EFINANCIALNEWS HOLDINGS LIMITED

EFINANCIALNEWS HOLDINGS LIMITED

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

    Company NameEFINANCIALNEWS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05902637
    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 HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EFINANCIALNEWS HOLDINGS LIMITED located?

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

    What are the latest accounts for EFINANCIALNEWS HOLDINGS 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 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 10, 2026
    Next Confirmation Statement DueAug 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2025
    OverdueNo

    What are the latest filings for EFINANCIALNEWS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 29, 2025

    26 pagesAA

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

    1 pagesCH03

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

    1 pagesTM02

    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

    Statement of capital on Aug 26, 2025

    • Capital: GBP 1.34
    3 pagesSH19

    Confirmation statement made on Aug 10, 2025 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    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

    23 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 09, 2024

    1 pagesAD01

    Confirmation statement made on Aug 10, 2024 with no updates

    3 pagesCS01

    Change of details for Dow Jones International Ltd as a person with significant control on Feb 13, 2018

    2 pagesPSC05

    Full accounts made up to Jul 02, 2023

    23 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 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jul 03, 2022

    24 pagesAA

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 27, 2021

    24 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of EFINANCIALNEWS HOLDINGS 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
    341276600001
    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
    JOHNSON, Bridget
    Thomas More Square
    E98 1XY London
    3
    England
    Secretary
    Thomas More Square
    E98 1XY London
    3
    England
    168261610001
    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
    174349430001
    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
    Secretary
    Thomas More Square
    E98 1XY London
    3
    England
    British105925750001
    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
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    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
    BERGMEIJER, Michael
    8 Hengrave Road
    Forest Hill
    SE23 3NW London
    Director
    8 Hengrave Road
    Forest Hill
    SE23 3NW London
    Dutch73980250001
    GALVIN, John Noel
    Grays Inn Road
    WC1X 8HB London
    222
    United Kingdom
    Director
    Grays Inn Road
    WC1X 8HB London
    222
    United Kingdom
    United KingdomBritish160895960001
    GIBSON, Anthony James
    6 Burgh Heath Road
    KT17 4LJ Epsom
    Surrey
    Director
    6 Burgh Heath Road
    KT17 4LJ Epsom
    Surrey
    EnglandBritish75937420001
    JONES, Christopher Ian Montague
    110 Banbury Road
    OX2 6JU Oxford
    Director
    110 Banbury Road
    OX2 6JU Oxford
    EnglandBritish80259700002
    LANGHOFF, Andrew Petersen
    Thomas More Square
    E98 1XY London
    3
    England
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    England
    United StatesAmerican152124260001
    MACDONALD, Angus Francis
    Auchleeks
    Trinafour
    PH18 5UF Pitlochry
    Perthshire
    Director
    Auchleeks
    Trinafour
    PH18 5UF Pitlochry
    Perthshire
    ScotlandBritish48114110001
    MACTAVISH, Clive Robert
    Virginia Street
    E98 1XY London
    1
    England
    Director
    Virginia Street
    E98 1XY London
    1
    England
    EnglandBritish138272740001
    MCGUIRL, Thomas
    35 Warwick Road
    Colonia
    New Jersey
    Middlesex 07067
    Usa
    Director
    35 Warwick Road
    Colonia
    New Jersey
    Middlesex 07067
    Usa
    American110778650001
    NEEDLE, Susan Jane
    Thomas More Square
    E98 1XY London
    3
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    United KingdomAustralian151494780001
    PENNANT REA, Rupert Lacelles
    19 Chiddingstone Street
    SW6 3TQ London
    Director
    19 Chiddingstone Street
    SW6 3TQ London
    British116436240001
    PLUMMER, William
    288 Overlook Drive
    Fairfield
    Greenwich
    Conneticut 06830
    Usa
    Director
    288 Overlook Drive
    Fairfield
    Greenwich
    Conneticut 06830
    Usa
    American77189060001
    POWER, Christopher Michael, 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 KingdomBritish330861940001
    RHYU, James Jeaho
    Bobwhite Lane
    Huntingdon Valley
    Pa
    778
    United States
    Director
    Bobwhite Lane
    Huntingdon Valley
    Pa
    778
    United States
    United StatesAmerican138272540001
    ROBSON, Andrew Stephen
    Holford House Haywards Heath Road
    North Chailey
    BN8 4DT Lewes
    East Sussex
    Director
    Holford House Haywards Heath Road
    North Chailey
    BN8 4DT Lewes
    East Sussex
    EnglandBritish61725360001
    ROGERS, Nathan Andrew
    21 Conaskonk Drive
    FOREIGN Ocean
    07712 New Jersey
    Usa
    Director
    21 Conaskonk Drive
    FOREIGN Ocean
    07712 New Jersey
    Usa
    American123887020001
    TUCKMAN, Adam Douglas
    Thomas More Square
    E98 1XY London
    3
    England
    England
    Director
    Thomas More Square
    E98 1XY London
    3
    England
    England
    United StatesAmerican138272190001
    WRIGHT, Matthew William
    Flat 11 26 Bryanston Square
    W1H 2DS London
    Director
    Flat 11 26 Bryanston Square
    W1H 2DS London
    British109297620001
    MAWLAW CORPORATE SERVICES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Director
    Black Friars Lane
    EC4V 6HD London
    20
    51680800001

    Who are the persons with significant control of EFINANCIALNEWS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dow Jones International Ltd
    7th Floor
    1 London Bridge Street
    SE1 9GF London
    The News Building
    England
    Aug 10, 2016
    7th Floor
    1 London Bridge Street
    SE1 9GF London
    The News Building
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Acts 1948 To 1967
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number01164588
    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