About

Registered Number: 03089347
Date of Incorporation: 09/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: The News Building, 7th Floor, 1 London Bridge Street, London, SE1 9GF,

 

Efinancialnews Ltd was established in 1995, it's status is listed as "Active". The organisation has 30 directors listed as Mcneil, Keysha Zalika, Van Tassell, Christina May, Campbell, Duncan Ferguson, Johnson, Bridget, Pailex Corporate Services Limited, Anderson, Christopher John, Ball, George Robertson, Bennett, Judith Claire, Benson, John Peter Riou, Blyth, Alexander Douglas Naismith, Downes, Justin Alasdair Melvin, Duncan, Robert Neil, Gordon, David Sorrell, Griffiths, Ian Charles, Lavender, Jillian Janet, Leach, Kelly, Leach, Philippa Jane, Lloyd, Michael Douglas, Macpherson, Philip Strone Stewart, Pennant-rea, Rupert Lascelles, Poole, David Charles, The Lord, Salvesen, Jeremy John Russell, Sedgley, Anna Katherine Lucy, Smith, Donal Thomas, Steed, Jonathan Edward, Storey, Richard, Hon Sir, Willis, John Douglas Charles, Wilson-smith, Peter, Wolman, Clive Richard, Yadi, Margareta.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN TASSELL, Christina May 30 July 2018 - 1
ANDERSON, Christopher John 12 February 1996 23 September 1997 1
BALL, George Robertson 11 November 2001 01 November 2002 1
BENNETT, Judith Claire 06 December 1995 29 October 1996 1
BENSON, John Peter Riou 22 June 1999 11 January 2005 1
BLYTH, Alexander Douglas Naismith 22 June 1999 08 January 2000 1
DOWNES, Justin Alasdair Melvin 12 August 1996 15 May 1998 1
DUNCAN, Robert Neil 10 January 2001 29 February 2004 1
GORDON, David Sorrell 11 January 2006 31 October 2006 1
GRIFFITHS, Ian Charles 12 February 1996 24 August 1997 1
LAVENDER, Jillian Janet 03 January 2005 11 January 2006 1
LEACH, Kelly 24 July 2012 05 September 2014 1
LEACH, Philippa Jane 15 July 1996 22 February 1999 1
LLOYD, Michael Douglas 24 July 2012 25 February 2014 1
MACPHERSON, Philip Strone Stewart 28 November 2003 03 January 2005 1
PENNANT-REA, Rupert Lascelles 18 December 2003 03 January 2005 1
POOLE, David Charles, The Lord 22 June 1999 20 July 2000 1
SALVESEN, Jeremy John Russell 05 March 1997 23 April 1999 1
SEDGLEY, Anna Katherine Lucy 31 August 2014 25 July 2018 1
SMITH, Donal Thomas 22 June 1999 31 January 2003 1
STEED, Jonathan Edward 12 February 1996 30 June 1996 1
STOREY, Richard, Hon Sir 27 March 2000 03 January 2005 1
WILLIS, John Douglas Charles 12 February 1996 15 February 1999 1
WILSON-SMITH, Peter 12 February 1996 17 February 2004 1
WOLMAN, Clive Richard 06 December 1995 16 December 1998 1
YADI, Margareta 01 February 1996 24 October 1996 1
Secretary Name Appointed Resigned Total Appointments
MCNEIL, Keysha Zalika 07 December 2012 - 1
CAMPBELL, Duncan Ferguson 17 April 1997 30 November 1999 1
JOHNSON, Bridget 03 January 2012 07 December 2012 1
PAILEX CORPORATE SERVICES LIMITED 20 November 1995 06 December 1995 1

Filing History

Document Type Date
CH01 - Change of particulars for director 20 September 2020
CS01 - N/A 20 September 2020
AA - Annual Accounts 13 July 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 02 October 2018
AP01 - Appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 10 April 2017
AD01 - Change of registered office address 03 April 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 04 September 2015
AD01 - Change of registered office address 03 September 2015
AA - Annual Accounts 20 January 2015
AP01 - Appointment of director 03 December 2014
TM01 - Termination of appointment of director 02 December 2014
AD01 - Change of registered office address 07 November 2014
AR01 - Annual Return 05 September 2014
AP01 - Appointment of director 27 February 2014
TM01 - Termination of appointment of director 27 February 2014
TM01 - Termination of appointment of director 27 February 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 05 September 2013
CH01 - Change of particulars for director 05 September 2013
CH01 - Change of particulars for director 05 September 2013
CH01 - Change of particulars for director 05 September 2013
TM02 - Termination of appointment of secretary 05 September 2013
CH03 - Change of particulars for secretary 05 September 2013
CH01 - Change of particulars for director 05 September 2013
TM02 - Termination of appointment of secretary 05 September 2013
TM02 - Termination of appointment of secretary 10 January 2013
AP03 - Appointment of secretary 10 January 2013
AD01 - Change of registered office address 10 January 2013
TM02 - Termination of appointment of secretary 04 January 2013
AA - Annual Accounts 12 December 2012
AP01 - Appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
TM02 - Termination of appointment of secretary 25 October 2012
AR01 - Annual Return 13 September 2012
AP01 - Appointment of director 13 August 2012
AP01 - Appointment of director 08 August 2012
AP03 - Appointment of secretary 11 April 2012
TM02 - Termination of appointment of secretary 11 April 2012
AA - Annual Accounts 08 February 2012
TM01 - Termination of appointment of director 03 November 2011
AR01 - Annual Return 26 August 2011
RP04 - N/A 21 June 2011
TM01 - Termination of appointment of director 16 June 2011
AP01 - Appointment of director 16 June 2011
TM01 - Termination of appointment of director 16 June 2011
CH03 - Change of particulars for secretary 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AA - Annual Accounts 05 April 2011
AD01 - Change of registered office address 02 March 2011
CH03 - Change of particulars for secretary 07 October 2010
AR01 - Annual Return 24 August 2010
TM02 - Termination of appointment of secretary 07 July 2010
AP01 - Appointment of director 21 June 2010
AA - Annual Accounts 15 June 2010
AP01 - Appointment of director 24 May 2010
TM01 - Termination of appointment of director 14 April 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
TM01 - Termination of appointment of director 20 October 2009
363a - Annual Return 23 September 2009
AA - Annual Accounts 18 June 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
363a - Annual Return 15 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
287 - Change in situation or address of Registered Office 15 October 2008
225 - Change of Accounting Reference Date 02 June 2008
363a - Annual Return 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
RESOLUTIONS - N/A 22 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
AA - Annual Accounts 20 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
363a - Annual Return 02 October 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 22 August 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 17 September 2004
RESOLUTIONS - N/A 26 April 2004
MEM/ARTS - N/A 16 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
RESOLUTIONS - N/A 06 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
363s - Annual Return 11 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2003
288c - Notice of change of directors or secretaries or in their particulars 13 August 2003
AA - Annual Accounts 09 April 2003
AUD - Auditor's letter of resignation 25 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
RESOLUTIONS - N/A 19 December 2002
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 19 December 2002
OC - Order of Court 19 December 2002
288c - Notice of change of directors or secretaries or in their particulars 04 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
RESOLUTIONS - N/A 31 October 2002
RESOLUTIONS - N/A 31 October 2002
RESOLUTIONS - N/A 31 October 2002
RESOLUTIONS - N/A 31 October 2002
395 - Particulars of a mortgage or charge 21 September 2002
363s - Annual Return 15 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2002
AA - Annual Accounts 23 April 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288c - Notice of change of directors or secretaries or in their particulars 26 November 2001
AA - Annual Accounts 18 October 2001
288c - Notice of change of directors or secretaries or in their particulars 20 September 2001
363s - Annual Return 28 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
395 - Particulars of a mortgage or charge 20 June 2001
CERTNM - Change of name certificate 14 March 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2001
288b - Notice of resignation of directors or secretaries 07 September 2000
363s - Annual Return 05 September 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
AA - Annual Accounts 15 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 March 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2000
MEM/ARTS - N/A 14 March 2000
RESOLUTIONS - N/A 03 March 2000
RESOLUTIONS - N/A 03 March 2000
RESOLUTIONS - N/A 03 March 2000
RESOLUTIONS - N/A 03 March 2000
RESOLUTIONS - N/A 03 March 2000
RESOLUTIONS - N/A 03 March 2000
RESOLUTIONS - N/A 03 March 2000
RESOLUTIONS - N/A 03 March 2000
RESOLUTIONS - N/A 03 March 2000
RESOLUTIONS - N/A 03 March 2000
RESOLUTIONS - N/A 03 March 2000
123 - Notice of increase in nominal capital 03 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 March 2000
CERTNM - Change of name certificate 18 February 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 20 August 1999
288a - Notice of appointment of directors or secretaries 17 August 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
363s - Annual Return 11 August 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1999
AA - Annual Accounts 08 April 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
287 - Change in situation or address of Registered Office 12 February 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 18 August 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
MEM/ARTS - N/A 10 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1998
395 - Particulars of a mortgage or charge 30 January 1998
AA - Annual Accounts 20 January 1998
288a - Notice of appointment of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
288b - Notice of resignation of directors or secretaries 29 September 1997
363s - Annual Return 17 September 1997
RESOLUTIONS - N/A 02 July 1997
RESOLUTIONS - N/A 02 July 1997
123 - Notice of increase in nominal capital 02 July 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
RESOLUTIONS - N/A 28 February 1997
RESOLUTIONS - N/A 27 November 1996
RESOLUTIONS - N/A 27 November 1996
MEM/ARTS - N/A 27 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1996
123 - Notice of increase in nominal capital 27 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
225 - Change of Accounting Reference Date 25 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
288 - N/A 24 June 1996
288 - N/A 23 April 1996
288 - N/A 09 April 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
RESOLUTIONS - N/A 01 March 1996
RESOLUTIONS - N/A 01 March 1996
RESOLUTIONS - N/A 01 March 1996
RESOLUTIONS - N/A 01 March 1996
123 - Notice of increase in nominal capital 01 March 1996
123 - Notice of increase in nominal capital 01 March 1996
288 - N/A 01 March 1996
288 - N/A 01 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 1996
RESOLUTIONS - N/A 27 February 1996
MEM/ARTS - N/A 27 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1996
123 - Notice of increase in nominal capital 20 February 1996
288 - N/A 13 December 1995
288 - N/A 13 December 1995
287 - Change in situation or address of Registered Office 13 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
288 - N/A 07 December 1995
288 - N/A 07 December 1995
287 - Change in situation or address of Registered Office 07 December 1995
CERTNM - Change of name certificate 05 December 1995
RESOLUTIONS - N/A 23 November 1995
NEWINC - New incorporation documents 09 August 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 September 2002 Fully Satisfied

N/A

Mortgage debenture 12 June 2001 Fully Satisfied

N/A

Debenture 20 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.