EX LIBRIS (UK) LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewNotification of Camelot Uk Bidco Limited as a person with significant control on 2016-04-06

View Document

29/07/2529 July 2025 NewCessation of Ex Libris Ltd. as a person with significant control on 2021-12-01

View Document

19/06/2519 June 2025 NewSatisfaction of charge 1 in full

View Document

13/03/2513 March 2025 Withdrawal of a person with significant control statement on 2025-03-13

View Document

13/03/2513 March 2025 Notification of Ex Libris Ltd. as a person with significant control on 2021-12-01

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Termination of appointment of James Gordon Samson as a director on 2024-07-31

View Document

01/08/241 August 2024 Termination of appointment of Martin Leslie Reeves as a secretary on 2024-07-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

20/10/2220 October 2022 Termination of appointment of Ofer Mosseri as a director on 2022-10-01

View Document

19/10/2219 October 2022 Appointment of Mr James Gordon Samson as a director on 2022-10-01

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

23/09/2223 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

28/10/2128 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

28/08/1828 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 5TH FLOOR DORSET RISE LONDON EC4Y 8EN ENGLAND

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MS LARISA AVNER TRAINOR

View Document

04/07/164 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JUSTIN PAUL ALLEN / 01/07/2016

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR JUSTIN PAUL JONATHAN ALLEN

View Document

01/07/161 July 2016 SECRETARY APPOINTED MR JUSTIN PAUL ALLEN

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR OFER MOSSERI

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR MATITIAHU SHEM TOV

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM ROOMS 3 & 7 7 RIDGMOUNT STREET LONDON WC1E 7AE

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BLEY

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY ODED SCHARFSTEIN

View Document

27/06/1627 June 2016 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/10/1519 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

26/04/1526 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

20/10/1420 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

30/05/1430 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/10/1314 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ODED SCHARFSTEIN / 23/06/2013

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM SUITE 406 WESTBOURNE HOUSE 14-16 WESTBOURNE GROVE LONDON W2 5RH

View Document

17/04/1317 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATITIAHU SIMON SHEM TOV / 23/09/2012

View Document

26/10/1226 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BLEY / 23/09/2012

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 SECRETARY APPOINTED ODED SCHARFSTEIN

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, SECRETARY AHARON BIRAN

View Document

18/10/1118 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 1 THE LONG ROOM COPPERMILL LOCK PARK LANE HAREFIELD MIDDLESEX UB9 6JA

View Document

30/03/1130 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/10/1021 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATITIAHU SIMON SHEM TOV / 23/09/2010

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BLEY / 23/09/2010

View Document

17/03/1017 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/10/0922 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

26/03/0926 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR JULIE BOOTH

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED ROBERT BLEY

View Document

20/02/0820 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/11/0518 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: THE ANNEX HAREFIELD HOUSE HIGH STREET HAREFIELD MIDDLESEX TN15 0AW

View Document

06/12/046 December 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 REGISTERED OFFICE CHANGED ON 23/09/04 FROM: YORK HOUSE 37 HIGH STREET SEAL SEVENOAKS KENT TN18 0AW

View Document

09/06/049 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0314 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/10/0026 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED

View Document

11/10/9911 October 1999 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

01/05/991 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 SECRETARY RESIGNED

View Document

23/04/9823 April 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: C/O WILKINSON & GAUILLER LTD HIGH ST STAPLEHURST TONBRIDGE KENT TN12 0AR

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 NEW SECRETARY APPOINTED

View Document

03/10/973 October 1997 SECRETARY RESIGNED

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 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