Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EBIQUITY ASIA PACIFIC LIMITED
Company Information for

EBIQUITY ASIA PACIFIC LIMITED

CHAPTER HOUSE, 16 BRUNSWICK PLACE, LONDON, N1 6DZ,
Company Registration Number
03528287
Private Limited Company
Active

Company Overview

About Ebiquity Asia Pacific Ltd
EBIQUITY ASIA PACIFIC LIMITED was founded on 1998-03-16 and has its registered office in London. The organisation's status is listed as "Active". Ebiquity Asia Pacific Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EBIQUITY ASIA PACIFIC LIMITED
 
Legal Registered Office
CHAPTER HOUSE
16 BRUNSWICK PLACE
LONDON
N1 6DZ
Other companies in EC2Y
 
Previous Names
BAYSTAR LIMITED04/11/2009
Filing Information
Company Number 03528287
Company ID Number 03528287
Date formed 1998-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/03/2016
Return next due 13/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 14:08:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EBIQUITY ASIA PACIFIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EBIQUITY ASIA PACIFIC LIMITED
The following companies were found which have the same name as EBIQUITY ASIA PACIFIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EBIQUITY ASIA PACIFIC LIMITED Singapore Active Company formed on the 2014-07-01

Company Officers of EBIQUITY ASIA PACIFIC LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID NOBLE
Director 2017-12-31
MARK JOHN SANFORD
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS VINCENT MANNING
Director 2008-02-27 2017-12-31
ANDREW WILLIAM BEACH
Company Secretary 2008-02-27 2016-10-14
MICHAEL EDWARD GREENLEES
Director 2008-02-27 2016-04-30
STEPHEN MARK THOMSON
Director 2005-09-15 2008-02-27
MICHAEL ROBIN UZIELLI
Company Secretary 2007-03-31 2008-02-22
MICHAEL ROBIN UZIELLI
Director 2007-03-31 2008-02-22
DAVID CHARLES TRENDLE
Company Secretary 2006-07-14 2007-03-31
DAVID CHARLES TRENDLE
Director 2005-08-22 2007-03-31
RORY PARK
Company Secretary 2004-03-23 2006-07-14
JOHN MICHAEL BILLETT
Director 2001-01-01 2005-08-22
ANDREW NEIL PEARCH
Director 1998-03-20 2005-08-22
DEREK MICHAEL BAXTER
Company Secretary 1998-03-20 2003-05-01
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1998-03-16 1998-03-20
DOUGLAS NOMINEES LIMITED
Nominated Director 1998-03-16 1998-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID NOBLE ADVERTISING INTELLIGENCE LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
ANDREW DAVID NOBLE BILLETTS LIMITED Director 2017-12-31 CURRENT 1995-04-11 Active
ANDREW DAVID NOBLE FOUBERTS PLACE SUBSIDIARY NO.4 LIMITED Director 2017-12-31 CURRENT 1987-04-07 Active
ANDREW DAVID NOBLE EBIQUITY UK LIMITED Director 2017-12-31 CURRENT 1989-12-20 Active
ANDREW DAVID NOBLE FAIRBROTHER LENZ ELEY LIMITED Director 2017-12-31 CURRENT 1990-10-12 Active
ANDREW DAVID NOBLE DIGIREELS LIMITED Director 2017-12-31 CURRENT 1997-02-13 Active
ANDREW DAVID NOBLE BILLETTS MARKETING INVESTMENT MANAGEMENT LIMITED Director 2017-12-31 CURRENT 1998-03-19 Active
ANDREW DAVID NOBLE CHECKING ADVERTISING SERVICES LIMITED Director 2017-12-31 CURRENT 1998-06-12 Active
ANDREW DAVID NOBLE BILLETTS MARKETING SCIENCES LIMITED Director 2017-12-31 CURRENT 2001-06-21 Active
ANDREW DAVID NOBLE FLE HOLDINGS LIMITED Director 2017-12-31 CURRENT 2006-05-17 Active
ANDREW DAVID NOBLE FIRMDECISIONS LIMITED Director 2017-12-31 CURRENT 2007-06-18 Active
ANDREW DAVID NOBLE THE REGISTER GROUP LIMITED Director 2017-12-31 CURRENT 1982-08-18 Active
ANDREW DAVID NOBLE XTREME INFORMATION LIMITED Director 2017-12-31 CURRENT 1996-09-27 Active
ANDREW DAVID NOBLE XTREME INFORMATION SERVICES LIMITED Director 2017-12-31 CURRENT 2001-07-02 Active
ANDREW DAVID NOBLE THE BILLETT CONSULTANCY LIMITED Director 2017-12-31 CURRENT 2002-07-01 Active
ANDREW DAVID NOBLE XTREME INFORMATION (USA) LTD Director 2017-12-31 CURRENT 2004-02-06 Active
ANDREW DAVID NOBLE BILLETTS MEDIA CONSULTING LIMITED Director 2017-12-31 CURRENT 1985-04-25 Active
ANDREW DAVID NOBLE ADTRACK LIMITED Director 2017-12-31 CURRENT 1981-08-20 Active
ANDREW DAVID NOBLE BARSBY ROWE LIMITED Director 2017-12-31 CURRENT 1986-12-10 Active
ANDREW DAVID NOBLE AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED Director 2017-12-31 CURRENT 1994-02-15 Active
ANDREW DAVID NOBLE DATA MANAGEMENT SERVICES GROUP LIMITED Director 2017-12-31 CURRENT 1995-01-18 Active
ANDREW DAVID NOBLE BCMG LIMITED Director 2017-12-31 CURRENT 1995-01-24 Active
ANDREW DAVID NOBLE PROMINENT PAGES LIMITED Director 2017-12-31 CURRENT 1995-05-04 Active
ANDREW DAVID NOBLE BRIEF INFORMATION LIMITED Director 2017-12-31 CURRENT 1995-10-13 Active
ANDREW DAVID NOBLE EBIQUITY ASSOCIATES LIMITED Director 2017-12-31 CURRENT 1997-01-09 Active
ANDREW DAVID NOBLE BILLETTS INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1997-09-16 Active
ANDREW DAVID NOBLE FRESHCORP LIMITED Director 2017-12-31 CURRENT 1998-04-21 Active
ANDREW DAVID NOBLE EBIQUITY UK HOLDINGS LIMITED Director 2017-12-31 CURRENT 1998-11-13 Active
ANDREW DAVID NOBLE EBIQUITY CEE LIMITED Director 2017-12-31 CURRENT 1999-03-01 Active
ANDREW DAVID NOBLE FIRMDECISIONS GROUP LIMITED Director 2017-12-31 CURRENT 2007-06-18 Active
ANDREW DAVID NOBLE AXIOLOGY LIMITED Director 2017-12-31 CURRENT 2010-02-09 Active
ANDREW DAVID NOBLE EBIQUITY US HOLDINGS LIMITED Director 2017-12-31 CURRENT 2013-07-31 Active
ANDREW DAVID NOBLE EBIQUITY US FINANCING LIMITED Director 2017-12-31 CURRENT 2013-08-01 Active
ANDREW DAVID NOBLE SHOTS LIMITED Director 2017-12-31 CURRENT 1990-02-12 Active
ANDREW DAVID NOBLE TELEFOTO MONITORING SERVICES LIMITED Director 2017-12-31 CURRENT 1985-03-29 Active
ANDREW DAVID NOBLE PRESS ADVERTISING REGISTER LIMITED(THE) Director 2017-12-31 CURRENT 1984-07-03 Active
ANDREW DAVID NOBLE BILLETT CONSULTING LIMITED Director 2017-12-31 CURRENT 1999-05-28 Active
ANDREW DAVID NOBLE BCMG ACQUISITIONS LIMITED Director 2017-12-31 CURRENT 2000-08-03 Active
ANDREW DAVID NOBLE WORLDWIDE MEDIA MANAGEMENT LIMITED Director 2017-12-31 CURRENT 2005-11-01 Active
MARK ANTHONY O REILLY SQUARE 5 BUSINESS NETWORKS LTD Director 2010-03-31 CURRENT 2009-03-30 Dissolved 2014-04-22
MARK JOHN SANFORD BILLETTS LIMITED Director 2017-12-31 CURRENT 1995-04-11 Active
MARK JOHN SANFORD FOUBERTS PLACE SUBSIDIARY NO.4 LIMITED Director 2017-12-31 CURRENT 1987-04-07 Active
MARK JOHN SANFORD EBIQUITY UK LIMITED Director 2017-12-31 CURRENT 1989-12-20 Active
MARK JOHN SANFORD FAIRBROTHER LENZ ELEY LIMITED Director 2017-12-31 CURRENT 1990-10-12 Active
MARK JOHN SANFORD DIGIREELS LIMITED Director 2017-12-31 CURRENT 1997-02-13 Active
MARK JOHN SANFORD BILLETTS MARKETING INVESTMENT MANAGEMENT LIMITED Director 2017-12-31 CURRENT 1998-03-19 Active
MARK JOHN SANFORD BILLETTS MARKETING SCIENCES LIMITED Director 2017-12-31 CURRENT 2001-06-21 Active
MARK JOHN SANFORD FLE HOLDINGS LIMITED Director 2017-12-31 CURRENT 2006-05-17 Active
MARK JOHN SANFORD THE REGISTER GROUP LIMITED Director 2017-12-31 CURRENT 1982-08-18 Active
MARK JOHN SANFORD XTREME INFORMATION LIMITED Director 2017-12-31 CURRENT 1996-09-27 Active
MARK JOHN SANFORD XTREME INFORMATION SERVICES LIMITED Director 2017-12-31 CURRENT 2001-07-02 Active
MARK JOHN SANFORD THE BILLETT CONSULTANCY LIMITED Director 2017-12-31 CURRENT 2002-07-01 Active
MARK JOHN SANFORD XTREME INFORMATION (USA) LTD Director 2017-12-31 CURRENT 2004-02-06 Active
MARK JOHN SANFORD BILLETTS MEDIA CONSULTING LIMITED Director 2017-12-31 CURRENT 1985-04-25 Active
MARK JOHN SANFORD ADTRACK LIMITED Director 2017-12-31 CURRENT 1981-08-20 Active
MARK JOHN SANFORD BARSBY ROWE LIMITED Director 2017-12-31 CURRENT 1986-12-10 Active
MARK JOHN SANFORD AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED Director 2017-12-31 CURRENT 1994-02-15 Active
MARK JOHN SANFORD DATA MANAGEMENT SERVICES GROUP LIMITED Director 2017-12-31 CURRENT 1995-01-18 Active
MARK JOHN SANFORD BCMG LIMITED Director 2017-12-31 CURRENT 1995-01-24 Active
MARK JOHN SANFORD PROMINENT PAGES LIMITED Director 2017-12-31 CURRENT 1995-05-04 Active
MARK JOHN SANFORD BRIEF INFORMATION LIMITED Director 2017-12-31 CURRENT 1995-10-13 Active
MARK JOHN SANFORD BILLETTS INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1997-09-16 Active
MARK JOHN SANFORD FRESHCORP LIMITED Director 2017-12-31 CURRENT 1998-04-21 Active
MARK JOHN SANFORD EBIQUITY UK HOLDINGS LIMITED Director 2017-12-31 CURRENT 1998-11-13 Active
MARK JOHN SANFORD EBIQUITY US HOLDINGS LIMITED Director 2017-12-31 CURRENT 2013-07-31 Active
MARK JOHN SANFORD EBIQUITY US FINANCING LIMITED Director 2017-12-31 CURRENT 2013-08-01 Active
MARK JOHN SANFORD SHOTS LIMITED Director 2017-12-31 CURRENT 1990-02-12 Active
MARK JOHN SANFORD TELEFOTO MONITORING SERVICES LIMITED Director 2017-12-31 CURRENT 1985-03-29 Active
MARK JOHN SANFORD PRESS ADVERTISING REGISTER LIMITED(THE) Director 2017-12-31 CURRENT 1984-07-03 Active
MARK JOHN SANFORD BILLETT CONSULTING LIMITED Director 2017-12-31 CURRENT 1999-05-28 Active
MARK JOHN SANFORD BCMG ACQUISITIONS LIMITED Director 2017-12-31 CURRENT 2000-08-03 Active
MARK JOHN SANFORD WORLDWIDE MEDIA MANAGEMENT LIMITED Director 2017-12-31 CURRENT 2005-11-01 Active
MARK JOHN SANFORD MARKJSANFORD CONSULTING LIMITED Director 2016-07-29 CURRENT 2016-07-29 Dissolved 2018-08-14
MARK JOHN SANFORD CAPITAL PHYSIO LIMITED Director 2015-12-11 CURRENT 2014-03-24 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26REGISTRATION OF A CHARGE / CHARGE CODE 035282870008
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-09-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-03-11CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2022-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 035282870007
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-02-10AP03Appointment of Ms Lorraine Young as company secretary on 2021-01-26
2021-02-10AP01DIRECTOR APPOINTED MR NICK WATERS
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN SANFORD
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BASIL-JONES
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 035282870006
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM Citypoint One Ropemaker Street London EC2Y 9AW
2019-10-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-03-21CH01Director's details changed for Mr Richard Basil-Jones on 2019-01-01
2019-03-08AP01DIRECTOR APPOINTED MR ALAN PHILIP STEPHEN NEWMAN
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID NOBLE
2018-10-26AP01DIRECTOR APPOINTED MR RICHARD BASIL-JONES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-03-27PSC02Notification of Bcmg Limited as a person with significant control on 2016-04-06
2018-01-15AP01DIRECTOR APPOINTED MR ANDREW DAVID NOBLE
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VINCENT MANNING
2018-01-03AP01DIRECTOR APPOINTED MR MARK JOHN SANFORD
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2016-10-25TM02Termination of appointment of Andrew William Beach on 2016-10-14
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD GREENLEES
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-24AR0116/03/16 ANNUAL RETURN FULL LIST
2015-12-21AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-08-19AA01Current accounting period shortened from 30/04/16 TO 31/12/15
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-18AR0116/03/15 ANNUAL RETURN FULL LIST
2014-11-24AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 035282870005
2014-07-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-18AR0116/03/14 ANNUAL RETURN FULL LIST
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 2ND FLOOR THE REGISTRY ROYAL MINT COURT LONDON EC3N 4QN
2014-01-07AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-08-20RES13AMENDMENT AND RESTATEMENT AGREEMENT 09/08/2013
2013-03-27AR0116/03/13 FULL LIST
2013-01-17MISC519
2012-11-19AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-04-12AR0116/03/12 FULL LIST
2012-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-10-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-13AR0116/03/11 FULL LIST
2011-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-03-22AR0116/03/10 FULL LIST
2010-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM BEACH / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD GREENLEES / 01/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICK MANNING / 01/10/2009
2009-11-04RES15CHANGE OF NAME 03/11/2009
2009-11-04CERTNMCOMPANY NAME CHANGED BAYSTAR LIMITED CERTIFICATE ISSUED ON 04/11/09
2009-11-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-06-10363aRETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS
2009-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-15363aRETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS
2008-03-26287REGISTERED OFFICE CHANGED ON 26/03/2008 FROM C/O BILLETS IST FLOOR ALBAMHA HOUSE 27-31 CHARING CROSS ROAD LONDON WC2H 0AU
2008-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-02-28288aDIRECTOR APPOINTED MR MICHAEL GREENLEES
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL UZIELLI
2008-02-28288bAPPOINTMENT TERMINATED SECRETARY MICHAEL UZIELLI
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN THOMSON
2008-02-28288aDIRECTOR APPOINTED MR NICK MANNING
2008-02-28288aSECRETARY APPOINTED MR ANDREW WILLIAM BEACH
2007-08-02225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/04/07
2007-07-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/07
2007-03-28363sRETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS
2007-01-30AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-09-14288aNEW SECRETARY APPOINTED
2006-08-18288bSECRETARY RESIGNED
2006-04-05363sRETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-11-24225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/01/06
2005-10-06288aNEW DIRECTOR APPOINTED
2005-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-13288aNEW DIRECTOR APPOINTED
2005-09-13288bDIRECTOR RESIGNED
2005-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-13288bDIRECTOR RESIGNED
2005-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-03-10363(288)SECRETARY RESIGNED
2005-03-10363sRETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS
2004-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-03-31363sRETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS
2004-03-31288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EBIQUITY ASIA PACIFIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EBIQUITY ASIA PACIFIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-14 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT
AN AUSTRALIAN LAW SHARE MORTGAGE 2012-03-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
COMPOSITE DEBENTURE 2012-03-20 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
ACCESSION DEED 2011-10-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE 2011-10-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EBIQUITY ASIA PACIFIC LIMITED

Intangible Assets
Patents
We have not found any records of EBIQUITY ASIA PACIFIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EBIQUITY ASIA PACIFIC LIMITED
Trademarks
We have not found any records of EBIQUITY ASIA PACIFIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EBIQUITY ASIA PACIFIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as EBIQUITY ASIA PACIFIC LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EBIQUITY ASIA PACIFIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EBIQUITY ASIA PACIFIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EBIQUITY ASIA PACIFIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.