London
EC3A 8BE
Secretary Name | Mr Justin Paul Jonathan Allen |
---|---|
Status | Current |
Appointed | 01 July 2016(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | 5th Floor Dorset Rise London EC4Y 8EN |
Director Name | Mr Andrew Graham Wright |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(24 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Director, Vp Treasury |
Country of Residence | England |
Correspondence Address | C/O Clarivate 70 St. Mary Axe London EC3A 8BE |
Secretary Name | Martin Leslie Reeves |
---|---|
Status | Current |
Appointed | 01 April 2022(24 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | C/O Clarivate 70 St. Mary Axe London EC3A 8BE |
Director Name | Mr James Gordon Samson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(25 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 70 St. Mary Axe London EC3A 8BE |
Secretary Name | Mr Henry Peter Hinchliffe Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horsemill Barn Mill Lane Frittenden Cranbrook Kent TN17 2DT |
Director Name | Marc Daubach |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 April 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 July 2001) |
Role | Company Director |
Correspondence Address | 47 Rue Edouard Oster L-2272 Lexumbourg Luxembourg |
Director Name | Azriel Morag |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 25 August 1998(11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 May 2005) |
Role | Company Director |
Correspondence Address | 17 Haparsa St Tel Aviv 69085 Israel Foreign |
Secretary Name | Azriel Morag |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 25 August 1998(11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 August 2000) |
Role | Company Director |
Correspondence Address | 17 Haparsa St Tel Aviv 69085 Israel Foreign |
Director Name | Ehud Arad |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 August 2003) |
Role | Company Director |
Correspondence Address | 9 Hatavor Street Ramat Hasharon Israel |
Secretary Name | Aharon Biran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 November 2011) |
Role | Company Director |
Correspondence Address | 1 Avizohas Street Jerusalem Israel |
Director Name | Julie Booth |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 May 2008) |
Role | Company Director |
Correspondence Address | 12 Mortimer Hill Tring Hertfordshire HP23 5JU |
Director Name | Matitiahu Simon Shem Tov |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 July 2003(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 July 2016) |
Role | Manager |
Country of Residence | Israel |
Correspondence Address | 5th Floor Dorset Rise London EC4Y 8EN |
Director Name | Robert Bley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(10 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 July 2016) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Dorset Rise London EC4Y 8EN |
Secretary Name | Oded Scharfstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | Rooms 3 & 7 7 Ridgmount Street London WC1E 7AE |
Director Name | Mrs Larisa Avner Trainor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2016(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor 3 Dorset Rise London EC4Y 8EN |
Director Name | Mr Ofer Mosseri |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 St. Mary Axe London EC3A 8BE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | exlibrisgroup.com |
---|
Registered Address | 70 St. Mary Axe London EC3A 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Ex Libris LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £769,600 |
Cash | £3,235,161 |
Current Liabilities | £3,253,612 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
12 May 2003 | Delivered on: 24 May 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £106,000 credited to account designation 10039345 with the bank and any addition to that deposit. Outstanding |
---|
10 December 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
---|---|
8 October 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
8 August 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
23 November 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
28 August 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
9 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
7 July 2016 | Registered office address changed from 5th Floor Dorset Rise London EC4Y 8EN England to 5th Floor 3 Dorset Rise London EC4Y 8EN on 7 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from 5th Floor Dorset Rise London EC4Y 8EN England to 5th Floor 3 Dorset Rise London EC4Y 8EN on 7 July 2016 (2 pages) |
4 July 2016 | Secretary's details changed for Mr Justin Paul Allen on 1 July 2016 (1 page) |
4 July 2016 | Secretary's details changed for Mr Justin Paul Allen on 1 July 2016 (1 page) |
4 July 2016 | Appointment of Ms Larisa Avner Trainor as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Ms Larisa Avner Trainor as a director on 1 July 2016 (2 pages) |
1 July 2016 | Registered office address changed from Rooms 3 & 7 7 Ridgmount Street London WC1E 7AE to 5th Floor Dorset Rise London EC4Y 8EN on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mr Ofer Mosseri as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr Ofer Mosseri as a director on 1 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Matitiahu Simon Shem Tov as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Oded Scharfstein as a secretary on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mr Justin Paul Allen as a secretary on 1 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Matitiahu Simon Shem Tov as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Oded Scharfstein as a secretary on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mr Justin Paul Jonathan Allen as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr Justin Paul Allen as a secretary on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr Justin Paul Jonathan Allen as a director on 1 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Robert Bley as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Robert Bley as a director on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from Rooms 3 & 7 7 Ridgmount Street London WC1E 7AE to 5th Floor Dorset Rise London EC4Y 8EN on 1 July 2016 (1 page) |
27 June 2016 | Amended accounts for a small company made up to 31 December 2015 (9 pages) |
27 June 2016 | Amended accounts for a small company made up to 31 December 2015 (9 pages) |
10 May 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
10 May 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
19 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
26 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
26 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Secretary's details changed for Oded Scharfstein on 23 June 2013 (1 page) |
14 October 2013 | Secretary's details changed for Oded Scharfstein on 23 June 2013 (1 page) |
21 June 2013 | Registered office address changed from Suite 406 Westbourne House 14-16 Westbourne Grove London W2 5RH on 21 June 2013 (1 page) |
21 June 2013 | Registered office address changed from Suite 406 Westbourne House 14-16 Westbourne Grove London W2 5RH on 21 June 2013 (1 page) |
17 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Director's details changed for Matitiahu Simon Shem Tov on 23 September 2012 (2 pages) |
26 October 2012 | Director's details changed for Robert Bley on 23 September 2012 (2 pages) |
26 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Director's details changed for Matitiahu Simon Shem Tov on 23 September 2012 (2 pages) |
26 October 2012 | Director's details changed for Robert Bley on 23 September 2012 (2 pages) |
28 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
18 January 2012 | Appointment of Oded Scharfstein as a secretary (3 pages) |
18 January 2012 | Termination of appointment of Aharon Biran as a secretary (2 pages) |
18 January 2012 | Termination of appointment of Aharon Biran as a secretary (2 pages) |
18 January 2012 | Appointment of Oded Scharfstein as a secretary (3 pages) |
18 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Registered office address changed from 1 the Long Room Coppermill Lock Park Lane Harefield Middlesex UB9 6JA on 31 August 2011 (2 pages) |
31 August 2011 | Registered office address changed from 1 the Long Room Coppermill Lock Park Lane Harefield Middlesex UB9 6JA on 31 August 2011 (2 pages) |
30 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 March 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 October 2010 | Director's details changed for Matitiahu Simon Shem Tov on 23 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Robert Bley on 23 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Matitiahu Simon Shem Tov on 23 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Robert Bley on 23 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 March 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
26 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 March 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
21 October 2008 | Return made up to 23/09/08; full list of members (3 pages) |
22 May 2008 | Director appointed robert bley (2 pages) |
22 May 2008 | Director appointed robert bley (2 pages) |
22 May 2008 | Appointment terminated director julie booth (1 page) |
22 May 2008 | Appointment terminated director julie booth (1 page) |
20 February 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 February 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
22 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
28 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
23 October 2006 | Return made up to 23/09/06; full list of members (2 pages) |
23 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
23 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Return made up to 23/09/05; full list of members (2 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director resigned (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: the annex harefield house high street harefield middlesex TN15 0AW (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: the annex harefield house high street harefield middlesex TN15 0AW (1 page) |
6 December 2004 | Return made up to 23/09/04; full list of members
|
6 December 2004 | Return made up to 23/09/04; full list of members
|
23 September 2004 | Registered office changed on 23/09/04 from: york house 37 high street seal sevenoaks kent TN18 0AW (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: york house 37 high street seal sevenoaks kent TN18 0AW (1 page) |
9 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
20 October 2003 | Return made up to 23/09/03; full list of members (7 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | New director appointed (2 pages) |
9 September 2003 | New director appointed (2 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
14 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
11 October 2002 | Return made up to 23/09/02; full list of members (7 pages) |
19 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 October 2001 | Return made up to 23/09/01; full list of members
|
23 October 2001 | Return made up to 23/09/01; full list of members
|
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
23 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 October 2000 | Return made up to 23/09/00; full list of members (7 pages) |
26 October 2000 | Return made up to 23/09/00; full list of members (7 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 October 1999 | Return made up to 23/09/99; no change of members (4 pages) |
11 October 1999 | Return made up to 23/09/99; no change of members (4 pages) |
1 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
8 October 1998 | Return made up to 23/09/98; full list of members (6 pages) |
8 October 1998 | Return made up to 23/09/98; full list of members (6 pages) |
2 September 1998 | New secretary appointed;new director appointed (2 pages) |
2 September 1998 | New secretary appointed;new director appointed (2 pages) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Secretary resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Ad 20/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 April 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
23 April 1998 | Ad 20/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: c/o wilkinson & gauiller LTD high st staplehurst tonbridge kent TN12 0AR (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: c/o wilkinson & gauiller LTD high st staplehurst tonbridge kent TN12 0AR (1 page) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
23 September 1997 | Incorporation (15 pages) |
23 September 1997 | Incorporation (15 pages) |