Company NameDelinian Egypt Holdings Limited
DirectorsVaishali Jagdish Patel and Nina Caroline Best
Company StatusActive
Company Number10925251
CategoryPrivate Limited Company
Incorporation Date21 August 2017(6 years, 8 months ago)
Previous NamesEuromoney Holdings Limited and Euromoney Egypt Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMrs Vaishali Patel
StatusCurrent
Appointed14 June 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameMrs Vaishali Jagdish Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
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(5 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Bouverie Street
London
EC4Y 8AX
Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Tim Jonathan Bratton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
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(7 months, 3 weeks 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 NameMrs Vaishali Jagdish Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2022(4 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 15 March 2022)
RoleDeputy Company Secretary/Legal Counsel
Country of ResidenceEngland
Correspondence AddressEuromoney Institutional Investor Plc 8 Bouverie St
London
EC4Y 8AX

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

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return12 February 2024 (2 months ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

12 February 2024Change of details for Internet Securities, Inc. as a person with significant control on 12 February 2024 (2 pages)
12 February 2024Confirmation statement made on 12 February 2024 with updates (4 pages)
27 November 2023Director's details changed for Mrs Nina Caroline Best on 31 July 2023 (2 pages)
31 August 2023Memorandum and Articles of Association (30 pages)
31 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 July 2023Registered 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 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)
28 June 2023Director's details changed for Mrs Vaishali Jagdish Patel on 28 June 2023 (2 pages)
16 June 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
16 June 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (121 pages)
16 June 2023Audit exemption subsidiary accounts made up to 30 September 2022 (13 pages)
16 June 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
31 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
27 May 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
27 May 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (189 pages)
27 May 2022Audit exemption subsidiary accounts made up to 30 September 2021 (15 pages)
27 May 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
18 March 2022Termination of appointment of Andrew David Himsley as a director on 15 March 2022 (1 page)
18 March 2022Appointment of Mrs Vaishali Jagdish Patel as a director on 15 March 2022 (2 pages)
18 March 2022Termination of appointment of Vaishali Jagdish Patel as a director on 15 March 2022 (1 page)
18 March 2022Appointment of Mrs Vaishali Jagdish Patel as a director on 15 March 2022 (2 pages)
17 June 2021Appointment of Mrs Vaishali Patel as a secretary on 14 June 2021 (2 pages)
6 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
5 May 2021Cessation of Euromoney Institutional Investor Plc as a person with significant control on 5 May 2021 (1 page)
7 April 2021Audit exemption subsidiary accounts made up to 30 September 2020 (16 pages)
7 April 2021Consolidated accounts of parent company for subsidiary company period ending 30/09/20 (174 pages)
7 April 2021Audit exemption statement of guarantee by parent company for period ending 30/09/20 (4 pages)
7 April 2021Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page)
4 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
(3 pages)
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)
17 July 2020Audit exemption subsidiary accounts made up to 30 September 2019 (12 pages)
17 July 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
21 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
5 June 2019Audit exemption subsidiary accounts made up to 30 September 2018 (12 pages)
5 June 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
21 May 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (159 pages)
21 May 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
31 August 2018Notification of Internet Securities, Inc. as a person with significant control on 21 August 2017 (2 pages)
31 August 2018Confirmation statement made on 20 August 2018 with no updates (3 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 Andrew David Himsley as a director on 9 April 2018 (2 pages)
21 August 2017Current accounting period extended from 31 August 2018 to 30 September 2018 (1 page)
21 August 2017Incorporation
Statement of capital on 2017-08-21
  • GBP .5
(38 pages)
21 August 2017Incorporation
Statement of capital on 2017-08-21
  • GBP .5
(38 pages)
21 August 2017Current accounting period extended from 31 August 2018 to 30 September 2018 (1 page)