EBIQUITY UK HOLDINGS LIMITED
Overview
Company Name | EBIQUITY UK HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03667743 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EBIQUITY UK HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EBIQUITY UK HOLDINGS LIMITED located?
Registered Office Address | Chapter House 16 Brunswick Place N1 6DZ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EBIQUITY UK HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
ECHO GROUP LTD. | Jun 30, 1999 | Jun 30, 1999 |
THE COMMUNICATIONS RESEARCH GROUP LTD | Nov 13, 1998 | Nov 13, 1998 |
What are the latest accounts for EBIQUITY UK HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EBIQUITY UK HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Oct 01, 2025 |
---|---|
Next Confirmation Statement Due | Oct 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 01, 2024 |
Overdue | No |
What are the latest filings for EBIQUITY UK HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Unaudited abridged accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Appointment of Ms Katharine Joanna Herrity as a director on Mar 19, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nick Paul Waters as a director on Jan 22, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lorraine Elizabeth Young as a secretary on Sep 09, 2024 | 1 pages | TM02 | ||
Termination of appointment of Julia Elizabeth Hubbard as a director on Aug 02, 2024 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Registration of charge 036677430005, created on Apr 24, 2024 | 47 pages | MR01 | ||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Termination of appointment of Alan Philip Stephen Newman as a director on May 12, 2023 | 1 pages | TM01 | ||
Appointment of Ms Julia Elizabeth Hubbard as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Registration of charge 036677430004, created on Mar 24, 2022 | 47 pages | MR01 | ||
Confirmation statement made on Oct 10, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 10 pages | AA | ||
Appointment of Ms Lorraine Elizabeth Young as a secretary on Jan 26, 2021 | 2 pages | AP03 | ||
Termination of appointment of Mark John Sanford as a director on Jan 29, 2021 | 1 pages | TM01 | ||
Appointment of Mr Nick Waters as a director on Jan 29, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard Basil-Jones as a director on Oct 01, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 10, 2020 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on Nov 07, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Oct 10, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of EBIQUITY UK HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HERRITY, Katharine Joanna | Director | 16 Brunswick Place N1 6DZ London Chapter House England | England | British | Finance Director | 276671800001 | ||||
ARNOLD, Michael Stuart | Secretary | Chailey Wood Woolfords Lane Elstead GU8 6LL Godalming Surrey | British | 50999400001 | ||||||
BEACH, Andrew | Secretary | One Ropemaker Street EC2Y 9AW London Citypoint England | British | 160361140001 | ||||||
MACLEOD, Sandra Dawn Catherine | Secretary | Chailey Wood Woolford Lane Elstead GU8 6LL Godalming Surrey | British | 20794880002 | ||||||
MORLEY, Timothy John | Secretary | Church Place RH20 1AE Pulborough Church House West Sussex | British | 133860840001 | ||||||
YOUNG, Lorraine Elizabeth | Secretary | 16 Brunswick Place N1 6DZ London Chapter House England | 279665080001 | |||||||
PROSPECT SECRETARIES LTD | Secretary | Third Floor Eagle House 110 Jermyn Street SW1Y 6RH London | 90551980001 | |||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
ADAMS, Paul John | Director | Royal Mint Court EC3N 4QN London 2nd Floor The Registry Uk | United Kingdom | British | Director | 53075050003 | ||||
BASIL-JONES, Richard | Director | 16 Brunswick Place N1 6DZ London Chapter House England | England | Australian | Director | 251869810009 | ||||
BEACH, Andrew William | Director | One Ropemaker Street EC2Y 9AW London Citypoint England | England | British | Director | 127180640002 | ||||
BODIE, Giselle Lillian | Director | High Orchard Mark Way GU7 2BB Godalming Surrey | United Kingdom | British | Managing Director | 65078960002 | ||||
GREENLEES, Michael Edward | Director | One Ropemaker Street EC2Y 9AW London Citypoint England | United Kingdom | British | Director | 5659620001 | ||||
HAYES, Roger Peter | Director | 75 Ellerby Street SW6 6EU London | British | Director | 36830890003 | |||||
HUBBARD, Julia Elizabeth | Director | 16 Brunswick Place N1 6DZ London Chapter House England | England | British | Cfo | 141448380003 | ||||
MACLEOD, Sandra Dawn Catherine | Director | Chailey Wood Woolford Lane Elstead GU8 6LL Godalming Surrey | United Kingdom | British | Director | 20794880002 | ||||
MANNING, Nicholas Vincent | Director | One Ropemaker Street EC2Y 9AW London Citypoint England | England | British | Director | 160663750001 | ||||
NEWMAN, Alan Philip Stephen | Director | 16 Brunswick Place N1 6DZ London Chapter House England | England | British | Finance Director | 88147560001 | ||||
NOBLE, Andrew David | Director | One Ropemaker Street EC2Y 9AW London Citypoint | United Kingdom | British | Finance Director | 241836240001 | ||||
SANFORD, Mark John | Director | 16 Brunswick Place N1 6DZ London Chapter House England | England | British | Solicitor | 142846110001 | ||||
WATERS, Nick Paul | Director | 16 Brunswick Place N1 6DZ London Chapter House England | England | British | Chief Executive Officer | 279380860001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of EBIQUITY UK HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ebiquity Plc | Apr 06, 2016 | Ropemaker Street EC2Y 9AW London Citypoint England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0