EBAY (UK) LIMITED

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

    Company NameEBAY (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03726028
    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 EBAY (UK) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EBAY (UK) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EBAY (UK) 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 EBAY (UK) LIMITED?

    Last Confirmation Statement Made Up ToJun 02, 2026
    Next Confirmation Statement DueJun 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2025
    OverdueNo

    What are the latest filings for EBAY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Lucy Burch as a director on Feb 24, 2026

    2 pagesAP01

    Termination of appointment of Lauren Bridget O’Driscoll as a director on Feb 24, 2026

    1 pagesTM01

    Appointment of Yue Zhou as a director on Feb 24, 2026

    2 pagesAP01

    Termination of appointment of Kirsty Keoghan as a director on Feb 24, 2026

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    41 pagesAA

    Termination of appointment of Sujit Sudhi Nair as a director on Jul 02, 2025

    1 pagesTM01

    Confirmation statement made on Jun 02, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alec Patrick Latimer as a director on Mar 20, 2025

    1 pagesTM01

    Appointment of Lauren Bridget O’Driscoll as a director on Apr 08, 2025

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2023

    55 pagesAA

    Appointment of Eve Williams as a director on Nov 28, 2024

    2 pagesAP01

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Maurizio D'arrigo as a director on Apr 25, 2024

    1 pagesTM01

    Appointment of Kirsty Keoghan as a director on May 24, 2024

    2 pagesAP01

    Appointment of Sholto David Andrew Mee as a director on May 24, 2024

    2 pagesAP01

    Termination of appointment of Eve Williams as a director on Mar 08, 2024

    1 pagesTM01

    Appointment of Maurizio D'arrigo as a director on Mar 08, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    48 pagesAA

    Termination of appointment of Murray Lambell as a director on Jul 31, 2023

    1 pagesTM01

    Confirmation statement made on Jun 02, 2023 with no updates

    3 pagesCS01

    Appointment of Eve Williams as a director on Mar 22, 2023

    2 pagesAP01

    Termination of appointment of Ey Corporate Secretaries Limited as a secretary on Dec 08, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Jun 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Who are the officers of EBAY (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURCH, Lucy
    More London Place
    SE1 2AF London
    1
    United Kingdom
    Director
    More London Place
    SE1 2AF London
    1
    United Kingdom
    United KingdomBritish342909450001
    MEE, Sholto David Andrew
    1 Heron Square
    TW9 1EJ Richmond Upon Thames
    Hotham House
    Surrey, England
    United Kingdom
    Director
    1 Heron Square
    TW9 1EJ Richmond Upon Thames
    Hotham House
    Surrey, England
    United Kingdom
    United KingdomBritish303391330001
    WILLIAMS, Eve Rebecca Eaton
    More London Place
    SE1 2AF London
    1
    United Kingdom
    Director
    More London Place
    SE1 2AF London
    1
    United Kingdom
    EnglandBritish307048970001
    ZHOU, Yue
    More London Place
    SE1 2AF London
    1
    United Kingdom
    Director
    More London Place
    SE1 2AF London
    1
    United Kingdom
    United KingdomBritish345700270001
    EY CORPORATE SECRETARIES LIMITED
    1 More London Place
    SE1 2AF London
    Ecg
    United Kingdom
    Secretary
    1 More London Place
    SE1 2AF London
    Ecg
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11767518
    255960710001
    OHS SECRETARIES LIMITED
    Cheapside
    EC2V 6DN London
    9th Floor 107
    Secretary
    Cheapside
    EC2V 6DN London
    9th Floor 107
    Identification TypeEuropean Economic Area
    Registration Number06778592
    147090370002
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    TJG SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    Secretary
    New Street Square
    EC4A 3TW London
    5
    61729550002
    BANNICK, Matthew
    111 Moore Creek Road
    Santa Cruz
    California 95060
    Usa
    Director
    111 Moore Creek Road
    Santa Cruz
    California 95060
    Usa
    American80264090001
    BARNUM, Scott
    59 Leon Way
    94027 Atherton
    California
    Usa
    Director
    59 Leon Way
    94027 Atherton
    California
    Usa
    American64027660001
    COBB, William Charles
    18684 Carriage Hill Drive
    San Jose
    Ca 95120
    Usa
    Director
    18684 Carriage Hill Drive
    San Jose
    Ca 95120
    Usa
    American87354370001
    D'ARRIGO, Maurizio
    1 Heron Square
    TW9 1EJ Richmond Upon Thames
    Hotham House
    Surrey
    United Kingdom
    Director
    1 Heron Square
    TW9 1EJ Richmond Upon Thames
    Hotham House
    Surrey
    United Kingdom
    United KingdomItalian250493120001
    D'ARRIGO, Maurizio
    1 Heron Square
    TW9 1EJ Richmond Upon Thames
    Hotham House
    Surrey
    Director
    1 Heron Square
    TW9 1EJ Richmond Upon Thames
    Hotham House
    Surrey
    United KingdomItalian250493120001
    DRAKE, Paul Reuben
    Westpark
    Pfingstweidstrasse 60
    Zurich
    Ebay International Marketing Gmbh
    8005
    Switzerland
    Director
    Westpark
    Pfingstweidstrasse 60
    Zurich
    Ebay International Marketing Gmbh
    8005
    Switzerland
    SwitzerlandBritish105825740002
    DUNOYER DE SEGONZAC, Pierre
    1 Heron Square
    TW9 1EJ Richmond Upon Thames
    Hotham House
    Surrey
    United Kingdom
    Director
    1 Heron Square
    TW9 1EJ Richmond Upon Thames
    Hotham House
    Surrey
    United Kingdom
    United KingdomFrench223790180001
    HATTRELL, Robert John
    1 Heron Square
    TW9 1EJ Richmond Upon Thames
    Hotham House
    Surrey
    United Kingdom
    Director
    1 Heron Square
    TW9 1EJ Richmond Upon Thames
    Hotham House
    Surrey
    United Kingdom
    EnglandBritish227536510001
    JACOBSON, Mike
    1474 Edgewood Dr
    9430131 Palo Alto
    Ca
    Usa
    Director
    1474 Edgewood Dr
    9430131 Palo Alto
    Ca
    Usa
    British64027630002
    KEOGHAN, Kirsty
    1 Heron Square
    TW9 1EJ Richmond Upon Thames
    Hotham House
    Surrey, England
    United Kingdom
    Director
    1 Heron Square
    TW9 1EJ Richmond Upon Thames
    Hotham House
    Surrey, England
    United Kingdom
    United KingdomBritish323804320001
    LAMBELL, Murray
    1 Heron Square
    TW9 1EJ Richmond Upon Thames
    Hotham House
    Surrey
    United Kingdom
    Director
    1 Heron Square
    TW9 1EJ Richmond Upon Thames
    Hotham House
    Surrey
    United Kingdom
    EnglandBritish248051900001
    LATIMER, Alec Patrick
    1 Heron Square
    TW9 1EJ Richmond Upon Thames
    Hotham House
    Surrey
    United Kingdom
    Director
    1 Heron Square
    TW9 1EJ Richmond Upon Thames
    Hotham House
    Surrey
    United Kingdom
    United KingdomBritish187466560003
    LAWLER, Tanya Michelle
    1 Heron Square
    TW9 1EJ Richmond Upon Thames
    Hotham House
    Surrey
    United Kingdom
    Director
    1 Heron Square
    TW9 1EJ Richmond Upon Thames
    Hotham House
    Surrey
    United Kingdom
    EnglandJoint New Zealand/British296377800001
    LEWIS, Mark Peter
    28 Ryland Road
    NW5 3EH London
    Director
    28 Ryland Road
    NW5 3EH London
    British56868820003
    MCCALLUM, Douglas Stuart
    19 Riverdale Gardens
    TW1 2BX East Twickenham
    Middlesex
    Director
    19 Riverdale Gardens
    TW1 2BX East Twickenham
    Middlesex
    United KingdomBritish163582900001
    NGUYEN, Minh Phuong
    1 Heron Square
    TW9 1EJ Richmond Upon Thames
    Hotham House
    Surrey
    United Kingdom
    Director
    1 Heron Square
    TW9 1EJ Richmond Upon Thames
    Hotham House
    Surrey
    United Kingdom
    United KingdomAustralian197426370001
    NORRINGTON, Lorrie Marie
    77 Serrano Drive
    Atherton
    California 94027
    Usa
    Director
    77 Serrano Drive
    Atherton
    California 94027
    Usa
    American111407410001
    O’DRISCOLL, Lauren Bridget
    1 Heron Square
    TW9 1EJ Richmond Upon Thames
    Hotham House
    Surrey, England
    United Kingdom
    Director
    1 Heron Square
    TW9 1EJ Richmond Upon Thames
    Hotham House
    Surrey, England
    United Kingdom
    United KingdomIrish334831600001
    RINN, Phillip
    Heron Square
    TW9 1EJ Richmond Upon Thames
    Hotham House 1
    Surrey
    Director
    Heron Square
    TW9 1EJ Richmond Upon Thames
    Hotham House 1
    Surrey
    UkBritish149377450001
    SUDHI NAIR, Sujit
    Heron Square
    TW9 1EJ Richmond Upon Thames
    Hotham House, 1
    Surrey
    United Kingdom
    Director
    Heron Square
    TW9 1EJ Richmond Upon Thames
    Hotham House, 1
    Surrey
    United Kingdom
    United KingdomIndian278495890001
    SWETTE, Brian
    55 Jerland
    94027 Atherton
    California
    Usa
    Director
    55 Jerland
    94027 Atherton
    California
    Usa
    American64027600001
    WILLIAMS, Eve Rebecca Eaton
    More London Place
    SE1 2AF London
    1
    United Kingdom
    Director
    More London Place
    SE1 2AF London
    1
    United Kingdom
    EnglandBritish307048970001
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Who are the persons with significant control of EBAY (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ebay Inc.
    Hamilton Avenue
    San Jose
    2025
    California 95125
    United States
    Apr 06, 2016
    Hamilton Avenue
    San Jose
    2025
    California 95125
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware, Usa
    Legal AuthorityLaws Of The State Of Delaware, Usa
    Place RegisteredState Of Delaware, Usa; Division Of Corporations
    Registration Number2871352
    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