EFINANCIALNEWS LIMITED
LONDON EFINANCIALNEWS.COM LIMITED LONDON FINANCIAL NEWS PUBLISHING LIMITED

Hellopages » Greater London » Southwark » SE1 9GF
Company number 03089347
Status Active
Incorporation Date 9 August 1995
Company Type Private Limited Company
Address THE NEWS BUILDING, 7TH FLOOR, 1 LONDON BRIDGE STREET, LONDON, UNITED KINGDOM, SE1 9GF
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Full accounts made up to 28 June 2015; Annual return made up to 9 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 2,905,725 . The most likely internet sites of EFINANCIALNEWS LIMITED are www.efinancialnews.co.uk, and www.efinancialnews.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Efinancialnews Limited is a Private Limited Company. The company registration number is 03089347. Efinancialnews Limited has been working since 09 August 1995. The present status of the company is Active. The registered address of Efinancialnews Limited is The News Building 7th Floor 1 London Bridge Street London United Kingdom Se1 9gf. . MCNEIL, Keysha Zalika is a Secretary of the company. AIRI, Azmina Allaudin is a Director of the company. MANDRACKIE, Eric Steven is a Director of the company. SEDGLEY, Anna Katherine Lucy is a Director of the company. Secretary BENNETT, Judith Claire has been resigned. Secretary CAMPBELL, Duncan Ferguson has been resigned. Secretary DUNCAN, Robert Neil has been resigned. Secretary JOHNSON, Bridget has been resigned. Secretary KENNA, Alexandria has been resigned. Secretary MACKLER, Mitchell Glen has been resigned. Secretary MYERS, Ciala Mae has been resigned. Secretary PAILEX CORPORATE SERVICES LIMITED has been resigned. Secretary ROBSON, Andrew Stephen has been resigned. Secretary STONE, Carla has been resigned. Secretary TAYLOR, Lara has been resigned. Secretary VERL, Vel Kumara has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ANDERSON, Christopher John has been resigned. Director BALL, George Robertson has been resigned. Director BENNETT, Judith Claire has been resigned. Director BENSON, John Peter Riou has been resigned. Director BERGMEIJER, Michael has been resigned. Director BLYTH, Alexander Douglas Naismith has been resigned. Director DOWNES, Justin Alasdair Melvin has been resigned. Director DUNCAN, Robert Neil has been resigned. Director GALVIN, John Noel Peter has been resigned. Director GIBSON, Anthony James has been resigned. Director GORDON, David Sorrell has been resigned. Director GORDON, David Sorrell has been resigned. Director GRIFFITHS, Ian Charles has been resigned. Director JONES, Christopher Ian Montague has been resigned. Director KROPMAN, Jonathan Ronald has been resigned. Director LANGHOFF, Andrew Petersen has been resigned. Director LAVENDER, Jillian Janet has been resigned. Director LEACH, Kelly has been resigned. Director LEACH, Philippa Jane has been resigned. Director LLOYD, Michael Douglas has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACDONALD, Angus Francis has been resigned. Director MACPHERSON, Philip Strone Stewart has been resigned. Director MACPHERSON, Philip Strone Stewart has been resigned. Director MACTAVISH, Clive Robert has been resigned. Director MCGUIRL, Thomas has been resigned. Director NEEDLE, Susan Jane has been resigned. Director PENNANT-REA, Rupert Lascelles has been resigned. Director PENNANT-REA, Rupert Lascelles has been resigned. Director PLUMMER, William has been resigned. Director POOLE, David Charles, The Lord has been resigned. Director RHYU, James Jeaho has been resigned. Director ROBSON, Andrew Stephen has been resigned. Director ROGERS, Nathan Andrew has been resigned. Director SALVESEN, Jeremy John Russell has been resigned. Director SMITH, Donal Thomas has been resigned. Director STEED, Jonathan Edward has been resigned. Director STERN, Gary Louis has been resigned. Director STOREY, Richard, Sir has been resigned. Director STOREY, Richard, Hon Sir has been resigned. Director TUCKMAN, Adam Douglas has been resigned. Director WILLIS, John Douglas Charles has been resigned. Director WILSON-SMITH, Peter has been resigned. Director WOLMAN, Clive Richard has been resigned. Director WRIGHT, Matthew William has been resigned. Director YADI, Margareta has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
MCNEIL, Keysha Zalika
Appointed Date: 07 December 2012

Director
AIRI, Azmina Allaudin
Appointed Date: 25 February 2014
49 years old

Director
MANDRACKIE, Eric Steven
Appointed Date: 27 November 2012
55 years old

Director
SEDGLEY, Anna Katherine Lucy
Appointed Date: 31 August 2014
54 years old

Resigned Directors

Secretary
BENNETT, Judith Claire
Resigned: 29 October 1996
Appointed Date: 06 December 1995

Secretary
CAMPBELL, Duncan Ferguson
Resigned: 30 November 1999
Appointed Date: 17 April 1997

Secretary
DUNCAN, Robert Neil
Resigned: 29 February 2004
Appointed Date: 10 January 2001

Secretary
JOHNSON, Bridget
Resigned: 07 December 2012
Appointed Date: 03 January 2012

Secretary
KENNA, Alexandria
Resigned: 08 October 2008
Appointed Date: 26 September 2007

Secretary
MACKLER, Mitchell Glen
Resigned: 01 August 2012
Appointed Date: 06 May 2009

Secretary
MYERS, Ciala Mae
Resigned: 30 June 2010
Appointed Date: 06 May 2009

Secretary
PAILEX CORPORATE SERVICES LIMITED
Resigned: 06 December 1995
Appointed Date: 20 November 1995

Secretary
ROBSON, Andrew Stephen
Resigned: 15 May 2007
Appointed Date: 29 February 2004

Secretary
STONE, Carla
Resigned: 03 January 2012
Appointed Date: 08 October 2008

Secretary
TAYLOR, Lara
Resigned: 05 September 2013
Appointed Date: 06 May 2009

Secretary
VERL, Vel Kumara
Resigned: 29 October 2007
Appointed Date: 15 May 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 November 1995
Appointed Date: 09 August 1995

Director
ANDERSON, Christopher John
Resigned: 23 September 1997
Appointed Date: 12 February 1996
69 years old

Director
BALL, George Robertson
Resigned: 01 November 2002
Appointed Date: 11 November 2001
60 years old

Director
BENNETT, Judith Claire
Resigned: 29 October 1996
Appointed Date: 06 December 1995
75 years old

Director
BENSON, John Peter Riou
Resigned: 11 January 2005
Appointed Date: 22 June 1999
64 years old

Director
BERGMEIJER, Michael
Resigned: 16 March 2009
Appointed Date: 15 May 2007
70 years old

Director
BLYTH, Alexander Douglas Naismith
Resigned: 08 January 2000
Appointed Date: 22 June 1999
64 years old

Director
DOWNES, Justin Alasdair Melvin
Resigned: 15 May 1998
Appointed Date: 12 August 1996
75 years old

Director
DUNCAN, Robert Neil
Resigned: 29 February 2004
Appointed Date: 10 January 2001
64 years old

Director
GALVIN, John Noel Peter
Resigned: 25 February 2014
Appointed Date: 16 June 2011
59 years old

Director
GIBSON, Anthony James
Resigned: 01 July 2009
Appointed Date: 11 January 2006
64 years old

Director
GORDON, David Sorrell
Resigned: 31 October 2006
Appointed Date: 11 January 2006
84 years old

Director
GORDON, David Sorrell
Resigned: 03 January 2005
Appointed Date: 22 June 1999
84 years old

Director
GRIFFITHS, Ian Charles
Resigned: 24 August 1997
Appointed Date: 12 February 1996
70 years old

Director
JONES, Christopher Ian Montague
Resigned: 15 May 2007
Appointed Date: 11 January 2006
70 years old

Director
KROPMAN, Jonathan Ronald
Resigned: 06 December 1995
Appointed Date: 20 November 1995
68 years old

Director
LANGHOFF, Andrew Petersen
Resigned: 11 October 2011
Appointed Date: 21 June 2010
64 years old

Director
LAVENDER, Jillian Janet
Resigned: 11 January 2006
Appointed Date: 03 January 2005
59 years old

Director
LEACH, Kelly
Resigned: 05 September 2014
Appointed Date: 24 July 2012
56 years old

Director
LEACH, Philippa Jane
Resigned: 22 February 1999
Appointed Date: 15 July 1996
59 years old

Director
LLOYD, Michael Douglas
Resigned: 25 February 2014
Appointed Date: 24 July 2012
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 November 1995
Appointed Date: 09 August 1995

Director
MACDONALD, Angus Francis
Resigned: 16 March 2009
Appointed Date: 15 September 1997
65 years old

Director
MACPHERSON, Philip Strone Stewart
Resigned: 31 October 2006
Appointed Date: 11 January 2006
77 years old

Director
MACPHERSON, Philip Strone Stewart
Resigned: 03 January 2005
Appointed Date: 28 November 2003
77 years old

Director
MACTAVISH, Clive Robert
Resigned: 09 April 2010
Appointed Date: 06 May 2009
55 years old

Director
MCGUIRL, Thomas
Resigned: 16 March 2009
Appointed Date: 15 May 2007
77 years old

Director
NEEDLE, Susan Jane
Resigned: 16 June 2011
Appointed Date: 24 May 2010
52 years old

Director
PENNANT-REA, Rupert Lascelles
Resigned: 15 May 2007
Appointed Date: 11 January 2006
78 years old

Director
PENNANT-REA, Rupert Lascelles
Resigned: 03 January 2005
Appointed Date: 18 December 2003
78 years old

Director
PLUMMER, William
Resigned: 16 March 2009
Appointed Date: 15 May 2007
67 years old

Director
POOLE, David Charles, The Lord
Resigned: 20 July 2000
Appointed Date: 22 June 1999
81 years old

Director
RHYU, James Jeaho
Resigned: 13 June 2011
Appointed Date: 06 May 2009
56 years old

Director
ROBSON, Andrew Stephen
Resigned: 15 December 2006
Appointed Date: 28 November 2003
67 years old

Director
ROGERS, Nathan Andrew
Resigned: 16 March 2009
Appointed Date: 31 July 2007
61 years old

Director
SALVESEN, Jeremy John Russell
Resigned: 23 April 1999
Appointed Date: 05 March 1997
63 years old

Director
SMITH, Donal Thomas
Resigned: 31 January 2003
Appointed Date: 22 June 1999
64 years old

Director
STEED, Jonathan Edward
Resigned: 30 June 1996
Appointed Date: 12 February 1996
76 years old

Director
STERN, Gary Louis
Resigned: 05 March 1997
Appointed Date: 12 February 1996
61 years old

Director
STOREY, Richard, Sir
Resigned: 31 October 2006
Appointed Date: 11 January 2006
89 years old

Director
STOREY, Richard, Hon Sir
Resigned: 03 January 2005
Appointed Date: 27 March 2000
89 years old

Director
TUCKMAN, Adam Douglas
Resigned: 27 November 2012
Appointed Date: 06 May 2009
57 years old

Director
WILLIS, John Douglas Charles
Resigned: 15 February 1999
Appointed Date: 12 February 1996
66 years old

Director
WILSON-SMITH, Peter
Resigned: 17 February 2004
Appointed Date: 12 February 1996
71 years old

Director
WOLMAN, Clive Richard
Resigned: 16 December 1998
Appointed Date: 06 December 1995
69 years old

Director
WRIGHT, Matthew William
Resigned: 15 May 2007
Appointed Date: 11 January 2006
53 years old

Director
YADI, Margareta
Resigned: 24 October 1996
Appointed Date: 01 February 1996
70 years old

Persons With Significant Control

Efinancialnews Holdings Limited
Notified on: 9 August 2016
Nature of control: Ownership of shares – 75% or more

EFINANCIALNEWS LIMITED Events

21 Sep 2016
Confirmation statement made on 9 August 2016 with updates
17 Feb 2016
Full accounts made up to 28 June 2015
04 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2,905,725

03 Sep 2015
Registered office address changed from C/O Keysha Mcneil the News Building 8th Floor 1 London Bridge Street London SE1 9GF United Kingdom to 8th Floor, the News Building, 1 London Bridge Street London SE1 9GF on 3 September 2015
20 Jan 2015
Full accounts made up to 29 June 2014
...
... and 240 more events
01 Mar 1996
Ad 12/02/96--------- £ si 456238@1=456238 £ ic 2/456240
01 Mar 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

01 Mar 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Mar 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Mar 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

EFINANCIALNEWS LIMITED Charges

19 September 2002
Rent deposit deed
Delivered: 21 September 2002
Status: Satisfied on 10 January 2007
Persons entitled: Track Data Corporation
Description: £14,957.57.
12 June 2001
Mortgage debenture
Delivered: 20 June 2001
Status: Satisfied on 26 April 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 January 1998
Debenture
Delivered: 30 January 1998
Status: Satisfied on 11 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…