UKBizDB.co.uk

EUROMONEY ESOP TRUSTEE LIMITED

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

This company is commonly known as Euromoney Esop Trustee Limited. The company was founded 32 years ago and was given the registration number 02662861. 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 ESOP TRUSTEE LIMITED
Company Number:02662861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1991
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
21 Chestnut Avenue, Barton On Sea, BH25 7BQ

Secretary28 November 1995Active
8, Bouverie Street, London, EC4Y 8AX

Secretary01 June 2016Active
Heatherfield Oak End Way, Woodham, Addlestone, KT15 3DU

Secretary05 December 1991Active
86 Chepstow Road, London, W2 5QP

Secretary14 January 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary14 November 1991Active
8, Bouverie Street, London, EC4Y 8AX

Director16 May 2018Active
8, Bouverie Street, London, United Kingdom, EC4Y 8AX

Director05 January 2012Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director14 November 1991Active
8, Bouverie Street, London, EC4Y 8AX

Director08 October 2020Active
Northcliffe House, 2 Derry Street, Kensington, London, W8 5TT

Director01 October 2008Active
8, Bouverie Street, London, EC4Y 8AX

Director05 December 1991Active
6 Highbury Road, Wimbledon, London, SW19 7PR

Director15 December 1991Active
Nestor House, Playhouse Yard, London, EC4V 5EX

Director05 December 1990Active

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 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2023-11-27Officers

Change person director company with change date.

Download
2023-07-31Address

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

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2022-03-24Accounts

Accounts with accounts type dormant.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Officers

Appoint person secretary company with name date.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type dormant.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Accounts

Accounts with accounts type dormant.

Download
2019-06-13Accounts

Accounts with accounts type dormant.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type dormant.

Download
2018-05-31Officers

Termination secretary company with name termination date.

Download
2018-05-31Officers

Appoint person director company with name date.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.