London
EC4Y 8AX
Director Name | Mrs Vaishali Jagdish Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
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(5 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 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 | 21 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 21 August 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
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(7 months, 3 weeks 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 | Mrs Vaishali Jagdish Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2022(4 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 March 2022) |
Role | Deputy Company Secretary/Legal Counsel |
Country of Residence | England |
Correspondence Address | Euromoney Institutional Investor Plc 8 Bouverie St London EC4Y 8AX |
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 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 12 February 2024 (2 months ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
12 February 2024 | Change of details for Internet Securities, Inc. as a person with significant control on 12 February 2024 (2 pages) |
---|---|
12 February 2024 | Confirmation statement made on 12 February 2024 with updates (4 pages) |
27 November 2023 | Director's details changed for Mrs Nina Caroline Best on 31 July 2023 (2 pages) |
31 August 2023 | Memorandum and Articles of Association (30 pages) |
31 August 2023 | Resolutions
|
31 July 2023 | Registered office address changed from 8 Bouverie Street London EC4Y 8AX United Kingdom to 4 Bouverie Street London EC4Y 8AX on 31 July 2023 (1 page) |
29 June 2023 | Termination of appointment of Tim Jonathan Bratton as a director on 26 June 2023 (1 page) |
28 June 2023 | Appointment of Mrs Nina Caroline Best as a director on 26 June 2023 (2 pages) |
28 June 2023 | Director's details changed for Mrs Vaishali Jagdish Patel on 28 June 2023 (2 pages) |
16 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
16 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (121 pages) |
16 June 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (13 pages) |
16 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
31 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
27 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
27 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (189 pages) |
27 May 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (15 pages) |
27 May 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
23 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
18 March 2022 | Termination of appointment of Andrew David Himsley as a director on 15 March 2022 (1 page) |
18 March 2022 | Appointment of Mrs Vaishali Jagdish Patel as a director on 15 March 2022 (2 pages) |
18 March 2022 | Termination of appointment of Vaishali Jagdish Patel as a director on 15 March 2022 (1 page) |
18 March 2022 | Appointment of Mrs Vaishali Jagdish Patel as a director on 15 March 2022 (2 pages) |
17 June 2021 | Appointment of Mrs Vaishali Patel as a secretary on 14 June 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
5 May 2021 | Cessation of Euromoney Institutional Investor Plc as a person with significant control on 5 May 2021 (1 page) |
7 April 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (16 pages) |
7 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (174 pages) |
7 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (4 pages) |
7 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
4 February 2021 | Resolutions
|
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) |
17 July 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (12 pages) |
17 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
21 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
5 June 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (12 pages) |
5 June 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
21 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (159 pages) |
21 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
31 August 2018 | Notification of Internet Securities, Inc. as a person with significant control on 21 August 2017 (2 pages) |
31 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
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 Andrew David Himsley as a director on 9 April 2018 (2 pages) |
21 August 2017 | Current accounting period extended from 31 August 2018 to 30 September 2018 (1 page) |
21 August 2017 | Incorporation Statement of capital on 2017-08-21
|
21 August 2017 | Incorporation Statement of capital on 2017-08-21
|
21 August 2017 | Current accounting period extended from 31 August 2018 to 30 September 2018 (1 page) |