Company NameEuromoney Guarantee Limited
Company StatusDissolved
Company Number08871434
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 January 2014(10 years, 2 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Tim Jonathan Bratton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 22 March 2022)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Vaishali Jagdish Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2021(7 years, 4 months after company formation)
Appointment Duration9 months, 1 week (closed 22 March 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameMrs Vaishali Patel
StatusClosed
Appointed14 June 2021(7 years, 4 months after company formation)
Appointment Duration9 months, 1 week (closed 22 March 2022)
RoleCompany Director
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Alfonso Marone
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(same day as company formation)
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
Appointed31 January 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameMr Alfonso Marone
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(3 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 March 2018)
RoleDirector Publisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMrs Sarah Joanne Cooke
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(4 years, 4 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(6 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 June 2021)
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(6 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX

Location

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

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

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)
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)
16 March 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
22 May 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 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)
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 no updates (3 pages)
21 December 2017Termination of appointment of Paul Neville Hunt as a director on 15 December 2017 (1 page)
21 December 2017Appointment of Mr Christopher Henry Courtauld Fordham as a director on 15 December 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 30 September 2017 (7 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (4 pages)
15 February 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
15 February 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Colin Robert Jones on 7 February 2017 (2 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
29 February 2016Annual return made up to 31 January 2016 no member list (2 pages)
29 February 2016Annual return made up to 31 January 2016 no member list (2 pages)
5 January 2016Termination of appointment of Alfonso Marone as a secretary on 8 December 2015 (1 page)
5 January 2016Termination of appointment of Alfonso Marone as a director on 8 December 2015 (1 page)
5 January 2016Termination of appointment of Alfonso Marone as a secretary on 8 December 2015 (1 page)
5 January 2016Termination of appointment of Alfonso Marone as a director on 8 December 2015 (1 page)
16 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
16 June 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
12 February 2015Annual return made up to 31 January 2015 no member list (3 pages)
12 February 2015Annual return made up to 31 January 2015 no member list (3 pages)
31 December 2014Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX United Kingdom 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 United Kingdom to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page)
23 June 2014Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
23 June 2014Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
23 June 2014Director's details changed for Mr Colin Robert Jones on 25 March 2014 (2 pages)
23 June 2014Director's details changed for Mr Colin Robert Jones on 25 March 2014 (2 pages)
31 January 2014Incorporation (16 pages)
31 January 2014Incorporation (16 pages)