London
EC2N 2AX
Director Name | Amy Lynn Abercrombie |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 December 2023(12 years, 10 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 June 2016(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Christine Elizabeth Dilworth |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Sinohe Terrero |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Matthew Stinchcomb |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 55 Washington Street, Suite 512 Brooklyn New York Ny 11201 |
Director Name | Kruti Patel Goyal |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2013(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 May 2015) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 55 Washington Street Brooklyn New York 11201 |
Director Name | Ms Kristina Salen |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2013(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 May 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 55 Washington Street Brooklyn New York 11201 |
Director Name | Miss Nicole Marie Vanderbilt |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Ms Karen Mullane |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2014(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 November 2017) |
Role | Vp & Controller |
Country of Residence | United States |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Brian Adam Jacobs |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 2015(4 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 August 2015) |
Role | Head Of Global Tax, Etsy Inc |
Country of Residence | United Kingdom |
Correspondence Address | 55 Washington Street, Suite 512 Brooklyn New York Ny 11201 |
Director Name | Ronan Davy |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 May 2017(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 December 2023) |
Role | Senior International Counsel |
Country of Residence | Ireland |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Janet Mahon |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 May 2017(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 December 2023) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | City Executor & Trustee Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Etsy Ireland LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £462,788 |
Cash | £115,830 |
Current Liabilities | £4,703,230 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
12 March 2021 | Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX (1 page) |
---|---|
11 March 2021 | Director's details changed for Dennis Richard Price on 1 May 2019 (2 pages) |
11 March 2021 | Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX (1 page) |
11 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
11 March 2021 | Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX (1 page) |
18 February 2021 | Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 (1 page) |
30 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
23 October 2020 | Director's details changed for Janet Mahon on 19 June 2019 (2 pages) |
23 October 2020 | Director's details changed for Ronan Davy on 6 March 2020 (2 pages) |
27 May 2020 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 27 May 2020 (1 page) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
20 February 2020 | Termination of appointment of Nicole Marie Vanderbilt as a director on 14 February 2020 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
26 September 2019 | Appointment of Dennis Richard Price as a director on 9 April 2018 (2 pages) |
24 April 2019 | Director's details changed for Miss Nicole Marie Vanderbilt on 24 April 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with updates (5 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
16 November 2017 | Termination of appointment of Karen Mullane as a director on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Karen Mullane as a director on 15 November 2017 (1 page) |
12 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
12 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
15 August 2017 | Statement of capital following an allotment of shares on 26 September 2016
|
15 August 2017 | Statement of capital following an allotment of shares on 26 September 2016
|
11 July 2017 | Statement of capital following an allotment of shares on 29 September 2016
|
11 July 2017 | Statement of capital following an allotment of shares on 29 September 2016
|
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
30 May 2017 | Appointment of Ronan Davy as a director on 19 May 2017 (2 pages) |
30 May 2017 | Appointment of Ronan Davy as a director on 19 May 2017 (2 pages) |
26 May 2017 | Appointment of Janet Mahon as a director on 19 May 2017 (2 pages) |
26 May 2017 | Appointment of Janet Mahon as a director on 19 May 2017 (2 pages) |
10 March 2017 | Auditor's resignation (1 page) |
10 March 2017 | Auditor's resignation (1 page) |
6 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
25 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
25 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
24 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
24 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
11 October 2016 | Audited abridged accounts made up to 31 December 2015 (13 pages) |
11 October 2016 | Audited abridged accounts made up to 31 December 2015 (13 pages) |
9 June 2016 | Appointment of Intertrust (Uk) Limited as a secretary on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Intertrust (Uk) Limited as a secretary on 9 June 2016 (2 pages) |
9 June 2016 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 11 Old Jewry 7th Floor London EC2R 8DU on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW to 11 Old Jewry 7th Floor London EC2R 8DU on 9 June 2016 (1 page) |
15 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 September 2015 | Termination of appointment of Brian Adam Jacobs as a director on 15 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Brian Adam Jacobs as a director on 15 August 2015 (1 page) |
10 July 2015 | Appointment of Brian Adam Jacobs as a director on 21 May 2015 (2 pages) |
10 July 2015 | Appointment of Brian Adam Jacobs as a director on 21 May 2015 (2 pages) |
10 July 2015 | Director's details changed (2 pages) |
10 July 2015 | Director's details changed (2 pages) |
9 July 2015 | Termination of appointment of Kruti Patel Goyal as a director on 21 May 2015 (1 page) |
9 July 2015 | Termination of appointment of Kruti Patel Goyal as a director on 21 May 2015 (1 page) |
9 July 2015 | Termination of appointment of Kristina Salen as a director on 21 May 2015 (1 page) |
9 July 2015 | Termination of appointment of Matthew Stinchcomb as a director on 21 May 2015 (1 page) |
9 July 2015 | Termination of appointment of Kristina Salen as a director on 21 May 2015 (1 page) |
9 July 2015 | Termination of appointment of Matthew Stinchcomb as a director on 21 May 2015 (1 page) |
19 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
17 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 June 2014 | Appointment of Ms Karen Mullane as a director (2 pages) |
17 June 2014 | Appointment of Ms Karen Mullane as a director (2 pages) |
28 April 2014 | Director's details changed for Matthew Stinchcomb on 1 January 2014 (2 pages) |
28 April 2014 | Director's details changed for Matthew Stinchcomb on 1 January 2014 (2 pages) |
28 April 2014 | Director's details changed for Matthew Stinchcomb on 1 January 2014 (2 pages) |
28 April 2014 | Director's details changed for Matthew Stinchcomb on 1 January 2014 (2 pages) |
28 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Matthew Stinchcomb on 1 January 2014 (2 pages) |
28 April 2014 | Director's details changed for Matthew Stinchcomb on 1 January 2014 (2 pages) |
28 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
30 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
26 September 2013 | Termination of appointment of Sinohe Terrero as a director (1 page) |
26 September 2013 | Termination of appointment of Sinohe Terrero as a director (1 page) |
25 September 2013 | Appointment of Kruti Patel Goyal as a director (2 pages) |
25 September 2013 | Appointment of Kruti Patel Goyal as a director (2 pages) |
25 September 2013 | Appointment of Ms Kristina Salen as a director (2 pages) |
25 September 2013 | Appointment of Nicole Vanderbilt as a director (2 pages) |
25 September 2013 | Appointment of Ms Kristina Salen as a director (2 pages) |
25 September 2013 | Appointment of Nicole Vanderbilt as a director (2 pages) |
3 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
21 June 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
21 June 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
6 April 2011 | Appointment of Matthew Stinchcomb as a director (2 pages) |
6 April 2011 | Appointment of Matthew Stinchcomb as a director (2 pages) |
29 March 2011 | Termination of appointment of Christine Dilworth as a director (1 page) |
29 March 2011 | Termination of appointment of Christine Dilworth as a director (1 page) |
29 March 2011 | Termination of appointment of Cetc (Nominees) Limited as a secretary (1 page) |
29 March 2011 | Appointment of Sinohe Terrero as a director (2 pages) |
29 March 2011 | Termination of appointment of City Executor & Trustee Company Limited as a director (1 page) |
29 March 2011 | Termination of appointment of City Executor & Trustee Company Limited as a director (1 page) |
29 March 2011 | Termination of appointment of Cetc (Nominees) Limited as a secretary (1 page) |
29 March 2011 | Appointment of Sinohe Terrero as a director (2 pages) |
23 February 2011 | Incorporation (38 pages) |
23 February 2011 | Incorporation (38 pages) |