This company is commonly known as Ekit.com Uk Limited. The company was founded 24 years ago and was given the registration number 03874568. The firm's registered office is in FAREHAM. You can find them at Forum 4 Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | EKIT.COM UK LIMITED |
---|---|---|
Company Number | : | 03874568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forum 4 Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Forum 4, Solent Business Park, Whiteley, Fareham, England, PO15 7AD | Corporate Secretary | 05 March 2020 | Active |
C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD | Director | 20 April 2022 | Active |
No.1 The Forum, Grenville Street, St Helier, Jersey, JE4 8PB | Director | 22 May 2020 | Active |
No 1 The Forum, Grenville Street, St Helier, Jersey, JE4 8PB | Director | 16 March 2020 | Active |
C/O Katten Muchin Rosenman Uk Llp, Paternoster House, 65 St. Paul's Churchyard, London, United Kingdom, EC4M 8AB | Secretary | 14 July 2017 | Active |
16 Ashby Grove, Eaglement, Australia, | Secretary | 01 February 2005 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Secretary | 28 February 2003 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | 16 November 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 November 1999 | Active |
C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England, PO15 7AD | Director | 15 July 2021 | Active |
No.1, The Forum, Grenville Street, St Helier, Channel Islands, JE4 8PB | Director | 03 January 2004 | Active |
6/19 Ormond Road, Elwood, Australia, | Director | 20 February 2002 | Active |
2934 Torito Rd, Santa Barbara, Usa, | Director | 30 August 2002 | Active |
138 Ramsgate Avenue, Bondi, Australia, | Director | 02 May 2001 | Active |
64 Bennett Street, Nth Fitzroy 3068, Victoria, Australia, | Director | 16 November 1999 | Active |
No 1 The Forum, Grenville Street, St Helier, JE4 8PB | Director | 14 July 2017 | Active |
Lot 1 Flinders Street, Cooktown, Australia, | Director | 02 May 2001 | Active |
No 1 The Forum, Grenville Street, St Helier, United Kingdom, JE4 8PB | Director | 14 July 2017 | Active |
101, Halifax St, Brighton, Australia, | Director | 01 July 2003 | Active |
No.1, The Forum, Grenville Street, St Helier, Channel Islands, JE4 8PB | Director | 01 January 2011 | Active |
4 Yarra Grove, Hawthorn, Australia, | Director | 20 February 2002 | Active |
34 Manning Road, Malvern East, Australia, | Director | 20 February 2002 | Active |
Gainsborough House, 81 Oxford Street, London, W1R 1RB | Director | 16 November 1999 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 November 1999 | Active |
Jt (Global) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Aztec Financial Services (Uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, England, PO15 7AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-17 | Accounts | Accounts with accounts type full. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2022-04-29 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Officers | Appoint person director company with name date. | Download |
2022-02-11 | Officers | Change person director company with change date. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-08-16 | Officers | Appoint person director company with name date. | Download |
2021-07-08 | Accounts | Accounts with accounts type full. | Download |
2021-04-21 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Resolution | Resolution. | Download |
2020-12-21 | Change of name | Change of name notice. | Download |
2020-12-08 | Accounts | Accounts with accounts type small. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2020-03-18 | Officers | Appoint person director company with name date. | Download |
2020-03-18 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Officers | Appoint corporate secretary company with name date. | Download |
2020-03-04 | Officers | Termination secretary company with name termination date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.