EBIQUITY PLC
Overview
| Company Name | EBIQUITY PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03967525 |
| 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 PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EBIQUITY PLC 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 PLC?
| Company Name | From | Until |
|---|---|---|
| THOMSON INTERMEDIA PLC | Apr 04, 2000 | Apr 04, 2000 |
What are the latest accounts for EBIQUITY PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EBIQUITY PLC?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for EBIQUITY PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Christopher Paul Sweetland as a director on Sep 30, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Richard Stephen Nichols as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 30, 2025
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 147 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 13, 2025
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Ms Katharine Joanna Herrity as a director on Mar 10, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Ruben Schreurs as a director on Nov 18, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Nick Paul Waters as a director on Nov 18, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Ms Dorcas Anne Helen Murray as a secretary on Sep 09, 2024 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Lorraine Elizabeth Young as a secretary on Sep 09, 2024 | 1 pages | TM02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Aug 02, 2024
| 3 pages | SH01 | ||||||||||||||||||
Termination of appointment of Julia Elizabeth Hubbard as a director on Aug 02, 2024 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 18, 2024
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 04, 2024
| 3 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 135 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on May 28, 2024
| 3 pages | SH01 | ||||||||||||||||||
Registration of charge 039675250011, created on Apr 24, 2024 | 47 pages | MR01 | ||||||||||||||||||
Appointment of Ms Susan Jane Mair as a director on Apr 04, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Julie Margaret Baddeley as a director on Apr 04, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE | 1 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed from Chapter House Brunswick Place London N1 6DZ England to The Pavilions Bridgwater Road Bristol BS13 8AE | 1 pages | AD02 | ||||||||||||||||||
Who are the officers of EBIQUITY PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, Dorcas Anne Helen | Secretary | 16 Brunswick Place N1 6DZ London Chapter House England | 327424350001 | |||||||
| HERRITY, Katharine Joanna | Director | 16 Brunswick Place N1 6DZ London Chapter House England | England | British | 276671800001 | |||||
| IZLAN, Lara | Director | 16 Brunswick Place N1 6DZ London Chapter House England | England | British | 283982160001 | |||||
| MAIR, Susan Jane | Director | 16 Brunswick Place N1 6DZ London Chapter House England | United Kingdom | British | 193486520001 | |||||
| SCHREURS, Ruben | Director | 16 Brunswick Place N1 6DZ London Chapter House England | Netherlands | Dutch | 329515210001 | |||||
| SWEETLAND, Christopher Paul | Director | 16 Brunswick Place N1 6DZ London Chapter House England | England | British | 340941040001 | |||||
| WOODWARD, Robert Stanley Lawrence | Director | 16 Brunswick Place N1 6DZ London Chapter House England | Scotland | British | 122562020001 | |||||
| BEACH, Andrew William | Secretary | Floor The Registry Royal Mint Court EC3N 4QN London 2nd | British | 127180640002 | ||||||
| DAWSON, Richard David Neil | Secretary | 17 Park Road BR7 5AY Chislehurst Kent | British | 65841070001 | ||||||
| SANFORD, Mark John | Secretary | 16 Brunswick Place N1 6DZ London Chapter House England | 232486400001 | |||||||
| TRENDLE, David Charles | Secretary | Redhill Lodge 4 Pendleton Road St Johns RH1 6QJ Redhill Surrey | British | 107583480001 | ||||||
| UZIELLI, Michael Robin | Secretary | One Ropemaker Street EC2Y 9AW London Citypoint | British | 107591700002 | ||||||
| WATKINS, Andrew Charles | Secretary | One Ropemaker Street EC2Y 9AW London Citypoint England | British | 165022180001 | ||||||
| YOUNG, Lorraine Elizabeth | Secretary | 16 Brunswick Place N1 6DZ London Chapter House England | 279031540001 | |||||||
| ADAMS, Paul John | Director | One Ropemaker Street EC2Y 9AW London Citypoint England | United Kingdom | British | 53075050003 | |||||
| ALEXANDER, Thomas Simon | Director | 16 Brunswick Place N1 6DZ London Chapter House England | England | British | 193200950001 | |||||
| BADDELEY, Julie Margaret | Director | 16 Brunswick Place N1 6DZ London Chapter House England | England | British | 13129480004 | |||||
| BEACH, Andrew William | Director | One Ropemaker Street EC2Y 9AW London Citypoint England | England | British | 127180640002 | |||||
| BLAZEY, Morag Jenifer Hurrell | Director | One Ropemaker Street EC2Y 9AW London Citypoint | United Kingdom | British | 186573380001 | |||||
| DAWSON, Richard David Neil | Director | 17 Park Road BR7 5AY Chislehurst Kent | British | 65841070001 | ||||||
| DRISCOLL, Fiona Elizabeth | Director | 4 Henstridge Place NW8 6QD London | England | British | 122021240001 | |||||
| GREENLEES, Michael Edward | Director | One Ropemaker Street EC2Y 9AW London Citypoint England | United Kingdom | British | 5659620001 | |||||
| HIGGINS, Michael James | Director | One Ropemaker Street EC2Y 9AW London Citypoint England | United Kingdom | British | 6855820002 | |||||
| HUBBARD, Julia Elizabeth | Director | 16 Brunswick Place N1 6DZ London Chapter House England | England | British | 141448380003 | |||||
| KARG, Michael | Director | 16 Brunswick Place N1 6DZ London Chapter House England | United Kingdom | Austrian | 204599550001 | |||||
| MANNING, Nicholas Vincent | Director | One Ropemaker Street EC2Y 9AW London Citypoint England | England | British | 160663750001 | |||||
| MCNAIR, Kevin Hayes | Director | One Ropemaker Street EC2Y 9AW London Citypoint | England | American | 152231230001 | |||||
| NAPIER, John Alexander | Director | Rocks Stud Farm Brantridge Lane RH17 6JR Balcombe West Sussex | British | 14311010002 | ||||||
| NEWMAN, Alan Philip Stephen | Director | 16 Brunswick Place N1 6DZ London Chapter House England | England | British | 88147560001 | |||||
| NICHOLS, Richard Stephen | Director | 16 Brunswick Place N1 6DZ London Chapter House England | England | British | 54128690003 | |||||
| NOBLE, Andrew David | Director | One Ropemaker Street EC2Y 9AW London Citypoint | England | British | 214070780001 | |||||
| RUSSELL, Christopher John | Director | Park Avenue New York, Ny10022 350 Usa | Usa | American | 152913510001 | |||||
| STEVENSON, Jeffrey Taylor | Director | Park Avenue New York 350 Ny10022 | New York New York Usa | United States | 72796230001 | |||||
| THOMSON, Sarah Jane | Director | One Ropemaker Street EC2Y 9AW London Citypoint England | United Kingdom | British | 50857570002 | |||||
| THOMSON, Sarah Jane | Director | Flanes Manor Oak Bank Grove Road Seal TN15 0LE Sevenoaks Kent | United Kingdom | British | 50857570002 |
What are the latest statements on persons with significant control for EBIQUITY PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 03, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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