Fastmarkets Global Limited

DataGardener
live
Large Enterprise

Fastmarkets Global Limited

00142215Private Limited With Share Capital

8 Bouverie Street, London, EC4Y8AX
Incorporated

23/11/1915

Company Age

110 years

Directors

2

Employees

255

SIC Code

58142

Risk

very low risk

Company Overview

Registration, classification & business activity

Fastmarkets Global Limited (00142215) is a private limited with share capital incorporated on 23/11/1915 (110 years old) and registered in london, EC4Y8AX. The company operates under SIC code 58142 - publishing of consumer and business journals and periodicals.

Euromoney global limited is a publishing company based out of 8 bouverie street, london, united kingdom.

Private Limited With Share Capital
SIC: 58142
Large Enterprise
Incorporated 23/11/1915
EC4Y8AX
255 employees

Financial Overview

Total Assets

£335.86M

Liabilities

£118.38M

Net Assets

£217.48M

Turnover

£90.46M

Cash

£9.79M

Key Metrics

255

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

13

Registered

1

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-10-2025
Legacy
Category:Accounts
Date:07-10-2025
Legacy
Category:Other
Date:07-10-2025
Legacy
Category:Other
Date:07-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-04-2024
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2023
Memorandum Articles
Category:Incorporation
Date:02-08-2023
Resolution
Category:Resolution
Date:02-08-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2023
Capital Allotment Shares
Category:Capital
Date:04-07-2023
Capital Allotment Shares
Category:Capital
Date:14-06-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-06-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-06-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:02-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2022
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-09-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-06-2021
Accounts With Accounts Type Full
Category:Accounts
Date:24-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:13-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:08-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2015
Auditors Resignation Company
Category:Auditors
Date:18-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:21-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-12-2014
Statement Of Companys Objects
Category:Change Of Constitution
Date:09-09-2014
Resolution
Category:Resolution
Date:09-09-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:30-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:31-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:20-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:29-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2012

Import / Export

Imports
12 Months1
60 Months2
Exports
12 Months1
60 Months5

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2026
Filing Date29/09/2025
Latest Accounts30/09/2024

Trading Addresses

6-8 Bouverie Street, London, EC4Y8AXRegistered
Nestor House, 4 Playhouse Yard, London, EC4V5EX
Perkin House, 1 Longlands Street, Bradford, West Yorkshire, BD12TP

Contact

02078279977
8 Bouverie Street, London, EC4Y8AX