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.
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 | : |
|
Registered Address | : | 8 Bouverie Street, London, EC4Y 8AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Bouverie Street, London, England, EC4Y 8AX | Secretary | 14 June 2021 | Active |
4, Bouverie Street, London, England, EC4Y 8AX | Director | 26 June 2023 | Active |
4, Bouverie Street, London, United Kingdom, EC4Y 8AX | Director | 18 September 2023 | Active |
4, Bouverie Street, London, England, EC4Y 8AX | Director | 28 February 2023 | Active |
131 Thurleigh Road, London, SW12 8TX | Secretary | 04 January 2007 | Active |
Willowhayne, 29 Pishiobury Drive, Sawbridgeworth, CM21 0AD | Secretary | 16 September 2008 | Active |
8, Bouverie Street, London, EC4Y 8AX | Secretary | 19 March 2013 | Active |
Hamlet House, Hamlet Court, Bures, United Kingdom, CO8 5BD | Secretary | 23 September 2010 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 10 November 2006 | Active |
9-13, Fenchurch Buildings, Fenchurch Buildings, Fenchurch Street, London, United Kingdom, EC3M 5HR | Corporate Secretary | 13 February 2009 | Active |
17 Sporhams, Lee Chapel South, Basildon, SS16 5TT | Director | 04 January 2007 | Active |
8, Bouverie Street, London, EC4Y 8AX | Director | 09 April 2018 | Active |
131 Thurleigh Road, London, SW12 8TX | Director | 04 January 2007 | Active |
8, Bouverie Street, London, EC4Y 8AX | Director | 08 June 2018 | Active |
Balata House, 3 Warrenwood, North Chailey, Lewes, BN8 4JR | Director | 04 January 2007 | Active |
34 Engel Park, Mill Hill, London, NW7 2ND | Director | 04 January 2007 | Active |
8, Bouverie Street, London, EC4Y 8AX | Director | 19 March 2013 | Active |
8, Bouverie Street, London, United Kingdom, EC4Y 8AX | Director | 15 January 2021 | Active |
3rd, Floor, 41 Eastcheap, London, United Kingdom, EC3M 1DT | Director | 23 September 2010 | Active |
8, Bouverie Street, London, EC4Y 8AX | Director | 10 November 2013 | Active |
8, Bouverie Street, London, EC4Y 8AX | Director | 15 December 2017 | Active |
89 Kippington Road, Sevenoaks, TN13 2LW | Director | 04 January 2007 | Active |
The Lawns, Clockhouse Road, Little Burstead, Billericay, CM12 9ST | Director | 16 September 2008 | Active |
132, Worlds End Lane, Chelsfield Park, Orpington, BR6 6AS | Director | 16 September 2008 | Active |
8, Bouverie Street, London, EC4Y 8AX | Director | 15 January 2021 | Active |
Badgers Rest, Lee Chapel Lane, Langdon Hills, Basildon, SS16 5PW | Director | 16 September 2008 | Active |
Hamlet House, Hamlet Court, Bures, United Kingdom, CO8 5BD | Director | 23 September 2010 | Active |
Hamlet House, Hamlet Court, Bures, United Kingdom, CO8 5BD | Director | 23 September 2010 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 10 November 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-28 | Officers | Termination secretary company with name termination date. | Download |
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-08 | Change of name | Certificate change of name company. | Download |
2024-02-08 | Change of name | Change of name notice. | Download |
2024-01-04 | Incorporation | Memorandum articles. | Download |
2024-01-04 | Resolution | Resolution. | Download |
2023-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-27 | Officers | Change person director company with change date. | Download |
2023-11-22 | Capital | Capital statement capital company with date currency figure. | Download |
2023-09-25 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-09-13 | Capital | Capital statement capital company with date currency figure. | Download |
2023-09-13 | Capital | Legacy. | Download |
2023-09-13 | Insolvency | Legacy. | Download |
2023-09-13 | Resolution | Resolution. | Download |
2023-07-31 | Address | Change registered office address company with date old address new address. | Download |
2023-07-03 | Capital | Capital allotment shares. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.