Company NameEII (Ventures) Limited
Company StatusActive
Company Number05885797
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 8 months ago)
Previous NamesShelfco (No. 3295) Limited and Euromoney Institutional Investor (Ventures) Limited

Business Activity

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

Directors

Secretary NameMrs Vaishali Patel
StatusCurrent
Appointed14 June 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameMr Richard James Kerr
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(16 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
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(16 years, 11 months after company formation)
Appointment Duration9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameAlexandra Jones
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(17 years, 1 month after company formation)
Appointment Duration6 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameMr Peter Richard Ensor
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(1 week, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 22 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Yeomans Row
London
SW3 2AL
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(1 week, 2 days after company formation)
Appointment Duration3 years, 1 month (resigned 22 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOdsey Park Ashwell
Baldock
Hertfordshire
SG7 6SP
Director NameMr Colin Robert Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(1 week, 2 days after company formation)
Appointment Duration11 years, 10 months (resigned 08 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameMr Colin Robert Jones
NationalityBritish
StatusResigned
Appointed03 August 2006(1 week, 2 days after company formation)
Appointment Duration11 years, 10 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Christopher Benn
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2009)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address95 West End Lane
Pinner
Middlesex
HA5 3NU
Director NameMr James Braybrook
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2009)
RoleFinance Manager
Correspondence AddressBasement Flat
38 Arundle Square
London
N7 8AP
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(1 year, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 December 2017)
RoleAccountant
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
Appointed17 February 2012(5 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 March 2018)
RoleDirector Publisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Bridgette Jane Hennigan
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(11 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
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(11 years, 8 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 NameMr Tim Jonathan Bratton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2018(11 years, 8 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 48 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(11 years, 10 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(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 September 2023)
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(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Contact

Websiteeuromoneyplc.com
Telephone020 77798888
Telephone regionLondon

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

156.2m at £1Euromoney Institutional Investor PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£218,747,259
Current Liabilities£89,865,325

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 Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Charges

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

Classification: A registered charge
Outstanding
24 January 2014Delivered 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 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

Filing History

5 February 2021Change of details for Euromoney Canada Limited as a person with significant control on 1 February 2021 (2 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)
11 October 2020Notification of Euromoney Canada Limited as a person with significant control on 30 September 2020 (2 pages)
11 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 2
(3 pages)
11 October 2020Cessation of Euromoney Institutional Investor Plc as a person with significant control on 30 September 2020 (1 page)
17 July 2020Audit exemption subsidiary accounts made up to 30 September 2019 (21 pages)
17 July 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
17 July 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
17 July 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (177 pages)
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)
4 July 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (159 pages)
4 July 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
4 July 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
4 July 2019Audit exemption subsidiary accounts made up to 30 September 2018 (18 pages)
17 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
12 June 2018Termination of appointment of Colin Robert Jones as a secretary on 8 June 2018 (1 page)
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)
8 May 2018Audit exemption subsidiary accounts made up to 30 September 2017 (17 pages)
8 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (154 pages)
8 May 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
8 May 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
9 April 2018Termination of appointment of Christopher Henry Courtauld Fordham as a director on 29 March 2018 (1 page)
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)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
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 director on 15 December 2017 (2 pages)
24 July 2017Audit exemption subsidiary accounts made up to 30 September 2016 (18 pages)
24 July 2017Audit exemption subsidiary accounts made up to 30 September 2016 (18 pages)
13 April 2017Registration of charge 058857970007, 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 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (144 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 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
13 April 2017Registration of charge 058857970007, created on 13 April 2017 (7 pages)
13 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (144 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 15 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 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 2017Secretary's details changed for Mr Colin Robert Jones on 7 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 2017Secretary's details changed for Mr Colin Robert Jones on 7 February 2017 (1 page)
5 October 2016Statement by Directors (1 page)
5 October 2016Statement by Directors (1 page)
5 October 2016Resolutions
  • RES13 ‐ Share premium account cancelled 14/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2016Solvency Statement dated 14/09/16 (1 page)
5 October 2016Statement of capital on 5 October 2016
  • GBP 1
(3 pages)
5 October 2016Resolutions
  • RES13 ‐ Share premium account cancelled 14/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2016Statement of capital on 5 October 2016
  • GBP 1
(3 pages)
5 October 2016Solvency Statement dated 14/09/16 (1 page)
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)
6 July 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
6 July 2016Audit exemption subsidiary accounts made up to 30 September 2015 (18 pages)
6 July 2016Audit exemption subsidiary accounts made up to 30 September 2015 (18 pages)
6 July 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 156,180,347
(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 156,180,347
(7 pages)
21 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (154 pages)
21 March 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
21 March 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
21 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (154 pages)
18 August 2015Auditor's resignation (1 page)
18 August 2015Auditor's resignation (1 page)
10 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 156,180,347
(5 pages)
10 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 156,180,347
(5 pages)
25 July 2015Company name changed euromoney institutional investor (ventures) LIMITED\certificate issued on 25/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-24
(3 pages)
25 July 2015Company name changed euromoney institutional investor (ventures) LIMITED\certificate issued on 25/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-24
(3 pages)
13 July 2015Audit exemption subsidiary accounts made up to 30 September 2014 (21 pages)
13 July 2015Audit exemption subsidiary accounts made up to 30 September 2014 (21 pages)
17 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
17 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (149 pages)
17 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
17 April 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
17 April 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
17 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (149 pages)
31 December 2014Registered 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 2014Registered 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 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
21 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
21 August 2014Statement of company's objects (2 pages)
21 August 2014Statement of company's objects (2 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 156,180,347
(5 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 156,180,347
(5 pages)
14 February 2014Audit exemption subsidiary accounts made up to 30 September 2013 (22 pages)
14 February 2014Audit exemption subsidiary accounts made up to 30 September 2013 (22 pages)
5 February 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
5 February 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
5 February 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (167 pages)
5 February 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (167 pages)
5 February 2014Registration of charge 058857970006 (13 pages)
5 February 2014Registration of charge 058857970006 (13 pages)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
8 April 2013Full accounts made up to 30 September 2012 (28 pages)
8 April 2013Full accounts made up to 30 September 2012 (28 pages)
15 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
4 July 2012Full accounts made up to 30 September 2011 (25 pages)
4 July 2012Full accounts made up to 30 September 2011 (25 pages)
24 February 2012Director's details changed for Mr Christopher Henry Courtauld Fordham on 20 February 2012 (2 pages)
24 February 2012Director's details changed for Mr Christopher Henry Courtauld Fordham on 20 February 2012 (2 pages)
24 February 2012Appointment of Mr Christopher Henry Courtauld Fordham as a director (2 pages)
24 February 2012Appointment of Mr Christopher Henry Courtauld Fordham as a director (2 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 March 2011Director's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
4 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)
7 February 2011Full accounts made up to 30 September 2010 (15 pages)
7 February 2011Full accounts made up to 30 September 2010 (15 pages)
6 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 156,180,347
(3 pages)
6 October 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 156,142,597
(3 pages)
6 October 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 156,142,597
(3 pages)
6 October 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 156,142,597
(3 pages)
6 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 156,180,347
(3 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
26 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
30 March 2010Full accounts made up to 30 September 2009 (14 pages)
30 March 2010Full accounts made up to 30 September 2009 (14 pages)
23 March 2010Memorandum, of capital - 23/09/09, reduced to £150000000 (1 page)
23 March 2010Memorandum, of capital - 23/09/09, reduced to £150000000 (1 page)
11 March 2010Solvency statement dated 23/09/09 (1 page)
11 March 2010Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Share prem a/c cancelled / shareholding of euromoney lending (uk) LTD erduced 23/09/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 March 2010Solvency statement dated 23/09/09 (1 page)
11 March 2010Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES13 ‐ Share prem a/c cancelled / shareholding of euromoney lending (uk) LTD erduced 23/09/2009
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 March 2010Termination of appointment of Peter Ensor as a director (1 page)
2 March 2010Termination of appointment of James Braybrook as a director (1 page)
2 March 2010Termination of appointment of Christopher Fordham as a director (1 page)
2 March 2010Termination of appointment of James Braybrook as a director (1 page)
2 March 2010Termination of appointment of Christopher Fordham as a director (1 page)
2 March 2010Termination of appointment of Peter Ensor as a director (1 page)
24 February 2010Termination of appointment of Christopher Benn as a director (1 page)
24 February 2010Termination of appointment of Christopher Benn as a director (1 page)
4 September 2009Return made up to 24/07/09; full list of members (5 pages)
4 September 2009Return made up to 24/07/09; full list of members (5 pages)
26 August 2009Director's change of particulars / christopher fordham / 13/08/2009 (1 page)
26 August 2009Director's change of particulars / christopher fordham / 13/08/2009 (1 page)
19 August 2009Director's change of particulars / christopher fordham / 13/08/2009 (1 page)
19 August 2009Director's change of particulars / christopher fordham / 06/08/2009 (1 page)
19 August 2009Director's change of particulars / christopher fordham / 06/08/2009 (1 page)
19 August 2009Director's change of particulars / christopher fordham / 13/08/2009 (1 page)
15 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 April 2009Full accounts made up to 30 September 2008 (14 pages)
21 April 2009Full accounts made up to 30 September 2008 (14 pages)
22 January 2009Director's change of particulars / chris benn / 22/01/2009 (1 page)
22 January 2009Director's change of particulars / chris benn / 22/01/2009 (1 page)
22 January 2009Director's change of particulars / richard ensor / 22/01/2009 (2 pages)
22 January 2009Director's change of particulars / richard ensor / 22/01/2009 (2 pages)
8 January 2009Gbp nc 181081662/301081662\23/06/08 (2 pages)
8 January 2009Gbp nc 181081662/301081662\23/06/08 (2 pages)
7 January 2009Capitals not rolled up (2 pages)
7 January 2009Capitals not rolled up (2 pages)
29 July 2008Director appointed mr james braybrook (1 page)
29 July 2008Director appointed mr james braybrook (1 page)
29 July 2008Return made up to 25/07/08; full list of members (4 pages)
29 July 2008Director appointed mr chris benn (1 page)
29 July 2008Director appointed mr chris benn (1 page)
29 July 2008Return made up to 25/07/08; full list of members (4 pages)
7 July 2008Full accounts made up to 30 September 2007 (12 pages)
7 July 2008Full accounts made up to 30 September 2007 (12 pages)
12 June 2008Director appointed mr paul neville hunt (1 page)
12 June 2008Director appointed mr paul neville hunt (1 page)
20 August 2007Return made up to 25/07/07; full list of members (3 pages)
20 August 2007Return made up to 25/07/07; full list of members (3 pages)
2 June 2007Secretary's particulars changed;director's particulars changed (1 page)
2 June 2007Secretary's particulars changed;director's particulars changed (1 page)
19 April 2007Ad 17/10/06--------- £ si 181080662@1=181080662 £ ic 1/181080663 (1 page)
19 April 2007Ad 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 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 August 2006Director resigned (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Registered office changed on 14/08/06 from: lacon house theobalds road london WC1X 8RW (1 page)
14 August 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006Accounting reference date extended from 31/07/07 to 30/09/07 (1 page)
14 August 2006Registered office changed on 14/08/06 from: lacon house theobalds road london WC1X 8RW (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006New director appointed (2 pages)
3 August 2006Company name changed shelfco (no. 3295) LIMITED\certificate issued on 03/08/06 (2 pages)
3 August 2006Company name changed shelfco (no. 3295) LIMITED\certificate issued on 03/08/06 (2 pages)
25 July 2006Incorporation (25 pages)
25 July 2006Incorporation (25 pages)