Ebiquity Uk Limited
- Active
- Incorporated on 20 Dec 1989
Reg Address: Chapter House, 16 Brunswick Place, London N1 6DZ, England
Previous Names:
Echo Research Ltd - 6 Apr 2018
Echo Research Ltd - 28 Jun 1999
C A R M A International Limited - 20 Dec 1989
Company Classifications:
70210 - Public relations and communications activities
- Summary The company with name "Ebiquity Uk Limited" is a ltd and located in Chapter House, 16 Brunswick Place, London N1 6DZ. Ebiquity Uk Limited is currently in active status and it was incorporated on 20 Dec 1989 (34 years 9 months 1 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Ebiquity Uk Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Julia Elizabeth Hubbard | Director | 28 Apr 2023 | British | Active |
2 | Nick Paul Waters | Director | 29 Jan 2021 | British | Active |
3 | Lorraine Elizabeth Young | Secretary | 26 Jan 2021 | - | Active |
4 | Alan Philip Stephen Newman | Director | 1 Sep 2020 | British | Active |
5 | Alan Philip Stephen Newman | Director | 1 Sep 2020 | British | Resigned 12 May 2023 |
6 | Richard Basil-Jones | Director | 23 Oct 2018 | Australian | Resigned 1 Oct 2020 |
7 | Andrew David Noble | Director | 31 Dec 2017 | British | Resigned 23 Oct 2018 |
8 | Mark John Sanford | Director | 31 Dec 2017 | British | Resigned 29 Jan 2021 |
9 | Andrew William Beach | Director | 19 May 2011 | British | Resigned 14 Oct 2016 |
10 | MILOS DRILLING LTD. | Secretary | 19 May 2011 | - | Resigned 14 Oct 2016 |
11 | Paul John Adams | Director | 19 May 2011 | - | Resigned 31 Mar 2014 |
12 | Michael Edward Greenlees | Director | 19 May 2011 | British | Resigned 30 Apr 2016 |
13 | Nicholas Vincent Manning | Director | 19 May 2011 | British | Resigned 31 Dec 2017 |
14 | Timothy John Morley | Director | 1 Oct 2008 | British | Resigned 19 May 2011 |
15 | Timothy John Morley | Secretary | 1 Oct 2008 | British | Resigned 19 May 2011 |
16 | Timothy John Morley | Director | 1 Oct 2008 | British | Resigned 19 May 2011 |
17 | Timothy John Morley | Secretary | 1 Oct 2008 | British | Resigned 19 May 2011 |
18 | Simon Peter Summers | Director | 1 Mar 2006 | British | Resigned 19 May 2011 |
19 | Clayton Mark Brendish | Director | 1 Jul 2003 | British | Resigned 19 May 2011 |
20 | Clayton Mark Brendish | Director | 1 Jul 2003 | British | Resigned 19 May 2011 |
21 | Giselle Lillian Bodie | Director | 1 Jan 1998 | British | Resigned 18 Aug 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Ebiquity Uk Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Ebiquity Uk Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 26 Apr 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 4 Oct 2023 | Download PDF |
3 | Accounts - Audit Exemption Subsiduary | 28 Sep 2023 | Download PDF |
4 | Accounts - Legacy | 28 Sep 2023 | Download PDF |
5 | Other - Legacy | 14 Sep 2023 | Download PDF |
6 | Other - Legacy | 14 Sep 2023 | Download PDF |
7 | Officers - Termination Director Company With Name Termination Date | 12 May 2023 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 12 May 2023 | Download PDF |
9 | Other - Legacy | 7 Oct 2022 | Download PDF |
10 | Other - Legacy | 7 Oct 2022 | Download PDF |
11 | Accounts - Audit Exemption Subsiduary | 7 Oct 2022 | Download PDF |
12 | Accounts - Legacy | 7 Oct 2022 | Download PDF |
13 | Confirmation Statement - No Updates | 3 Oct 2022 | Download PDF |
14 | Officers - Termination Director Company With Name Termination Date | 12 Feb 2021 | Download PDF 1 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 12 Feb 2021 | Download PDF 2 Pages |
16 | Officers - Appoint Person Secretary Company With Name Date | 12 Feb 2021 | Download PDF 2 Pages |
17 | Accounts - Full | 17 Dec 2020 | Download PDF 18 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 12 Oct 2020 | Download PDF 1 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 12 Oct 2020 | Download PDF 2 Pages |
20 | Confirmation Statement - No Updates | 12 Oct 2020 | Download PDF 3 Pages |
21 | Address - Change Registered Office Company With Date Old New | 8 Nov 2019 | Download PDF 1 Pages |
22 | Accounts - Full | 1 Nov 2019 | Download PDF 18 Pages |
23 | Confirmation Statement - No Updates | 10 Oct 2019 | Download PDF 3 Pages |
24 | Resolution | 9 Oct 2019 | Download PDF 1 Pages |
25 | Officers - Change Person Director Company With Change Date | 21 Mar 2019 | Download PDF 2 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 26 Oct 2018 | Download PDF 2 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 26 Oct 2018 | Download PDF 1 Pages |
28 | Confirmation Statement - Updates | 22 Oct 2018 | Download PDF 4 Pages |
29 | Persons With Significant Control - Change To A Person With Significant Control | 22 Oct 2018 | Download PDF 2 Pages |
30 | Accounts - Full | 3 Oct 2018 | Download PDF 17 Pages |
31 | Resolution | 6 Apr 2018 | Download PDF 2 Pages |
32 | Resolution | 5 Apr 2018 | Download PDF 1 Pages |
33 | Change Of Name - Notice | 5 Apr 2018 | Download PDF 2 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 14 Jan 2018 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 14 Jan 2018 | Download PDF 1 Pages |
36 | Officers - Appoint Person Director Company With Name Date | 14 Jan 2018 | Download PDF 2 Pages |
37 | Confirmation Statement - No Updates | 10 Oct 2017 | Download PDF 3 Pages |
38 | Persons With Significant Control - Notification Of A Person With Significant Control | 10 Oct 2017 | Download PDF 2 Pages |
39 | Accounts - Full | 7 Oct 2017 | Download PDF 19 Pages |
40 | Confirmation Statement - Updates | 22 Nov 2016 | Download PDF 5 Pages |
41 | Officers - Termination Secretary Company With Name Termination Date | 31 Oct 2016 | Download PDF 1 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 31 Oct 2016 | Download PDF 1 Pages |
43 | Accounts - Full | 12 Aug 2016 | Download PDF 23 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 29 Jun 2016 | Download PDF 1 Pages |
45 | Accounts - Full | 21 Dec 2015 | Download PDF 18 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Nov 2015 | Download PDF 4 Pages |
47 | Accounts - Change Account Reference Date Company Current Shortened | 19 Aug 2015 | Download PDF 1 Pages |
48 | Accounts - Full | 24 Nov 2014 | Download PDF 17 Pages |
49 | Officers - Change Person Director Company With Change Date | 18 Nov 2014 | Download PDF 2 Pages |
50 | Officers - Change Person Director Company With Change Date | 18 Nov 2014 | Download PDF 2 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Nov 2014 | Download PDF 4 Pages |
52 | Officers - Change Person Director Company With Change Date | 18 Nov 2014 | Download PDF 2 Pages |
53 | Officers - Change Person Secretary Company With Change Date | 18 Nov 2014 | Download PDF 1 Pages |
54 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 14 Jul 2014 | Download PDF 47 Pages |
55 | Mortgage - Satisfy Charge Full | 9 Jul 2014 | Download PDF 21 Pages |
56 | Officers - Termination Director Company With Name | 31 Mar 2014 | Download PDF 1 Pages |
57 | Address - Change Registered Office Company With Date Old | 7 Mar 2014 | Download PDF 1 Pages |
58 | Accounts - Full | 7 Jan 2014 | Download PDF 16 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Nov 2013 | Download PDF 7 Pages |
60 | Resolution | 20 Aug 2013 | Download PDF 2 Pages |
61 | Officers - Termination Director Company With Name | 15 Jul 2013 | Download PDF 1 Pages |
62 | Miscellaneous | 17 Jan 2013 | Download PDF 1 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Nov 2012 | Download PDF 8 Pages |
64 | Accounts - Full | 19 Nov 2012 | Download PDF 16 Pages |
65 | Mortgage - Legacy | 27 Mar 2012 | Download PDF 3 Pages |
66 | Mortgage - Legacy | 20 Mar 2012 | Download PDF 14 Pages |
67 | Accounts - Full | 31 Jan 2012 | Download PDF 16 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Dec 2011 | Download PDF 8 Pages |
69 | Resolution | 2 Nov 2011 | Download PDF 2 Pages |
70 | Accounts - Change Account Reference Date Company Previous Extended | 8 Jun 2011 | Download PDF 3 Pages |
71 | Mortgage - Legacy | 27 May 2011 | Download PDF 27 Pages |
72 | Officers - Termination Director Company With Name | 26 May 2011 | Download PDF 2 Pages |
73 | Officers - Termination Director Company With Name | 26 May 2011 | Download PDF 2 Pages |
74 | Officers - Termination Director Company With Name | 26 May 2011 | Download PDF 2 Pages |
75 | Officers - Appoint Person Director Company With Name | 26 May 2011 | Download PDF 3 Pages |
76 | Officers - Appoint Person Secretary Company With Name | 26 May 2011 | Download PDF 3 Pages |
77 | Officers - Appoint Person Director Company With Name | 26 May 2011 | Download PDF 3 Pages |
78 | Officers - Appoint Person Director Company With Name | 26 May 2011 | Download PDF 3 Pages |
79 | Officers - Appoint Person Director Company With Name | 26 May 2011 | Download PDF 3 Pages |
80 | Address - Change Registered Office Company With Date Old | 26 May 2011 | Download PDF 2 Pages |
81 | Officers - Termination Secretary Company With Name | 26 May 2011 | Download PDF 2 Pages |
82 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Nov 2010 | Download PDF 7 Pages |
83 | Accounts - Small | 27 Jul 2010 | Download PDF 7 Pages |
84 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Nov 2009 | Download PDF 6 Pages |
85 | Accounts - Small | 27 Jul 2009 | Download PDF 7 Pages |
86 | Officers - Legacy | 24 Jun 2009 | Download PDF 1 Pages |
87 | Annual Return - Legacy | 27 Jan 2009 | Download PDF 4 Pages |
88 | Officers - Legacy | 10 Oct 2008 | Download PDF 1 Pages |
89 | Officers - Legacy | 10 Oct 2008 | Download PDF 1 Pages |
90 | Officers - Legacy | 10 Oct 2008 | Download PDF 1 Pages |
91 | Accounts - Small | 11 Aug 2008 | Download PDF 7 Pages |
92 | Annual Return - Legacy | 11 Jan 2008 | Download PDF 3 Pages |
93 | Accounts - Small | 2 Dec 2007 | Download PDF 6 Pages |
94 | Annual Return - Legacy | 30 Mar 2007 | Download PDF 3 Pages |
95 | Officers - Legacy | 26 Jul 2006 | Download PDF 3 Pages |
96 | Accounts - Full | 29 Jun 2006 | Download PDF 14 Pages |
97 | Annual Return - Legacy | 25 Nov 2005 | Download PDF 3 Pages |
98 | Mortgage - Legacy | 2 Nov 2005 | Download PDF 1 Pages |
99 | Address - Legacy | 25 Oct 2005 | Download PDF 1 Pages |
100 | Officers - Legacy | 5 Sep 2005 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.