This company is commonly known as Ebanx Limited. The company was founded 6 years ago and was given the registration number 10918532. The firm's registered office is in ST. ALBANS. You can find them at 16 Beech Way, Wheathampstead, St. Albans, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | EBANX LIMITED |
---|---|---|
Company Number | : | 10918532 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2017 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Beech Way, Wheathampstead, St. Albans, England, AL4 8LY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Gresham Street, London, EC2V 7BG | Director | 16 August 2017 | Active |
45, Gresham Street, London, EC2V 7BG | Director | 15 January 2019 | Active |
Wework, Waterhouse Square, 138 Holborn, London, United Kingdom, EC1N 2SW | Director | 16 August 2017 | Active |
Prospect Business Centre, 5 Old Bailey, London, England, EC4M 7BA | Director | 15 January 2019 | Active |
16, Beech Way, Wheathampstead, St. Albans, England, AL4 8LY | Director | 16 August 2017 | Active |
Mr Simon Timothy Davies | ||
Notified on | : | 16 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wework, Waterhouse Square, 138 Holborn, London, United Kingdom, EC1N 2SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Address | Change registered office address company with date old address new address. | Download |
2022-12-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-12-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-15 | Resolution | Resolution. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Address | Change registered office address company with date old address new address. | Download |
2019-10-14 | Capital | Capital allotment shares. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type full. | Download |
2019-02-21 | Resolution | Resolution. | Download |
2019-02-11 | Capital | Capital allotment shares. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Officers | Change person director company with change date. | Download |
2019-01-22 | Officers | Change person director company with change date. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.