pages) |
17 April 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
17 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
17 April 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages) |
17 April 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (149 pages) |
31 December 2014 | Registered office address changed from Nester 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 Nester House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page) |
21 August 2014 | Resolutions
|
21 August 2014 | Resolutions
|
21 August 2014 | Statement of company's objects (2 pages) |
21 August 2014 | Statement of company's objects (2 pages) |
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
14 February 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (22 pages) |
14 February 2014 | Audit exemption subsidiary accounts made up to 30 September 2013 (22 pages) |
5 February 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
5 February 2014 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
5 February 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (167 pages) |
5 February 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (167 pages) |
5 February 2014 | Registration of charge 058857970006 (13 pages) |
5 February 2014 | Registration of charge 058857970006 (13 pages) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
8 April 2013 | Full accounts made up to 30 September 2012 (28 pages) |
8 April 2013 | Full accounts made up to 30 September 2012 (28 pages) |
15 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (25 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (25 pages) |
24 February 2012 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 20 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 20 February 2012 (2 pages) |
24 February 2012 | Appointment of Mr Christopher Henry Courtauld Fordham as a director (2 pages) |
24 February 2012 | Appointment of Mr Christopher Henry Courtauld Fordham as a director (2 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 March 2011 | Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
4 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) |
7 February 2011 | Full accounts made up to 30 September 2010 (15 pages) |
7 February 2011 | Full accounts made up to 30 September 2010 (15 pages) |
6 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
6 October 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
6 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: 4 (6 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
26 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
30 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
30 March 2010 | Full accounts made up to 30 September 2009 (14 pages) |
23 March 2010 | Memorandum, of capital - 23/09/09, reduced to £150000000 (1 page) |
23 March 2010 | Memorandum, of capital - 23/09/09, reduced to £150000000 (1 page) |
11 March 2010 | Solvency statement dated 23/09/09 (1 page) |
11 March 2010 | Resolutions
|
11 March 2010 | Solvency statement dated 23/09/09 (1 page) |
11 March 2010 | Resolutions
|
2 March 2010 | Termination of appointment of Peter Ensor as a director (1 page) |
2 March 2010 | Termination of appointment of James Braybrook as a director (1 page) |
2 March 2010 | Termination of appointment of Christopher Fordham as a director (1 page) |
2 March 2010 | Termination of appointment of James Braybrook as a director (1 page) |
2 March 2010 | Termination of appointment of Christopher Fordham as a director (1 page) |
2 March 2010 | Termination of appointment of Peter Ensor as a director (1 page) |
24 February 2010 | Termination of appointment of Christopher Benn as a director (1 page) |
24 February 2010 | Termination of appointment of Christopher Benn as a director (1 page) |
4 September 2009 | Return made up to 24/07/09; full list of members (5 pages) |
4 September 2009 | Return made up to 24/07/09; full list of members (5 pages) |
26 August 2009 | Director's change of particulars / christopher fordham / 13/08/2009 (1 page) |
26 August 2009 | Director's change of particulars / christopher fordham / 13/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / christopher fordham / 13/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / christopher fordham / 06/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / christopher fordham / 06/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / christopher fordham / 13/08/2009 (1 page) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
21 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
22 January 2009 | Director's change of particulars / chris benn / 22/01/2009 (1 page) |
22 January 2009 | Director's change of particulars / chris benn / 22/01/2009 (1 page) |
22 January 2009 | Director's change of particulars / richard ensor / 22/01/2009 (2 pages) |
22 January 2009 | Director's change of particulars / richard ensor / 22/01/2009 (2 pages) |
8 January 2009 | Gbp nc 181081662/301081662\23/06/08 (2 pages) |
8 January 2009 | Gbp nc 181081662/301081662\23/06/08 (2 pages) |
7 January 2009 | Capitals not rolled up (2 pages) |
7 January 2009 | Capitals not rolled up (2 pages) |
29 July 2008 | Director appointed mr james braybrook (1 page) |
29 July 2008 | Director appointed mr james braybrook (1 page) |
29 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
29 July 2008 | Director appointed mr chris benn (1 page) |
29 July 2008 | Director appointed mr chris benn (1 page) |
29 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
7 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
7 July 2008 | Full accounts made up to 30 September 2007 (12 pages) |
12 June 2008 | Director appointed mr paul neville hunt (1 page) |
12 June 2008 | Director appointed mr paul neville hunt (1 page) |
20 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
20 August 2007 | Return made up to 25/07/07; full list of members (3 pages) |
2 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2007 | Ad 17/10/06--------- £ si 181080662@1=181080662 £ ic 1/181080663 (1 page) |
19 April 2007 | Ad 17/10/06--------- £ si 181080662@1=181080662 £ ic 1/181080663 (1 page) |
19 April 2007 | £ nc 1000/181081662 17/10/06 (2 pages) |
19 April 2007 | £ nc 1000/181081662 17/10/06 (2 pages) |
14 August 2006 | Resolutions
|
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Registered office changed on 14/08/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
14 August 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Resolutions
|
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | New director appointed (2 pages) |
3 August 2006 | Company name changed shelfco (no. 3295) LIMITED\certificate issued on 03/08/06 (2 pages) |
3 August 2006 | Company name changed shelfco (no. 3295) LIMITED\certificate issued on 03/08/06 (2 pages) |
25 July 2006 | Incorporation (25 pages) |
25 July 2006 | Incorporation (25 pages) |