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

EUROMONEY CHARLES LIMITED

4 Bouverie Street, London, EC4Y 8AX,
Company Registration Number
04082590
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Euromoney Charles Ltd
EUROMONEY CHARLES LIMITED was founded on 2000-10-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Euromoney Charles 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 CHARLES LIMITED
 
Legal Registered Office
4 Bouverie Street
London
EC4Y 8AX
Other companies in EC4V
 
Previous Names
TOTAL DERIVATIVES 1 LIMITED22/03/2011
THE SPOOL MEDIA LTD10/08/2006
Filing Information
Company Number 04082590
Company ID Number 04082590
Date formed 2000-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-09-30
Account next due 30/06/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-18 04:58:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROMONEY CHARLES 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.

Company Officers of EUROMONEY CHARLES 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 2017-12-15 2018-06-08
BRIDGETTE HENNIGAN
Company Secretary 2017-12-15 2018-05-31
CHRISTOPHER HENRY COURTAULD FORDHAM
Director 2006-07-26 2018-03-29
PAUL NEVILLE HUNT
Company Secretary 2006-07-26 2017-12-15
PAUL NEVILLE HUNT
Director 2006-07-26 2017-12-15
FRANCES LOUISE SALLAS
Company Secretary 2005-11-09 2006-07-27
WILLIAM RICHARD FLINT
Director 2005-11-09 2006-07-27
ADRIAN PERRY
Director 2005-02-14 2006-07-27
STEPHEN FRASER LYNAS
Company Secretary 2000-10-03 2005-11-09
MARTIN DUNN
Director 2000-10-03 2005-11-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-10-03 2000-10-03

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 ABF1 LIMITED Director 2018-04-09 CURRENT 1989-05-18 Active
TIM JONATHAN BRATTON EUROMONEY INSTITUTIONAL INVESTOR LIMITED Director 2018-04-09 CURRENT 1999-07-08 Active
TIM JONATHAN BRATTON INSIDER PUBLISHING LIMITED Director 2018-04-09 CURRENT 2000-02-10 Active
TIM JONATHAN BRATTON EUROMONEY CONSORTIUM LIMITED Director 2018-04-09 CURRENT 2000-10-03 Active - Proposal to Strike off
TIM JONATHAN BRATTON EUROMONEY GROUP 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 CENTRE FOR INVESTOR EDUCATION (UK) LIMITED Director 2018-04-09 CURRENT 1985-09-30 Active - Proposal to Strike off
TIM JONATHAN BRATTON ABF2 LIMITED Director 2018-04-09 CURRENT 1995-09-13 Active - Proposal to Strike off
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 ABF1 LIMITED Director 2018-06-08 CURRENT 1989-05-18 Active
SARAH JOANNE COOKE EUROMONEY INSTITUTIONAL INVESTOR LIMITED Director 2018-06-08 CURRENT 1999-07-08 Active
SARAH JOANNE COOKE INSIDER PUBLISHING LIMITED Director 2018-06-08 CURRENT 2000-02-10 Active
SARAH JOANNE COOKE EUROMONEY CONSORTIUM LIMITED Director 2018-06-08 CURRENT 2000-10-03 Active - Proposal to Strike off
SARAH JOANNE COOKE EUROMONEY GROUP LIMITED Director 2018-06-08 CURRENT 2005-07-08 Active
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 ABF2 LIMITED Director 2018-06-08 CURRENT 1995-09-13 Active - Proposal to Strike off
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
2023-10-24SECOND GAZETTE not voluntary dissolution
2023-08-08FIRST GAZETTE notice for voluntary strike-off
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM 8 Bouverie Street London EC4Y 8AX
2023-07-28Application to strike the company off the register
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
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 NO UPDATES
2021-06-21AP01DIRECTOR APPOINTED MRS VAISHALI JAGDISH PATEL
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AUSTIN HALEY
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 UPDATES
2021-03-26SH20Statement by Directors
2021-03-26SH19Statement of capital on 2021-03-26 GBP 1
2021-03-26CAP-SSSolvency Statement dated 26/02/21
2021-03-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-02-05PSC05Change of details for Euromoney Canada Limited as a person with significant control on 2021-02-01
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
2020-03-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-03-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
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
2019-05-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-05-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2019-05-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2019-03-25CS01CONFIRMATION 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
2018-05-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-05-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-05-08GUARANTEE2Audit 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 7287500
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEVILLE HUNT
2017-12-21AP01DIRECTOR APPOINTED MR COLIN ROBERT JONES
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
2017-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 7287500
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 15/02/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 15/02/2017
2017-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL NEVILLE HUNT / 08/02/2017
2017-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEVILLE HUNT / 08/02/2017
2016-12-06SH20STATEMENT BY DIRECTORS
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 7287500
2016-12-06SH1906/12/16 STATEMENT OF CAPITAL GBP 7287500.00
2016-12-06CAP-SSSOLVENCY STATEMENT DATED 02/12/16
2016-12-06RES13CANCELLATION OF THE SHARE PREMIUM ACCOUNT 02/12/2016
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 22/09/2016
2016-06-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/15
2016-06-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 7287500
2016-03-24AR0128/02/16 FULL LIST
2016-03-21PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15
2016-03-21GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15
2015-06-23AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14
2015-04-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14
2015-04-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14
2015-04-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 7287500
2015-03-12AR0128/02/15 FULL LIST
2014-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2014 FROM NESTOR HOUSE PLAYHOUSE YARD LONDON EC4V 5EX
2014-08-21RES01ADOPT ARTICLES 01/08/2014
2014-08-21CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 7287500
2014-03-27AR0128/02/14 FULL LIST
2014-02-14AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/13
2014-02-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/13
2014-02-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/13
2014-02-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-15AR0128/02/13 FULL LIST
2012-06-18AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-21AR0128/02/12 FULL LIST
2011-05-23SH0112/05/11 STATEMENT OF CAPITAL GBP 7287500
2011-03-23AR0128/02/11 FULL LIST
2011-03-22RES15CHANGE OF NAME 16/03/2011
2011-03-22CERTNMCOMPANY NAME CHANGED TOTAL DERIVATIVES 1 LIMITED CERTIFICATE ISSUED ON 22/03/11
2011-03-03CH01DIRECTOR'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
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-03-30AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-10SH0102/03/10 STATEMENT OF CAPITAL GBP 7287393.00
2010-03-03AR0128/02/10 FULL LIST
2009-09-2888(2)CAPITALS NOT ROLLED UP
2009-03-26363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FORDHAM / 01/12/2008
2009-03-13AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-08123GBP NC 4000000/8000000 01/01/08
2009-01-0788(2)CAPITALS NOT ROLLED UP
2008-04-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-06363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-10-24363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-10-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-06-1588(2)RAD 23/03/07--------- £ SI 24747@1=24747 £ IC 3645411/3670158
2007-06-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-2888(2)RAD 23/10/06--------- £ SI 279910@1=279910 £ IC 3365501/3645411
2006-12-05363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-11-0988(2)RAD 18/10/06--------- £ SI 3365500@1=3365500 £ IC 1/3365501
2006-11-02123£ NC 1000/4000000 18/10/06
2006-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-17288bSECRETARY RESIGNED
2006-08-17288bDIRECTOR RESIGNED
2006-08-17288bDIRECTOR RESIGNED
2006-08-17287REGISTERED OFFICE CHANGED ON 17/08/06 FROM: NORTHCLIFFE HOUSE 2 DERRY STREET KENSINGTON LONDON W8 5TT
2006-08-10CERTNMCOMPANY NAME CHANGED THE SPOOL MEDIA LTD CERTIFICATE ISSUED ON 10/08/06
2006-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-12-22363aRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-11-18288bDIRECTOR RESIGNED
2005-11-18288bSECRETARY RESIGNED
2005-11-18288aNEW SECRETARY APPOINTED
2005-11-18287REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 17/18 MARGARET STREET LONDON W1W 8RP
2005-11-18288aNEW DIRECTOR APPOINTED
2005-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-02-23288aNEW DIRECTOR APPOINTED
2004-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-08363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-12-05363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/03
2003-02-05363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-05-21DISS40STRIKE-OFF ACTION DISCONTINUED
2002-05-20363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2002-03-19GAZ1FIRST GAZETTE
2001-08-20225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01
2000-10-03288bSECRETARY RESIGNED
2000-10-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CHARLES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-03-19
Fines / Sanctions
No fines or sanctions have been issued against EUROMONEY CHARLES 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 CHARLES 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 CHARLES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROMONEY CHARLES LIMITED
Trademarks
We have not found any records of EUROMONEY CHARLES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROMONEY CHARLES 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 CHARLES 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 CHARLES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEUROMONEY CHARLES LIMITEDEvent Date2002-03-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROMONEY CHARLES 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 CHARLES 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.