Company NameDelinian Holdco Limited
Company StatusActive
Company Number05994621
CategoryPrivate Limited Company
Incorporation Date10 November 2006(17 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Secretary NameMrs Vaishali Patel
StatusCurrent
Appointed14 June 2021(14 years, 7 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, 3 months after company formation)
Appointment Duration1 year, 1 month
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, 7 months after company formation)
Appointment Duration9 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameMrs Alexandra Emma Jones
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(16 years, 10 months after company formation)
Appointment Duration6 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameAlexandra Jones
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(16 years, 10 months after company formation)
Appointment Duration6 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameIain Ainslie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 2008)
RoleInformational Technology Manag
Correspondence Address17 Sporhams
Lee Chapel South
Basildon
Essex
SS16 5TT
Director NameMr George Robert Clarke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 23 September 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address131 Thurleigh Road
London
SW12 8TX
Director NameRichard James Finney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 23 September 2010)
RoleReinsurance Manager
Country of ResidenceEngland
Correspondence Address34 Engel Park
Mill Hill
London
NW7 2ND
Director NameMr Paul Raymond Corver
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 23 September 2010)
RoleHead Of Claims
Country of ResidenceEngland
Correspondence AddressBalata House
3 Warrenwood, North Chailey
Lewes
East Sussex
BN8 4JR
Director NameMr Mark Andrew Langridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 23 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Kippington Road
Sevenoaks
Kent
TN13 2LW
Secretary NameMr George Robert Clarke
NationalityBritish
StatusResigned
Appointed04 January 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 September 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address131 Thurleigh Road
London
SW12 8TX
Director NameMr Alan Kevin Quilter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(1 year, 10 months after company formation)
Appointment Duration2 years (resigned 23 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers Rest
Lee Chapel Lane, Langdon Hills
Basildon
Essex
SS16 5PW
Director NameMr Robin Edward McCoy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 15 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lawns
Clockhouse Road, Little Burstead
Billericay
Essex
CM12 9ST
Director NameMr John Gerard Francis O'Neill
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Worlds End Lane
Chelsfield Park
Orpington
Kent
BR6 6AS
Secretary NameMichael Logan Glover
NationalityBritish
StatusResigned
Appointed16 September 2008(1 year, 10 months after company formation)
Appointment Duration5 months (resigned 13 February 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWillowhayne
29 Pishiobury Drive
Sawbridgeworth
Herts
CM21 0AD
Director NameMr Charles Michael Wigan
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamlet House Hamlet Court
Bures
Suffolk
CO8 5BD
Director NameAir Vice Marshal Graham Skinner
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamlet House Hamlet Court
Bures
Suffolk
CO8 5BD
Director NameMr Peter Scott Hastie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
41 Eastcheap
London
EC3M 1DT
Secretary NameMr Charles Michael Wigan
StatusResigned
Appointed23 September 2010(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 March 2013)
RoleCompany Director
Correspondence AddressHamlet House Hamlet Court
Bures
Suffolk
CO8 5BD
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NamePaul Hunt
NationalityBritish
StatusResigned
Appointed19 March 2013(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 December 2017)
RoleCompany Director
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2013(7 years after company formation)
Appointment Duration4 years, 1 month (resigned 15 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Colin Robert Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(11 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 June 2018)
RoleFinance 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, 5 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, 7 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, 2 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, 2 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 NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed10 November 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed10 November 2006(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameR&Q Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2009(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 2010)
Correspondence Address9-13 Fenchurch Buildings
Fenchurch Buildings, Fenchurch Street
London
EC3M 5HR

Contact

Websiteeuromoneyplc.com

Location

Registered Address4 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

285 at $1Fantfoot LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£183,786,176
Current Liabilities£3,807,593

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)

Filing History

13 September 2023Statement by Directors (2 pages)
13 September 2023Statement of capital on 13 September 2023
  • USD 3,270,005.64
(5 pages)
13 September 2023Solvency Statement dated 12/09/23 (2 pages)
13 September 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
31 July 2023Registered office address changed from 8 Bouverie Street London EC4Y 8AX to 4 Bouverie Street London EC4Y 8AX on 31 July 2023 (1 page)
3 July 2023Statement of capital following an allotment of shares on 30 May 2023
  • USD 327,007,564
(8 pages)
29 June 2023Termination of appointment of Tim Jonathan Bratton as a director on 26 June 2023 (1 page)
28 June 2023Appointment of Mrs Nina Caroline Best as a director on 26 June 2023 (2 pages)
21 June 2023Notification of Delinian Holdings Limited as a person with significant control on 30 May 2023 (2 pages)
21 June 2023Cessation of Euromoney Group Limited as a person with significant control on 30 May 2023 (1 page)
16 June 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
16 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
16 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (120 pages)
16 June 2023Audit exemption subsidiary accounts made up to 30 September 2022 (18 pages)
7 June 2023Statement of capital following an allotment of shares on 26 May 2023
  • USD 892,199
(3 pages)
7 June 2023Statement of capital following an allotment of shares on 26 May 2023
  • USD 23,343,464
(3 pages)
31 March 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
23 March 2023Resolutions
  • RES13 ‐ Share premium account reduced 07/03/2023
(3 pages)
23 March 2023Statement of capital on 23 March 2023
  • USD 288
(5 pages)
23 March 2023Statement by Directors (2 pages)
23 March 2023Solvency Statement dated 07/03/23 (2 pages)
1 March 2023Appointment of Mr Richard James Kerr as a director on 28 February 2023 (2 pages)
1 March 2023Termination of appointment of Wendy Monica Pallot as a director on 28 February 2023 (1 page)
11 August 2022Statement of capital following an allotment of shares on 5 August 2022
  • USD 288
(3 pages)
21 April 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (189 pages)
21 April 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
21 April 2022Audit exemption subsidiary accounts made up to 30 September 2021 (17 pages)
21 April 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
24 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
17 June 2021Appointment of Mrs Vaishali Patel as a secretary on 14 June 2021 (2 pages)
2 June 2021Audit exemption subsidiary accounts made up to 30 September 2020 (17 pages)
7 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
7 April 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages)
7 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (178 pages)
26 March 2021Confirmation statement made on 23 March 2021 with updates (4 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)
28 October 2020Company name changed redquince LIMITED\certificate issued on 28/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-28
(3 pages)
3 October 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
3 October 2020Audit exemption subsidiary accounts made up to 30 September 2019 (19 pages)
28 July 2020Change of details for Fantfoot Limited as a person with significant control on 27 July 2020 (2 pages)
27 July 2020Cessation of Fantfoot Limited as a person with significant control on 27 July 2020 (1 page)
17 July 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
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)
20 June 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
20 June 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
20 June 2019Audit exemption subsidiary accounts made up to 30 September 2018 (14 pages)
23 May 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (158 pages)
12 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
10 April 2019Redenomination of shares. Statement of capital 16 December 2013
  • USD 285
(4 pages)
5 March 2019Statement of capital following an allotment of shares on 14 February 2019
  • USD 287
(4 pages)
12 June 2018Appointment of Mrs Sarah Joanne Cooke as a director on 8 June 2018 (2 pages)
12 June 2018Termination of appointment of Colin Robert Jones as a director on 8 June 2018 (1 page)
10 May 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
10 May 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
10 May 2018Audit exemption subsidiary accounts made up to 30 September 2017 (15 pages)
10 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (154 pages)
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)
23 March 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
12 January 2018Termination of appointment of Paul Hunt as a secretary on 15 December 2017 (1 page)
12 January 2018Termination of appointment of Paul Hunt as a secretary on 15 December 2017 (1 page)
11 January 2018Appointment of Mr Colin Robert Jones as a director on 15 December 2017 (2 pages)
11 January 2018Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page)
11 January 2018Appointment of Mr Colin Robert Jones as a director on 15 December 2017 (2 pages)
11 January 2018Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page)
18 August 2017Statement of capital following an allotment of shares on 6 April 2017
  • USD 286
(3 pages)
18 August 2017Statement of capital following an allotment of shares on 6 April 2017
  • USD 286
(3 pages)
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 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
13 April 2017Audit exemption subsidiary accounts made up to 30 September 2016 (12 pages)
13 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
13 April 2017Audit exemption subsidiary accounts made up to 30 September 2016 (12 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)
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)
10 February 2017Secretary's details changed for Paul Hunt on 8 February 2017 (1 page)
10 February 2017Secretary's details changed for Paul Hunt on 8 February 2017 (1 page)
9 February 2017Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Paul Neville Hunt on 8 February 2017 (2 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (6 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 (12 pages)
23 June 2016Audit exemption subsidiary accounts made up to 30 September 2015 (12 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)
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)
21 March 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (154 pages)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • USD 285
(4 pages)
19 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • USD 285
(4 pages)
23 June 2015Audit exemption subsidiary accounts made up to 30 September 2014 (14 pages)
23 June 2015Audit exemption subsidiary accounts made up to 30 September 2014 (14 pages)
16 April 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
16 April 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
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 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)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • USD 285
(4 pages)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • USD 285
(4 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)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • USD 285
(4 pages)
28 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • USD 285
(4 pages)
20 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2013Statement of company's objects (2 pages)
20 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 December 2013Statement of company's objects (2 pages)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
20 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
20 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1
  • USD 284
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1
  • USD 284
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1
  • USD 284
(3 pages)
21 November 2013Accounts for a dormant company made up to 30 September 2013 (3 pages)
21 November 2013Accounts for a dormant company made up to 30 September 2013 (3 pages)
19 November 2013Termination of appointment of Peter Hastie as a director (1 page)
19 November 2013Termination of appointment of Peter Hastie as a director (1 page)
14 November 2013Appointment of Mr Paul Neville Hunt as a director (2 pages)
14 November 2013Appointment of Mr Paul Neville Hunt as a director (2 pages)
30 August 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
30 August 2013Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
5 July 2013Director's details changed for Mr Peter Scott Hastie on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Peter Scott Hastie on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Peter Scott Hastie on 5 July 2013 (2 pages)
28 June 2013Registered office address changed from Nestor House Playhouse Yard London EC4 5EX on 28 June 2013 (1 page)
28 June 2013Registered office address changed from Nestor House Playhouse Yard London EC4 5EX on 28 June 2013 (1 page)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 April 2013Registered office address changed from Hamlet House Hamlet Court Bures Suffolk CO8 5BD United Kingdom on 10 April 2013 (2 pages)
10 April 2013Termination of appointment of Charles Wigan as a director (2 pages)
10 April 2013Registered office address changed from Hamlet House Hamlet Court Bures Suffolk CO8 5BD United Kingdom on 10 April 2013 (2 pages)
10 April 2013Termination of appointment of Charles Wigan as a director (2 pages)
10 April 2013Appointment of Paul Hunt as a secretary (3 pages)
10 April 2013Appointment of Christopher Fordham as a director (3 pages)
10 April 2013Termination of appointment of Charles Wigan as a secretary (2 pages)
10 April 2013Termination of appointment of Graham Skinner as a director (2 pages)
10 April 2013Appointment of Christopher Fordham as a director (3 pages)
10 April 2013Termination of appointment of Charles Wigan as a secretary (2 pages)
10 April 2013Termination of appointment of Graham Skinner as a director (2 pages)
10 April 2013Appointment of Paul Hunt as a secretary (3 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
10 February 2011Auditor's resignation (2 pages)
10 February 2011Auditor's resignation (2 pages)
20 January 2011Director's details changed for Mr Peter Scott Hasyie on 19 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Peter Scott Hasyie on 19 January 2011 (2 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
6 October 2010Appointment of Mr Charles Michael Wigan as a director (2 pages)
6 October 2010Termination of appointment of Mark Langridge as a director (1 page)
6 October 2010Appointment of Air Vice Marshal Graham Skinner as a director (2 pages)
6 October 2010Appointment of Mr Charles Michael Wigan as a secretary (1 page)
6 October 2010Termination of appointment of Paul Corver as a director (1 page)
6 October 2010Termination of appointment of R&Q Secretaries Limited as a secretary (1 page)
6 October 2010Termination of appointment of Alan Quilter as a director (1 page)
6 October 2010Appointment of Mr Peter Scott Hasyie as a director (2 pages)
6 October 2010Termination of appointment of Mark Langridge as a director (1 page)
6 October 2010Termination of appointment of Richard Finney as a director (1 page)
6 October 2010Registered office address changed from 9-13 Fenchurch Buildings Fenchurch Street London EC3M 5HR on 6 October 2010 (1 page)
6 October 2010Termination of appointment of Alan Quilter as a director (1 page)
6 October 2010Registered office address changed from 9-13 Fenchurch Buildings Fenchurch Street London EC3M 5HR on 6 October 2010 (1 page)
6 October 2010Termination of appointment of Richard Finney as a director (1 page)
6 October 2010Appointment of Air Vice Marshal Graham Skinner as a director (2 pages)
6 October 2010Appointment of Mr Peter Scott Hasyie as a director (2 pages)
6 October 2010Termination of appointment of Paul Corver as a director (1 page)
6 October 2010Registered office address changed from 9-13 Fenchurch Buildings Fenchurch Street London EC3M 5HR on 6 October 2010 (1 page)
6 October 2010Termination of appointment of George Clarke as a director (1 page)
6 October 2010Termination of appointment of George Clarke as a director (1 page)
6 October 2010Appointment of Mr Charles Michael Wigan as a secretary (1 page)
6 October 2010Appointment of Mr Charles Michael Wigan as a director (2 pages)
6 October 2010Termination of appointment of R&Q Secretaries Limited as a secretary (1 page)
30 July 2010Full accounts made up to 31 December 2009 (15 pages)
30 July 2010Full accounts made up to 31 December 2009 (15 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
21 January 2010Secretary's details changed for R&Q Secretaries Limited on 21 January 2010 (1 page)
21 January 2010Secretary's details changed for R&Q Secretaries Limited on 21 January 2010 (1 page)
23 November 2009Termination of appointment of John O'neill as a director (1 page)
23 November 2009Termination of appointment of John O'neill as a director (1 page)
15 May 2009Appointment terminated director robin mccoy (1 page)
15 May 2009Appointment terminated director robin mccoy (1 page)
28 April 2009Full accounts made up to 31 December 2008 (14 pages)
28 April 2009Full accounts made up to 31 December 2008 (14 pages)
18 February 2009Return made up to 19/01/09; full list of members (5 pages)
18 February 2009Return made up to 19/01/09; full list of members (5 pages)
17 February 2009Secretary appointed r&q secretaries LIMITED (1 page)
17 February 2009Secretary appointed r&q secretaries LIMITED (1 page)
16 February 2009Appointment terminated secretary michael glover (1 page)
16 February 2009Appointment terminated secretary michael glover (1 page)
6 January 2009Appointment terminated director iain ainslie (2 pages)
6 January 2009Appointment terminated director iain ainslie (2 pages)
22 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 October 2008Location of register of members (1 page)
14 October 2008Location of register of members (1 page)
24 September 2008Registered office changed on 24/09/2008 from 2ND floor america house 2 america square london EC3N 2LU (1 page)
24 September 2008Registered office changed on 24/09/2008 from 2ND floor america house 2 america square london EC3N 2LU (1 page)
22 September 2008Director appointed john gerard francis o'neill (2 pages)
22 September 2008Director appointed alan kevin quilter (3 pages)
22 September 2008Appointment terminated secretary george clarke (1 page)
22 September 2008Director appointed john gerard francis o'neill (2 pages)
22 September 2008Appointment terminated secretary george clarke (1 page)
22 September 2008Director appointed robin edward mccoy (2 pages)
22 September 2008Director appointed robin edward mccoy (2 pages)
22 September 2008Director appointed alan kevin quilter (3 pages)
19 September 2008Secretary appointed michael logan glover (2 pages)
19 September 2008Secretary appointed michael logan glover (2 pages)
16 May 2008Full accounts made up to 31 December 2007 (14 pages)
16 May 2008Full accounts made up to 31 December 2007 (14 pages)
6 February 2008Return made up to 19/01/08; full list of members (3 pages)
6 February 2008Return made up to 19/01/08; full list of members (3 pages)
19 November 2007Return made up to 10/11/07; full list of members (3 pages)
19 November 2007Return made up to 10/11/07; full list of members (3 pages)
13 March 2007Return made up to 19/01/07; full list of members (3 pages)
13 March 2007Return made up to 19/01/07; full list of members (3 pages)
19 January 2007Registered office changed on 19/01/07 from: 150 aldersgate street london EC1A 4EJ (1 page)
19 January 2007New director appointed (3 pages)
19 January 2007New director appointed (3 pages)
19 January 2007New secretary appointed;new director appointed (3 pages)
19 January 2007New director appointed (3 pages)
19 January 2007New director appointed (3 pages)
19 January 2007New director appointed (3 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (3 pages)
19 January 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
19 January 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Registered office changed on 19/01/07 from: 150 aldersgate street london EC1A 4EJ (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New secretary appointed;new director appointed (3 pages)
15 January 2007Memorandum and Articles of Association (12 pages)
15 January 2007Memorandum and Articles of Association (12 pages)
5 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2006Company name changed inhoco 4173 LIMITED\certificate issued on 22/12/06 (3 pages)
22 December 2006Company name changed inhoco 4173 LIMITED\certificate issued on 22/12/06 (3 pages)
10 November 2006Incorporation (18 pages)
10 November 2006Incorporation (18 pages)