Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROMONEY INSTITUTIONAL INVESTOR LIMITED
Company Information for

EUROMONEY INSTITUTIONAL INVESTOR LIMITED

4 BOUVERIE STREET, LONDON, EC4Y 8AX,
Company Registration Number
03803220
Private Limited Company
Active

Company Overview

About Euromoney Institutional Investor Ltd
EUROMONEY INSTITUTIONAL INVESTOR LIMITED was founded on 1999-07-08 and has its registered office in London. The organisation's status is listed as "Active". Euromoney Institutional Investor Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EUROMONEY INSTITUTIONAL INVESTOR LIMITED
 
Legal Registered Office
4 BOUVERIE STREET
LONDON
EC4Y 8AX
Other companies in EC4V
 
Previous Names
EUROMONEY CONSORTIUM 2 LIMITED22/03/2023
MB INVESTMENTS LIMITED27/06/2011
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROMONEY INSTITUTIONAL INVESTOR LIMITED
Is this data useful to you?
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.
Companies with same name EUROMONEY INSTITUTIONAL INVESTOR LIMITED
The following companies were found which have the same name as EUROMONEY INSTITUTIONAL INVESTOR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of EUROMONEY INSTITUTIONAL INVESTOR LIMITED

Current Directors
Officer Role Date Appointed
TIM JONATHAN BRATTON
Director 2018-04-09
SARAH JOANNE COOKE
Director 2018-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ROBERT JONES
Director 2011-07-25 2018-06-08
BRIDGETTE HENNIGAN
Company Secretary 2017-12-15 2018-05-31
CHRISTOPHER HENRY COURTAULD FORDHAM
Director 2017-12-15 2018-03-29
PAUL NEVILLE HUNT
Company Secretary 2008-02-01 2017-12-15
PAUL NEVILLE HUNT
Director 2007-03-30 2017-12-15
METAL BULLETIN LIMITED
Director 2003-07-21 2011-07-27
GRAEME JOHN MOSS
Company Secretary 1999-07-21 2008-02-01
THOMAS HEMPENSTALL
Director 1999-07-21 2006-04-20
GERALD MAINWARING CLARKE
Director 1999-07-21 2005-10-03
PAUL STEPHEN VINCENT
Director 1999-07-21 2000-10-17
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 1999-07-08 1999-07-21
LAWGRAM DIRECTORS LIMITED
Director 1999-07-08 1999-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM JONATHAN BRATTON SITE SEVEN MEDIA LTD Director 2018-05-30 CURRENT 2012-11-14 Active
TIM JONATHAN BRATTON EUROMONEY ESOP TRUSTEE LIMITED Director 2018-05-16 CURRENT 1991-11-14 Active
TIM JONATHAN BRATTON DELINIAN HOLDINGS LIMITED Director 2018-04-09 CURRENT 1985-12-30 Active
TIM JONATHAN BRATTON GLENPRINT LIMITED Director 2018-04-09 CURRENT 1992-04-03 Active
TIM JONATHAN BRATTON EII (VENTURES) LIMITED Director 2018-04-09 CURRENT 2006-07-25 Active
TIM JONATHAN BRATTON EUROMONEY GUARANTEE LIMITED Director 2018-04-09 CURRENT 2014-01-31 Active - Proposal to Strike off
TIM JONATHAN BRATTON TIPALL LIMITED Director 2018-04-09 CURRENT 1997-05-30 Active
TIM JONATHAN BRATTON STEEL FIRST LIMITED Director 2018-04-09 CURRENT 2000-05-26 Active - Proposal to Strike off
TIM JONATHAN BRATTON CENTRE FOR INVESTOR EDUCATION (UK) LIMITED Director 2018-04-09 CURRENT 1985-09-30 Active - Proposal to Strike off
TIM JONATHAN BRATTON ABF1 LIMITED Director 2018-04-09 CURRENT 1989-05-18 Active
TIM JONATHAN BRATTON ABF2 LIMITED Director 2018-04-09 CURRENT 1995-09-13 Active - Proposal to Strike off
TIM JONATHAN BRATTON INSIDER PUBLISHING LIMITED Director 2018-04-09 CURRENT 2000-02-10 Active
TIM JONATHAN BRATTON EUROMONEY CHARLES LIMITED Director 2018-04-09 CURRENT 2000-10-03 Active - Proposal to Strike off
TIM JONATHAN BRATTON EUROMONEY CONSORTIUM LIMITED Director 2018-04-09 CURRENT 2000-10-03 Active - Proposal to Strike off
TIM JONATHAN BRATTON FASTMARKETS INTERMEDIATE CO LIMITED Director 2018-04-09 CURRENT 2005-07-08 Active
TIM JONATHAN BRATTON DELINIAN TRADING LIMITED Director 2018-04-09 CURRENT 2006-09-14 Active
TIM JONATHAN BRATTON EUROMONEY PUBLICATIONS (JERSEY) LIMITED Director 2018-04-09 CURRENT 2006-09-11 Active
TIM JONATHAN BRATTON DELINIAN HOLDCO LIMITED Director 2018-04-09 CURRENT 2006-11-10 Active
TIM JONATHAN BRATTON LAYER123 EVENTS & TRAINING LIMITED Director 2018-03-29 CURRENT 2010-02-18 Active
SARAH JOANNE COOKE DELINIAN HOLDINGS LIMITED Director 2018-06-08 CURRENT 1985-12-30 Active
SARAH JOANNE COOKE GLENPRINT LIMITED Director 2018-06-08 CURRENT 1992-04-03 Active
SARAH JOANNE COOKE EII (VENTURES) LIMITED Director 2018-06-08 CURRENT 2006-07-25 Active
SARAH JOANNE COOKE EUROMONEY GUARANTEE LIMITED Director 2018-06-08 CURRENT 2014-01-31 Active - Proposal to Strike off
SARAH JOANNE COOKE TIPALL LIMITED Director 2018-06-08 CURRENT 1997-05-30 Active
SARAH JOANNE COOKE STEEL FIRST LIMITED Director 2018-06-08 CURRENT 2000-05-26 Active - Proposal to Strike off
SARAH JOANNE COOKE CENTRE FOR INVESTOR EDUCATION (UK) LIMITED Director 2018-06-08 CURRENT 1985-09-30 Active - Proposal to Strike off
SARAH JOANNE COOKE ABF1 LIMITED Director 2018-06-08 CURRENT 1989-05-18 Active
SARAH JOANNE COOKE ABF2 LIMITED Director 2018-06-08 CURRENT 1995-09-13 Active - Proposal to Strike off
SARAH JOANNE COOKE INSIDER PUBLISHING LIMITED Director 2018-06-08 CURRENT 2000-02-10 Active
SARAH JOANNE COOKE EUROMONEY CHARLES LIMITED Director 2018-06-08 CURRENT 2000-10-03 Active - Proposal to Strike off
SARAH JOANNE COOKE EUROMONEY CONSORTIUM LIMITED Director 2018-06-08 CURRENT 2000-10-03 Active - Proposal to Strike off
SARAH JOANNE COOKE FASTMARKETS INTERMEDIATE CO LIMITED Director 2018-06-08 CURRENT 2005-07-08 Active
SARAH JOANNE COOKE DELINIAN HOLDCO LIMITED Director 2018-06-08 CURRENT 2006-11-10 Active
SARAH JOANNE COOKE ENVIRONMENTAL VISION Director 2016-07-07 CURRENT 2002-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12Change of details for Eii (Ventures) Limited as a person with significant control on 2024-02-12
2024-02-12CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2023-11-27Director's details changed for Mrs Nina Caroline Best on 2023-07-31
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM 8 Bouverie Street London EC4Y 8AX
2023-06-29APPOINTMENT TERMINATED, DIRECTOR TIM JONATHAN BRATTON
2023-06-28DIRECTOR APPOINTED MRS NINA CAROLINE BEST
2023-06-16Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-16Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-16Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-06-16Audit exemption subsidiary accounts made up to 2022-09-30
2023-03-31CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-22NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-03-22Company name changed euromoney consortium 2 LIMITED\certificate issued on 22/03/23
2022-04-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-04-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-04-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2021-07-15SH20Statement by Directors
2021-07-15SH19Statement of capital on 2021-07-15 GBP 2
2021-07-15CAP-SSSolvency Statement dated 30/06/21
2021-07-15RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-06-21AP01DIRECTOR APPOINTED MRS VAISHALI JAGDISH PATEL
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT
2021-06-17AP03Appointment of Mrs Vaishali Patel as company secretary on 2021-06-14
2021-04-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-04-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-04-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-03-26MEM/ARTSARTICLES OF ASSOCIATION
2021-03-26RES01ADOPT ARTICLES 26/03/21
2021-01-20AP01DIRECTOR APPOINTED MRS WENDY MONICA PALLOT
2021-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JOANNE COOKE
2020-06-10CH01Director's details changed for Mrs Sarah Joanne Cooke on 2020-06-10
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-03-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-03-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-03-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-06-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-06-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-05-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT JONES
2018-06-12AP01DIRECTOR APPOINTED MRS SARAH JOANNE COOKE
2018-05-31TM02Termination of appointment of Bridgette Hennigan on 2018-05-31
2018-05-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-05-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-05-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-04-09AP01DIRECTOR APPOINTED MR TIM BRATTON
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENRY COURTAULD FORDHAM
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 110002
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2017-12-21AP03Appointment of Mrs Bridgette Hennigan as company secretary on 2017-12-15
2017-12-21TM02Termination of appointment of Paul Neville Hunt on 2017-12-15
2017-12-21AP01DIRECTOR APPOINTED MR CHRISTOPHER HENRY COURTAULD FORDHAM
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEVILLE HUNT
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 110002
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-09CH01Director's details changed for Mr Paul Neville Hunt on 2017-02-08
2017-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL NEVILLE HUNT on 2017-02-08
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 07/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 07/02/2017
2017-01-09SH0101/09/16 STATEMENT OF CAPITAL GBP 110002
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 110000
2016-06-30AR0129/06/16 FULL LIST
2016-06-22AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-18AUDAUDITOR'S RESIGNATION
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 110000
2015-07-24AR0108/07/15 FULL LIST
2015-07-24AR0108/07/15 FULL LIST
2015-01-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2014 FROM NESTOR HOUSE PLAYHOUSE YARD LONDON EC4V 5EX
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 110000
2014-07-15AR0108/07/14 FULL LIST
2014-06-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-20AR0108/07/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-10AR0108/07/12 FULL LIST
2012-06-18AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR METAL BULLETIN LIMITED
2011-07-29SH0128/07/11 STATEMENT OF CAPITAL GBP 110000
2011-07-29SH0128/07/11 STATEMENT OF CAPITAL GBP 109998
2011-07-29SH0128/07/11 STATEMENT OF CAPITAL GBP 99998
2011-07-27AP01DIRECTOR APPOINTED MR COLIN ROBERT JONES
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 25/07/2011
2011-07-20CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-20RES01ADOPT ARTICLES 13/07/2011
2011-07-20SH02CONSOLIDATION 13/07/11
2011-07-14AR0108/07/11 FULL LIST
2011-07-14SH0112/07/11 STATEMENT OF CAPITAL GBP 50098
2011-07-01RES13CHANGE OF NAME 27/06/2011
2011-06-27RES15CHANGE OF NAME 27/06/2011
2011-06-27CERTNMCOMPANY NAME CHANGED MB INVESTMENTS LIMITED CERTIFICATE ISSUED ON 27/06/11
2011-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEVILLE HUNT / 23/02/2011
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEVILLE HUNT / 23/02/2011
2011-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL NEVILLE HUNT / 23/02/2011
2011-02-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-19AR0108/07/10 FULL LIST
2010-03-30AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-09-03363aRETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS
2009-04-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-08-07363aRETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS
2008-08-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-14288aNEW SECRETARY APPOINTED
2008-02-14288bSECRETARY RESIGNED
2008-02-14287REGISTERED OFFICE CHANGED ON 14/02/08 FROM: PARK HOUSE PARK TERRACE WORCESTER PARK SURREY KT4 7HY
2007-09-13363aRETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS
2007-09-13288cDIRECTOR'S PARTICULARS CHANGED
2007-09-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-08-06AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-28288aNEW DIRECTOR APPOINTED
2007-03-03ELRESS386 DISP APP AUDS 18/01/07
2007-03-03ELRESS366A DISP HOLDING AGM 18/01/07
2006-11-24225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2006-10-10AUDAUDITOR'S RESIGNATION
2006-09-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-08-04363aRETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS
2006-04-20288bDIRECTOR RESIGNED
2005-10-03288bDIRECTOR RESIGNED
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-08-01363aRETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS
2004-11-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-05363sRETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS
2004-02-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-30363sRETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS
2003-07-30288aNEW DIRECTOR APPOINTED
2002-08-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-28MISCAUD RESIG & SECT 394 STAT
2002-08-10363sRETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-03363sRETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS
2001-03-05SRES03EXEMPTION FROM APPOINTING AUDITORS 26/02/01
2000-11-09288bDIRECTOR RESIGNED
2000-07-25363sRETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS
2000-04-11CERTNMCOMPANY NAME CHANGED LAWGRA (NO.564) LIMITED CERTIFICATE ISSUED ON 12/04/00
1999-09-20225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
1999-08-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EUROMONEY INSTITUTIONAL INVESTOR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROMONEY INSTITUTIONAL INVESTOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROMONEY INSTITUTIONAL INVESTOR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of EUROMONEY INSTITUTIONAL INVESTOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROMONEY INSTITUTIONAL INVESTOR LIMITED
Trademarks
We have not found any records of EUROMONEY INSTITUTIONAL INVESTOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROMONEY INSTITUTIONAL INVESTOR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EUROMONEY INSTITUTIONAL INVESTOR LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EUROMONEY INSTITUTIONAL INVESTOR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROMONEY INSTITUTIONAL INVESTOR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROMONEY INSTITUTIONAL INVESTOR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.