Advanced company searchLink opens in new window

EUROMONEY INSTITUTIONAL INVESTOR LIMITED

Company number 03803220

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
12 Feb 2024 PSC05 Change of details for Eii (Ventures) Limited as a person with significant control on 12 February 2024
27 Nov 2023 CH01 Director's details changed for Mrs Nina Caroline Best on 31 July 2023
31 Jul 2023 AD01 Registered office address changed from 8 Bouverie Street London EC4Y 8AX to 4 Bouverie Street London EC4Y 8AX on 31 July 2023
29 Jun 2023 TM01 Termination of appointment of Tim Jonathan Bratton as a director on 26 June 2023
28 Jun 2023 AP01 Appointment of Mrs Nina Caroline Best as a director on 26 June 2023
16 Jun 2023 AA Audit exemption subsidiary accounts made up to 30 September 2022
16 Jun 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/22
16 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/22
16 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/22
31 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
22 Mar 2023 CERTNM Company name changed euromoney consortium 2 LIMITED\certificate issued on 22/03/23
  • RES15 ‐ Change company name resolution on 2023-02-27
22 Mar 2023 CONNOT Change of name notice
21 Apr 2022 AA Audit exemption subsidiary accounts made up to 30 September 2021
21 Apr 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/21
21 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/21
21 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/21
24 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
15 Jul 2021 SH20 Statement by Directors
15 Jul 2021 SH19 Statement of capital on 15 July 2021
  • GBP 2
15 Jul 2021 CAP-SS Solvency Statement dated 30/06/21
15 Jul 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jun 2021 AP01 Appointment of Mrs Vaishali Jagdish Patel as a director on 14 June 2021
17 Jun 2021 TM01 Termination of appointment of Richard Austin Haley as a director on 14 June 2021
17 Jun 2021 AP03 Appointment of Mrs Vaishali Patel as a secretary on 14 June 2021