EBIQUITY UK HOLDINGS LIMITED

EBIQUITY UK HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEBIQUITY UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03667743
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EBIQUITY UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECHO GROUP LTD.Jun 30, 1999Jun 30, 1999
    THE COMMUNICATIONS RESEARCH GROUP LTDNov 13, 1998Nov 13, 1998

    What are the latest accounts for EBIQUITY UK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EBIQUITY UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2025
    Next Confirmation Statement DueOct 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2024
    OverdueNo

    What are the latest filings for EBIQUITY UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Dec 31, 2024

    10 pagesAA

    Appointment of Ms Katharine Joanna Herrity as a director on Mar 19, 2025

    2 pagesAP01

    Termination of appointment of Nick Paul Waters as a director on Jan 22, 2025

    1 pagesTM01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Lorraine Elizabeth Young as a secretary on Sep 09, 2024

    1 pagesTM02

    Termination of appointment of Julia Elizabeth Hubbard as a director on Aug 02, 2024

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 31, 2023

    9 pagesAA

    Registration of charge 036677430005, created on Apr 24, 2024

    47 pagesMR01

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    10 pagesAA

    Termination of appointment of Alan Philip Stephen Newman as a director on May 12, 2023

    1 pagesTM01

    Appointment of Ms Julia Elizabeth Hubbard as a director on Apr 28, 2023

    2 pagesAP01

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2021

    10 pagesAA

    Registration of charge 036677430004, created on Mar 24, 2022

    47 pagesMR01

    Confirmation statement made on Oct 10, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2020

    10 pagesAA

    Appointment of Ms Lorraine Elizabeth Young as a secretary on Jan 26, 2021

    2 pagesAP03

    Termination of appointment of Mark John Sanford as a director on Jan 29, 2021

    1 pagesTM01

    Appointment of Mr Nick Waters as a director on Jan 29, 2021

    2 pagesAP01

    Termination of appointment of Richard Basil-Jones as a director on Oct 01, 2020

    1 pagesTM01

    Confirmation statement made on Oct 10, 2020 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2019

    10 pagesAA

    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 pagesAD01

    Confirmation statement made on Oct 10, 2019 with no updates

    3 pagesCS01

    Who are the officers of EBIQUITY UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERRITY, Katharine Joanna
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    EnglandBritishFinance Director276671800001
    ARNOLD, Michael Stuart
    Chailey Wood Woolfords Lane
    Elstead
    GU8 6LL Godalming
    Surrey
    Secretary
    Chailey Wood Woolfords Lane
    Elstead
    GU8 6LL Godalming
    Surrey
    British50999400001
    BEACH, Andrew
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    Secretary
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    British160361140001
    MACLEOD, Sandra Dawn Catherine
    Chailey Wood Woolford Lane
    Elstead
    GU8 6LL Godalming
    Surrey
    Secretary
    Chailey Wood Woolford Lane
    Elstead
    GU8 6LL Godalming
    Surrey
    British20794880002
    MORLEY, Timothy John
    Church Place
    RH20 1AE Pulborough
    Church House
    West Sussex
    Secretary
    Church Place
    RH20 1AE Pulborough
    Church House
    West Sussex
    British133860840001
    YOUNG, Lorraine Elizabeth
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Secretary
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    279665080001
    PROSPECT SECRETARIES LTD
    Third Floor Eagle House
    110 Jermyn Street
    SW1Y 6RH London
    Secretary
    Third Floor Eagle House
    110 Jermyn Street
    SW1Y 6RH London
    90551980001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ADAMS, Paul John
    Royal Mint Court
    EC3N 4QN London
    2nd Floor The Registry
    Uk
    Director
    Royal Mint Court
    EC3N 4QN London
    2nd Floor The Registry
    Uk
    United KingdomBritishDirector53075050003
    BASIL-JONES, Richard
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    EnglandAustralianDirector251869810009
    BEACH, Andrew William
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    EnglandBritishDirector127180640002
    BODIE, Giselle Lillian
    High Orchard
    Mark Way
    GU7 2BB Godalming
    Surrey
    Director
    High Orchard
    Mark Way
    GU7 2BB Godalming
    Surrey
    United KingdomBritishManaging Director65078960002
    GREENLEES, Michael Edward
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    United KingdomBritishDirector5659620001
    HAYES, Roger Peter
    75 Ellerby Street
    SW6 6EU London
    Director
    75 Ellerby Street
    SW6 6EU London
    BritishDirector36830890003
    HUBBARD, Julia Elizabeth
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    EnglandBritishCfo141448380003
    MACLEOD, Sandra Dawn Catherine
    Chailey Wood Woolford Lane
    Elstead
    GU8 6LL Godalming
    Surrey
    Director
    Chailey Wood Woolford Lane
    Elstead
    GU8 6LL Godalming
    Surrey
    United KingdomBritishDirector20794880002
    MANNING, Nicholas Vincent
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    EnglandBritishDirector160663750001
    NEWMAN, Alan Philip Stephen
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    EnglandBritishFinance Director88147560001
    NOBLE, Andrew David
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    Director
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    United KingdomBritishFinance Director241836240001
    SANFORD, Mark John
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    EnglandBritishSolicitor142846110001
    WATERS, Nick Paul
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    EnglandBritishChief Executive Officer279380860001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of EBIQUITY UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ebiquity Plc
    Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    Apr 06, 2016
    Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredUk
    Registration Number3967525
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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