EBIQUITY US HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC2Y 9AW

Company number 08632518
Status Active
Incorporation Date 31 July 2013
Company Type Private Limited Company
Address CITYPOINT, ONE ROPEMAKER STREET, LONDON, EC2Y 9AW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Termination of appointment of Andrew William Beach as a director on 14 October 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of EBIQUITY US HOLDINGS LIMITED are www.ebiquityusholdings.co.uk, and www.ebiquity-us-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ebiquity Us Holdings Limited is a Private Limited Company. The company registration number is 08632518. Ebiquity Us Holdings Limited has been working since 31 July 2013. The present status of the company is Active. The registered address of Ebiquity Us Holdings Limited is Citypoint One Ropemaker Street London Ec2y 9aw. . MANNING, Nicholas Vincent is a Director of the company. Director BEACH, Andrew William has been resigned. Director GREENLEES, Michael Edward has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
MANNING, Nicholas Vincent
Appointed Date: 31 July 2013
68 years old

Resigned Directors

Director
BEACH, Andrew William
Resigned: 14 October 2016
Appointed Date: 31 July 2013
49 years old

Director
GREENLEES, Michael Edward
Resigned: 30 April 2016
Appointed Date: 09 August 2013
78 years old

Persons With Significant Control

Ebiquity Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EBIQUITY US HOLDINGS LIMITED Events

31 Oct 2016
Termination of appointment of Andrew William Beach as a director on 14 October 2016
12 Aug 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
29 Jun 2016
Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016
21 Dec 2015
Full accounts made up to 30 April 2015
...
... and 12 more events
23 Aug 2013
Registration of charge 086325180001
20 Aug 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 09/08/2013

12 Aug 2013
Appointment of Mr Michael Edward Greenlees as a director
01 Aug 2013
Current accounting period shortened from 31 July 2014 to 30 April 2014
31 Jul 2013
Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31

EBIQUITY US HOLDINGS LIMITED Charges

26 August 2014
Charge code 0863 2518 0003
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
7 July 2014
Charge code 0863 2518 0002
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
14 August 2013
Charge code 0863 2518 0001
Delivered: 23 August 2013
Status: Satisfied on 9 July 2014
Persons entitled: The Governor & the Company of the Bank of Ireland (As Security Agent)
Description: Notification of addition to or amendment of charge…