Background WavePink WaveYellow Wave

EBIQUITY CEE LIMITED (03723076)

EBIQUITY CEE LIMITED (03723076) is an active UK company. incorporated on 1 March 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EBIQUITY CEE LIMITED has been registered for 27 years. Current directors include KISELEV, Alexey, PUGH, Nicholas John.

Company Number
03723076
Status
active
Type
ltd
Incorporated
1 March 1999
Age
27 years
Address
Chapter House, London, N1 6DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KISELEV, Alexey, PUGH, Nicholas John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBIQUITY CEE LIMITED

EBIQUITY CEE LIMITED is an active company incorporated on 1 March 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EBIQUITY CEE LIMITED was registered 27 years ago.(SIC: 70229)

Status

active

Active since 27 years ago

Company No

03723076

LTD Company

Age

27 Years

Incorporated 1 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

EBIQUITY RUSSIA LIMITED
From: 8 June 2011To: 6 April 2022
THE JOINED UP MEDIA COMPANY LIMITED
From: 29 June 2005To: 8 June 2011
THE VIRTUAL MARKETING AGENCY LIMITED
From: 1 March 1999To: 29 June 2005
Contact
Address

Chapter House 16 Brunswick Place London, N1 6DZ,

Previous Addresses

Citypoint One Ropemaker Street London EC2Y 9AW
From: 4 March 2014To: 8 November 2019
2Nd Floor the Registry Royal Mint Court London EC3N 4QN
From: 8 June 2011To: 4 March 2014
Blackdown Mill Cottage Greenwoods Lane Punnetts Town Heathfield East Sussex TN21 9HU
From: 1 March 1999To: 8 June 2011
Timeline

24 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Funding Round
Dec 09
Share Issue
Jan 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jan 12
Director Left
Jun 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Left
Oct 20
Director Left
Jan 21
Director Joined
May 23
Director Left
May 23
Director Left
Aug 24
Director Joined
Aug 24
Director Left
May 25
Director Joined
May 25
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

KISELEV, Alexey

Active
16 Brunswick Place, LondonN1 6DZ
Born September 1965
Director
Appointed 04 Mar 2010

PUGH, Nicholas John

Active
16 Brunswick Place, LondonN1 6DZ
Born June 1977
Director
Appointed 08 May 2025

HARPER, Agnes Mary Roberta

Resigned
Blackdown Mill Cottage, HeathfieldTN21 9HU
Secretary
Appointed 01 Mar 1999
Resigned 27 May 2011

MANNING, Nicholas

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Secretary
Appointed 27 May 2011
Resigned 31 Dec 2017

YOUNG, Lorraine Elizabeth

Resigned
16 Brunswick Place, LondonN1 6DZ
Secretary
Appointed 26 Jan 2021
Resigned 09 Sept 2024

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 01 Mar 1999
Resigned 01 Mar 1999

BASIL-JONES, Richard

Resigned
16 Brunswick Place, LondonN1 6DZ
Born February 1961
Director
Appointed 23 Oct 2018
Resigned 01 Oct 2020

GREENLEES, Michael Edward

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born February 1947
Director
Appointed 27 May 2011
Resigned 30 Mar 2016

HARPER, Agnes Mary Roberta

Resigned
Blackdown Mill Cottage, HeathfieldTN21 9HU
Born October 1951
Director
Appointed 01 Mar 1999
Resigned 27 May 2011

HARPER, Glyn David

Resigned
Blackdown Mill Cottage, Punnetts TownTN21 9HU
Born February 1958
Director
Appointed 01 Mar 1999
Resigned 26 Jan 2012

HUBBARD, Julia Elizabeth

Resigned
16 Brunswick Place, LondonN1 6DZ
Born August 1968
Director
Appointed 28 Apr 2023
Resigned 02 Aug 2024

MANNING, Nicholas Vincent

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born January 1957
Director
Appointed 27 May 2011
Resigned 31 Dec 2017

NEWMAN, Alan Philip Stephen

Resigned
16 Brunswick Place, LondonN1 6DZ
Born April 1957
Director
Appointed 01 Mar 2019
Resigned 12 May 2023

NOBLE, Andrew David

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born August 1975
Director
Appointed 31 Dec 2017
Resigned 23 Oct 2018

RASS, Vladimir

Resigned
16 Brunswick Place, LondonN1 6DZ
Born March 1965
Director
Appointed 04 Mar 2010
Resigned 24 Dec 2020

WATERS, Nicholas Paul

Resigned
16 Brunswick Place, LondonN1 6DZ
Born March 1968
Director
Appointed 05 Aug 2024
Resigned 22 Jan 2025

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 01 Mar 1999
Resigned 01 Mar 1999

Persons with significant control

1

Brunswick Place, LondonN1 6DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
4 June 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
4 June 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
16 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2023
AAAnnual Accounts
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
14 September 2023
AGREEMENT2AGREEMENT2
Legacy
14 September 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
6 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
9 February 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Person Secretary Company With Change Date
18 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Miscellaneous
17 January 2013
MISCMISC
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Change Account Reference Date Company
30 December 2011
AA01Change of Accounting Reference Date
Memorandum Articles
4 July 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 June 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Termination Secretary Company With Name
8 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 June 2011
AA01Change of Accounting Reference Date
Resolution
3 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
12 April 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 April 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Legacy
15 February 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Capital Alter Shares Subdivision
29 January 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
29 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Capital Allotment Shares
9 December 2009
SH01Allotment of Shares
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2006
AAAnnual Accounts
Memorandum Articles
5 July 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 March 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
7 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2001
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
287Change of Registered Office
Incorporation Company
1 March 1999
NEWINCIncorporation