THE ECONOMIST OVERSEAS (HOLDINGS) LIMITED

The Adelphi The Adelphi, London, WC2N 6HT, England
StatusACTIVE
Company No.02147173
CategoryPrivate Limited Company
Incorporated14 Jul 1987
Age36 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

THE ECONOMIST OVERSEAS (HOLDINGS) LIMITED is an active private limited company with number 02147173. It was incorporated 36 years, 10 months, 8 days ago, on 14 July 1987. The company address is The Adelphi The Adelphi, London, WC2N 6HT, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 06 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 06 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 06 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Move registers to registered office company with new address

Date: 26 Oct 2022

Category: Address

Type: AD04

New address: The Adelphi 1 - 11 John Adam Street London WC2N 6HT

Documents

View document PDF

Legacy

Date: 12 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lara Salame Boro

Change date: 2022-08-23

Documents

View document PDF

Legacy

Date: 15 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-01

Officer name: Marcus Kumar Roy

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Paul Naughton

Termination date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-02

Officer name: Lara Salame Boro

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Stibbs

Termination date: 2019-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2018

Action Date: 21 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-08-21

Psc name: The Economist Intelligence Unit Limited

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Aug 2017

Category: Address

Type: AD03

New address: 20 Cabot Square London E14 4QW

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-30

Psc name: The Economist Newspaper Limited

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Economist Newspaper (Holdings) Limited

Notification date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Address

Type: AD01

New address: The Adelphi 1 - 11 John Adam Street London WC2N 6HT

Old address: 25 st James's Street London SW1A 1HG

Change date: 2017-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Paul Naughton

Appointment date: 2016-10-21

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Aug 2016

Category: Address

Type: AD03

New address: 20 Cabot Square London E14 4QW

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Change sail address company with new address

Date: 28 Aug 2016

Category: Address

Type: AD02

New address: 20 Cabot Square London E14 4QW

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Statement of companys objects

Date: 10 Sep 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Rashbass

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2013

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oscar Kolya Meisen Grut

Change date: 2012-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Resolution

Date: 11 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Christopher John Stibbs

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Oscar Kolya Meisen Grut

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Oscar Kolya Meisen Grut

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Rashbass

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

Statement of affairs

Date: 30 Apr 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 30/03/09\gbp si 108@1=108\gbp ic 400/508\

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director helen alexander

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 04 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

CANNON SOLAR CONTROL LIMITED

9 MULBERRY COURT,CRAYFORD,DA1 4BZ

Number:07820894
Status:ACTIVE
Category:Private Limited Company

GLASGOW CHILDREN'S HOSPITAL CHARITY

100 BRAND STREET,GLASGOW,G51 1DG

Number:SC222439
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

JFCC MANAGEMENT LTD

17 PENNINE PARADE,LONDON,NW2 1NIT

Number:08579979
Status:ACTIVE
Category:Private Limited Company

LITTLE FRECKLES CANDLES LTD

179 RANDOLPH DRIVE,GLASGOW,G76 8AT

Number:SC540679
Status:ACTIVE
Category:Private Limited Company

PROJECT DESIGN ENGINEERING LTD

34 RICHMOND PARK AVENUE,ROTHERHAM,S61 2JG

Number:11528054
Status:ACTIVE
Category:Private Limited Company

THE ECONOMICS INTERFACE LIMITED

2 LIME TREE GROVE,CROYDON,CR0 8AU

Number:09213724
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source