UKBizDB.co.uk

EBENCHMARKERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:5 Howick Place, London, United Kingdom, SW1P 1WG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Howick Place, London, United Kingdom, SW1P 1WG

Corporate Secretary20 September 2021Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director30 September 2022Active
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG

Director28 September 2018Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director30 September 2022Active
12 Cleveland Square, London, W2 6DH

Secretary06 January 2003Active
Charles House, 108-110 Finchley Road, London, NW3 5JJ

Secretary24 October 2006Active
94, Weydon Hill Road, Farnham, GU9 8NZ

Secretary29 June 2005Active
The Penthouse, 61 Randolph Avenue, London, W9 1DW

Secretary03 December 2004Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Secretary31 December 2018Active
Mortimer House, 37-41 Mortimer Street, London, United Kingdom, W1T 3JH

Secretary01 June 2011Active
135 Queens Road, Teddington, TW11 0LZ

Secretary06 July 2006Active
8 Viscount Gardens, Byfleet, KT14 6HE

Secretary30 July 2007Active
74 Great Brownings, College Road Dulwich, London, SE21 7HR

Secretary27 February 2001Active
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG

Secretary04 February 2008Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary14 February 2001Active
12 Cleveland Square, London, W2 6DH

Director01 January 2002Active
Informa Plc, 5 Howick Place, London, SW1P 1WG

Director01 November 2015Active
Mortimer House, 37-41 Mortimer Street, London, W1T 3JH

Director30 July 2007Active
18 Fielding Road, London, W4 1HL

Director03 December 2004Active
74 Great Brownings, College Road Dulwich, London, SE21 7HR

Director27 February 2001Active
Charles House 108-110 Finchley Road, Swiss Cottage, London, NW3 5JJ

Director03 December 2004Active
Lynwood, White Lane, Hannington, RG26 5TN

Director30 July 2007Active
Informa Plc, 5 Howick Place, London, United Kingdom, SW1P 1WG

Director01 November 2015Active
Casa Maria, Spaniard's End Hampstead, London, NW3 7JG

Director30 July 2007Active
The Penthouse, 61 Randolph Avenue, London, W9 1DW

Director03 December 2004Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director01 November 2011Active
Mortimer House, 37/41 Mortimer Street, London, England, W1T 3JH

Director27 May 2010Active
Mortimer House, 37/41 Mortimer Street, London, England, W1T 3JH

Director20 November 2009Active
Woodside House, Rickmansworth, United Kingdom, WD3 6EU

Director01 November 2015Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director30 September 2022Active
135 Queens Road, Teddington, TW11 0LZ

Director30 September 2005Active
56 Greenfield Gardens, Golders Green, London, NW2 1HY

Director08 August 2005Active
Mortimer House, 37/41 Mortimer Street, London, England, W1T 3JH

Director30 July 2007Active
Mortimer House, 37/41 Mortimer Street, London, England, W1T 3JH

Director28 March 2008Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director31 March 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-28Accounts

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Officers

Change person director company with change date.

Download
2021-10-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-08Accounts

Legacy.

Download
2021-10-08Other

Legacy.

Download
2021-10-08Other

Legacy.

Download

Copyright © 2024. All rights reserved.