Active
Company Information for EUROMONEY INSTITUTIONAL INVESTOR LIMITED
4 BOUVERIE STREET, LONDON, EC4Y 8AX,
|
Company Registration Number
03803220
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
EUROMONEY INSTITUTIONAL INVESTOR LIMITED | ||||
Legal Registered Office | ||||
4 BOUVERIE STREET LONDON EC4Y 8AX Other companies in EC4V | ||||
Previous Names | ||||
|
Company Number | 03803220 | |
---|---|---|
Company ID Number | 03803220 | |
Date formed | 1999-07-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-07 01:13:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EUROMONEY INSTITUTIONAL INVESTOR (JERSEY) LIMITED | 15 Esplanade St Helier Jersey JE1 1RB | Live | Company formed on the 2006-02-28 | |
EUROMONEY INSTITUTIONAL INVESTOR (JERSEY) LIMITED | Company formed on the 2006-03-17 | |||
EUROMONEY INSTITUTIONAL INVESTOR (VENTURES) LIMITED | Singapore | Active | Company formed on the 2012-03-16 |
Officer | Role | Date Appointed |
---|---|---|
TIM JONATHAN BRATTON |
||
SARAH JOANNE COOKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN ROBERT JONES |
Director | ||
BRIDGETTE HENNIGAN |
Company Secretary | ||
CHRISTOPHER HENRY COURTAULD FORDHAM |
Director | ||
PAUL NEVILLE HUNT |
Company Secretary | ||
PAUL NEVILLE HUNT |
Director | ||
METAL BULLETIN LIMITED |
Director | ||
GRAEME JOHN MOSS |
Company Secretary | ||
THOMAS HEMPENSTALL |
Director | ||
GERALD MAINWARING CLARKE |
Director | ||
PAUL STEPHEN VINCENT |
Director | ||
LAWGRAM SECRETARIES LIMITED |
Nominated Secretary | ||
LAWGRAM DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SITE SEVEN MEDIA LTD | Director | 2018-05-30 | CURRENT | 2012-11-14 | Active | |
EUROMONEY ESOP TRUSTEE LIMITED | Director | 2018-05-16 | CURRENT | 1991-11-14 | Active | |
DELINIAN HOLDINGS LIMITED | Director | 2018-04-09 | CURRENT | 1985-12-30 | Active | |
GLENPRINT LIMITED | Director | 2018-04-09 | CURRENT | 1992-04-03 | Active | |
EII (VENTURES) LIMITED | Director | 2018-04-09 | CURRENT | 2006-07-25 | Active | |
EUROMONEY GUARANTEE LIMITED | Director | 2018-04-09 | CURRENT | 2014-01-31 | Active - Proposal to Strike off | |
TIPALL LIMITED | Director | 2018-04-09 | CURRENT | 1997-05-30 | Active | |
STEEL FIRST LIMITED | Director | 2018-04-09 | CURRENT | 2000-05-26 | Active - Proposal to Strike off | |
CENTRE FOR INVESTOR EDUCATION (UK) LIMITED | Director | 2018-04-09 | CURRENT | 1985-09-30 | Active - Proposal to Strike off | |
ABF1 LIMITED | Director | 2018-04-09 | CURRENT | 1989-05-18 | Active | |
ABF2 LIMITED | Director | 2018-04-09 | CURRENT | 1995-09-13 | Active - Proposal to Strike off | |
INSIDER PUBLISHING LIMITED | Director | 2018-04-09 | CURRENT | 2000-02-10 | Active | |
EUROMONEY CHARLES LIMITED | Director | 2018-04-09 | CURRENT | 2000-10-03 | Active - Proposal to Strike off | |
EUROMONEY CONSORTIUM LIMITED | Director | 2018-04-09 | CURRENT | 2000-10-03 | Active - Proposal to Strike off | |
FASTMARKETS INTERMEDIATE CO LIMITED | Director | 2018-04-09 | CURRENT | 2005-07-08 | Active | |
DELINIAN TRADING LIMITED | Director | 2018-04-09 | CURRENT | 2006-09-14 | Active | |
EUROMONEY PUBLICATIONS (JERSEY) LIMITED | Director | 2018-04-09 | CURRENT | 2006-09-11 | Active | |
DELINIAN HOLDCO LIMITED | Director | 2018-04-09 | CURRENT | 2006-11-10 | Active | |
LAYER123 EVENTS & TRAINING LIMITED | Director | 2018-03-29 | CURRENT | 2010-02-18 | Active | |
DELINIAN HOLDINGS LIMITED | Director | 2018-06-08 | CURRENT | 1985-12-30 | Active | |
GLENPRINT LIMITED | Director | 2018-06-08 | CURRENT | 1992-04-03 | Active | |
EII (VENTURES) LIMITED | Director | 2018-06-08 | CURRENT | 2006-07-25 | Active | |
EUROMONEY GUARANTEE LIMITED | Director | 2018-06-08 | CURRENT | 2014-01-31 | Active - Proposal to Strike off | |
TIPALL LIMITED | Director | 2018-06-08 | CURRENT | 1997-05-30 | Active | |
STEEL FIRST LIMITED | Director | 2018-06-08 | CURRENT | 2000-05-26 | Active - Proposal to Strike off | |
CENTRE FOR INVESTOR EDUCATION (UK) LIMITED | Director | 2018-06-08 | CURRENT | 1985-09-30 | Active - Proposal to Strike off | |
ABF1 LIMITED | Director | 2018-06-08 | CURRENT | 1989-05-18 | Active | |
ABF2 LIMITED | Director | 2018-06-08 | CURRENT | 1995-09-13 | Active - Proposal to Strike off | |
INSIDER PUBLISHING LIMITED | Director | 2018-06-08 | CURRENT | 2000-02-10 | Active | |
EUROMONEY CHARLES LIMITED | Director | 2018-06-08 | CURRENT | 2000-10-03 | Active - Proposal to Strike off | |
EUROMONEY CONSORTIUM LIMITED | Director | 2018-06-08 | CURRENT | 2000-10-03 | Active - Proposal to Strike off | |
FASTMARKETS INTERMEDIATE CO LIMITED | Director | 2018-06-08 | CURRENT | 2005-07-08 | Active | |
DELINIAN HOLDCO LIMITED | Director | 2018-06-08 | CURRENT | 2006-11-10 | Active | |
ENVIRONMENTAL VISION | Director | 2016-07-07 | CURRENT | 2002-04-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Eii (Ventures) Limited as a person with significant control on 2024-02-12 | ||
CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES | ||
Director's details changed for Mrs Nina Caroline Best on 2023-07-31 | ||
REGISTERED OFFICE CHANGED ON 31/07/23 FROM 8 Bouverie Street London EC4Y 8AX | ||
APPOINTMENT TERMINATED, DIRECTOR TIM JONATHAN BRATTON | ||
DIRECTOR APPOINTED MRS NINA CAROLINE BEST | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES | ||
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed euromoney consortium 2 LIMITED\certificate issued on 22/03/23 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-07-15 GBP 2 | |
CAP-SS | Solvency Statement dated 30/06/21 | |
RES06 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MRS VAISHALI JAGDISH PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT | |
AP03 | Appointment of Mrs Vaishali Patel as company secretary on 2021-06-14 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 26/03/21 | |
AP01 | DIRECTOR APPOINTED MRS WENDY MONICA PALLOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH JOANNE COOKE | |
CH01 | Director's details changed for Mrs Sarah Joanne Cooke on 2020-06-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT JONES | |
AP01 | DIRECTOR APPOINTED MRS SARAH JOANNE COOKE | |
TM02 | Termination of appointment of Bridgette Hennigan on 2018-05-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
AP01 | DIRECTOR APPOINTED MR TIM BRATTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENRY COURTAULD FORDHAM | |
LATEST SOC | 23/03/18 STATEMENT OF CAPITAL;GBP 110002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES | |
AP03 | Appointment of Mrs Bridgette Hennigan as company secretary on 2017-12-15 | |
TM02 | Termination of appointment of Paul Neville Hunt on 2017-12-15 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HENRY COURTAULD FORDHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NEVILLE HUNT | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 110002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul Neville Hunt on 2017-02-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL NEVILLE HUNT on 2017-02-08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 07/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 07/02/2017 | |
SH01 | 01/09/16 STATEMENT OF CAPITAL GBP 110002 | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 110000 | |
AR01 | 29/06/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 110000 | |
AR01 | 08/07/15 FULL LIST | |
AR01 | 08/07/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2014 FROM NESTOR HOUSE PLAYHOUSE YARD LONDON EC4V 5EX | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 110000 | |
AR01 | 08/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 08/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 08/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR METAL BULLETIN LIMITED | |
SH01 | 28/07/11 STATEMENT OF CAPITAL GBP 110000 | |
SH01 | 28/07/11 STATEMENT OF CAPITAL GBP 109998 | |
SH01 | 28/07/11 STATEMENT OF CAPITAL GBP 99998 | |
AP01 | DIRECTOR APPOINTED MR COLIN ROBERT JONES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 25/07/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 13/07/2011 | |
SH02 | CONSOLIDATION 13/07/11 | |
AR01 | 08/07/11 FULL LIST | |
SH01 | 12/07/11 STATEMENT OF CAPITAL GBP 50098 | |
RES13 | CHANGE OF NAME 27/06/2011 | |
RES15 | CHANGE OF NAME 27/06/2011 | |
CERTNM | COMPANY NAME CHANGED MB INVESTMENTS LIMITED CERTIFICATE ISSUED ON 27/06/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEVILLE HUNT / 23/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEVILLE HUNT / 23/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL NEVILLE HUNT / 23/02/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 08/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: PARK HOUSE PARK TERRACE WORCESTER PARK SURREY KT4 7HY | |
363a | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 18/01/07 | |
ELRES | S366A DISP HOLDING AGM 18/01/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363s | RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
MISC | AUD RESIG & SECT 394 STAT | |
363s | RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 26/02/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LAWGRA (NO.564) LIMITED CERTIFICATE ISSUED ON 12/04/00 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EUROMONEY INSTITUTIONAL INVESTOR LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |