This company is commonly known as Ebenchmarkers Limited. The company was founded 23 years ago and was given the registration number 04159695. The firm's registered office is in LONDON. You can find them at 5 Howick Place, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | EBENCHMARKERS LIMITED |
---|---|---|
Company Number | : | 04159695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Howick Place, London, United Kingdom, SW1P 1WG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Howick Place, London, United Kingdom, SW1P 1WG | Corporate Secretary | 20 September 2021 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Director | 30 September 2022 | Active |
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG | Director | 28 September 2018 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Director | 30 September 2022 | Active |
12 Cleveland Square, London, W2 6DH | Secretary | 06 January 2003 | Active |
Charles House, 108-110 Finchley Road, London, NW3 5JJ | Secretary | 24 October 2006 | Active |
94, Weydon Hill Road, Farnham, GU9 8NZ | Secretary | 29 June 2005 | Active |
The Penthouse, 61 Randolph Avenue, London, W9 1DW | Secretary | 03 December 2004 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Secretary | 31 December 2018 | Active |
Mortimer House, 37-41 Mortimer Street, London, United Kingdom, W1T 3JH | Secretary | 01 June 2011 | Active |
135 Queens Road, Teddington, TW11 0LZ | Secretary | 06 July 2006 | Active |
8 Viscount Gardens, Byfleet, KT14 6HE | Secretary | 30 July 2007 | Active |
74 Great Brownings, College Road Dulwich, London, SE21 7HR | Secretary | 27 February 2001 | Active |
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG | Secretary | 04 February 2008 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 14 February 2001 | Active |
12 Cleveland Square, London, W2 6DH | Director | 01 January 2002 | Active |
Informa Plc, 5 Howick Place, London, SW1P 1WG | Director | 01 November 2015 | Active |
Mortimer House, 37-41 Mortimer Street, London, W1T 3JH | Director | 30 July 2007 | Active |
18 Fielding Road, London, W4 1HL | Director | 03 December 2004 | Active |
74 Great Brownings, College Road Dulwich, London, SE21 7HR | Director | 27 February 2001 | Active |
Charles House 108-110 Finchley Road, Swiss Cottage, London, NW3 5JJ | Director | 03 December 2004 | Active |
Lynwood, White Lane, Hannington, RG26 5TN | Director | 30 July 2007 | Active |
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG | Director | 01 November 2015 | Active |
Casa Maria, Spaniard's End Hampstead, London, NW3 7JG | Director | 30 July 2007 | Active |
The Penthouse, 61 Randolph Avenue, London, W9 1DW | Director | 03 December 2004 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Director | 01 November 2011 | Active |
Mortimer House, 37/41 Mortimer Street, London, England, W1T 3JH | Director | 27 May 2010 | Active |
Mortimer House, 37/41 Mortimer Street, London, England, W1T 3JH | Director | 20 November 2009 | Active |
Woodside House, Rickmansworth, United Kingdom, WD3 6EU | Director | 01 November 2015 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Director | 30 September 2022 | Active |
135 Queens Road, Teddington, TW11 0LZ | Director | 30 September 2005 | Active |
56 Greenfield Gardens, Golders Green, London, NW2 1HY | Director | 08 August 2005 | Active |
Mortimer House, 37/41 Mortimer Street, London, England, W1T 3JH | Director | 30 July 2007 | Active |
Mortimer House, 37/41 Mortimer Street, London, England, W1T 3JH | Director | 28 March 2008 | Active |
5, Howick Place, London, United Kingdom, SW1P 1WG | Director | 31 March 2010 | Active |
Informa Us Holdings Limited | ||
Notified on | : | 28 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Howick Place, London, United Kingdom, SW1P 1WG |
Nature of control | : |
|
Datamonitor Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Howick Place, London, United Kingdom, SW1P 1WG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-28 | Accounts | Legacy. | Download |
2023-09-28 | Other | Legacy. | Download |
2023-09-28 | Other | Legacy. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-07 | Accounts | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Officers | Change person director company with change date. | Download |
2021-10-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-08 | Accounts | Legacy. | Download |
2021-10-08 | Other | Legacy. | Download |
2021-10-08 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.