This company is commonly known as Ex Libris (uk) Limited. The company was founded 26 years ago and was given the registration number 03438440. The firm's registered office is in LONDON. You can find them at 5th Floor 3, Dorset Rise, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | EX LIBRIS (UK) LIMITED |
---|---|---|
Company Number | : | 03438440 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor 3, Dorset Rise, London, EC4Y 8EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, Dorset Rise, London, England, EC4Y 8EN | Secretary | 01 July 2016 | Active |
C/O Clarivate, 70 St. Mary Axe, London, United Kingdom, EC3A 8BE | Secretary | 01 April 2022 | Active |
70, St. Mary Axe, London, United Kingdom, EC3A 8BE | Director | 01 July 2016 | Active |
70, St. Mary Axe, London, United Kingdom, EC3A 8BE | Director | 01 October 2022 | Active |
C/O Clarivate, 70 St. Mary Axe, London, United Kingdom, EC3A 8BE | Director | 01 April 2022 | Active |
1 Avizohas Street, Jerusalem, Israel, | Secretary | 22 August 2000 | Active |
17 Haparsa St, Tel Aviv 69085, Israel, FOREIGN | Secretary | 25 August 1998 | Active |
Horsemill Barn Mill Lane, Frittenden, Cranbrook, TN17 2DT | Secretary | 23 September 1997 | Active |
Rooms 3, & 7, 7 Ridgmount Street, London, England, WC1E 7AE | Secretary | 01 November 2011 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 23 September 1997 | Active |
9 Hatavor Street, Ramat Hasharon, Israel, | Director | 22 August 2000 | Active |
5th Floor, Dorset Rise, London, England, EC4Y 8EN | Director | 13 May 2008 | Active |
12 Mortimer Hill, Tring, HP23 5JU | Director | 11 July 2001 | Active |
47 Rue Edouard Oster, L-2272 Lexumbourg, Luxembourg, | Director | 17 April 1998 | Active |
120 East Road, London, N1 6AA | Nominee Director | 23 September 1997 | Active |
17 Haparsa St, Tel Aviv 69085, Israel, FOREIGN | Director | 25 August 1998 | Active |
17 Haparsa St, Tel Aviv 69085, Israel, FOREIGN | Director | 23 September 1997 | Active |
70, St. Mary Axe, London, United Kingdom, EC3A 8BE | Director | 01 July 2016 | Active |
5th Floor, Dorset Rise, London, England, EC4Y 8EN | Director | 31 July 2003 | Active |
5th Floor 3, Dorset Rise, London, EC4Y 8EN | Director | 01 July 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type group. | Download |
2022-06-21 | Address | Change registered office address company with date old address new address. | Download |
2022-06-21 | Address | Change registered office address company with date old address new address. | Download |
2022-06-21 | Address | Change registered office address company with date old address new address. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-11 | Officers | Appoint person secretary company with name date. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Accounts | Accounts with accounts type group. | Download |
2021-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type group. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type group. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type small. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type small. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-07 | Address | Change registered office address company with date old address new address. | Download |
2016-07-04 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.