Company NameEBIS Risk Services Limited
DirectorsRichard Julian Veale and Catherine Mary Bunton
Company StatusActive
Company Number05728189
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard Julian Veale
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 15-19 Cavendish Place
London
W1G 0DD
Director NameMs Catherine Mary Bunton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 15-19 Cavendish Place
London
W1G 0DD
Secretary NameMr Richard Veale
NationalityBritish
StatusCurrent
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 15-19 Cavendish Place
London
W1G 0DD
Director NameMr David Hugh Bacon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(2 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Skylines Village, Limeharbour
London
E14 9TS

Contact

Websitewww.ebis.co.uk
Telephone020 75319555
Telephone regionLondon

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 Matches2 other UK companies use this postal address

Shareholders

500 at £1Catherine Bunton
50.00%
Ordinary
500 at £1Richard Veale
50.00%
Ordinary

Financials

Year2014
Net Worth£33,050
Cash£106,560
Current Liabilities£103,790

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

18 April 2008Delivered on: 30 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
15 July 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
15 July 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(4 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 March 2015Director's details changed for Mr Richard Veale on 9 September 2013 (2 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
3 March 2015Director's details changed for Mr Richard Veale on 9 September 2013 (2 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(4 pages)
3 March 2015Director's details changed for Mr Richard Veale on 9 September 2013 (2 pages)
2 March 2015Director's details changed for Catherine Bunton on 9 September 2013 (2 pages)
2 March 2015Secretary's details changed for Mr Richard Veale on 9 September 2013 (1 page)
2 March 2015Director's details changed for Catherine Bunton on 9 September 2013 (2 pages)
2 March 2015Secretary's details changed for Mr Richard Veale on 9 September 2013 (1 page)
2 March 2015Director's details changed for Catherine Bunton on 9 September 2013 (2 pages)
2 March 2015Secretary's details changed for Mr Richard Veale on 9 September 2013 (1 page)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(5 pages)
20 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(5 pages)
20 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
3 September 2013Registered office address changed from 58 Skylines Village Limeharbour London E14 9TS on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 58 Skylines Village Limeharbour London E14 9TS on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 58 Skylines Village Limeharbour London E14 9TS on 3 September 2013 (1 page)
3 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
3 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
3 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
8 December 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
8 December 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
8 August 2011Termination of appointment of David Bacon as a director (1 page)
8 August 2011Termination of appointment of David Bacon as a director (1 page)
24 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Richard Veale on 2 October 2009 (2 pages)
8 March 2010Director's details changed for Mr David Hugh Bacon on 2 October 2009 (2 pages)
8 March 2010Director's details changed for Mr David Hugh Bacon on 2 October 2009 (2 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Richard Veale on 2 October 2009 (2 pages)
8 March 2010Director's details changed for Richard Veale on 2 October 2009 (2 pages)
8 March 2010Director's details changed for Mr David Hugh Bacon on 2 October 2009 (2 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 March 2009Return made up to 02/03/09; full list of members (4 pages)
6 March 2009Return made up to 02/03/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 September 2008Director appointed mr david hugh bacon (1 page)
8 September 2008Director appointed mr david hugh bacon (1 page)
30 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 March 2008Return made up to 02/03/08; full list of members (4 pages)
31 March 2008Return made up to 02/03/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Return made up to 02/03/07; full list of members (2 pages)
4 April 2007Return made up to 02/03/07; full list of members (2 pages)
2 March 2006Incorporation (19 pages)
2 March 2006Incorporation (19 pages)