ONEBILL LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 4QP

Company number 04034148
Status Active
Incorporation Date 14 July 2000
Company Type Private Limited Company
Address FIRST FLOOR, MILLBANK TOWER,, 21-24 MILLBANK, LONDON, SW1P 4QP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 50,002 . The most likely internet sites of ONEBILL LIMITED are www.onebill.co.uk, and www.onebill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Onebill Limited is a Private Limited Company. The company registration number is 04034148. Onebill Limited has been working since 14 July 2000. The present status of the company is Active. The registered address of Onebill Limited is First Floor Millbank Tower 21 24 Millbank London Sw1p 4qp. . KOULLAS, Panayiotis is a Secretary of the company. CONAGHAN, Neil Francis is a Director of the company. NELLEMANN, Christian is a Director of the company. Secretary BLOODWORTH, Owen has been resigned. Secretary GERMAN, Peter James has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BLOODWORTH, Owen has been resigned. Director DICKIN, Anthony John has been resigned. Director GERMAN, Peter James has been resigned. Director KARIBIAN, Anthony Vahan has been resigned. Director MARTIN, Anna has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director THORNLEY, Graham Michael has been resigned. Director TIPPER, Gary William has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KOULLAS, Panayiotis
Appointed Date: 17 February 2009

Director
CONAGHAN, Neil Francis
Appointed Date: 01 March 2011
53 years old

Director
NELLEMANN, Christian
Appointed Date: 17 February 2009
58 years old

Resigned Directors

Secretary
BLOODWORTH, Owen
Resigned: 17 February 2009
Appointed Date: 16 January 2006

Secretary
GERMAN, Peter James
Resigned: 20 December 2005
Appointed Date: 14 July 2000

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 14 July 2000
Appointed Date: 14 July 2000

Director
BLOODWORTH, Owen
Resigned: 17 February 2009
Appointed Date: 16 January 2006
59 years old

Director
DICKIN, Anthony John
Resigned: 24 September 2010
Appointed Date: 17 February 2009
55 years old

Director
GERMAN, Peter James
Resigned: 20 December 2005
Appointed Date: 14 July 2000
75 years old

Director
KARIBIAN, Anthony Vahan
Resigned: 24 September 2010
Appointed Date: 17 February 2009
56 years old

Director
MARTIN, Anna
Resigned: 17 February 2009
Appointed Date: 01 April 2008
64 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 14 July 2000
Appointed Date: 14 July 2000

Director
THORNLEY, Graham Michael
Resigned: 17 February 2009
Appointed Date: 14 July 2000
73 years old

Director
TIPPER, Gary William
Resigned: 24 September 2010
Appointed Date: 17 February 2009
55 years old

Persons With Significant Control

Onebill Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ONEBILL LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 50,002

02 Jan 2016
Accounts for a dormant company made up to 31 March 2015
20 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 50,002

...
... and 97 more events
18 Jul 2000
New secretary appointed;new director appointed
18 Jul 2000
New director appointed
18 Jul 2000
Secretary resigned
18 Jul 2000
Director resigned
14 Jul 2000
Incorporation

ONEBILL LIMITED Charges

3 October 2014
Charge code 0403 4148 0009
Delivered: 6 October 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited in Its Capacity as Security Agent
Description: Contains fixed charge…
2 December 2013
Charge code 0403 4148 0008
Delivered: 5 December 2013
Status: Satisfied on 7 October 2014
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: Trade mark number 2260289-mark text: onebill 1234567890B…
24 September 2010
Group debenture
Delivered: 6 October 2010
Status: Satisfied on 4 December 2013
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
24 September 2010
Composite guarantee and debenture
Delivered: 2 October 2010
Status: Satisfied on 7 October 2014
Persons entitled: Eci Ventures Nominees Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
17 February 2009
Composite guarantee and debenture
Delivered: 3 March 2009
Status: Satisfied on 28 October 2010
Persons entitled: Graham Michael Thornley
Description: All f/h,l/h property,all the undertaking,property and…
17 February 2009
Debenture
Delivered: 20 February 2009
Status: Satisfied on 28 October 2010
Persons entitled: Royal Bank of Scotland PLC as Security Agent for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
17 February 2009
Composite guarantee and debenture
Delivered: 20 February 2009
Status: Satisfied on 28 October 2010
Persons entitled: Zeus Private Equity LLP (The “Security Trustee”)
Description: Fixed and floating charge over the undertaking and all…
2 July 2004
Legal mortgage
Delivered: 17 July 2004
Status: Satisfied on 10 March 2009
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a premium house, 102-108 brighton road…
18 July 2001
Debenture
Delivered: 26 July 2001
Status: Satisfied on 10 March 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…