UKBizDB.co.uk

EBIQUITY UK HOLDINGS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

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

Director29 January 2021Active
Chailey Wood Woolfords Lane, Elstead, Godalming, GU8 6LL

Secretary13 November 1998Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW

Secretary19 May 2011Active
Chailey Wood Woolford Lane, Elstead, Godalming, GU8 6LL

Secretary05 July 1999Active
Church House, Church Place, Pulborough, RH20 1AE

Secretary01 April 2008Active
Third Floor Eagle House, 110 Jermyn Street, London, SW1Y 6RH

Corporate Secretary28 June 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 November 1998Active
2nd Floor The Registry, Royal Mint Court, London, Uk, EC3N 4QN

Director19 May 2011Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director23 October 2018Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW

Director19 May 2011Active
High Orchard, Mark Way, Godalming, GU7 2BB

Director05 July 1999Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW

Director19 May 2011Active
75 Ellerby Street, London, SW6 6EU

Director18 August 2005Active
Chailey Wood Woolford Lane, Elstead, Godalming, GU8 6LL

Director13 November 1998Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW

Director19 May 2011Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director01 March 2019Active
Citypoint, One Ropemaker Street, London, EC2Y 9AW

Director31 December 2017Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director31 December 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 November 1998Active

People with Significant Control

Ebiquity Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Citypoint, Ropemaker Street, London, England, EC2Y 9AW
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 (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
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-12Officers

Appoint person secretary company with name date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-07Address

Change registered office address company with date old address new address.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-08-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.