EUROMONEY TRADING LIMITED
LONDON EUROMONEY LENDING (UK) LIMITED

Hellopages » City of London » City of London » EC4Y 8AX

Company number 05935420
Status Active
Incorporation Date 14 September 2006
Company Type Private Limited Company
Address 8 BOUVERIE STREET, LONDON, EC4Y 8AX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017; Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017. The most likely internet sites of EUROMONEY TRADING LIMITED are www.euromoneytrading.co.uk, and www.euromoney-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euromoney Trading Limited is a Private Limited Company. The company registration number is 05935420. Euromoney Trading Limited has been working since 14 September 2006. The present status of the company is Active. The registered address of Euromoney Trading Limited is 8 Bouverie Street London Ec4y 8ax. . FORDHAM, Christopher Henry Courtauld is a Director of the company. HUNT, Paul Neville is a Director of the company. JONES, Colin Robert is a Director of the company. Secretary HUNT, Paul Neville has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENN, Christopher has been resigned. Director BRAYBROOK, James has been resigned. Director ENSOR, Peter Richard has been resigned. Director ENSOR, Peter Richard has been resigned. Director FALLON, Padraic Matthew has been resigned. Director FORDHAM, Christopher Henry Courtauld has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FORDHAM, Christopher Henry Courtauld
Appointed Date: 01 September 2010
65 years old

Director
HUNT, Paul Neville
Appointed Date: 14 September 2006
53 years old

Director
JONES, Colin Robert
Appointed Date: 19 September 2006
65 years old

Resigned Directors

Secretary
HUNT, Paul Neville
Resigned: 14 November 2011
Appointed Date: 14 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 September 2006
Appointed Date: 14 September 2006

Director
BENN, Christopher
Resigned: 22 September 2009
Appointed Date: 06 June 2008
56 years old

Director
BRAYBROOK, James
Resigned: 22 September 2009
Appointed Date: 06 June 2008
47 years old

Director
ENSOR, Peter Richard
Resigned: 30 September 2015
Appointed Date: 01 September 2010
77 years old

Director
ENSOR, Peter Richard
Resigned: 22 September 2009
Appointed Date: 19 September 2006
77 years old

Director
FALLON, Padraic Matthew
Resigned: 13 October 2012
Appointed Date: 01 September 2010
79 years old

Director
FORDHAM, Christopher Henry Courtauld
Resigned: 22 September 2009
Appointed Date: 14 September 2006
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 September 2006
Appointed Date: 14 September 2006

Persons With Significant Control

Euromoney Consortium 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EUROMONEY TRADING LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
21 Feb 2017
Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017
21 Feb 2017
Director's details changed for Mr Christopher Henry Courtauld Fordham on 15 February 2017
09 Feb 2017
Director's details changed for Mr Paul Neville Hunt on 8 February 2017
08 Feb 2017
Director's details changed for Mr Colin Robert Jones on 7 February 2017
...
... and 62 more events
19 Sep 2006
Director resigned
19 Sep 2006
Secretary resigned
19 Sep 2006
New secretary appointed
19 Sep 2006
New director appointed
14 Sep 2006
Incorporation

EUROMONEY TRADING LIMITED Charges

24 January 2014
Charge code 0593 5420 0003
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
21 April 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 27 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 September 2010
An omnibus guarantee and set-off agreement
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…