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

EFINANCIALNEWS HOLDINGS LIMITED

The News Building, 7th Floor, 1 London Bridge Street, London, SE1 9GF,
Company Registration Number
05902637
Private Limited Company
Active

Company Overview

About Efinancialnews Holdings Ltd
EFINANCIALNEWS HOLDINGS LIMITED was founded on 2006-08-10 and has its registered office in London. The organisation's status is listed as "Active". Efinancialnews Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EFINANCIALNEWS HOLDINGS LIMITED
 
Legal Registered Office
The News Building
7th Floor, 1 London Bridge Street
London
SE1 9GF
Other companies in WC1X
 
Filing Information
Company Number 05902637
Company ID Number 05902637
Date formed 2006-08-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-07-03
Account next due 2024-06-30
Latest return 2023-08-10
Return next due 2024-08-24
Type of accounts FULL
Last Datalog update: 2024-03-18 07:32:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EFINANCIALNEWS HOLDINGS 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 EFINANCIALNEWS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KEYSHA ZALIKA MCNEIL
Company Secretary 2012-12-07
AZMINA ALLAUDIN AIRI
Director 2014-02-25
ERIC STEVEN MANDRACKIE
Director 2012-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NOEL PETER GALVIN
Director 2011-06-16 2014-02-25
LARA TAYLOR
Company Secretary 2009-05-06 2013-09-05
BRIDGET JOHNSON
Company Secretary 2012-01-03 2012-12-07
ADAM DOUGLAS TUCKMAN
Director 2009-05-06 2012-11-27
MITCHELL GLEN MACKLER
Company Secretary 2009-05-06 2012-08-01
CARLA STONE
Company Secretary 2009-01-07 2012-01-03
ANDREW PETERSEN LANGHOFF
Director 2010-06-21 2011-10-11
MATTHEW WILLIAM WRIGHT
Director 2006-09-18 2011-07-08
SUSAN JANE NEEDLE
Director 2010-05-24 2011-06-16
JAMES JEAHO RHYU
Director 2009-05-06 2011-06-13
CIALA MAE MYERS
Company Secretary 2009-05-06 2010-06-30
CLIVE ROBERT MACTAVISH
Director 2009-05-06 2010-04-09
ANTHONY JAMES GIBSON
Director 2006-09-18 2009-07-01
MICHAEL BERGMEIJER
Director 2007-05-15 2009-03-20
THOMAS MCGUIRL
Director 2007-05-15 2009-03-20
WILLIAM PLUMMER
Director 2007-05-15 2009-03-20
NATHAN ANDREW ROGERS
Director 2007-07-31 2009-03-20
ALEXANDRIA KENNA
Company Secretary 2007-09-26 2008-06-27
VEL KUMARA VERL
Company Secretary 2007-05-15 2007-09-26
ANDREW STEPHEN ROBSON
Company Secretary 2006-09-18 2007-05-15
CHRISTOPHER IAN MONTAGUE JONES
Director 2006-09-18 2007-05-15
ANGUS FRANCIS MACDONALD
Director 2006-09-18 2007-05-15
RUPERT LACELLES PENNANT REA
Director 2006-09-18 2007-05-15
ANDREW STEPHEN ROBSON
Director 2006-09-18 2006-12-15
MAWLAW SECRETARIES LIMITED
Company Secretary 2006-08-10 2006-09-18
MAWLAW CORPORATE SERVICES LIMITED
Director 2006-08-10 2006-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AZMINA ALLAUDIN AIRI AZURE SKY HOLDING LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
AZMINA ALLAUDIN AIRI EFINANCIALNEWS LIMITED Director 2014-02-25 CURRENT 1995-08-09 Active
AZMINA ALLAUDIN AIRI DOW JONES SERVICES LIMITED Director 2014-02-25 CURRENT 2007-08-07 Active
AZMINA ALLAUDIN AIRI DOW JONES INTERNATIONAL LTD. Director 2014-02-25 CURRENT 1974-03-27 Active
AZMINA ALLAUDIN AIRI FACTIVA LIMITED Director 2014-02-25 CURRENT 1999-05-19 Active
AZMINA ALLAUDIN AIRI DOW JONES BUSINESS INTERACTIVE (U.K.), LIMITED Director 2014-02-25 CURRENT 2006-12-11 Active
ERIC STEVEN MANDRACKIE COMPLETE ELECTRONIC RISK COMPLIANCE LIMITED Director 2018-03-13 CURRENT 2012-11-26 Active - Proposal to Strike off
ERIC STEVEN MANDRACKIE EFINANCIALNEWS LIMITED Director 2012-11-27 CURRENT 1995-08-09 Active
ERIC STEVEN MANDRACKIE DOW JONES SERVICES LIMITED Director 2012-11-27 CURRENT 2007-08-07 Active
ERIC STEVEN MANDRACKIE DOW JONES INTERNATIONAL LTD. Director 2012-11-27 CURRENT 1974-03-27 Active
ERIC STEVEN MANDRACKIE FACTIVA LIMITED Director 2012-11-27 CURRENT 1999-05-19 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
2024-01-25DIRECTOR APPOINTED MR DESSIE KIRWAN
2024-01-24APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL POWER
2023-08-23CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-04-06FULL ACCOUNTS MADE UP TO 03/07/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-04-07AAFULL ACCOUNTS MADE UP TO 27/06/21
2021-11-03DISS40Compulsory strike-off action has been discontinued
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-11CH01Director's details changed for Mr. Christopher Michael Power on 2021-05-14
2021-05-06RP04CS01
2021-04-06AAFULL ACCOUNTS MADE UP TO 28/06/20
2021-02-10SH19Statement of capital on 2021-02-10 GBP 13,380,001.0
2020-12-23SH20Statement by Directors
2020-12-23CAP-SSSolvency Statement dated 09/12/20
2020-12-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-21AP01DIRECTOR APPOINTED MR. CHRISTOPHER MICHAEL POWER
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR AZMINA ALLAUDIN AIRI
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2020-07-14AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-04-02AAFULL ACCOUNTS MADE UP TO 01/07/18
2018-08-27CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2017-12-27AAFULL ACCOUNTS MADE UP TO 02/07/17
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 03/07/16
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM 8th Floor the News Building 1 London Bridge Street London SE1 9GF
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 13380001
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-02-17AAFULL ACCOUNTS MADE UP TO 28/06/15
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 13380001
2015-09-08AR0110/08/15 ANNUAL RETURN FULL LIST
2015-01-20AAFULL ACCOUNTS MADE UP TO 29/06/14
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2014 FROM C/O KEYSHA MCNEIL THE NEWS BUILDING 8TH FLOOR 1 LONDON BRIDGE STREET LONDON SE1 9GF UNITED KINGDOM
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 222 GRAYS INN ROAD LONDON WC1X 8HB
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 13380001
2014-09-05AR0110/08/14 ANNUAL RETURN FULL LIST
2014-02-27AP01DIRECTOR APPOINTED AZMINA ALLAUDIN AIRI
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GALVIN
2014-01-13AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-05AR0110/08/13 ANNUAL RETURN FULL LIST
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC STEVEN MANDRACKIE / 03/01/2013
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NOEL PETER GALVIN / 03/01/2013
2013-09-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY LARA TAYLOR
2013-09-05CH03SECRETARY'S DETAILS CHNAGED FOR KEYSHA ZALIKA MCNEIL on 2013-01-03
2013-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/13 FROM 3 Thomas More Square London E98 1XY England
2012-12-12AP03Appointment of Keysha Zalika Mcneil as company secretary
2012-12-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY BRIDGET JOHNSON
2012-12-12AAFULL ACCOUNTS MADE UP TO 01/07/12
2012-11-28AP01DIRECTOR APPOINTED MR ERIC STEVEN MANDRACKIE
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ADAM TUCKMAN
2012-10-25TM02APPOINTMENT TERMINATED, SECRETARY MITCHELL MACKLER
2012-09-13AR0110/08/12 FULL LIST
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WRIGHT
2012-04-11AP03SECRETARY APPOINTED MRS BRIDGET JOHNSON
2012-04-11TM02APPOINTMENT TERMINATED, SECRETARY CARLA STONE
2012-02-08AAFULL ACCOUNTS MADE UP TO 03/07/11
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LANGHOFF
2011-08-15AR0110/08/11 FULL LIST
2011-06-29ANNOTATIONClarification
2011-06-21ANNOTATIONClarification
2011-06-21RP04SECOND FILING FOR FORM TM01
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RHYU
2011-06-16AP01DIRECTOR APPOINTED JOHN NOEL PETER GALVIN
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN NEEDLE
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE NEEDLE / 24/05/2011
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETERSEN LANGHOFF / 24/05/2011
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM DOUGLAS TUCKMAN / 24/05/2011
2011-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MITCHELL GLEN MACKLER / 24/05/2011
2011-04-05AAFULL ACCOUNTS MADE UP TO 27/06/10
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM, 1 VIRGINIA STREET, LONDON, E98 1XY
2010-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / CARLA STONE / 06/10/2010
2010-08-24AR0110/08/10 FULL LIST
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY CIALA MYERS
2010-06-21AP01DIRECTOR APPOINTED ANDREW PETERSEN LANGHOFF
2010-06-15AAFULL ACCOUNTS MADE UP TO 28/06/09
2010-05-24AP01DIRECTOR APPOINTED SUSAN JANE NEEDLE
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MACTAVISH
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM DOUGLAS TUCKMAN / 18/01/2010
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MITCHELL GLEN MACKLER / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT MACTAVISH / 18/01/2010
2009-10-08AA01PREVEXT FROM 31/12/2008 TO 30/06/2009
2009-09-10363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY GIBSON
2009-05-19288aDIRECTOR APPOINTED ADAM DOUGLAS TUCKMAN
2009-05-19288aSECRETARY APPOINTED LARA TAYLOR
2009-05-19288aDIRECTOR APPOINTED CLIVE ROBERT MACTAVISH
2009-05-19288aSECRETARY APPOINTED MITCHELL GLEN MACKLER
2009-05-19288aDIRECTOR APPOINTED JAMES JEAHO RHYU
2009-05-19288aSECRETARY APPOINTED CIALA MAE MYERS
2009-04-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BERGMEIJER
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR THOMAS MCGUIRL
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM PLUMMER
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR NATHAN ROGERS
2009-01-22288aSECRETARY APPOINTED CARLA STONE
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM, STAPLETON HOUSE, 29-33 SCRUTTON STREET, LONDON, EC2A 4HU
2008-10-08363aRETURN MADE UP TO 10/08/08; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EFINANCIALNEWS HOLDINGS 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 EFINANCIALNEWS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EFINANCIALNEWS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-29
Annual Accounts
2013-06-30
Annual Accounts
2012-07-01
Annual Accounts
2011-07-03

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EFINANCIALNEWS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EFINANCIALNEWS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EFINANCIALNEWS HOLDINGS LIMITED
Trademarks
We have not found any records of EFINANCIALNEWS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EFINANCIALNEWS HOLDINGS 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 (82990 - Other business support service activities n.e.c.) as EFINANCIALNEWS HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EFINANCIALNEWS HOLDINGS 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 EFINANCIALNEWS HOLDINGS 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 EFINANCIALNEWS HOLDINGS LIMITED any grants or awards.
Ownership
    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.