Company NameETSY UK Limited
DirectorsDennis Richard Price and Amy Lynn Abercrombie
Company StatusActive
Company Number07540118
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Dennis Richard Price
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed09 April 2018(7 years, 1 month after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameAmy Lynn Abercrombie
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed21 December 2023(12 years, 10 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed09 June 2016(5 years, 3 months after company formation)
Appointment Duration7 years, 10 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameChristine Elizabeth Dilworth
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameSinohe Terrero
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameMatthew Stinchcomb
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55 Washington Street, Suite 512
Brooklyn
New York
Ny 11201
Director NameKruti Patel Goyal
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2013(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 May 2015)
RoleVice President
Country of ResidenceUnited States
Correspondence Address55 Washington Street
Brooklyn
New York
11201
Director NameMs Kristina Salen
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2013(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 May 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address55 Washington Street
Brooklyn
New York
11201
Director NameMiss Nicole Marie Vanderbilt
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMs Karen Mullane
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2014(3 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 2017)
RoleVp & Controller
Country of ResidenceUnited States
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameBrian Adam Jacobs
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2015(4 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 August 2015)
RoleHead Of Global Tax, Etsy Inc
Country of ResidenceUnited Kingdom
Correspondence Address55 Washington Street, Suite 512
Brooklyn
New York
Ny 11201
Director NameRonan Davy
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed19 May 2017(6 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 December 2023)
RoleSenior International Counsel
Country of ResidenceIreland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameJanet Mahon
Date of BirthJuly 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed19 May 2017(6 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 December 2023)
RoleFinance Director
Country of ResidenceIreland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameCity Executor & Trustee Company Limited (Corporation)
StatusResigned
Appointed23 February 2011(same day as company formation)
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed23 February 2011(same day as company formation)
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Etsy Ireland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£462,788
Cash£115,830
Current Liabilities£4,703,230

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

12 March 2021Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX (1 page)
11 March 2021Director's details changed for Dennis Richard Price on 1 May 2019 (2 pages)
11 March 2021Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX (1 page)
11 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
11 March 2021Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX (1 page)
18 February 2021Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020 (1 page)
30 October 2020Full accounts made up to 31 December 2019 (26 pages)
23 October 2020Director's details changed for Janet Mahon on 19 June 2019 (2 pages)
23 October 2020Director's details changed for Ronan Davy on 6 March 2020 (2 pages)
27 May 2020Registered 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 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
20 February 2020Termination of appointment of Nicole Marie Vanderbilt as a director on 14 February 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (22 pages)
26 September 2019Appointment of Dennis Richard Price as a director on 9 April 2018 (2 pages)
24 April 2019Director's details changed for Miss Nicole Marie Vanderbilt on 24 April 2019 (2 pages)
25 February 2019Confirmation statement made on 23 February 2019 with updates (5 pages)
5 October 2018Full accounts made up to 31 December 2017 (21 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
16 November 2017Termination of appointment of Karen Mullane as a director on 15 November 2017 (1 page)
16 November 2017Termination of appointment of Karen Mullane as a director on 15 November 2017 (1 page)
12 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
15 August 2017Statement of capital following an allotment of shares on 26 September 2016
  • GBP 2
(3 pages)
15 August 2017Statement of capital following an allotment of shares on 26 September 2016
  • GBP 2
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 29 September 2016
  • GBP 2
(3 pages)
11 July 2017Statement of capital following an allotment of shares on 29 September 2016
  • GBP 2
(3 pages)
5 June 2017Resolutions
  • RES13 ‐ Appointment of auditors and their remuneration is authorised 18/05/2017
(1 page)
5 June 2017Resolutions
  • RES13 ‐ Appointment of auditors and their remuneration is authorised 18/05/2017
(1 page)
30 May 2017Appointment of Ronan Davy as a director on 19 May 2017 (2 pages)
30 May 2017Appointment of Ronan Davy as a director on 19 May 2017 (2 pages)
26 May 2017Appointment of Janet Mahon as a director on 19 May 2017 (2 pages)
26 May 2017Appointment of Janet Mahon as a director on 19 May 2017 (2 pages)
10 March 2017Auditor's resignation (1 page)
10 March 2017Auditor's resignation (1 page)
6 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
25 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
25 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
24 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
24 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
20 January 2017Registered 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 2017Registered 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 2016Audited abridged accounts made up to 31 December 2015 (13 pages)
11 October 2016Audited abridged accounts made up to 31 December 2015 (13 pages)
9 June 2016Appointment of Intertrust (Uk) Limited as a secretary on 9 June 2016 (2 pages)
9 June 2016Appointment of Intertrust (Uk) Limited as a secretary on 9 June 2016 (2 pages)
9 June 2016Registered 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 2016Registered 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 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 September 2015Termination of appointment of Brian Adam Jacobs as a director on 15 August 2015 (1 page)
4 September 2015Termination of appointment of Brian Adam Jacobs as a director on 15 August 2015 (1 page)
10 July 2015Appointment of Brian Adam Jacobs as a director on 21 May 2015 (2 pages)
10 July 2015Appointment of Brian Adam Jacobs as a director on 21 May 2015 (2 pages)
10 July 2015Director's details changed (2 pages)
10 July 2015Director's details changed (2 pages)
9 July 2015Termination of appointment of Kruti Patel Goyal as a director on 21 May 2015 (1 page)
9 July 2015Termination of appointment of Kruti Patel Goyal as a director on 21 May 2015 (1 page)
9 July 2015Termination of appointment of Kristina Salen as a director on 21 May 2015 (1 page)
9 July 2015Termination of appointment of Matthew Stinchcomb as a director on 21 May 2015 (1 page)
9 July 2015Termination of appointment of Kristina Salen as a director on 21 May 2015 (1 page)
9 July 2015Termination of appointment of Matthew Stinchcomb as a director on 21 May 2015 (1 page)
19 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(7 pages)
19 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(7 pages)
17 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 June 2014Appointment of Ms Karen Mullane as a director (2 pages)
17 June 2014Appointment of Ms Karen Mullane as a director (2 pages)
28 April 2014Director's details changed for Matthew Stinchcomb on 1 January 2014 (2 pages)
28 April 2014Director's details changed for Matthew Stinchcomb on 1 January 2014 (2 pages)
28 April 2014Director's details changed for Matthew Stinchcomb on 1 January 2014 (2 pages)
28 April 2014Director's details changed for Matthew Stinchcomb on 1 January 2014 (2 pages)
28 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(6 pages)
28 April 2014Director's details changed for Matthew Stinchcomb on 1 January 2014 (2 pages)
28 April 2014Director's details changed for Matthew Stinchcomb on 1 January 2014 (2 pages)
28 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(6 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
26 September 2013Termination of appointment of Sinohe Terrero as a director (1 page)
26 September 2013Termination of appointment of Sinohe Terrero as a director (1 page)
25 September 2013Appointment of Kruti Patel Goyal as a director (2 pages)
25 September 2013Appointment of Kruti Patel Goyal as a director (2 pages)
25 September 2013Appointment of Ms Kristina Salen as a director (2 pages)
25 September 2013Appointment of Nicole Vanderbilt as a director (2 pages)
25 September 2013Appointment of Ms Kristina Salen as a director (2 pages)
25 September 2013Appointment of Nicole Vanderbilt as a director (2 pages)
3 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
21 June 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
21 June 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
6 April 2011Appointment of Matthew Stinchcomb as a director (2 pages)
6 April 2011Appointment of Matthew Stinchcomb as a director (2 pages)
29 March 2011Termination of appointment of Christine Dilworth as a director (1 page)
29 March 2011Termination of appointment of Christine Dilworth as a director (1 page)
29 March 2011Termination of appointment of Cetc (Nominees) Limited as a secretary (1 page)
29 March 2011Appointment of Sinohe Terrero as a director (2 pages)
29 March 2011Termination of appointment of City Executor & Trustee Company Limited as a director (1 page)
29 March 2011Termination of appointment of City Executor & Trustee Company Limited as a director (1 page)
29 March 2011Termination of appointment of Cetc (Nominees) Limited as a secretary (1 page)
29 March 2011Appointment of Sinohe Terrero as a director (2 pages)
23 February 2011Incorporation (38 pages)
23 February 2011Incorporation (38 pages)