Fastmarkets Global Limited LONDON


Founded in 1915, Fastmarkets Global, classified under reg no. 00142215 is an active company. Currently registered at 8 Bouverie Street EC4Y 8AX, London the company has been in the business for one hundred and nine years. Its financial year was closed on 30th September and its latest financial statement was filed on Thursday 30th September 2021. Since Friday 2nd June 2023 Fastmarkets Global Limited is no longer carrying the name Euromoney Global.

Currently there are 3 directors in the the company, namely Toby B., Katie P. and Raju D.. In addition one secretary - Katie P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fastmarkets Global Limited Address / Contact

Office Address 8 Bouverie Street
Town London
Post code EC4Y 8AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00142215
Date of Incorporation Tue, 23rd Nov 1915
Industry Publishing of consumer and business journals and periodicals
End of financial Year 30th September
Company age 109 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Katie P.

Position: Secretary

Appointed: 05 June 2023

Toby B.

Position: Director

Appointed: 28 February 2023

Katie P.

Position: Director

Appointed: 28 February 2023

Raju D.

Position: Director

Appointed: 09 April 2018

Paul V.

Position: Secretary

Resigned: 12 March 1999

Vaishali P.

Position: Secretary

Appointed: 14 June 2021

Resigned: 05 June 2023

Wendy P.

Position: Director

Appointed: 01 February 2021

Resigned: 28 February 2023

Richard H.

Position: Director

Appointed: 01 February 2021

Resigned: 28 February 2023

Rosalind I.

Position: Director

Appointed: 09 April 2018

Resigned: 01 February 2021

Daniel W.

Position: Director

Appointed: 09 April 2018

Resigned: 17 January 2019

Tim B.

Position: Director

Appointed: 09 April 2018

Resigned: 28 February 2023

Bridgette H.

Position: Director

Appointed: 15 December 2017

Resigned: 09 April 2018

Paul H.

Position: Director

Appointed: 06 February 2015

Resigned: 15 December 2017

Colin J.

Position: Secretary

Appointed: 31 December 2006

Resigned: 08 June 2018

Christopher F.

Position: Director

Appointed: 05 October 2006

Resigned: 29 March 2018

Colin J.

Position: Director

Appointed: 05 October 2006

Resigned: 08 June 2018

Peter E.

Position: Director

Appointed: 05 October 2006

Resigned: 30 September 2015

Anthony S.

Position: Director

Appointed: 05 June 2002

Resigned: 05 October 2006

Robin F.

Position: Director

Appointed: 20 February 2002

Resigned: 05 October 2006

Leslie R.

Position: Secretary

Appointed: 03 September 2001

Resigned: 31 December 2006

Leslie R.

Position: Director

Appointed: 17 October 2000

Resigned: 31 December 2006

Judith O.

Position: Secretary

Appointed: 12 March 1999

Resigned: 03 September 2001

Michael T.

Position: Director

Appointed: 01 January 1999

Resigned: 13 May 2002

Robert K.

Position: Director

Appointed: 01 December 1997

Resigned: 03 December 2001

Brian M.

Position: Director

Appointed: 01 July 1997

Resigned: 05 October 2006

Gerald C.

Position: Director

Appointed: 26 April 1991

Resigned: 24 January 2005

James W.

Position: Director

Appointed: 26 April 1991

Resigned: 09 April 1998

Brian O.

Position: Director

Appointed: 26 April 1991

Resigned: 31 December 1993

Thomas H.

Position: Director

Appointed: 26 April 1991

Resigned: 31 December 2006

Paul V.

Position: Director

Appointed: 26 April 1991

Resigned: 17 October 2000

Trevor T.

Position: Director

Appointed: 26 April 1991

Resigned: 26 April 1999

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As we discovered, there is Fastmarkets Group Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Eii (Ventures) Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Euromoney Holdings Limited, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Fastmarkets Group Limited

8 Bouverie Street, London, EC4Y 8AX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies (England And Wales)
Registration number 14588281
Notified on 26 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eii (Ventures) Limited

8 Bouverie Street, London, EC4Y 8AX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 05885797
Notified on 15 March 2021
Ceased on 5 July 2023
Nature of control: 75,01-100% shares

Euromoney Holdings Limited

8 Bouverie Street, London, EC4Y 8AX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01974125
Notified on 15 March 2021
Ceased on 15 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Euromoney Institutional Investor Plc

8 Bouverie Street, London, EC4Y 8AX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company (Listed)
Country registered England And Wales
Place registered Companies House
Registration number 00954730
Notified on 15 March 2021
Ceased on 15 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Euromoney Consortium Limited

8 Bouverie Street, London, EC4Y 8AX, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4082769
Notified on 6 April 2016
Ceased on 15 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Euromoney Global June 2, 2023
Metal Bulletin August 30, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 2nd, November 2023
Free Download (33 pages)

Company search

Advertisements