Company NameEBAY (UK) Limited
Company StatusActive
Company Number03726028
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alec Patrick Latimer
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2014(15 years, 1 month after company formation)
Appointment Duration10 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHotham House 1 Heron Square
Richmond Upon Thames
Surrey
TW9 1EJ
Director NameSujit Sudhi Nair
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed01 December 2020(21 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHotham House, 1 Heron Square
Richmond Upon Thames
Surrey
TW9 1EJ
Director NameMaurizio D'Arrigo
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed08 March 2024(25 years after company formation)
Appointment Duration1 month, 1 week
RoleFinance Vice President - Ebay
Country of ResidenceUnited Kingdom
Correspondence AddressHotham House 1 Heron Square
Richmond Upon Thames
Surrey
TW9 1EJ
Director NameScott Barnum
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1999(1 month, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 February 2000)
RoleBusiness Executive
Correspondence Address59 Leon Way
Atherton
California
94027
Director NameBrian Swette
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1999(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2002)
RoleBusiness Executive
Correspondence Address55 Jerland
Atherton
California
94027
Director NameMike Jacobson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(1 month, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 17 July 2009)
RoleCompany Executive
Correspondence Address1474 Edgewood Dr
Palo Alto
Ca
9430131
Director NameMatthew Bannick
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2002(2 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 November 2002)
RoleSenior Vice President
Correspondence Address111 Moore Creek Road
Santa Cruz
California 95060
United States
Director NameWilliam Charles Cobb
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2003(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 August 2007)
RoleCompany Executive
Correspondence Address18684 Carriage Hill Drive
San Jose
Ca 95120
United States
Director NameMr Douglas Stuart McCallum
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(4 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 July 2009)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Riverdale Gardens
East Twickenham
Middlesex
TW1 2BX
Director NameLorrie Marie Norrington
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2007(8 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 February 2008)
RoleBusniess Executive
Correspondence Address77 Serrano Drive
Atherton
California 94027
United States
Director NameMark Peter Lewis
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 February 2010)
RoleCompany Director
Correspondence Address28 Ryland Road
London
NW5 3EH
Director NamePhillip Rinn
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(10 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 April 2015)
RoleDirector Of Advertising Partnerships
Country of ResidenceUnited Kingdom
Correspondence AddressHotham House 1 Heron Square
Richmond Upon Thames
Surrey
TW9 1EJ
Director NamePaul Reuben Drake
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(10 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 March 2014)
RoleSolicitor
Country of ResidenceSwitzerland
Correspondence AddressEbay International Marketing Gmbh Westpark
Pfingstweidstrasse 60
Zurich
8005
Switzerland
Director NameMs Tanya Michelle Lawler
Date of BirthJuly 1971 (Born 52 years ago)
NationalityJoint New Zealand/Br
StatusResigned
Appointed07 May 2013(14 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 November 2016)
RoleVp Uk Trading
Country of ResidenceEngland
Correspondence AddressHotham House 1 Heron Square
Richmond Upon Thames
Surrey
TW9 1EJ
Director NameMinh Phuong Nguyen
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed24 April 2015(16 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2017)
RoleDirector Of Advertising
Country of ResidenceUnited Kingdom
Correspondence AddressHotham House 1 Heron Square
Richmond Upon Thames
Surrey
TW9 1EJ
Director NameMr Pierre Dunoyer De Segonzac
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed24 January 2017(17 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 December 2017)
RoleDirector Advertising And Partnerships
Country of ResidenceUnited Kingdom
Correspondence AddressHotham House 1 Heron Square
Richmond Upon Thames
Surrey
TW9 1EJ
Director NameMr Robert John Hattrell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(18 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHotham House 1 Heron Square
Richmond Upon Thames
Surrey
TW9 1EJ
Director NameMr Murray Lambell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(19 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHotham House 1 Heron Square
Richmond Upon Thames
Surrey
TW9 1EJ
Director NameMaurizio D'Arrigo
Date of BirthMay 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed10 September 2018(19 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 August 2020)
RoleEbay Uk - Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHotham House 1 Heron Square
Richmond Upon Thames
Surrey
TW9 1EJ
Director NameEve Williams
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2023(24 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 March 2024)
RoleCustomer Experience Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2011(11 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2014)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2014(15 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2019)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameEY Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 2019(20 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 08 December 2022)
Correspondence AddressEcg 1 More London Place
London
SE1 2AF

Contact

Websiteebay.co.uk
Telephone07 275671017
Telephone regionMobile

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2.5m at £1Ebay International A.g.
100.00%
Ordinary
1 at £1Ebay International Advertising Gmbh
0.00%
Ordinary

Financials

Year2014
Turnover£190,024,000
Gross Profit£8,708,000
Net Worth£41,795,000
Cash£12,514,000
Current Liabilities£15,273,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 4 weeks from now)

Filing History

13 January 2021Termination of appointment of Robert John Hattrell as a director on 1 December 2020 (1 page)
13 January 2021Appointment of Sujit Sudhi Nair as a director on 1 December 2020 (2 pages)
16 October 2020Full accounts made up to 31 December 2019 (30 pages)
28 August 2020Termination of appointment of Maurizio D'arrigo as a director on 28 August 2020 (1 page)
12 August 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
11 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (24 pages)
5 April 2019Registered office address changed from , Ecg 1 More London Place, London, SE1 2AF, United Kingdom to 1 More London Place London SE1 2AF on 5 April 2019 (1 page)
1 April 2019Registered office address changed from , 5 New Street Square, London, EC4A 3TW to 1 More London Place London SE1 2AF on 1 April 2019 (1 page)
1 April 2019Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 1 April 2019 (1 page)
1 April 2019Appointment of Ey Corporate Secretaries Limited as a secretary on 1 April 2019 (2 pages)
1 April 2019Register(s) moved to registered office address Ecg 1 More London Place London SE1 2AF (1 page)
14 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
10 October 2018Full accounts made up to 31 December 2017 (26 pages)
18 September 2018Appointment of Maurizio D’Arrigo as a director on 10 September 2018 (2 pages)
3 July 2018Appointment of Murray Lambell as a director on 1 July 2018 (2 pages)
6 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
10 January 2018Termination of appointment of Pierre Dunoyer De Segonzac as a director on 15 December 2017 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (27 pages)
7 October 2017Full accounts made up to 31 December 2016 (27 pages)
22 March 2017Appointment of Robert John Hattrell as a director on 10 March 2017 (2 pages)
22 March 2017Appointment of Robert John Hattrell as a director on 10 March 2017 (2 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
2 February 2017Appointment of Pierre Dunoyer De Segonzac as a director on 24 January 2017 (2 pages)
2 February 2017Appointment of Pierre Dunoyer De Segonzac as a director on 24 January 2017 (2 pages)
1 February 2017Termination of appointment of Minh Phuong Nguyen as a director on 24 January 2017 (1 page)
1 February 2017Termination of appointment of Minh Phuong Nguyen as a director on 24 January 2017 (1 page)
17 November 2016Termination of appointment of Tanya Michelle Lawler as a director on 16 November 2016 (1 page)
17 November 2016Termination of appointment of Tanya Michelle Lawler as a director on 16 November 2016 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (27 pages)
6 October 2016Full accounts made up to 31 December 2015 (27 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,451,003
(6 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,451,003
(6 pages)
2 March 2016Director's details changed for Mr Alec Patrick Latimer on 1 March 2016 (2 pages)
2 March 2016Director's details changed for Mr Alec Patrick Latimer on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Ms Tanya Michelle Lawler on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Minh Phuong Nguyen on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Minh Phuong Nguyen on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Ms Tanya Michelle Lawler on 1 March 2016 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (24 pages)
13 October 2015Full accounts made up to 31 December 2014 (24 pages)
23 June 2015Director's details changed for Mr Alec Patrick Latimer on 22 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Alec Patrick Latimer on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Minh Phuong Nguyen on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Ms Tanya Michelle Lawler on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Ms Tanya Michelle Lawler on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Minh Phuong Nguyen on 22 June 2015 (2 pages)
6 May 2015Termination of appointment of Phillip Rinn as a director on 15 April 2015 (1 page)
6 May 2015Termination of appointment of Phillip Rinn as a director on 15 April 2015 (1 page)
6 May 2015Appointment of Minh Phuong Nguyen as a director on 24 April 2015 (2 pages)
6 May 2015Appointment of Minh Phuong Nguyen as a director on 24 April 2015 (2 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,451,003
(6 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,451,003
(6 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2,451,003
(6 pages)
24 September 2014Full accounts made up to 31 December 2013 (25 pages)
24 September 2014Full accounts made up to 31 December 2013 (25 pages)
13 June 2014Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
13 June 2014Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN on 13 June 2014 (1 page)
13 June 2014Termination of appointment of Ohs Secretaries Limited as a secretary (1 page)
13 June 2014Registered office address changed from , 9th Floor 107 Cheapside, London, EC2V 6DN on 13 June 2014 (1 page)
13 June 2014Termination of appointment of Ohs Secretaries Limited as a secretary (1 page)
13 June 2014Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
7 May 2014Appointment of Mr Alec Patrick Latimer as a director (2 pages)
7 May 2014Appointment of Mr Alec Patrick Latimer as a director (2 pages)
15 April 2014Termination of appointment of Paul Drake as a director (1 page)
15 April 2014Termination of appointment of Paul Drake as a director (1 page)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2,451,003
(6 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2,451,003
(6 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2,451,003
(6 pages)
3 October 2013Full accounts made up to 31 December 2012 (22 pages)
3 October 2013Full accounts made up to 31 December 2012 (22 pages)
30 May 2013Appointment of Tanya Michelle Lawler as a director (2 pages)
30 May 2013Appointment of Tanya Michelle Lawler as a director (2 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
30 October 2012Full accounts made up to 31 December 2011 (20 pages)
30 October 2012Full accounts made up to 31 December 2011 (20 pages)
12 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
12 April 2012Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom on 12 April 2012 (1 page)
12 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
12 April 2012Registered office address changed from , 107 Cheapside, London, EC2V 6DN, United Kingdom on 12 April 2012 (1 page)
18 October 2011Statement of capital following an allotment of shares on 25 March 2010
  • GBP 2,451,002
(4 pages)
18 October 2011Statement of capital following an allotment of shares on 25 March 2010
  • GBP 2,451,002
(4 pages)
14 October 2011Second filing of AR01 previously delivered to Companies House made up to 3 March 2011 (16 pages)
14 October 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 27/12/2010
(6 pages)
14 October 2011Second filing of AR01 previously delivered to Companies House made up to 3 March 2011 (16 pages)
14 October 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 27/12/2010
(6 pages)
14 October 2011Second filing of AR01 previously delivered to Companies House made up to 3 March 2011 (16 pages)
20 June 2011Full accounts made up to 31 December 2010 (20 pages)
20 June 2011Full accounts made up to 31 December 2010 (20 pages)
6 May 2011Appointment of Ohs Secretaries Limited as a secretary (3 pages)
6 May 2011Appointment of Ohs Secretaries Limited as a secretary (3 pages)
19 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2011
(15 pages)
19 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2011
(15 pages)
19 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 14/10/2011
(15 pages)
4 March 2011Register inspection address has been changed (1 page)
4 March 2011Register inspection address has been changed (1 page)
4 March 2011Register(s) moved to registered inspection location (1 page)
4 March 2011Register(s) moved to registered inspection location (1 page)
25 February 2011Statement of capital following an allotment of shares on 27 December 2010
  • GBP 2,451,002
  • ANNOTATION A second filed SH01 was registered on 14/10/2011
(6 pages)
25 February 2011Statement of capital following an allotment of shares on 27 December 2010
  • GBP 2,451,002
  • ANNOTATION A second filed SH01 was registered on 14/10/2011
(6 pages)
17 February 2011Statement of capital following an allotment of shares on 27 December 2010
  • GBP 2,451,000
(4 pages)
17 February 2011Statement of capital following an allotment of shares on 27 December 2010
  • GBP 2,451,000
(4 pages)
4 February 2011Registered office address changed from 5 New Street Square London EC4A 3TW on 4 February 2011 (1 page)
4 February 2011Registered office address changed from , 5 New Street Square, London, EC4A 3TW on 4 February 2011 (1 page)
4 February 2011Termination of appointment of Tjg Secretaries Limited as a secretary (1 page)
4 February 2011Registered office address changed from 5 New Street Square London EC4A 3TW on 4 February 2011 (1 page)
4 February 2011Termination of appointment of Tjg Secretaries Limited as a secretary (1 page)
26 May 2010Full accounts made up to 31 December 2009 (21 pages)
26 May 2010Full accounts made up to 31 December 2009 (21 pages)
11 May 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 2,451,001
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 2,451,001
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 2,451,001
(4 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
5 March 2010Appointment of Paul Reuben Drake as a director (3 pages)
5 March 2010Appointment of Paul Reuben Drake as a director (3 pages)
2 March 2010Appointment of Phillip Rinn as a director (3 pages)
2 March 2010Termination of appointment of Mark Lewis as a director (2 pages)
2 March 2010Termination of appointment of Mark Lewis as a director (2 pages)
2 March 2010Appointment of Phillip Rinn as a director (3 pages)
17 November 2009Memorandum and Articles of Association (13 pages)
17 November 2009Memorandum and Articles of Association (13 pages)
20 July 2009Appointment terminated director douglas mccallum (1 page)
20 July 2009Appointment terminated director mike jacobson (1 page)
20 July 2009Appointment terminated director mike jacobson (1 page)
20 July 2009Appointment terminated director douglas mccallum (1 page)
1 July 2009Full accounts made up to 31 December 2008 (21 pages)
1 July 2009Full accounts made up to 31 December 2008 (21 pages)
13 March 2009Return made up to 03/03/09; full list of members (4 pages)
13 March 2009Return made up to 03/03/09; full list of members (4 pages)
10 March 2009Secretary's change of particulars / tjg secretaries LIMITED / 24/11/2008 (1 page)
10 March 2009Secretary's change of particulars / tjg secretaries LIMITED / 24/11/2008 (1 page)
18 November 2008Registered office changed on 18/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
18 November 2008Registered office changed on 18/11/2008 from, carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page)
27 August 2008Registered office changed on 27/08/2008 from, 50 victoria embankment, london, EC4Y 0DX (1 page)
27 August 2008Registered office changed on 27/08/2008 from 50 victoria embankment london EC4Y 0DX (1 page)
27 June 2008Full accounts made up to 31 December 2007 (20 pages)
27 June 2008Full accounts made up to 31 December 2007 (20 pages)
4 March 2008Return made up to 03/03/08; full list of members (4 pages)
4 March 2008Return made up to 03/03/08; full list of members (4 pages)
25 February 2008Director appointed mark peter lewis (2 pages)
25 February 2008Director appointed mark peter lewis (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
15 January 2008Full accounts made up to 31 December 2006 (21 pages)
15 January 2008Full accounts made up to 31 December 2006 (21 pages)
14 November 2007New director appointed (3 pages)
14 November 2007New director appointed (3 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
7 March 2007Return made up to 03/03/07; full list of members (2 pages)
7 March 2007Return made up to 03/03/07; full list of members (2 pages)
28 July 2006Ad 20/07/06--------- £ si 1700000@1=1700000 £ ic 751000/2451000 (2 pages)
28 July 2006Ad 20/07/06--------- £ si 750000@1=750000 £ ic 1000/751000 (2 pages)
28 July 2006Ad 20/07/06--------- £ si 750000@1=750000 £ ic 1000/751000 (2 pages)
28 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2006Nc inc already adjusted 18/07/06 (1 page)
28 July 2006Nc inc already adjusted 18/07/06 (1 page)
28 July 2006Ad 20/07/06--------- £ si 1700000@1=1700000 £ ic 751000/2451000 (2 pages)
20 June 2006Full accounts made up to 31 December 2005 (15 pages)
20 June 2006Full accounts made up to 31 December 2005 (15 pages)
16 March 2006Return made up to 03/03/06; full list of members (2 pages)
16 March 2006Return made up to 03/03/06; full list of members (2 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
22 June 2005Full accounts made up to 31 December 2004 (15 pages)
22 June 2005Full accounts made up to 31 December 2004 (15 pages)
23 March 2005Return made up to 03/03/05; full list of members (3 pages)
23 March 2005Return made up to 03/03/05; full list of members (3 pages)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
21 June 2004Full accounts made up to 31 December 2003 (14 pages)
21 June 2004Full accounts made up to 31 December 2003 (14 pages)
28 April 2004Return made up to 03/03/04; full list of members (6 pages)
28 April 2004Return made up to 03/03/04; full list of members (6 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
23 July 2003Full accounts made up to 31 December 2002 (13 pages)
23 July 2003Full accounts made up to 31 December 2002 (13 pages)
17 March 2003Return made up to 03/03/03; full list of members (5 pages)
17 March 2003Return made up to 03/03/03; full list of members (5 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (2 pages)
8 February 2003Auditor's resignation (1 page)
8 February 2003Auditor's resignation (1 page)
20 January 2003Full accounts made up to 31 December 2001 (13 pages)
20 January 2003Full accounts made up to 31 December 2001 (13 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
11 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
29 May 2002Return made up to 03/03/02; full list of members (6 pages)
29 May 2002Return made up to 03/03/02; full list of members (6 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
21 January 2002Full accounts made up to 31 December 2000 (11 pages)
21 January 2002Full accounts made up to 31 December 2000 (11 pages)
8 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
8 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
5 April 2001Return made up to 03/03/01; full list of members (5 pages)
5 April 2001Return made up to 03/03/01; full list of members (5 pages)
21 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/01/01
(1 page)
21 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/01/01
(1 page)
2 February 2001Full accounts made up to 31 December 1999 (12 pages)
2 February 2001Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
22 April 2000Return made up to 03/03/00; full list of members (5 pages)
22 April 2000Return made up to 03/03/00; full list of members (5 pages)
29 February 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Ad 26/04/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 May 1999Ad 26/04/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 May 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
8 April 1999Company name changed law 1044 LIMITED\certificate issued on 08/04/99 (2 pages)
8 April 1999Company name changed law 1044 LIMITED\certificate issued on 08/04/99 (2 pages)
3 March 1999Incorporation (28 pages)
3 March 1999Incorporation (28 pages)