EBIQUITY PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEBIQUITY PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03967525
    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 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 AddressNo

    What were the previous names of EBIQUITY PLC?

    Previous Company Names
    Company NameFromUntil
    THOMSON INTERMEDIA PLCApr 04, 2000Apr 04, 2000

    What are the latest accounts for EBIQUITY PLC?

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

    What is the status of the latest confirmation statement for EBIQUITY PLC?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for EBIQUITY PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Christopher Paul Sweetland as a director on Sep 30, 2025

    2 pagesAP01

    Termination of appointment of Richard Stephen Nichols as a director on Sep 30, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 30, 2025

    • Capital: GBP 35,314,070
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2024

    147 pagesAA

    Statement of capital following an allotment of shares on Mar 13, 2025

    • Capital: GBP 35,144,280.5
    3 pagesSH01

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Katharine Joanna Herrity as a director on Mar 10, 2025

    2 pagesAP01

    Appointment of Mr Ruben Schreurs as a director on Nov 18, 2024

    2 pagesAP01

    Termination of appointment of Nick Paul Waters as a director on Nov 18, 2024

    1 pagesTM01

    Appointment of Ms Dorcas Anne Helen Murray as a secretary on Sep 09, 2024

    2 pagesAP03

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

    1 pagesTM02

    Statement of capital following an allotment of shares on Aug 02, 2024

    • Capital: GBP 35,143,030.5
    3 pagesSH01

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

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 18, 2024

    • Capital: GBP 35,141,780.5
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 04, 2024

    • Capital: GBP 35,121,780.5
    3 pagesSH01

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

    135 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 28, 2024

    • Capital: GBP 35,121,501
    3 pagesSH01

    Registration of charge 039675250011, created on Apr 24, 2024

    47 pagesMR01

    Appointment of Ms Susan Jane Mair as a director on Apr 04, 2024

    2 pagesAP01

    Termination of appointment of Julie Margaret Baddeley as a director on Apr 04, 2024

    1 pagesTM01

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE

    1 pagesAD03

    Register inspection address has been changed from Chapter House Brunswick Place London N1 6DZ England to The Pavilions Bridgwater Road Bristol BS13 8AE

    1 pagesAD02

    Who are the officers of EBIQUITY PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Dorcas Anne Helen
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Secretary
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    327424350001
    HERRITY, Katharine Joanna
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    EnglandBritish276671800001
    IZLAN, Lara
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    EnglandBritish283982160001
    MAIR, Susan Jane
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    United KingdomBritish193486520001
    SCHREURS, Ruben
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    NetherlandsDutch329515210001
    SWEETLAND, Christopher Paul
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    EnglandBritish340941040001
    WOODWARD, Robert Stanley Lawrence
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    ScotlandBritish122562020001
    BEACH, Andrew William
    Floor The Registry
    Royal Mint Court
    EC3N 4QN London
    2nd
    Secretary
    Floor The Registry
    Royal Mint Court
    EC3N 4QN London
    2nd
    British127180640002
    DAWSON, Richard David Neil
    17 Park Road
    BR7 5AY Chislehurst
    Kent
    Secretary
    17 Park Road
    BR7 5AY Chislehurst
    Kent
    British65841070001
    SANFORD, Mark John
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Secretary
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    232486400001
    TRENDLE, David Charles
    Redhill Lodge 4 Pendleton Road
    St Johns
    RH1 6QJ Redhill
    Surrey
    Secretary
    Redhill Lodge 4 Pendleton Road
    St Johns
    RH1 6QJ Redhill
    Surrey
    British107583480001
    UZIELLI, Michael Robin
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    Secretary
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    British107591700002
    WATKINS, Andrew Charles
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    Secretary
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    British165022180001
    YOUNG, Lorraine Elizabeth
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Secretary
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    279031540001
    ADAMS, Paul John
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    United KingdomBritish53075050003
    ALEXANDER, Thomas Simon
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    EnglandBritish193200950001
    BADDELEY, Julie Margaret
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    EnglandBritish13129480004
    BEACH, Andrew William
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    EnglandBritish127180640002
    BLAZEY, Morag Jenifer Hurrell
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    Director
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    United KingdomBritish186573380001
    DAWSON, Richard David Neil
    17 Park Road
    BR7 5AY Chislehurst
    Kent
    Director
    17 Park Road
    BR7 5AY Chislehurst
    Kent
    British65841070001
    DRISCOLL, Fiona Elizabeth
    4 Henstridge Place
    NW8 6QD London
    Director
    4 Henstridge Place
    NW8 6QD London
    EnglandBritish122021240001
    GREENLEES, Michael Edward
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    United KingdomBritish5659620001
    HIGGINS, Michael James
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    United KingdomBritish6855820002
    HUBBARD, Julia Elizabeth
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    EnglandBritish141448380003
    KARG, Michael
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    United KingdomAustrian204599550001
    MANNING, Nicholas Vincent
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    EnglandBritish160663750001
    MCNAIR, Kevin Hayes
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    Director
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    EnglandAmerican152231230001
    NAPIER, John Alexander
    Rocks Stud Farm
    Brantridge Lane
    RH17 6JR Balcombe
    West Sussex
    Director
    Rocks Stud Farm
    Brantridge Lane
    RH17 6JR Balcombe
    West Sussex
    British14311010002
    NEWMAN, Alan Philip Stephen
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    EnglandBritish88147560001
    NICHOLS, Richard Stephen
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    Director
    16 Brunswick Place
    N1 6DZ London
    Chapter House
    England
    EnglandBritish54128690003
    NOBLE, Andrew David
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    Director
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    EnglandBritish214070780001
    RUSSELL, Christopher John
    Park Avenue
    New York, Ny10022
    350
    Usa
    Director
    Park Avenue
    New York, Ny10022
    350
    Usa
    UsaAmerican152913510001
    STEVENSON, Jeffrey Taylor
    Park Avenue
    New York
    350
    Ny10022
    Director
    Park Avenue
    New York
    350
    Ny10022
    New York New York UsaUnited States72796230001
    THOMSON, Sarah Jane
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    Director
    One Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    United KingdomBritish50857570002
    THOMSON, Sarah Jane
    Flanes Manor
    Oak Bank Grove Road Seal
    TN15 0LE Sevenoaks
    Kent
    Director
    Flanes Manor
    Oak Bank Grove Road Seal
    TN15 0LE Sevenoaks
    Kent
    United KingdomBritish50857570002

    What are the latest statements on persons with significant control for EBIQUITY PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 03, 2017The 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