TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Delinian Limited

Adresse
4 Bouverie Street
London
EC4Y 8AX
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
13 mai 2016
Société Numéro de Registre 00954730 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 30 septembre 2022
Activité (Code NAF)58142 - Édition de revues et périodiques
Statut de Sociétéactive
Noms Précédents
  • Euromoney Institutional Investor PLC | Euromoney
  • Euromoney Institutional Investor PLC Euromoney
  • Euromoney Institutional Investor PLC
  • Delinian PLC
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Becketts Bidco Limited Status: Active Notified: 24/11/2022 Companies House Number: 14223432 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (8)

    Source: Companies House
    Best, Nina Caroline London, United Kingdom Status: Active Notified: 18/09/2023 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Jones, Alexandra Emma London, United Kingdom Status: Active Notified: 18/09/2023 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Kerr, Richard James London, England Status: Active Notified: 28/02/2023 Date of Birth: 01/1974 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Haley, Richard Austin London, England Status: Ceased Notified: 24/11/2022 Ceased: 18/09/2023 Date of Birth: 07/1971 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Jones, Colin Robert London Status: Ceased Notified: 29/11/1996 Ceased: 08/06/2018 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Patel, Vaishali London, England Status: Ceased Notified: 29/03/2023 Ceased: 28/05/2024 Role: Secretary
    Rothermere, The Fourth Viscount Kensington, England Status: Ceased Notified: 18/09/1998 Ceased: 21/11/2017 Occupation: Chairman Role: Director Country of Residence: United Kingdom Nationality: British
    Wilkinson, Jane Louise Twickenham Status: Ceased Notified: 21/03/2007 Ceased: 27/01/2016 Occupation: Marketing Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (9)

    gb-flag GB Delinian Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 01974125 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Euromoney Dormant Limited Status: Active Notified: 29/11/2019 Companies House Number: 12340017 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Euromoney Esop Trustee Limited Status: Active Notified: 06/04/2016 Companies House Number: 02662861 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Steel First Limited Status: Active Notified: 06/04/2016 Companies House Number: 04002471 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Delinian Egypt Holdings Limited Status: Ceased Notified: 21/08/2017 Ceased: 05/05/2021 Companies House Number: 10925251 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB EII (Ventures) Limited Status: Ceased Notified: 06/04/2016 Ceased: 30/09/2020 Companies House Number: 05885797 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Fastmarkets Global Limited Status: Ceased Notified: 15/03/2021 Ceased: 15/03/2021 Companies House Number: 00142215 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Fastmarkets Group Limited Status: Ceased Notified: 26/05/2023 Ceased: 01/06/2023 Companies House Number: 14588281 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Fastmarkets Intermediate CO Limited Status: Ceased Notified: 06/04/2016 Ceased: 30/09/2020 Companies House Number: 05503274 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors

  • Branch VAT Numbers (1)

    gb-flag Euromoney Publications (Overseas) LTD20 Tudor Street, London, EC4Y 0JS