Advanced company searchLink opens in new window

EBIQUITY US FINANCING LIMITED

Company number 08633401

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2019 AD01 Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 8 November 2019
31 Oct 2019 AA Full accounts made up to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
21 Mar 2019 CH01 Director's details changed for Mr Richard Basil-Jones on 1 January 2019
08 Mar 2019 AP01 Appointment of Mr Alan Philip Stephen Newman as a director on 1 March 2019
26 Oct 2018 TM01 Termination of appointment of Andrew David Noble as a director on 23 October 2018
26 Oct 2018 AP01 Appointment of Mr Richard Basil-Jones as a director on 23 October 2018
01 Oct 2018 AA Full accounts made up to 31 December 2017
13 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
14 Jan 2018 AP01 Appointment of Mr Mark John Sanford as a director on 31 December 2017
14 Jan 2018 TM01 Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017
14 Jan 2018 AP01 Appointment of Mr Andrew David Noble as a director on 31 December 2017
07 Oct 2017 AA Full accounts made up to 31 December 2016
14 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
14 Aug 2017 PSC02 Notification of Ebiquity Plc as a person with significant control on 6 April 2016
31 Oct 2016 TM01 Termination of appointment of Andrew William Beach as a director on 14 October 2016
12 Aug 2016 AA Full accounts made up to 31 December 2015
11 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
21 Dec 2015 AA Full accounts made up to 30 April 2015
19 Aug 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
17 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • USD 24,942,842
17 Aug 2015 CH01 Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014
24 Nov 2014 AA Full accounts made up to 30 April 2014
13 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • USD 24,942,842
14 Jul 2014 MR01 Registration of charge 086334010002, created on 7 July 2014