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

EFINANCIALNEWS LIMITED

THE NEWS BUILDING, 7TH FLOOR, 1 LONDON BRIDGE STREET, LONDON, SE1 9GF,
Company Registration Number
03089347
Private Limited Company
Active

Company Overview

About Efinancialnews Ltd
EFINANCIALNEWS LIMITED was founded on 1995-08-09 and has its registered office in London. The organisation's status is listed as "Active". Efinancialnews 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 LIMITED
 
Legal Registered Office
THE NEWS BUILDING
7TH FLOOR, 1 LONDON BRIDGE STREET
LONDON
SE1 9GF
Other companies in WC1X
 
Filing Information
Company Number 03089347
Company ID Number 03089347
Date formed 1995-08-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 03/07/2022
Account next due 30/06/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 17:49:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EFINANCIALNEWS 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.
Companies with same name EFINANCIALNEWS LIMITED
The following companies were found which have the same name as EFINANCIALNEWS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EFINANCIALNEWS HOLDINGS LIMITED THE NEWS BUILDING 7TH FLOOR, 1 LONDON BRIDGE STREET LONDON SE1 9GF Active Company formed on the 2006-08-10
EFINANCIALNEWS INC. 80 STATE STREET 7th Floor Legal Dept. ALBANY NY 122072543 Active Company formed on the 2001-08-23

Company Officers of EFINANCIALNEWS 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
ANNA KATHERINE LUCY SEDGLEY
Director 2014-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
KELLY LEACH
Director 2012-07-24 2014-09-05
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
MITCHELL GLEN MACKLER
Company Secretary 2009-05-06 2012-08-01
CARLA STONE
Company Secretary 2008-10-08 2012-01-03
ANDREW PETERSEN LANGHOFF
Director 2010-06-21 2011-10-11
CIALA MAE MYERS
Company Secretary 2009-05-06 2010-06-30
ANTHONY JAMES GIBSON
Director 2006-01-11 2009-07-01
MICHAEL BERGMEIJER
Director 2007-05-15 2009-03-16
ALEXANDRIA KENNA
Company Secretary 2007-09-26 2008-10-08
VEL KUMARA VERL
Company Secretary 2007-05-15 2007-10-29
ANDREW STEPHEN ROBSON
Company Secretary 2004-02-29 2007-05-15
CHRISTOPHER IAN MONTAGUE JONES
Director 2006-01-11 2007-05-15
DAVID SORRELL GORDON
Director 2006-01-11 2006-10-31
JILLIAN JANET LAVENDER
Director 2005-01-03 2006-01-11
JOHN PETER RIOU BENSON
Director 1999-06-22 2005-01-11
DAVID SORRELL GORDON
Director 1999-06-22 2005-01-03
ROBERT NEIL DUNCAN
Company Secretary 2001-01-10 2004-02-29
ROBERT NEIL DUNCAN
Director 2001-01-10 2004-02-29
GEORGE ROBERTSON BALL
Director 2001-11-11 2002-11-01
ALEXANDER DOUGLAS NAISMITH BLYTH
Director 1999-06-22 2000-01-08
DUNCAN FERGUSON CAMPBELL
Company Secretary 1997-04-17 1999-11-30
JUSTIN ALASDAIR MELVIN DOWNES
Director 1996-08-12 1998-05-15
CHRISTOPHER JOHN ANDERSON
Director 1996-02-12 1997-09-23
IAN CHARLES GRIFFITHS
Director 1996-02-12 1997-08-24
JUDITH CLAIRE BENNETT
Company Secretary 1995-12-06 1996-10-29
JUDITH CLAIRE BENNETT
Director 1995-12-06 1996-10-29
PAILEX CORPORATE SERVICES LIMITED
Company Secretary 1995-11-20 1995-12-06
JONATHAN RONALD KROPMAN
Director 1995-11-20 1995-12-06
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-08-09 1995-11-20

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 HOLDINGS LIMITED Director 2014-02-25 CURRENT 2006-08-10 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 HOLDINGS LIMITED Director 2012-11-27 CURRENT 2006-08-10 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
ANNA KATHERINE LUCY SEDGLEY DOW JONES INTERNATIONAL LTD. Director 2014-09-24 CURRENT 1974-03-27 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 09/08/23, WITH NO UPDATES
2023-04-06FULL ACCOUNTS MADE UP TO 03/07/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-04-07AAFULL ACCOUNTS MADE UP TO 27/06/21
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MAY VAN TASSELL
2021-11-03DISS40Compulsory strike-off action has been discontinued
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 09/08/21, 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 2,905,725
2020-12-23SH20Statement by Directors
2020-12-23CAP-SSSolvency Statement dated 09/12/20
2020-12-23RES13Resolutions passed:
  • Reduce share prem a/c 09/12/2020
2020-12-21AP01DIRECTOR APPOINTED MR. CHRISTOPHER MICHAEL POWER
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR AZMINA ALLAUDIN AIRI
2020-09-20CH01Director's details changed for Ms Christina May Van Tassell on 2019-05-01
2020-09-20CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-07-13AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-04-01AAFULL ACCOUNTS MADE UP TO 01/07/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-10-02AP01DIRECTOR APPOINTED MS CHRISTINA MAY VAN TASSELL
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNA KATHERINE LUCY SEDGLEY
2017-12-29AAFULL ACCOUNTS MADE UP TO 02/07/17
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-04-10AAFULL 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
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 2905725
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-02-17AAFULL ACCOUNTS MADE UP TO 28/06/15
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 2905725
2015-09-04AR0109/08/15 ANNUAL RETURN FULL LIST
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/15 FROM C/O Keysha Mcneil the News Building 8th Floor 1 London Bridge Street London SE1 9GF United Kingdom
2015-01-20AAFULL ACCOUNTS MADE UP TO 29/06/14
2014-12-03AP01DIRECTOR APPOINTED ANNA KATHERINE LUCY SEDGLEY
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR KELLY LEACH
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/14 FROM 222 Grays Inn Road London WC1X 8HB
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 2905725
2014-09-05AR0109/08/14 ANNUAL RETURN FULL LIST
2014-02-27AP01DIRECTOR APPOINTED AZMINA ALLAUDIN AIRI
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LLOYD
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GALVIN
2014-01-13AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-05AR0109/08/13 ANNUAL RETURN FULL LIST
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC STEVEN MANDRACKIE / 10/01/2013
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DOUGLAS LLOYD / 10/01/2013
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KELLY LEACH / 10/01/2013
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NOEL PETER GALVIN / 10/01/2013
2013-09-05TM02APPOINTMENT TERMINATED, SECRETARY LARA TAYLOR
2013-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / KEYSHA ZALIKA MCNEIL / 10/01/2013
2013-09-05TM02APPOINTMENT TERMINATED, SECRETARY LARA TAYLOR
2013-01-10TM02TERMINATE SEC APPOINTMENT
2013-01-10AP03SECRETARY APPOINTED KEYSHA ZALIKA MCNEIL
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 3 THOMAS MORE SQUARE LONDON E98 1XY ENGLAND
2013-01-04TM02APPOINTMENT TERMINATED, 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
2012-09-13AR0109/08/12 FULL LIST
2012-08-13AP01DIRECTOR APPOINTED MS KELLY LEACH
2012-08-08AP01DIRECTOR APPOINTED MICHAEL DOUGLAS LLOYD
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
2011-08-26AR0109/08/11 FULL LIST
2011-06-21ANNOTATIONClarification
2011-06-21RP04SECOND FILING FOR FORM TM01
2011-06-16AP01DIRECTOR APPOINTED JOHN NOEL PETER GALVIN
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN NEEDLE
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RHYU
2011-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / MITCHELL GLEN MACKLER / 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
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE NEEDLE / 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 / MRS CARLA STONE / 06/10/2010
2010-08-24AR0109/08/10 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
2010-04-14TM01TERMINATE DIR APPOINTMENT
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM DOUGLAS TUCKMAN / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT MACTAVISH / 18/01/2010
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MITCHELL GLEN MACKLER / 18/01/2010
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GIBSON
2009-09-23363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-06-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-05-19288aDIRECTOR APPOINTED JAMES JEAHO RHYU
2009-05-19288aDIRECTOR APPOINTED ADAM DOUGLAS TUCKMAN
2009-05-19288aSECRETARY APPOINTED CIALA MAE MYERS
2009-05-19288aSECRETARY APPOINTED LARA TAYLOR
2009-05-19288aDIRECTOR APPOINTED CLIVE ROBERT MACTAVISH
2009-05-19288aSECRETARY APPOINTED MITCHELL GLEN MACKLER
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR THOMAS MCGUIRL
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR ANGUS MACDONALD
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to EFINANCIALNEWS 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-09-19 Satisfied TRACK DATA CORPORATION
MORTGAGE DEBENTURE 2001-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-01-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-06-29
Annual Accounts
2013-06-30
Annual Accounts
2012-07-01

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 LIMITED

Intangible Assets
Patents
We have not found any records of EFINANCIALNEWS LIMITED registering or being granted any patents
Domain Names

EFINANCIALNEWS LIMITED owns 11 domain names.

e-financialcareers.co.uk   efinancialforum.co.uk   efinancialnews.co.uk   efn.co.uk   efnmail.co.uk   financialnews.co.uk   brummellmagazine.co.uk   financialnewsevents.co.uk   financialnewslive.co.uk   financialnewsonline.co.uk   efinancialnewsevents.co.uk  

Trademarks
We have not found any records of EFINANCIALNEWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EFINANCIALNEWS 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 (58142 - Publishing of consumer and business journals and periodicals) as EFINANCIALNEWS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EFINANCIALNEWS 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 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 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.