UKBizDB.co.uk

EUROMONEY LIMITED

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

This company is commonly known as Euromoney Limited. The company was founded 17 years ago and was given the registration number 05994621. The firm's registered office is in LONDON. You can find them at 8 Bouverie Street, , London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:EUROMONEY LIMITED
Company Number:05994621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 73120 - Media representation services

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
131 Thurleigh Road, London, SW12 8TX

Secretary04 January 2007Active
Willowhayne, 29 Pishiobury Drive, Sawbridgeworth, CM21 0AD

Secretary16 September 2008Active
8, Bouverie Street, London, EC4Y 8AX

Secretary19 March 2013Active
Hamlet House, Hamlet Court, Bures, United Kingdom, CO8 5BD

Secretary23 September 2010Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary10 November 2006Active
9-13, Fenchurch Buildings, Fenchurch Buildings, Fenchurch Street, London, United Kingdom, EC3M 5HR

Corporate Secretary13 February 2009Active
17 Sporhams, Lee Chapel South, Basildon, SS16 5TT

Director04 January 2007Active
8, Bouverie Street, London, EC4Y 8AX

Director09 April 2018Active
131 Thurleigh Road, London, SW12 8TX

Director04 January 2007Active
8, Bouverie Street, London, EC4Y 8AX

Director08 June 2018Active
Balata House, 3 Warrenwood, North Chailey, Lewes, BN8 4JR

Director04 January 2007Active
34 Engel Park, Mill Hill, London, NW7 2ND

Director04 January 2007Active
8, Bouverie Street, London, EC4Y 8AX

Director19 March 2013Active
8, Bouverie Street, London, United Kingdom, EC4Y 8AX

Director15 January 2021Active
3rd, Floor, 41 Eastcheap, London, United Kingdom, EC3M 1DT

Director23 September 2010Active
8, Bouverie Street, London, EC4Y 8AX

Director10 November 2013Active
8, Bouverie Street, London, EC4Y 8AX

Director15 December 2017Active
89 Kippington Road, Sevenoaks, TN13 2LW

Director04 January 2007Active
The Lawns, Clockhouse Road, Little Burstead, Billericay, CM12 9ST

Director16 September 2008Active
132, Worlds End Lane, Chelsfield Park, Orpington, BR6 6AS

Director16 September 2008Active
8, Bouverie Street, London, EC4Y 8AX

Director15 January 2021Active
Badgers Rest, Lee Chapel Lane, Langdon Hills, Basildon, SS16 5PW

Director16 September 2008Active
Hamlet House, Hamlet Court, Bures, United Kingdom, CO8 5BD

Director23 September 2010Active
Hamlet House, Hamlet Court, Bures, United Kingdom, CO8 5BD

Director23 September 2010Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director10 November 2006Active

People with Significant Control

Delinian Holdings Limited
Notified on:30 May 2023
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
Euromoney Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8, Bouverie Street, London, United Kingdom, EC4Y 8AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fantfoot Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8, Bouverie Street, London, United Kingdom, 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
2024-05-28Officers

Termination secretary company with name termination date.

Download
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Persons with significant control

Change to a person with significant control.

Download
2024-02-08Change of name

Certificate change of name company.

Download
2024-02-08Change of name

Change of name notice.

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
2023-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

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
2023-11-22Capital

Capital statement capital company with date currency figure.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-09-13Capital

Capital statement capital company with date currency figure.

Download
2023-09-13Capital

Legacy.

Download
2023-09-13Insolvency

Legacy.

Download
2023-09-13Resolution

Resolution.

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
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.