Richmond Upon Thames
Surrey
TW9 1EJ
Secretary Name | EY Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2019(18 years, 2 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | Ecg 1 More London Place London SE1 2AF |
Director Name | Jay Cameron Clemens |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2001(1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 July 2011) |
Role | Legal Counsel |
Correspondence Address | 20 Farmhill Ct. Hillsborough Ca 94010 |
Director Name | Rajiv Dutta |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2001(1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2008) |
Role | Cfo Ebay Inc |
Correspondence Address | 19700 Montauk Court Saratoga California 95070 United States |
Director Name | Kyung Koh |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 2011(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2016) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Hotham House 1 Heron Square Richmond Upon Thames Surrey TW9 1EJ |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2011(10 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2014) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2014(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2019) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1.3b at $1 | Ebay International A.g. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £106,952 |
Gross Profit | £106,952 |
Net Worth | £1,178,274,246 |
Cash | £1,367,267 |
Current Liabilities | £19,806 |
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 | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
31 October 2020 | Statement of capital on 31 October 2020
|
---|---|
16 October 2020 | Full accounts made up to 31 December 2019 (21 pages) |
8 October 2020 | Second filing of Confirmation Statement dated 31 January 2020 (5 pages) |
28 September 2020 | Statement by Directors (1 page) |
28 September 2020 | Resolutions
|
28 September 2020 | Solvency Statement dated 21/09/20 (1 page) |
28 September 2020 | Statement of capital on 28 September 2020
|
14 February 2020 | Confirmation statement made on 31 January 2020 with updates
|
11 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
15 August 2019 | Statement by Directors (1 page) |
15 August 2019 | Solvency Statement dated 15/08/19 (1 page) |
15 August 2019 | Resolutions
|
15 August 2019 | Statement of capital on 15 August 2019
|
5 April 2019 | Registered 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 2019 | Registered 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 2019 | Appointment of Ey Corporate Secretaries Limited as a secretary on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 1 April 2019 (1 page) |
6 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 September 2016 | Appointment of Alec Patrick Latimer as a director on 1 September 2016 (2 pages) |
28 September 2016 | Appointment of Alec Patrick Latimer as a director on 1 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Kyung Koh as a director on 1 September 2016 (1 page) |
27 September 2016 | Termination of appointment of Kyung Koh as a director on 1 September 2016 (1 page) |
1 March 2016 | Director's details changed for Kyung Koh on 1 March 2016 (2 pages) |
1 March 2016 | Director's details changed for Kyung Koh on 1 March 2016 (2 pages) |
9 February 2016 | Termination of appointment of Ohs Secretaries Limited as a secretary on 12 May 2014 (1 page) |
9 February 2016 | Termination of appointment of Ohs Secretaries Limited as a secretary on 12 May 2014 (1 page) |
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
4 February 2016 | Director's details changed for Kyung Koh on 1 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Kyung Koh on 1 January 2016 (2 pages) |
16 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
19 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
19 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 June 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
13 June 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
13 June 2014 | Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN United Kingdom on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 9Th Floor 107 Cheapside London EC2V 6DN United Kingdom on 13 June 2014 (1 page) |
24 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
9 October 2013 | Amended full accounts made up to 31 December 2012 (15 pages) |
9 October 2013 | Amended full accounts made up to 31 December 2012 (15 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
22 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (15 pages) |
22 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (15 pages) |
5 March 2013 | Register(s) moved to registered office address (2 pages) |
5 March 2013 | Register(s) moved to registered office address (2 pages) |
15 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
15 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
26 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom on 26 April 2012 (1 page) |
6 September 2011 | Termination of appointment of Jay Clemens as a director (2 pages) |
6 September 2011 | Appointment of Kyung Koh as a director (3 pages) |
6 September 2011 | Termination of appointment of Jay Clemens as a director (2 pages) |
6 September 2011 | Appointment of Kyung Koh as a director (3 pages) |
18 April 2011 | Appointment of Ohs Secretaries Limited as a secretary (3 pages) |
18 April 2011 | Appointment of Ohs Secretaries Limited as a secretary (3 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 March 2011 | Register inspection address has been changed (1 page) |
4 March 2011 | Register(s) moved to registered inspection location (1 page) |
4 March 2011 | Register(s) moved to registered inspection location (1 page) |
4 March 2011 | Register inspection address has been changed (1 page) |
4 February 2011 | Termination of appointment of Tjg Secretaries Limited as a secretary (1 page) |
4 February 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW on 4 February 2011 (1 page) |
4 February 2011 | Termination of appointment of Tjg Secretaries Limited as a secretary (1 page) |
4 February 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW on 4 February 2011 (1 page) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
9 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Memorandum and Articles of Association (8 pages) |
29 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
29 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
29 January 2010 | Memorandum and Articles of Association (8 pages) |
29 January 2010 | Statement of capital following an allotment of shares on 8 January 2010
|
29 January 2010 | Resolutions
|
29 January 2010 | Resolutions
|
8 January 2010 | Resolutions
|
8 January 2010 | Solvency statement dated 21/12/09 (1 page) |
8 January 2010 | Statement of capital on 8 January 2010
|
8 January 2010 | Solvency statement dated 21/12/09 (1 page) |
8 January 2010 | Statement of capital on 8 January 2010
|
8 January 2010 | Statement by directors (1 page) |
8 January 2010 | Statement by directors (1 page) |
8 January 2010 | Statement of capital on 8 January 2010
|
8 January 2010 | Resolutions
|
28 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
9 February 2009 | Secretary's change of particulars / tjg secretaries LIMITED / 24/11/2008 (1 page) |
9 February 2009 | Secretary's change of particulars / tjg secretaries LIMITED / 24/11/2008 (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
1 October 2008 | Appointment terminated director rajiv dutta (1 page) |
1 October 2008 | Appointment terminated director rajiv dutta (1 page) |
27 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
26 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 January 2007 | Return made up to 31/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 31/01/07; full list of members (2 pages) |
26 September 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
26 September 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
16 June 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
16 June 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
25 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
25 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
14 September 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
24 August 2004 | Memorandum and Articles of Association (28 pages) |
24 August 2004 | Memorandum and Articles of Association (28 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
11 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
9 December 2003 | Amending form 123 (2 pages) |
9 December 2003 | Amending form 123 (2 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Memorandum and Articles of Association (37 pages) |
11 November 2003 | Ad 03/11/03--------- us$ si 430000000@1=430000000 us$ ic 130000000/560000000 (2 pages) |
11 November 2003 | Ad 03/11/03--------- us$ si 430000000@1=430000000 us$ ic 130000000/560000000 (2 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Resolutions
|
11 November 2003 | Nc inc already adjusted 03/11/03 (2 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Memorandum and Articles of Association (37 pages) |
11 November 2003 | Nc inc already adjusted 03/11/03 (2 pages) |
3 October 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
3 October 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
3 March 2003 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
3 March 2003 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
17 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
17 February 2003 | Return made up to 31/01/03; full list of members (5 pages) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
11 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
21 March 2002 | Return made up to 31/01/02; full list of members (5 pages) |
21 March 2002 | Return made up to 31/01/02; full list of members (5 pages) |
2 March 2001 | Ad 01/02/01--------- us$ si 129999999@1=129999999 us$ ic 1/130000000 (2 pages) |
2 March 2001 | Ad 01/02/01--------- us$ si 129999999@1=129999999 us$ ic 1/130000000 (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
19 February 2001 | Resolutions
|
19 February 2001 | Resolutions
|
19 February 2001 | Director resigned (1 page) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Resolutions
|
31 January 2001 | Incorporation (21 pages) |
31 January 2001 | Incorporation (21 pages) |