Company NameEuropean Business Information Services Ltd
DirectorsRichard Julian Veale and Catherine Mary Bunton
Company StatusActive
Company Number05664988
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 years, 3 months ago)
Previous NameTemellon Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameRichard Julian Veale
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameMs Catherine Mary Bunton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY
Secretary NameRichard Julian Veale
NationalityBritish
StatusCurrent
Appointed28 February 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteebis.co.uk

Location

Registered Address2nd Floor, 15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

501 at £1Catherine Bunton
50.10%
Ordinary
499 at £1Richard Julian Veale
49.90%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Filing History

14 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
7 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
21 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
28 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
6 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
23 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
3 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2018Notification of Catherine Mary Bunton as a person with significant control on 6 April 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
11 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
23 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(4 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(4 pages)
31 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
31 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 January 2015Director's details changed for Catherine Bunton on 1 January 2013 (2 pages)
3 January 2015Director's details changed for Catherine Bunton on 1 January 2013 (2 pages)
3 January 2015Secretary's details changed for Richard Julian Veale on 1 January 2013 (1 page)
3 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1,000
(4 pages)
3 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1,000
(4 pages)
3 January 2015Director's details changed for Catherine Bunton on 1 January 2013 (2 pages)
3 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1,000
(4 pages)
3 January 2015Secretary's details changed for Richard Julian Veale on 1 January 2013 (1 page)
3 January 2015Director's details changed for Richard Julian Veale on 1 January 2013 (2 pages)
3 January 2015Secretary's details changed for Richard Julian Veale on 1 January 2013 (1 page)
3 January 2015Director's details changed for Richard Julian Veale on 1 January 2013 (2 pages)
3 January 2015Director's details changed for Richard Julian Veale on 1 January 2013 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(5 pages)
11 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(5 pages)
11 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(5 pages)
5 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
3 September 2013Registered office address changed from 58 Skylines Village Lime Harbour London E14 9TS on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 58 Skylines Village Lime Harbour London E14 9TS on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 58 Skylines Village Lime Harbour London E14 9TS on 3 September 2013 (1 page)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
27 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
2 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
5 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
3 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
3 January 2010Director's details changed for Catherine Bunton on 1 January 2010 (2 pages)
3 January 2010Director's details changed for Richard Julian Veale on 1 January 2010 (2 pages)
3 January 2010Director's details changed for Richard Julian Veale on 1 January 2010 (2 pages)
3 January 2010Director's details changed for Catherine Bunton on 1 January 2010 (2 pages)
3 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
3 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
3 January 2010Director's details changed for Richard Julian Veale on 1 January 2010 (2 pages)
3 January 2010Director's details changed for Catherine Bunton on 1 January 2010 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
7 January 2009Return made up to 03/01/09; full list of members (4 pages)
7 January 2009Return made up to 03/01/09; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
29 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
22 January 2008Return made up to 03/01/08; full list of members (2 pages)
22 January 2008Return made up to 03/01/08; full list of members (2 pages)
20 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
20 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
10 April 2007Return made up to 03/01/07; full list of members (2 pages)
10 April 2007Return made up to 03/01/07; full list of members (2 pages)
19 May 2006Company name changed temellon LIMITED\certificate issued on 19/05/06 (2 pages)
19 May 2006Company name changed temellon LIMITED\certificate issued on 19/05/06 (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed;new director appointed (2 pages)
10 March 2006New secretary appointed;new director appointed (2 pages)
10 March 2006New director appointed (2 pages)
8 March 2006Registered office changed on 08/03/06 from: 6-8 underwood street london N1 7JQ (1 page)
8 March 2006Registered office changed on 08/03/06 from: 6-8 underwood street london N1 7JQ (1 page)
3 January 2006Incorporation (18 pages)
3 January 2006Incorporation (18 pages)