EX LIBRIS (UK) LIMITED

70 St. Mary Axe, London, EC3A 8BE, United Kingdom
StatusACTIVE
Company No.03438440
CategoryPrivate Limited Company
Incorporated23 Sep 1997
Age26 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

EX LIBRIS (UK) LIMITED is an active private limited company with number 03438440. It was incorporated 26 years, 7 months, 23 days ago, on 23 September 1997. The company address is 70 St. Mary Axe, London, EC3A 8BE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ofer Mosseri

Termination date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Gordon Samson

Appointment date: 2022-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type group

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Address

Type: AD01

New address: 70 st. Mary Axe London EC3A 8BE

Old address: 70 st. Mary Axe London London EC3A 8BE United Kingdom

Change date: 2022-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Address

Type: AD01

Old address: 70 st Mary Axe 70 st. Mary Axe London London EC3A 8BE United Kingdom

Change date: 2022-06-21

New address: 70 st. Mary Axe London London EC3A 8BE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-21

Old address: 5th Floor 3 Dorset Rise London EC4Y 8EN

New address: 70 st. Mary Axe London London EC3A 8BE

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Graham Wright

Appointment date: 2022-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-04-01

Officer name: Martin Leslie Reeves

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Larisa Avner Trainor

Termination date: 2022-04-01

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type group

Date: 10 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type group

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-07

Old address: 5th Floor Dorset Rise London EC4Y 8EN England

New address: 5th Floor 3 Dorset Rise London EC4Y 8EN

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-07-01

Officer name: Mr Justin Paul Allen

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Larisa Avner Trainor

Appointment date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ofer Mosseri

Appointment date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Paul Jonathan Allen

Appointment date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matitiahu Simon Shem Tov

Termination date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Robert Bley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-01

Old address: Rooms 3 & 7 7 Ridgmount Street London WC1E 7AE

New address: 5th Floor Dorset Rise London EC4Y 8EN

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Justin Paul Allen

Appointment date: 2016-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-01

Officer name: Oded Scharfstein

Documents

View document PDF

Accounts amended with accounts type small

Date: 27 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2013

Action Date: 23 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-23

Officer name: Oded Scharfstein

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-21

Old address: Suite 406 Westbourne House 14-16 Westbourne Grove London W2 5RH

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2012

Action Date: 23 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-23

Officer name: Matitiahu Simon Shem Tov

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2012

Action Date: 23 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Bley

Change date: 2012-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Oded Scharfstein

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aharon Biran

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2011

Action Date: 31 Aug 2011

Category: Address

Type: AD01

Old address: 1 the Long Room Coppermill Lock Park Lane Harefield Middlesex UB9 6JA

Change date: 2011-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matitiahu Simon Shem Tov

Change date: 2010-09-23

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Bley

Change date: 2010-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 23 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director julie booth

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Director appointed robert bley

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 27/09/05 from: the annex harefield house high street harefield middlesex TN15 0AW

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 23/09/04 from: york house 37 high street seal sevenoaks kent TN18 0AW

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/01; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/98; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 1998

Category: Capital

Type: 88(2)R

Description: Ad 20/04/98--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 23 Apr 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/98 to 31/12/98

Documents

View document PDF

Legacy

Date: 23 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 21/01/98 from: c/o wilkinson & gauiller LTD high st staplehurst tonbridge kent TN12 0AR

Documents

View document PDF


Some Companies

DWYER CONSULTING LIMITED

2 FARWELL ROAD,SIDCUP,DA14 4LG

Number:03151525
Status:ACTIVE
Category:Private Limited Company

EDGEMOOR ESTATES LIMITED

7, MOPMAKERS GREEN,WILMSLOW,SK9 1BL

Number:08734674
Status:ACTIVE
Category:Private Limited Company

ETF (UK) LIMITED

8 BROADWAY CROFT,OLDBURY,B68 9DJ

Number:08119502
Status:ACTIVE
Category:Private Limited Company

JBPRODUCTION LIMITED

120 PEPYS ROAD,,SE14 5SG

Number:05994347
Status:ACTIVE
Category:Private Limited Company

KINDRED RESEARCH LTD

93 CHAVENEY ROAD,LOUGHBOROUGH,LE12 8AB

Number:07543432
Status:ACTIVE
Category:Private Limited Company

MICRO AND MACRO LIMITED

10 MOUNTSTEVEN AVENUE,PETERBOROUGH,PE4 6HR

Number:10076368
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source