UKBizDB.co.uk

EBIQUITY PLC

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

This company is commonly known as Ebiquity Plc. The company was founded 24 years ago and was given the registration number 03967525. The firm's registered office is in LONDON. You can find them at Chapter House, 16 Brunswick Place, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EBIQUITY PLC
Company Number:03967525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Chapter House, 16 Brunswick Place, London, England, N1 6DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Secretary26 January 2021Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director28 April 2023Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director01 June 2021Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director04 April 2024Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director01 November 2008Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director01 July 2020Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director01 March 2018Active
2nd, Floor The Registry, Royal Mint Court, London, EC3N 4QN

Secretary21 January 2008Active
17 Park Road, Chislehurst, BR7 5AY

Secretary04 April 2000Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Secretary26 May 2017Active
Redhill Lodge 4 Pendleton Road, St Johns, Redhill, RH1 6QJ

Secretary15 October 2001Active
Citypoint, One Ropemaker Street, London, EC2Y 9AW

Secretary31 March 2007Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW

Secretary22 November 2011Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW

Director04 April 2000Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director21 November 2014Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director21 November 2014Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW

Director24 April 2008Active
Citypoint, One Ropemaker Street, London, EC2Y 9AW

Director15 October 2015Active
17 Park Road, Chislehurst, BR7 5AY

Director04 April 2000Active
4 Henstridge Place, London, NW8 6QD

Director06 April 2000Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW

Director18 April 2007Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW

Director01 May 2006Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director27 January 2016Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW

Director27 September 2007Active
Citypoint, One Ropemaker Street, London, EC2Y 9AW

Director10 October 2018Active
Rocks Stud Farm, Brantridge Lane, Balcombe, RH17 6JR

Director06 April 2000Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director07 January 2019Active
Citypoint, One Ropemaker Street, London, EC2Y 9AW

Director09 September 2016Active
350, Park Avenue, New York, Ny10022, Usa,

Director13 April 2010Active
350, Park Avenue, New York,

Director13 April 2010Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW

Director24 April 2008Active
Flanes Manor, Oak Bank Grove Road Seal, Sevenoaks, TN15 0LE

Director04 April 2000Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW

Director04 April 2000Active
Redhill Lodge 4 Pendleton Road, St Johns, Redhill, RH1 6QJ

Director22 January 2002Active
Citypoint, One Ropemaker Street, London, EC2Y 9AW

Director31 March 2007Active

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 (7 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
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-03-01Address

Move registers to sail company with new address.

Download
2024-03-01Address

Change sail address company with old address new address.

Download
2023-08-17Capital

Capital allotment shares.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-06-20Capital

Capital allotment shares.

Download
2023-06-08Resolution

Resolution.

Download
2023-06-07Accounts

Accounts with accounts type group.

Download
2023-06-06Capital

Capital allotment shares.

Download
2023-06-06Capital

Capital allotment shares.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-04-06Capital

Capital allotment shares.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Address

Move registers to registered office company with new address.

Download
2023-02-23Capital

Capital allotment shares.

Download
2023-01-28Capital

Capital allotment shares.

Download
2022-10-20Capital

Capital allotment shares.

Download
2022-08-05Capital

Capital allotment shares.

Download
2022-07-27Capital

Capital allotment shares.

Download
2022-07-27Capital

Capital allotment shares.

Download
2022-06-13Accounts

Accounts with accounts type group.

Download
2022-06-01Resolution

Resolution.

Download
2022-05-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.