Company NameEBAY Kta (UK) Ltd
DirectorAlec Patrick Latimer
Company StatusActive
Company Number04151418
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 3 months 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
Appointed01 September 2016(15 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHotham House 1 Heron Square
Richmond Upon Thames
Surrey
TW9 1EJ
Secretary NameEY Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed01 April 2019(18 years, 2 months after company formation)
Appointment Duration5 years
Correspondence AddressEcg 1 More London Place
London
SE1 2AF
Director NameJay Cameron Clemens
Date of BirthApril 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2001(1 day after company formation)
Appointment Duration10 years, 5 months (resigned 06 July 2011)
RoleLegal Counsel
Correspondence Address20 Farmhill Ct.
Hillsborough
Ca
94010
Director NameRajiv Dutta
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2001(1 day after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2008)
RoleCfo Ebay Inc
Correspondence Address19700 Montauk Court
Saratoga
California 95070
United States
Director NameKyung Koh
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 2011(10 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2016)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressHotham House 1 Heron Square
Richmond Upon Thames
Surrey
TW9 1EJ
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2011(10 years 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(13 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2019)
Correspondence Address5 New Street Square
London
EC4A 3TW

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

1.3b at $1Ebay International A.g.
100.00%
Ordinary

Financials

Year2014
Turnover£106,952
Gross Profit£106,952
Net Worth£1,178,274,246
Cash£1,367,267
Current Liabilities£19,806

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

31 October 2020Statement of capital on 31 October 2020
  • USD 1,161,672,637.00
  • ANNOTATION Second Filing The form is a second filing of the SH19 registered on 15/08/2019
(3 pages)
16 October 2020Full accounts made up to 31 December 2019 (21 pages)
8 October 2020Second filing of Confirmation Statement dated 31 January 2020 (5 pages)
28 September 2020Statement by Directors (1 page)
28 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 September 2020Solvency Statement dated 21/09/20 (1 page)
28 September 2020Statement of capital on 28 September 2020
  • USD 1,161,672,637
(3 pages)
14 February 2020Confirmation statement made on 31 January 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 08/10/2020.
(6 pages)
11 October 2019Full accounts made up to 31 December 2018 (19 pages)
15 August 2019Statement by Directors (1 page)
15 August 2019Solvency Statement dated 15/08/19 (1 page)
15 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
15 August 2019Statement of capital on 15 August 2019
  • USD 150,000,000
  • ANNOTATION Second Filing a second filed SH19 was registered on 31/10/2020
(5 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 Ecg 1 More London Place London SE1 2AF 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 2019Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 1 April 2019 (1 page)
6 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (19 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
6 October 2016Full accounts made up to 31 December 2015 (20 pages)
28 September 2016Appointment of Alec Patrick Latimer as a director on 1 September 2016 (2 pages)
28 September 2016Appointment of Alec Patrick Latimer as a director on 1 September 2016 (2 pages)
27 September 2016Termination of appointment of Kyung Koh as a director on 1 September 2016 (1 page)
27 September 2016Termination of appointment of Kyung Koh as a director on 1 September 2016 (1 page)
1 March 2016Director's details changed for Kyung Koh on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Kyung Koh on 1 March 2016 (2 pages)
9 February 2016Termination of appointment of Ohs Secretaries Limited as a secretary on 12 May 2014 (1 page)
9 February 2016Termination of appointment of Ohs Secretaries Limited as a secretary on 12 May 2014 (1 page)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • USD 1,311,672,637
(4 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • USD 1,311,672,637
(4 pages)
4 February 2016Director's details changed for Kyung Koh on 1 January 2016 (2 pages)
4 February 2016Director's details changed for Kyung Koh on 1 January 2016 (2 pages)
16 October 2015Full accounts made up to 31 December 2014 (15 pages)
16 October 2015Full accounts made up to 31 December 2014 (15 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • USD 1,311,672,637
(4 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • USD 1,311,672,637
(4 pages)
19 August 2014Full accounts made up to 31 December 2013 (15 pages)
19 August 2014Full accounts made up to 31 December 2013 (15 pages)
13 June 2014Appointment of Taylor Wessing Secretaries Limited as a secretary (2 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 United Kingdom on 13 June 2014 (1 page)
13 June 2014Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN United Kingdom on 13 June 2014 (1 page)
24 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • USD 1,311,672,637
(15 pages)
24 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • USD 1,311,672,637
(15 pages)
9 October 2013Amended full accounts made up to 31 December 2012 (15 pages)
9 October 2013Amended full accounts made up to 31 December 2012 (15 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
3 October 2013Full accounts made up to 31 December 2012 (12 pages)
22 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (15 pages)
22 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (15 pages)
5 March 2013Register(s) moved to registered office address (2 pages)
5 March 2013Register(s) moved to registered office address (2 pages)
15 October 2012Full accounts made up to 31 December 2011 (16 pages)
15 October 2012Full accounts made up to 31 December 2011 (16 pages)
26 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
26 April 2012Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom on 26 April 2012 (1 page)
6 September 2011Termination of appointment of Jay Clemens as a director (2 pages)
6 September 2011Appointment of Kyung Koh as a director (3 pages)
6 September 2011Termination of appointment of Jay Clemens as a director (2 pages)
6 September 2011Appointment of Kyung Koh as a director (3 pages)
18 April 2011Appointment of Ohs Secretaries Limited as a secretary (3 pages)
18 April 2011Appointment of Ohs Secretaries Limited as a secretary (3 pages)
14 April 2011Full accounts made up to 31 December 2010 (15 pages)
14 April 2011Full accounts made up to 31 December 2010 (15 pages)
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)
4 March 2011Register inspection address has been changed (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)
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)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
9 April 2010Full accounts made up to 31 December 2009 (14 pages)
9 April 2010Full accounts made up to 31 December 2009 (14 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
29 January 2010Memorandum and Articles of Association (8 pages)
29 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • USD 1,311,672,637.00
(4 pages)
29 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • USD 1,311,672,637.00
(4 pages)
29 January 2010Memorandum and Articles of Association (8 pages)
29 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • USD 1,311,672,637.00
(4 pages)
29 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
8 January 2010Solvency statement dated 21/12/09 (1 page)
8 January 2010Statement of capital on 8 January 2010
  • USD 301,792,398
(4 pages)
8 January 2010Solvency statement dated 21/12/09 (1 page)
8 January 2010Statement of capital on 8 January 2010
  • USD 301,792,398
(4 pages)
8 January 2010Statement by directors (1 page)
8 January 2010Statement by directors (1 page)
8 January 2010Statement of capital on 8 January 2010
  • USD 301,792,398
(4 pages)
8 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
28 October 2009Full accounts made up to 31 December 2008 (15 pages)
28 October 2009Full accounts made up to 31 December 2008 (15 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
10 February 2009Return made up to 31/01/09; full list of members (3 pages)
9 February 2009Secretary's change of particulars / tjg secretaries LIMITED / 24/11/2008 (1 page)
9 February 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)
1 October 2008Appointment terminated director rajiv dutta (1 page)
1 October 2008Appointment terminated director rajiv dutta (1 page)
27 June 2008Full accounts made up to 31 December 2007 (13 pages)
27 June 2008Full accounts made up to 31 December 2007 (13 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
26 June 2007Full accounts made up to 31 December 2006 (13 pages)
26 June 2007Full accounts made up to 31 December 2006 (13 pages)
31 January 2007Return made up to 31/01/07; full list of members (2 pages)
31 January 2007Return made up to 31/01/07; full list of members (2 pages)
26 September 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
26 September 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
23 February 2006Return made up to 31/01/06; full list of members (2 pages)
23 February 2006Return made up to 31/01/06; full list of members (2 pages)
16 June 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
16 June 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
25 February 2005Return made up to 31/01/05; full list of members (5 pages)
25 February 2005Return made up to 31/01/05; full list of members (5 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
24 August 2004Memorandum and Articles of Association (28 pages)
24 August 2004Memorandum and Articles of Association (28 pages)
11 February 2004Return made up to 31/01/04; full list of members (5 pages)
11 February 2004Return made up to 31/01/04; full list of members (5 pages)
9 December 2003Amending form 123 (2 pages)
9 December 2003Amending form 123 (2 pages)
11 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2003Memorandum and Articles of Association (37 pages)
11 November 2003Ad 03/11/03--------- us$ si 430000000@1=430000000 us$ ic 130000000/560000000 (2 pages)
11 November 2003Ad 03/11/03--------- us$ si 430000000@1=430000000 us$ ic 130000000/560000000 (2 pages)
11 November 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2003Nc inc already adjusted 03/11/03 (2 pages)
11 November 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 November 2003Memorandum and Articles of Association (37 pages)
11 November 2003Nc inc already adjusted 03/11/03 (2 pages)
3 October 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
3 October 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
3 March 2003Group of companies' accounts made up to 31 December 2001 (16 pages)
3 March 2003Group of companies' accounts made up to 31 December 2001 (16 pages)
17 February 2003Return made up to 31/01/03; full list of members (5 pages)
17 February 2003Return made up to 31/01/03; full list of members (5 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)
21 March 2002Return made up to 31/01/02; full list of members (5 pages)
21 March 2002Return made up to 31/01/02; full list of members (5 pages)
2 March 2001Ad 01/02/01--------- us$ si 129999999@1=129999999 us$ ic 1/130000000 (2 pages)
2 March 2001Ad 01/02/01--------- us$ si 129999999@1=129999999 us$ ic 1/130000000 (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
19 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/02/01
(1 page)
19 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/02/01
(1 page)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
31 January 2001Incorporation (21 pages)
31 January 2001Incorporation (21 pages)