EBS DEALING RESOURCES INTERNATIONAL LIMITED

Company Documents

DateDescription
08/07/258 July 2025 NewFull accounts made up to 2024-12-31

View Document

10/03/2510 March 2025 Resolutions

View Document

10/03/2510 March 2025 Memorandum and Articles of Association

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

05/08/245 August 2024 Full accounts made up to 2023-12-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-23 with updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

09/10/239 October 2023 Appointment of Paul Houston as a director on 2023-09-29

View Document

06/10/236 October 2023 Termination of appointment of Jeffrey William Ward as a director on 2023-09-29

View Document

18/09/2318 September 2023 Cessation of Ebs No. 2 Limited as a person with significant control on 2023-08-31

View Document

18/09/2318 September 2023 Notification of Ebs Group Limited as a person with significant control on 2023-08-31

View Document

21/02/2321 February 2023 Termination of appointment of Margaret Austin Wright as a secretary on 2023-02-13

View Document

20/02/2320 February 2023 Appointment of David James Muddiman as a secretary on 2023-02-13

View Document

20/02/2320 February 2023 Appointment of Sarah Giffen as a secretary on 2023-02-13

View Document

20/02/2320 February 2023 Termination of appointment of Jenelle Marie Chalmers as a secretary on 2023-02-13

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

09/01/239 January 2023 Termination of appointment of William Frederick Knottenbelt as a director on 2022-12-31

View Document

28/10/2228 October 2022 Termination of appointment of Jason Todd Cohen as a director on 2022-10-28

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Full accounts made up to 2020-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

14/07/2114 July 2021 Appointment of Jenelle Marie Chalmers as a secretary on 2021-07-14

View Document

14/07/2114 July 2021 Appointment of Margaret Austin Wright as a secretary on 2021-07-14

View Document

14/07/2114 July 2021 Termination of appointment of Veronica Holly Ridley as a secretary on 2021-07-01

View Document

07/04/197 April 2019 PSC'S CHANGE OF PARTICULARS / EBS NO. 2 LIMITED / 29/03/2019

View Document

02/04/192 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE ABREHART / 29/03/2019

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 2 BROADGATE LONDON EC2M 7UR

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

07/05/187 May 2018 DIRECTOR APPOINTED MR TIMOTHY MICHAEL CARTLEDGE

View Document

07/05/187 May 2018 DIRECTOR APPOINTED MR SETH JOHNSON

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR DARRYL HOOKER

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM WARD / 04/08/2016

View Document

11/03/1611 March 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/03/169 March 2016 DISS40 (DISS40(SOAD))

View Document

08/03/168 March 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIRAN GLAZER / 11/08/2014

View Document

01/12/141 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM WARD / 11/08/2014

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED JASON TODD COHEN

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED JEFFREY WILLIAM WARD

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAPLEN

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR DARRYL GUY HOOKER

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR ELIRAN GLAZER

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLA HUNTER

View Document

02/12/132 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

23/10/1323 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/11/1228 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/02/1214 February 2012 DELETE MEMORANDUM 07/02/2012

View Document

14/02/1214 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/12/1113 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/08/112 August 2011 DIRECTOR APPOINTED NICHOLA JANE HUNTER

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN TOLAND

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/11/1025 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GERARD CAPLEN / 06/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANNE ABREHART / 13/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES TOLAND / 06/10/2009

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK MONAHAN

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM MORAN

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 REGISTERED OFFICE CHANGED ON 10/11/06 FROM: 10 PATERNOSTER SQUARE LONDON EC4M 7DY

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 22/11/05; NO CHANGE OF MEMBERS

View Document

03/12/053 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 NEW SECRETARY APPOINTED

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 22/11/04; NO CHANGE OF MEMBERS

View Document

15/10/0415 October 2004 REGISTERED OFFICE CHANGED ON 15/10/04 FROM: 55-56 LINCOLNS INN FIELDS LONDON WC2A 3LJ

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 AUDITOR'S RESIGNATION

View Document

01/04/041 April 2004 AUDITOR'S RESIGNATION

View Document

31/03/0431 March 2004 AUDITOR'S RESIGNATION

View Document

24/12/0324 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 AUDITOR'S RESIGNATION

View Document

08/12/028 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0114 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/014 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/07/0114 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0114 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0114 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

25/04/0025 April 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 S366A DISP HOLDING AGM 28/10/99

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/10/9821 October 1998 AUDITOR'S RESIGNATION

View Document

29/12/9729 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/12/9729 December 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/12/975 December 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/07/9721 July 1997 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

12/12/9612 December 1996 RETURN MADE UP TO 22/11/96; CHANGE OF MEMBERS

View Document

05/09/965 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/9630 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9622 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9614 August 1996 COMPANY NAME CHANGED CITICORP DEALING RESOURCES INTER NATIONAL LIMITED CERTIFICATE ISSUED ON 15/08/96

View Document

09/08/969 August 1996 NEW SECRETARY APPOINTED

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 AUDITOR'S RESIGNATION

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 SECRETARY RESIGNED

View Document

16/07/9616 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9616 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9616 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 REGISTERED OFFICE CHANGED ON 12/07/96 FROM: 336 STRAND LONDON WC2R 1HB

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/07/965 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 RE SHARES 31/10/95

View Document

13/10/9513 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/10/9510 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/955 June 1995 NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9517 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/12/94

View Document

08/01/958 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/958 January 1995 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/08/9412 August 1994 COMPANY NAME CHANGED FXTS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 15/08/94

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

18/02/9418 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/9418 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/12/93

View Document

16/01/9416 January 1994 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/9416 January 1994 RETURN MADE UP TO 10/12/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 REGISTERED OFFICE CHANGED ON 06/10/93 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/10/936 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9325 February 1993 NC INC ALREADY ADJUSTED 10/02/93

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 £ NC 100/100000000 10/02/93

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 NEW DIRECTOR APPOINTED

View Document

25/02/9325 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/02/93

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9322 January 1993 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 REGISTERED OFFICE CHANGED ON 28/09/92 FROM: ROYEX HOUSE ALDERMANBURY SQUARE LONDON. EC2V 7LD

View Document

01/05/921 May 1992 DIRECTOR RESIGNED

View Document

01/05/921 May 1992 NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 COMPANY NAME CHANGED LEGIBUS 1679 LIMITED CERTIFICATE ISSUED ON 27/04/92

View Document

10/12/9110 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company