This company is commonly known as Ebiquity Uk Holdings Limited. The company was founded 25 years ago and was given the registration number 03667743. 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 99999 - Dormant Company.
Name | : | EBIQUITY UK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03667743 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chapter House, 16 Brunswick Place, London, England, N1 6DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chapter House, 16 Brunswick Place, London, England, N1 6DZ | Secretary | 26 January 2021 | Active |
Chapter House, 16 Brunswick Place, London, England, N1 6DZ | Director | 28 April 2023 | Active |
Chapter House, 16 Brunswick Place, London, England, N1 6DZ | Director | 29 January 2021 | Active |
Chailey Wood Woolfords Lane, Elstead, Godalming, GU8 6LL | Secretary | 13 November 1998 | Active |
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW | Secretary | 19 May 2011 | Active |
Chailey Wood Woolford Lane, Elstead, Godalming, GU8 6LL | Secretary | 05 July 1999 | Active |
Church House, Church Place, Pulborough, RH20 1AE | Secretary | 01 April 2008 | Active |
Third Floor Eagle House, 110 Jermyn Street, London, SW1Y 6RH | Corporate Secretary | 28 June 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 13 November 1998 | Active |
2nd Floor The Registry, Royal Mint Court, London, Uk, EC3N 4QN | Director | 19 May 2011 | Active |
Chapter House, 16 Brunswick Place, London, England, N1 6DZ | Director | 23 October 2018 | Active |
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW | Director | 19 May 2011 | Active |
High Orchard, Mark Way, Godalming, GU7 2BB | Director | 05 July 1999 | Active |
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW | Director | 19 May 2011 | Active |
75 Ellerby Street, London, SW6 6EU | Director | 18 August 2005 | Active |
Chailey Wood Woolford Lane, Elstead, Godalming, GU8 6LL | Director | 13 November 1998 | Active |
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW | Director | 19 May 2011 | Active |
Chapter House, 16 Brunswick Place, London, England, N1 6DZ | Director | 01 March 2019 | Active |
Citypoint, One Ropemaker Street, London, EC2Y 9AW | Director | 31 December 2017 | Active |
Chapter House, 16 Brunswick Place, London, England, N1 6DZ | Director | 31 December 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 13 November 1998 | Active |
Ebiquity Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Citypoint, Ropemaker Street, London, England, EC2Y 9AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-12 | Officers | Appoint person secretary company with name date. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-07 | Address | Change registered office address company with date old address new address. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-21 | Officers | Change person director company with change date. | Download |
2019-03-08 | Officers | Appoint person director company with name date. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Officers | Appoint person director company with name date. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-29 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.