EFINANCIALNEWS LIMITED

EFINANCIALNEWS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEFINANCIALNEWS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03089347
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EFINANCIALNEWS LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is EFINANCIALNEWS LIMITED located?

    Registered Office Address
    The News Building 7th Floor
    1 London Bridge Street
    SE1 9GF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EFINANCIALNEWS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EFINANCIALNEWS.COM LIMITEDFeb 18, 2000Feb 18, 2000
    LONDON FINANCIAL NEWS PUBLISHING LIMITEDDec 05, 1995Dec 05, 1995
    HAWKPAGE LIMITEDAug 09, 1995Aug 09, 1995

    What are the latest accounts for EFINANCIALNEWS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 29, 2025

    What is the status of the latest confirmation statement for EFINANCIALNEWS LIMITED?

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

    What are the latest filings for EFINANCIALNEWS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 29, 2025

    31 pagesAA

    Termination of appointment of Keysha Zalika Mcneil as a secretary on Oct 16, 2025

    1 pagesTM02

    Secretary's details changed for Eve Dyatlova on Oct 15, 2025

    1 pagesCH03

    Appointment of Csc Cls (Uk) Limited as a secretary on Sep 18, 2025

    2 pagesAP04

    Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Sep 18, 2025

    1 pagesTM02

    Appointment of Eve Dyatlova as a secretary on Oct 10, 2025

    2 pagesAP03

    Confirmation statement made on Aug 09, 2025 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Aug 07, 2025

    • Capital: GBP 290,572.50
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Jun 30, 2024

    28 pagesAA

    Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to The News Building 7th Floor 1 London Bridge Street London SE1 9GF on Oct 30, 2024

    1 pagesAD01

    Appointment of Corporation Service Company (Uk) Limited as a secretary on Sep 16, 2024

    2 pagesAP04

    Registered office address changed from The News Building 7th Floor, 1 London Bridge Street London SE1 9GF United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on Oct 16, 2024

    1 pagesAD01

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Change of details for Efinancialnews Holdings Limited as a person with significant control on Apr 03, 2017

    2 pagesPSC05

    Full accounts made up to Jul 02, 2023

    27 pagesAA

    Appointment of Mr. Dessie Kirwan as a director on Jan 15, 2024

    2 pagesAP01

    Termination of appointment of Christopher Michael Power as a director on Dec 15, 2023

    1 pagesTM01

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jul 03, 2022

    30 pagesAA

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 27, 2021

    30 pagesAA

    Termination of appointment of Christina May Van Tassell as a director on Nov 05, 2021

    1 pagesTM01

    Who are the officers of EFINANCIALNEWS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DYATLOVA, Eve
    7th Floor
    1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    Secretary
    7th Floor
    1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    341276500001
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    126631680013
    KIRWAN, Dessie, Mr.
    7th Floor
    1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    Director
    7th Floor
    1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    United KingdomIrish318548590001
    MANDRACKIE, Eric Steven
    7th Floor
    1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    Director
    7th Floor
    1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    United StatesAmerican173986030001
    BENNETT, Judith Claire
    74 Teignmouth Road
    NW2 4DX London
    Secretary
    74 Teignmouth Road
    NW2 4DX London
    British43188230001
    CAMPBELL, Duncan Ferguson
    5a Dean Park Mews
    EH4 1EE Edinburgh
    Secretary
    5a Dean Park Mews
    EH4 1EE Edinburgh
    British35100002
    DUNCAN, Robert Neil
    96 Forest Road
    IG10 1EQ Loughton
    Essex
    Secretary
    96 Forest Road
    IG10 1EQ Loughton
    Essex
    British74131940003
    JOHNSON, Bridget
    Thomas More Square
    E98 1XY London
    3
    England
    Secretary
    Thomas More Square
    E98 1XY London
    3
    England
    168261310001
    KENNA, Alexandria
    110 Penrhyn Avenue
    E17 5DF London
    Secretary
    110 Penrhyn Avenue
    E17 5DF London
    Irish125307800001
    MACKLER, Mitchell Glen
    Thomas More Square
    E98 1XY London
    3
    England
    Secretary
    Thomas More Square
    E98 1XY London
    3
    England
    Other138272370001
    MCNEIL, Keysha Zalika
    7th Floor
    1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    Secretary
    7th Floor
    1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    British174872520001
    MYERS, Ciala Mae
    70 Avonmore
    West Kensington
    W14 8RS London
    Flat 5
    United Kingdom
    Secretary
    70 Avonmore
    West Kensington
    W14 8RS London
    Flat 5
    United Kingdom
    Other138272120001
    ROBSON, Andrew Stephen
    Holford House Haywards Heath Road
    North Chailey
    BN8 4DT Lewes
    East Sussex
    Secretary
    Holford House Haywards Heath Road
    North Chailey
    BN8 4DT Lewes
    East Sussex
    British61725360001
    STONE, Carla
    Thomas More Square
    E98 1XY London
    3
    England
    England
    Secretary
    Thomas More Square
    E98 1XY London
    3
    England
    England
    British78923720002
    TAYLOR, Lara
    Liston Road
    Clapham
    SW4 0DF London
    10
    Secretary
    Liston Road
    Clapham
    SW4 0DF London
    10
    Other138272450001
    VERL, Vel Kumara
    7 Briar Road
    AL4 9TH St Albans
    Hertfordshire
    Secretary
    7 Briar Road
    AL4 9TH St Albans
    Hertfordshire
    British122560450001
    CORPORATION SERVICE COMPANY (UK) LIMITED
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Secretary
    5 Churchill Place, 10th Floor
    E14 5HU London
    C/O Corporation Service Company (Uk) Limited
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03226320
    216788570001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    PAILEX CORPORATE SERVICES LIMITED
    First Floor 1 Bouverie House
    154 Fleet Street
    EC4A 2JD London
    Secretary
    First Floor 1 Bouverie House
    154 Fleet Street
    EC4A 2JD London
    34477090004
    AIRI, Azmina Allaudin
    7th Floor, 1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    Director
    7th Floor, 1 London Bridge Street
    SE1 9GF London
    The News Building
    United Kingdom
    EnglandBritish185508540001
    ANDERSON, Christopher John
    3670 Ralston Avenue
    94010 Hillsborough
    California
    Usa
    Director
    3670 Ralston Avenue
    94010 Hillsborough
    California
    Usa
    British58727740002
    BALL, George Robertson
    Church House
    Farmington
    GL54 3ND Cheltenham
    Gloucestershire
    Director
    Church House
    Farmington
    GL54 3ND Cheltenham
    Gloucestershire
    British91374720001
    BENNETT, Judith Claire
    74 Teignmouth Road
    NW2 4DX London
    Director
    74 Teignmouth Road
    NW2 4DX London
    British43188230001
    BENSON, John Peter Riou
    Apartment D21 Montevetro
    100 Battersea Church Road
    SW11 3YL London
    Director
    Apartment D21 Montevetro
    100 Battersea Church Road
    SW11 3YL London
    British76632850001
    BERGMEIJER, Michael
    8 Hengrave Road
    Forest Hill
    SE23 3NW London
    Director
    8 Hengrave Road
    Forest Hill
    SE23 3NW London
    Dutch73980250001
    BLYTH, Alexander Douglas Naismith
    Burnt House Cottage
    Elder Street, Wimbish
    CB10 2XA Saffron Walden
    Essex
    Director
    Burnt House Cottage
    Elder Street, Wimbish
    CB10 2XA Saffron Walden
    Essex
    British66080170001
    DOWNES, Justin Alasdair Melvin
    Flat 3
    20 Pont Street
    SW1X 0AA London
    Director
    Flat 3
    20 Pont Street
    SW1X 0AA London
    British67870170005
    DUNCAN, Robert Neil
    96 Forest Road
    IG10 1EQ Loughton
    Essex
    Director
    96 Forest Road
    IG10 1EQ Loughton
    Essex
    British74131940003
    GALVIN, John Noel
    Grays Inn Road
    WC1X 8HB London
    222
    Director
    Grays Inn Road
    WC1X 8HB London
    222
    United KingdomBritish160895960001
    GIBSON, Anthony James
    6 Burgh Heath Road
    KT17 4LJ Epsom
    Surrey
    Director
    6 Burgh Heath Road
    KT17 4LJ Epsom
    Surrey
    EnglandBritish75937420001
    GORDON, David Sorrell
    2723 East Bradford Ave
    FOREIGN Milwaukee
    Misconsin 53211
    Usa
    Director
    2723 East Bradford Ave
    FOREIGN Milwaukee
    Misconsin 53211
    Usa
    United StatesBritish44925680002
    GORDON, David Sorrell
    Greenwood 56 Dukes Avenue
    Chiswick
    W4 2AF London
    Director
    Greenwood 56 Dukes Avenue
    Chiswick
    W4 2AF London
    British12524560001
    GRIFFITHS, Ian Charles
    33 Manning Place
    TW10 6LJ Richmond
    Surrey
    Director
    33 Manning Place
    TW10 6LJ Richmond
    Surrey
    British47423350001
    JONES, Christopher Ian Montague
    110 Banbury Road
    OX2 6JU Oxford
    Director
    110 Banbury Road
    OX2 6JU Oxford
    EnglandBritish80259700002
    KROPMAN, Jonathan Ronald
    54 Howitt Road
    NW3 4LJ London
    Director
    54 Howitt Road
    NW3 4LJ London
    United KingdomBritish28758650001

    Who are the persons with significant control of EFINANCIALNEWS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Efinancialnews Holdings Limited
    7th Floor
    1 London Bridge Street
    SE1 9GF London
    The News Building
    England
    Aug 09, 2016
    7th Floor
    1 London Bridge Street
    SE1 9GF London
    The News Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number05902637
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0