EUROMONEY LIMITED - LONDON
Company Profile | Company Filings |
Overview
EUROMONEY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
EUROMONEY LIMITED was incorporated 17 years ago on 10/11/2006 and has the registered number: 05994621. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
EUROMONEY LIMITED was incorporated 17 years ago on 10/11/2006 and has the registered number: 05994621. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
EUROMONEY LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
73120 - Media representation services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
4 BOUVERIE STREET
LONDON
EC4Y 8AX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
REDQUINCE LIMITED (until 28/10/2020)
REDQUINCE LIMITED (until 28/10/2020)
INHOCO 4173 LIMITED (until 22/12/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/03/2023 | 06/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALEXANDRA JONES | May 1974 | British | Director | 2023-09-18 | CURRENT |
RICHARD JAMES KERR | Jan 1974 | British | Director | 2023-02-28 | CURRENT |
MRS VAISHALI PATEL | Secretary | 2021-06-14 | CURRENT | ||
MRS NINA CAROLINE BEST | Aug 1982 | British | Director | 2023-06-26 | CURRENT |
MR CHARLES MICHAEL WIGAN | Jun 1935 | United Kingdom | Director | 2010-09-23 UNTIL 2013-03-19 | RESIGNED |
MR ROBIN EDWARD MCCOY | Mar 1966 | British | Director | 2008-09-16 UNTIL 2009-05-15 | RESIGNED |
MR JOHN GERARD FRANCIS O'NEILL | May 1962 | British | Director | 2008-09-16 UNTIL 2009-11-19 | RESIGNED |
MS WENDY MONICA PALLOT | Feb 1965 | British | Director | 2021-01-15 UNTIL 2023-02-28 | RESIGNED |
MR ALAN KEVIN QUILTER | Apr 1951 | British | Director | 2008-09-16 UNTIL 2010-09-23 | RESIGNED |
AIR VICE MARSHAL GRAHAM SKINNER | Sep 1945 | British | Director | 2010-09-23 UNTIL 2013-03-19 | RESIGNED |
MR RICHARD AUSTIN HALEY | Jul 1971 | British | Director | 2021-01-15 UNTIL 2023-09-18 | RESIGNED |
MR PAUL NEVILLE HUNT | Jun 1972 | British | Director | 2013-11-10 UNTIL 2017-12-15 | RESIGNED |
MR CHARLES MICHAEL WIGAN | Secretary | 2010-09-23 UNTIL 2013-03-19 | RESIGNED | ||
PAUL HUNT | British | Secretary | 2013-03-19 UNTIL 2017-12-15 | RESIGNED | |
MICHAEL LOGAN GLOVER | Oct 1958 | British | Secretary | 2008-09-16 UNTIL 2009-02-13 | RESIGNED |
A G SECRETARIAL LIMITED | Corporate Secretary | 2006-11-10 UNTIL 2007-01-04 | RESIGNED | ||
INHOCO FORMATIONS LIMITED | Corporate Nominee Director | 2006-11-10 UNTIL 2007-01-04 | RESIGNED | ||
MARK ANDREW LANGRIDGE | Jul 1963 | British | Director | 2007-01-04 UNTIL 2010-09-23 | RESIGNED |
COLIN ROBERT JONES | Aug 1960 | British | Director | 2017-12-15 UNTIL 2018-06-08 | RESIGNED |
MR PETER SCOTT HASTIE | Jul 1973 | Uk | Director | 2010-09-23 UNTIL 2013-11-14 | RESIGNED |
MR PAUL RAYMOND CORVER | Feb 1965 | British | Director | 2007-01-04 UNTIL 2010-09-23 | RESIGNED |
MR CHRISTOPHER HENRY COURTAULD FORDHAM | Mar 1960 | British | Director | 2013-03-19 UNTIL 2018-03-29 | RESIGNED |
MR RICHARD JAMES FINNEY | Jan 1966 | British | Director | 2007-01-04 UNTIL 2010-09-23 | RESIGNED |
MRS SARAH JOANNE COOKE | May 1975 | British | Director | 2018-06-08 UNTIL 2021-01-15 | RESIGNED |
MR GEORGE ROBERT CLARKE | Dec 1959 | British | Director | 2007-01-04 UNTIL 2010-09-23 | RESIGNED |
MR TIM BRATTON | Nov 1972 | British | Director | 2018-04-09 UNTIL 2023-06-26 | RESIGNED |
IAIN AINSLIE | Jul 1968 | British | Director | 2007-01-04 UNTIL 2008-12-23 | RESIGNED |
R&Q SECRETARIES LIMITED | Corporate Secretary | 2009-02-13 UNTIL 2010-09-23 | RESIGNED | ||
MR GEORGE ROBERT CLARKE | Dec 1959 | British | Secretary | 2007-01-04 UNTIL 2008-09-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Delinian Holdings Limited | 2023-05-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Euromoney Group Limited | 2016-04-06 - 2023-05-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Fantfoot Limited | 2016-04-06 - 2020-07-27 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |