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

EUROMONEY ESOP TRUSTEE LIMITED

4 Bouverie Street, London, EC4Y 8AX,
Company Registration Number
02662861
Private Limited Company
Active

Company Overview

About Euromoney Esop Trustee Ltd
EUROMONEY ESOP TRUSTEE LIMITED was founded on 1991-11-14 and has its registered office in London. The organisation's status is listed as "Active". Euromoney Esop Trustee Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EUROMONEY ESOP TRUSTEE LIMITED
 
Legal Registered Office
4 Bouverie Street
London
EC4Y 8AX
Other companies in EC4V
 
Filing Information
Company Number 02662861
Company ID Number 02662861
Date formed 1991-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-06-30
Latest return 2024-02-12
Return next due 2025-02-26
Type of accounts DORMANT
Last Datalog update: 2024-06-19 03:25:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROMONEY ESOP TRUSTEE 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 ESOP TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
TIM JONATHAN BRATTON
Director 2018-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
BRIDGETTE HENNIGAN
Company Secretary 2016-06-01 2018-05-31
PATRICK JOHN RUSHTON SERGEANT
Director 1991-12-05 2018-05-16
STEPHEN WAYNE DAINTITH
Director 2012-01-05 2017-04-07
MARTIN WILLIAM HOWARD MORGAN
Director 2008-10-01 2016-05-31
ANTHONY TREVOR BROWN
Company Secretary 1995-11-28 2015-06-01
JOHN PETER WILLIAMS
Director 1990-12-05 2012-01-05
CHARLES JAMES FRANCIS SINCLAIR
Director 1991-12-15 2008-09-30
NEVILLE UPTON
Company Secretary 1994-01-14 1995-11-28
PAUL WILLIAM HEWITT
Company Secretary 1991-12-05 1994-01-14
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-11-14 1991-12-05
LONDON LAW SERVICES LIMITED
Nominated Director 1991-11-14 1991-12-05

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 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 CENTRE FOR INVESTOR EDUCATION (UK) LIMITED Director 2018-04-09 CURRENT 1985-09-30 Active - Proposal to Strike off
TIM JONATHAN BRATTON ABF1 LIMITED Director 2018-04-09 CURRENT 1989-05-18 Active
TIM JONATHAN BRATTON ABF2 LIMITED Director 2018-04-09 CURRENT 1995-09-13 Active - Proposal to Strike off
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 CHARLES LIMITED Director 2018-04-09 CURRENT 2000-10-03 Active - Proposal to Strike off
TIM JONATHAN BRATTON EUROMONEY CONSORTIUM LIMITED Director 2018-04-09 CURRENT 2000-10-03 Active - Proposal to Strike off
TIM JONATHAN BRATTON FASTMARKETS INTERMEDIATE CO 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 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

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
2024-06-25FIRST GAZETTE notice for voluntary strike-off
2024-06-18Application to strike the company off the register
2024-06-17Termination of appointment of Vaishali Patel on 2024-05-28
2024-02-12Change of details for Delinian Limited as a person with significant control on 2024-02-12
2024-02-12CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2023-11-27Director's details changed for Mrs Nina Caroline Best on 2023-07-31
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM 8 Bouverie Street London EC4Y 8AX
2023-06-29APPOINTMENT TERMINATED, DIRECTOR TIM JONATHAN BRATTON
2023-06-28DIRECTOR APPOINTED MRS NINA CAROLINE BEST
2023-06-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-06-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2023-03-31CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-31Change of details for Euromoney Institutional Investor Plc as a person with significant control on 2023-01-10
2023-02-27APPOINTMENT TERMINATED, DIRECTOR NIGEL MARTIN
2022-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-06-17AP03Appointment of Mrs Vaishali Patel as company secretary on 2021-06-14
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-10-20AP01DIRECTOR APPOINTED MR NIGEL MARTIN
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2019-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-05-31TM02Termination of appointment of Bridgette Hennigan on 2018-05-31
2018-05-31AP01DIRECTOR APPOINTED MR TIM BRATTON
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN RUSHTON SERGEANT
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAYNE DAINTITH
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM HOWARD MORGAN
2017-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-02-09CH01Director's details changed for Sir Patrick John Rushton Sergeant on 2017-02-08
2017-01-10TM02Termination of appointment of a secretary
2017-01-09AP03Appointment of Mrs Bridgette Hennigan as company secretary on 2016-06-01
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-07AR0113/12/15 ANNUAL RETURN FULL LIST
2016-01-07TM02Termination of appointment of Anthony Trevor Brown on 2015-06-01
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-08AR0113/12/14 ANNUAL RETURN FULL LIST
2015-01-08CH01Director's details changed for Sir Patrick John Rushton Sergeant on 2014-12-24
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/15 FROM Nestor House Playhouse Yard London EC4V 5EX
2014-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-17AR0113/12/13 ANNUAL RETURN FULL LIST
2013-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-12-24AR0113/12/12 FULL LIST
2012-12-19AP01DIRECTOR APPOINTED MR STEPHEN WAYNE DAINTITH
2012-12-19AR0112/12/12 FULL LIST
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM HOWARD MORGAN / 17/02/2012
2012-01-05AR0112/12/11 FULL LIST
2011-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-12-23AR0112/12/10 FULL LIST
2010-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER WILLIAMS / 26/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER WILLIAMS / 16/03/2010
2010-01-27AR0112/12/09 FULL LIST
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM HOWARD MORGAN / 05/01/2010
2009-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-12-05363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-12288aDIRECTOR APPOINTED MR MARTIN WILLIAM HOWARD MORGAN
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR CHARLES SINCLAIR
2008-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-12-27363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-02-06363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-02-09363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-11-30363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-12-16363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-03-25363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-11-22363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-11-13363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-05-05(W)ELRESS386 DIS APP AUDS 26/04/00
2000-05-05(W)ELRESS366A DISP HOLDING AGM 26/04/00
1999-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
1999-11-23363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1998-12-08363sRETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-16363sRETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
1997-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-08-01SRES03EXEMPTION FROM APPOINTING AUDITORS 18/06/97
1996-11-10363sRETURN MADE UP TO 14/11/96; FULL LIST OF MEMBERS
1996-09-02AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-03-11288NEW SECRETARY APPOINTED
1996-03-11288SECRETARY RESIGNED
1995-11-10363sRETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS
1995-10-04AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-11-09363sRETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS
1994-02-05363sRETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS
1994-02-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-05AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-02-05363(288)SECRETARY RESIGNED
1993-08-04AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-12-14363sRETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS
1992-02-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
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 ESOP TRUSTEE 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 EUROMONEY ESOP TRUSTEE 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 ESOP TRUSTEE 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

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 EUROMONEY ESOP TRUSTEE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 2
Debtors 2012-10-01 £ 2
Shareholder Funds 2012-10-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROMONEY ESOP TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROMONEY ESOP TRUSTEE LIMITED
Trademarks
We have not found any records of EUROMONEY ESOP TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROMONEY ESOP TRUSTEE 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 ESOP TRUSTEE 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 ESOP TRUSTEE 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 EUROMONEY ESOP TRUSTEE 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 ESOP TRUSTEE 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.