STUBHUB (UK) LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Appointment of Mr Robert Charles Kupbens as a director on 2025-03-11

View Document

14/04/2514 April 2025 Termination of appointment of Maria Carlota Sancho De Las Alas-Pumarino as a secretary on 2025-03-11

View Document

14/04/2514 April 2025 Termination of appointment of Maria Carlota Sancho De Las Alas-Pumarino as a director on 2025-03-11

View Document

14/04/2514 April 2025 Cessation of Shi Holdings Limited as a person with significant control on 2021-12-23

View Document

14/04/2514 April 2025 Notification of Todoentradas, S.L. as a person with significant control on 2021-12-23

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

27/01/2527 January 2025 Secretary's details changed for Ms Maria Carlota Sancho De Las Alas-Pumarino on 2025-01-27

View Document

27/01/2527 January 2025 Registered office address changed from 48 Warwick Street Warwick Street London W1B 5AW England to 213 Oxford Street Huckletree Oxford Circus, Office 4.7 - W1F 7HL London Uk W1F 7HL on 2025-01-27

View Document

09/07/249 July 2024 Accounts for a small company made up to 2023-12-31

View Document

11/03/2411 March 2024 Termination of appointment of Carson Biederman as a director on 2024-03-01

View Document

11/03/2411 March 2024 Termination of appointment of Daniel Christopher Mucha as a director on 2024-03-01

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-03-20 with no updates

View Document

25/07/2325 July 2023 Accounts for a small company made up to 2022-12-31

View Document

15/03/2315 March 2023 Appointment of Mr Fabian Pulido Diaz as a director on 2023-03-15

View Document

15/03/2315 March 2023 Appointment of Mr Daniel Christopher Mucha as a director on 2023-03-15

View Document

09/02/239 February 2023 Registered office address changed from 1 More London Place London SE1 2AF England to 48 Warwick Street Warwick Street London W1B 5AW on 2023-02-09

View Document

09/02/239 February 2023 Appointment of Ms Maria Carlota Sancho De Las Alas-Pumarino as a secretary on 2023-02-09

View Document

09/02/239 February 2023 Termination of appointment of Adam Scott Wandy as a director on 2022-11-04

View Document

09/02/239 February 2023 Termination of appointment of Antonio Torralba Villaverde as a director on 2022-11-04

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

13/10/2213 October 2022 Appointment of Maria Carlota Sancho De Las Alas-Pumarino as a director on 2022-09-21

View Document

13/10/2213 October 2022 Termination of appointment of Ey Corporate Secretaries Limited as a secretary on 2022-09-15

View Document

24/11/2124 November 2021 Cessation of Ebay Inc. as a person with significant control on 2021-09-03

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

24/11/2124 November 2021 Notification of Shi Holdings Limited as a person with significant control on 2021-09-03

View Document

21/10/2121 October 2021 Appointment of Adam Scott Wandy as a director on 2021-10-12

View Document

18/10/2118 October 2021 Appointment of Antonio Torralba Villaverde as a director on 2021-10-12

View Document

11/10/2111 October 2021 Registered office address changed from Premier Place, 2 and a Half Devonshire Square Devonshire Square London EC2M 4UJ England to 1 More London Place London SE1 2AF on 2021-10-11

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM ECG 1 MORE LONDON PLACE LONDON SE1 2AF UNITED KINGDOM

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

01/04/191 April 2019 CORPORATE SECRETARY APPOINTED EY CORPORATE SECRETARIES LIMITED

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED GREGORY EDWARD MRVA

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR TOD COHEN

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR AJAY GOPAL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

11/07/1711 July 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

11/07/1711 July 2017 10/07/17 STATEMENT OF CAPITAL GBP 1001

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM HOLTHAM HOUSE, 1 HERON SQUARE RICHMOND UPON THAMES SURREY TW9 1EJ

View Document

26/01/1726 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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