Background WavePink WaveYellow Wave

EBAY (UK) LIMITED (03726028)

EBAY (UK) LIMITED (03726028) is an active UK company. incorporated on 3 March 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EBAY (UK) LIMITED has been registered for 27 years. Current directors include BURCH, Lucy, MEE, Sholto David Andrew, WILLIAMS, Eve Rebecca Eaton and 1 others.

Company Number
03726028
Status
active
Type
ltd
Incorporated
3 March 1999
Age
27 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURCH, Lucy, MEE, Sholto David Andrew, WILLIAMS, Eve Rebecca Eaton, ZHOU, Yue
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBAY (UK) LIMITED

EBAY (UK) LIMITED is an active company incorporated on 3 March 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EBAY (UK) LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03726028

LTD Company

Age

27 Years

Incorporated 3 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

, Ecg 1 More London Place, London, SE1 2AF, United Kingdom
From: 1 April 2019To: 5 April 2019
, 5 New Street Square, London, EC4A 3TW
From: 13 June 2014To: 1 April 2019
, 9th Floor 107 Cheapside, London, EC2V 6DN
From: 12 April 2012To: 13 June 2014
, 107 Cheapside, London, EC2V 6DN, United Kingdom
From: 4 February 2011To: 12 April 2012
, 5 New Street Square, London, EC4A 3TW
From: 3 March 1999To: 4 February 2011
Timeline

38 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Funding Round
May 10
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Oct 11
Director Joined
May 13
Director Left
Apr 14
Director Joined
May 14
Director Joined
May 15
Director Left
May 15
Director Left
Nov 16
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Jan 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Aug 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Dec 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Sept 25
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
4
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

BURCH, Lucy

Active
More London Place, LondonSE1 2AF
Born February 1983
Director
Appointed 24 Feb 2026

MEE, Sholto David Andrew

Active
1 Heron Square, Richmond Upon ThamesTW9 1EJ
Born February 1980
Director
Appointed 24 May 2024

WILLIAMS, Eve Rebecca Eaton

Active
More London Place, LondonSE1 2AF
Born July 1983
Director
Appointed 28 Nov 2024

ZHOU, Yue

Active
More London Place, LondonSE1 2AF
Born September 1989
Director
Appointed 24 Feb 2026

EY CORPORATE SECRETARIES LIMITED

Resigned
1 More London Place, LondonSE1 2AF
Corporate secretary
Appointed 01 Apr 2019
Resigned 08 Dec 2022

OHS SECRETARIES LIMITED

Resigned
Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 04 Feb 2011
Resigned 12 May 2014

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 12 May 2014
Resigned 01 Apr 2019

TJG SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 03 Mar 1999
Resigned 04 Feb 2011

BANNICK, Matthew

Resigned
111 Moore Creek Road, Santa Cruz
Born September 1964
Director
Appointed 01 Jan 2002
Resigned 14 Nov 2002

BARNUM, Scott

Resigned
59 Leon Way, Atherton94027
Born August 1956
Director
Appointed 26 Apr 1999
Resigned 04 Feb 2000

COBB, William Charles

Resigned
18684 Carriage Hill Drive, San Jose
Born August 1956
Director
Appointed 28 Jan 2003
Resigned 22 Aug 2007

D'ARRIGO, Maurizio

Resigned
1 Heron Square, Richmond Upon ThamesTW9 1EJ
Born May 1972
Director
Appointed 08 Mar 2024
Resigned 25 Apr 2024

D'ARRIGO, Maurizio

Resigned
1 Heron Square, Richmond Upon ThamesTW9 1EJ
Born May 1972
Director
Appointed 10 Sept 2018
Resigned 28 Aug 2020

DRAKE, Paul Reuben

Resigned
Westpark, Zurich
Born January 1971
Director
Appointed 10 Feb 2010
Resigned 11 Mar 2014

DUNOYER DE SEGONZAC, Pierre

Resigned
1 Heron Square, Richmond Upon ThamesTW9 1EJ
Born January 1970
Director
Appointed 24 Jan 2017
Resigned 15 Dec 2017

HATTRELL, Robert John

Resigned
1 Heron Square, Richmond Upon ThamesTW9 1EJ
Born April 1975
Director
Appointed 10 Mar 2017
Resigned 01 Dec 2020

JACOBSON, Mike

Resigned
1474 Edgewood Dr, Palo Alto9430131
Born August 1954
Director
Appointed 26 Apr 1999
Resigned 17 Jul 2009

KEOGHAN, Kirsty

Resigned
1 Heron Square, Richmond Upon ThamesTW9 1EJ
Born December 1979
Director
Appointed 24 May 2024
Resigned 24 Feb 2026

LAMBELL, Murray

Resigned
1 Heron Square, Richmond Upon ThamesTW9 1EJ
Born September 1976
Director
Appointed 01 Jul 2018
Resigned 31 Jul 2023

LATIMER, Alec Patrick

Resigned
1 Heron Square, Richmond Upon ThamesTW9 1EJ
Born January 1971
Director
Appointed 14 Apr 2014
Resigned 20 Mar 2025

LAWLER, Tanya Michelle

Resigned
1 Heron Square, Richmond Upon ThamesTW9 1EJ
Born July 1971
Director
Appointed 07 May 2013
Resigned 16 Nov 2016

LEWIS, Mark Peter

Resigned
28 Ryland Road, LondonNW5 3EH
Born May 1969
Director
Appointed 04 Feb 2008
Resigned 10 Feb 2010

MCCALLUM, Douglas Stuart

Resigned
19 Riverdale Gardens, East TwickenhamTW1 2BX
Born April 1966
Director
Appointed 28 Jul 2003
Resigned 16 Jul 2009

NGUYEN, Minh Phuong

Resigned
1 Heron Square, Richmond Upon ThamesTW9 1EJ
Born September 1980
Director
Appointed 24 Apr 2015
Resigned 24 Jan 2017

NORRINGTON, Lorrie Marie

Resigned
77 Serrano Drive, Atherton
Born December 1959
Director
Appointed 16 Oct 2007
Resigned 04 Feb 2008

O’DRISCOLL, Lauren Bridget

Resigned
1 Heron Square, Richmond Upon ThamesTW9 1EJ
Born August 1987
Director
Appointed 08 Apr 2025
Resigned 24 Feb 2026

RINN, Phillip

Resigned
Heron Square, Richmond Upon ThamesTW9 1EJ
Born December 1973
Director
Appointed 10 Feb 2010
Resigned 15 Apr 2015

SUDHI NAIR, Sujit

Resigned
Heron Square, Richmond Upon ThamesTW9 1EJ
Born September 1981
Director
Appointed 01 Dec 2020
Resigned 02 Jul 2025

SWETTE, Brian

Resigned
55 Jerland, Atherton94027
Born March 1954
Director
Appointed 26 Apr 1999
Resigned 01 Jan 2002

WILLIAMS, Eve Rebecca Eaton

Resigned
More London Place, LondonSE1 2AF
Born July 1983
Director
Appointed 22 Mar 2023
Resigned 08 Mar 2024

HUNTSMOOR LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 03 Mar 1999
Resigned 26 Apr 1999

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 03 Mar 1999
Resigned 26 Apr 1999

Persons with significant control

1

Ebay Inc.

Active
Hamilton Avenue, San Jose

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

157

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Accounts With Accounts Type Group
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Accounts With Accounts Type Group
4 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 April 2019
AP04Appointment of Corporate Secretary
Move Registers To Registered Office Company With New Address
1 April 2019
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
13 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
13 June 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2012
AD01Change of Registered Office Address
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Second Filing Of Form With Form Type
14 October 2011
RP04RP04
Second Filing Of Form With Form Type Made Up Date
14 October 2011
RP04RP04
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
6 May 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Move Registers To Sail Company
4 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 March 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Capital Allotment Shares
17 February 2011
SH01Allotment of Shares
Termination Secretary Company With Name
4 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Memorandum Articles
17 November 2009
MEM/ARTSMEM/ARTS
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
10 March 2009
288cChange of Particulars
Legacy
18 November 2008
287Change of Registered Office
Legacy
27 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
7 March 2007
363aAnnual Return
Legacy
28 July 2006
88(2)R88(2)R
Legacy
28 July 2006
88(2)R88(2)R
Legacy
28 July 2006
123Notice of Increase in Nominal Capital
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Resolution
28 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Legacy
10 March 2006
288cChange of Particulars
Legacy
10 March 2006
288cChange of Particulars
Legacy
8 March 2006
288cChange of Particulars
Legacy
8 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
23 March 2005
363aAnnual Return
Legacy
8 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
28 April 2004
363aAnnual Return
Legacy
18 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2003
AAAnnual Accounts
Legacy
17 March 2003
363aAnnual Return
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Auditors Resignation Company
8 February 2003
AUDAUD
Accounts With Accounts Type Full
20 January 2003
AAAnnual Accounts
Legacy
11 October 2002
244244
Legacy
29 May 2002
363aAnnual Return
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2002
AAAnnual Accounts
Legacy
8 October 2001
244244
Legacy
5 April 2001
363aAnnual Return
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
2 November 2000
244244
Legacy
22 April 2000
363aAnnual Return
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
28 May 1999
88(2)R88(2)R
Legacy
28 May 1999
225Change of Accounting Reference Date
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
11 May 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 April 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 March 1999
NEWINCIncorporation