EUROMONEY LIMITED

Register to unlock more data on OkredoRegister

EUROMONEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15236090

Incorporation date

25/10/2023

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

22 Tudor Street, London EC4Y 0AYCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2023)
dot icon30/03/2026
Registered office address changed from Foxglove House 166 Piccadilly London W1J 9EF England to 22 Tudor Street London EC4Y 0AY on 2026-03-30
dot icon30/03/2026
Current accounting period extended from 2026-09-30 to 2026-12-31
dot icon25/03/2026
Appointment of Mr Guy Cooper as a director on 2026-03-24
dot icon25/03/2026
Termination of appointment of Nina Caroline Best as a director on 2026-03-24
dot icon25/03/2026
Termination of appointment of Richard James Kerr as a director on 2026-03-24
dot icon25/03/2026
Notification of Trio Platinum Bidco Limited as a person with significant control on 2026-03-24
dot icon25/03/2026
Cessation of Eii (Ventures) Limited as a person with significant control on 2026-03-24
dot icon25/03/2026
Registered office address changed from 4 Bouverie Street London EC4Y 8AX England to Foxglove House 166 Piccadilly London W1J 9EF on 2026-03-25
dot icon13/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon30/01/2026
Audit exemption subsidiary accounts made up to 2025-09-30
dot icon30/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/09/25
dot icon30/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/09/25
dot icon30/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/09/25
dot icon26/08/2025
Resolutions
dot icon20/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon20/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon20/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon20/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon02/05/2025
Statement by Directors
dot icon02/05/2025
Resolutions
dot icon02/05/2025
Solvency Statement dated 29/04/25
dot icon02/05/2025
Statement of capital on 2025-05-02
dot icon26/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon20/02/2025
Memorandum and Articles of Association
dot icon20/02/2025
Resolutions
dot icon12/02/2025
Registration of charge 152360900001, created on 2025-02-11
dot icon20/06/2024
Statement of capital following an allotment of shares on 2024-05-30
dot icon29/05/2024
Termination of appointment of Vaishali Jagdish Patel as a secretary on 2024-05-28
dot icon30/03/2024
Memorandum and Articles of Association
dot icon30/03/2024
Resolutions
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon08/02/2024
Certificate of change of name
dot icon08/02/2024
Change of name notice
dot icon20/11/2023
Current accounting period shortened from 2024-10-31 to 2024-09-30
dot icon25/10/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EUROMONEY LIMITED

EUROMONEY LIMITED is an(a) Active company incorporated on 25/10/2023 with the registered office located at 22 Tudor Street, London EC4Y 0AY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EUROMONEY LIMITED?

toggle

EUROMONEY LIMITED is currently Active. It was registered on 25/10/2023 .

Where is EUROMONEY LIMITED located?

toggle

EUROMONEY LIMITED is registered at 22 Tudor Street, London EC4Y 0AY.

What does EUROMONEY LIMITED do?

toggle

EUROMONEY LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for EUROMONEY LIMITED?

toggle

The latest filing was on 30/03/2026: Registered office address changed from Foxglove House 166 Piccadilly London W1J 9EF England to 22 Tudor Street London EC4Y 0AY on 2026-03-30.