Company NameEbrand Services (UK) Ltd
DirectorLutz Dieter Berneke
Company StatusActive
Company Number09127653
CategoryPrivate Limited Company
Incorporation Date11 July 2014(9 years, 9 months ago)
Previous NameEbrands Services (UK) Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLutz Dieter Berneke
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed11 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Secretary NameMyukoffice Ltd (Corporation)
StatusCurrent
Appointed11 July 2014(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG

Location

Registered Address8 Northumberland Avenue
London
WC2N 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Lutz Dieter Berneke
100.00%
Ordinary

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 Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
18 July 2018Change of details for Mr Xavier Buck as a person with significant control on 11 July 2018 (2 pages)
18 July 2018Change of details for Mr Rene Maurice Beltjens as a person with significant control on 11 July 2018 (2 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 July 2017Notification of Xavier Buck as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Cessation of Lutz Dieter Berneke as a person with significant control on 4 January 2017 (1 page)
20 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
20 July 2017Cessation of Lutz Dieter Berneke as a person with significant control on 20 July 2017 (1 page)
20 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
20 July 2017Notification of Rene Maurice Beltjens as a person with significant control on 4 January 2017 (2 pages)
20 July 2017Notification of Xavier Buck as a person with significant control on 4 January 2017 (2 pages)
20 July 2017Notification of Rene Maurice Beltjens as a person with significant control on 20 July 2017 (2 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
13 August 2014Company name changed ebrands services (uk) LTD\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-14
(3 pages)
13 August 2014Company name changed ebrands services (uk) LTD\certificate issued on 13/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-14
(3 pages)
11 July 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
11 July 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)