STEEL FIRST LIMITED
Overview
Company Name | STEEL FIRST LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04002471 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STEEL FIRST LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is STEEL FIRST LIMITED located?
Registered Office Address | 8 Bouverie Street EC4Y 8AX London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STEEL FIRST LIMITED?
Company Name | From | Until |
---|---|---|
EUROMONEY CANADA FINANCE LIMITED | Mar 22, 2011 | Mar 22, 2011 |
EUROMONEY TELCAP2 LIMITED | Sep 13, 2005 | Sep 13, 2005 |
EUROMONEY.COM LIMITED | Jul 20, 2000 | Jul 20, 2000 |
REALDEFINE LIMITED | May 26, 2000 | May 26, 2000 |
What are the latest accounts for STEEL FIRST LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for STEEL FIRST LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Director's details changed for Mrs Sarah Joanne Cooke on Jun 10, 2020 | 2 pages | CH01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2018 | 9 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 158 pages | PARENT_ACC | ||
Confirmation statement made on Mar 27, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sarah Joanne Cooke as a director on Jun 08, 2018 | 2 pages | AP01 | ||
Termination of appointment of Colin Robert Jones as a director on Jun 08, 2018 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2017 | 12 pages | AA | ||
legacy | 154 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Satisfaction of charge 040024710002 in full | 1 pages | MR04 | ||
Satisfaction of charge 040024710001 in full | 1 pages | MR04 | ||
Appointment of Mr Tim Bratton as a director on Apr 09, 2018 | 2 pages | AP01 | ||
Termination of appointment of Christopher Henry Courtauld Fordham as a director on Mar 29, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Mar 27, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Paul Neville Hunt as a director on Dec 15, 2017 | 1 pages | TM01 | ||
Appointment of Mr Christopher Henry Courtauld Fordham as a director on Dec 15, 2017 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2016 | 13 pages | AA | ||
legacy | 144 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of STEEL FIRST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRATTON, Tim Jonathan | Director | Bouverie Street EC4Y 8AX London 8 | England | British | General Counsel | 245029890001 | ||||
COOKE, Sarah Joanne | Director | Bouverie Street EC4Y 8AX London 8 | England | British | Director | 149407210001 | ||||
BROWN, Anthony Trevor | Secretary | 21 Chestnut Avenue BH25 7BQ Barton On Sea Hampshire | British | 50697170001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BRADY, Simon Mark | Director | 5 College Close RH19 3YA East Grinstead West Sussex | British | Publisher | 46766150001 | |||||
COX, Simon | Director | 20 Oxford Square W2 2PB London | England | British | Chief Operating Officer | 31221590002 | ||||
DAVIES, Roger | Director | The Well House Frensham Road, Rolvenden Layne TN17 4NJ Cranbrook Kent | British | Publisher | 76377840001 | |||||
FORDHAM, Christopher Henry Courtauld | Director | Bouverie Street EC4Y 8AX London 8 | United Kingdom | British | Director Publisher | 35463050036 | ||||
HUNT, Paul Neville | Director | Bouverie Street EC4Y 8AX London 8 | England | British | Accountant | 148616810002 | ||||
JONES, Colin Robert | Director | Bouverie Street EC4Y 8AX London 8 | United Kingdom | British | Finance Director | 50834800015 | ||||
JONES, Colin Robert | Director | 42 Capital Wharf 50 Wapping High Street E1W 1LY London | British | Finance Director | 50834800007 | |||||
MATHER, Robert | Director | 26 Chesilton Road SW6 5AB London | British | Managing Director | 71101260001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of STEEL FIRST LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Euromoney Institutional Investor Plc | Apr 06, 2016 | Bouverie Street EC4Y 8AX London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does STEEL FIRST LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 13, 2017 Delivered On Apr 13, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 24, 2014 Delivered On Jan 31, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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