Company NameEuromoney Bml Limited
Company StatusDissolved
Company Number10975335
CategoryPrivate Limited Company
Incorporation Date21 September 2017(6 years, 7 months ago)
Dissolution Date23 May 2023 (11 months ago)

Business Activity

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

Directors

Director NameMr Tim Jonathan Bratton
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2018(6 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 23 May 2023)
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
StatusClosed
Appointed14 June 2021(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 23 May 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Secretary NameMrs Vaishali Patel
StatusClosed
Appointed14 June 2021(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 23 May 2023)
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
Appointed21 September 2017(same day as company formation)
RoleCompany Director
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
Appointed21 September 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Bouverie Street
London
EC4Y 8AX
Director NameMr Colin Robert Jones
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
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(8 months, 2 weeks 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(3 years, 3 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
Director NameMrs Wendy Monica Pallot
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2021(3 years, 3 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 2021 (2 years, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

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)
15 October 2020Solvency Statement dated 28/09/20 (1 page)
15 October 2020Statement of capital on 15 October 2020
  • GBP 1
(5 pages)
15 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 October 2020Statement by Directors (1 page)
10 June 2020Director's details changed for Mrs Sarah Joanne Cooke on 10 June 2020 (2 pages)
10 June 2020Director's details changed for Mrs Sarah Joanne Cooke on 10 June 2020 (2 pages)
26 May 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
26 May 2020Audit exemption subsidiary accounts made up to 30 September 2019 (14 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
13 March 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
13 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (177 pages)
25 September 2019Confirmation statement made on 20 September 2019 with no updates (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 (11 pages)
20 June 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
23 May 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (159 pages)
1 May 2019Resolutions
  • RES13 ‐ Reduction of share premium account 01/05/2019
(2 pages)
1 May 2019Statement by Directors (1 page)
1 May 2019Solvency Statement dated 01/05/19 (1 page)
1 May 2019Statement of capital on 1 May 2019
  • GBP 10,001
(3 pages)
2 October 2018Confirmation statement made on 20 September 2018 with updates (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)
31 May 2018Termination of appointment of Bridgette Jane Hennigan as a director on 31 May 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)
11 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 10,001
(8 pages)
11 October 2017Statement of capital following an allotment of shares on 28 September 2017
  • GBP 10,001
(8 pages)
21 September 2017Incorporation
Statement of capital on 2017-09-21
  • GBP 1
(39 pages)
21 September 2017Incorporation
Statement of capital on 2017-09-21
  • GBP 1
(39 pages)