UKBizDB.co.uk

EUROMONEY CANADA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Euromoney Canada Limited. The company was founded 38 years ago and was given the registration number 01974125. The firm's registered office is in LONDON. You can find them at 8 Bouverie Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EUROMONEY CANADA LIMITED
Company Number:01974125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1985
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:8 Bouverie Street, London, EC4Y 8AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Bouverie Street, London, England, EC4Y 8AX

Secretary14 June 2021Active
4, Bouverie Street, London, England, EC4Y 8AX

Director26 June 2023Active
4, Bouverie Street, London, United Kingdom, EC4Y 8AX

Director18 September 2023Active
4, Bouverie Street, London, England, EC4Y 8AX

Director28 February 2023Active
21 Chestnut Avenue, Barton On Sea, BH25 7BQ

Secretary28 November 1995Active
86 Chepstow Road, London, W2 5QP

Secretary-Active
8, Bouverie Street, London, EC4Y 8AX

Director09 April 2018Active
8, Bouverie Street, London, EC4Y 8AX

Director08 June 2018Active
The Well House, Frensham Road, Rolvenden Layne, Cranbrook, TN17 4NJ

Director06 September 2005Active
Flat 4, 3 Egerton Place, London, SW3 2EF

Director-Active
34 Abbotsbury Close, London, W14 8EQ

Director-Active
8, Bouverie Street, London, EC4Y 8AX

Director03 January 2017Active
8, Bouverie Street, London, United Kingdom, EC4Y 8AX

Director15 January 2021Active
8, Bouverie Street, London, EC4Y 8AX

Director03 January 2017Active
Heatherfield Oak End Way, Woodham, Addlestone, KT15 3DU

Director-Active
8, Bouverie Street, London, EC4Y 8AX

Director09 April 2018Active
8, Bouverie Street, London, EC4Y 8AX

Director06 September 2005Active
8, Bouverie Street, London, EC4Y 8AX

Director16 March 2011Active
3 Orchard Close, Copford Green, Colchester, CO6 1DB

Director-Active
8, Bouverie Street, London, EC4Y 8AX

Director15 January 2021Active
4 Loveday Road, London, W13 9JS

Director-Active

People with Significant Control

Delinian Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Bouverie Street, London, England, EC4Y 8AX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-01-04Incorporation

Memorandum articles.

Download
2024-01-04Resolution

Resolution.

Download
2023-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-07-31Address

Change registered office address company with date old address new address.

Download
2023-07-03Capital

Capital allotment shares.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-22Persons with significant control

Change to a person with significant control.

Download
2023-06-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-16Accounts

Legacy.

Download
2023-06-16Other

Legacy.

Download
2023-06-16Other

Legacy.

Download
2023-06-02Change of name

Certificate change of name company.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Capital

Capital statement capital company with date currency figure.

Download
2023-03-23Capital

Legacy.

Download
2023-03-23Insolvency

Legacy.

Download
2023-03-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.