Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EBIQUITY CEE LIMITED
Company Information for

EBIQUITY CEE LIMITED

CHAPTER HOUSE, 16 BRUNSWICK PLACE, LONDON, N1 6DZ,
Company Registration Number
03723076
Private Limited Company
Active

Company Overview

About Ebiquity Cee Ltd
EBIQUITY CEE LIMITED was founded on 1999-03-01 and has its registered office in London. The organisation's status is listed as "Active". Ebiquity Cee Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EBIQUITY CEE LIMITED
 
Legal Registered Office
CHAPTER HOUSE
16 BRUNSWICK PLACE
LONDON
N1 6DZ
Other companies in EC2Y
 
Previous Names
EBIQUITY RUSSIA LIMITED06/04/2022
THE JOINED UP MEDIA COMPANY LIMITED08/06/2011
THE VIRTUAL MARKETING AGENCY LIMITED29/06/2005
Filing Information
Company Number 03723076
Company ID Number 03723076
Date formed 1999-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB724652436  
Last Datalog update: 2024-11-05 17:46:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EBIQUITY CEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EBIQUITY CEE LIMITED

Current Directors
Officer Role Date Appointed
ALEXEY KISELEV
Director 2010-03-04
ANDREW DAVID NOBLE
Director 2017-12-31
VLADIMIR RASS
Director 2010-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MANNING
Company Secretary 2011-05-27 2017-12-31
NICHOLAS VINCENT MANNING
Director 2011-05-27 2017-12-31
MICHAEL EDWARD GREENLEES
Director 2011-05-27 2016-03-30
GLYN DAVID HARPER
Director 1999-03-01 2012-01-26
AGNES MARY ROBERTA HARPER
Company Secretary 1999-03-01 2011-05-27
AGNES MARY ROBERTA HARPER
Director 1999-03-01 2011-05-27
L & A SECRETARIAL LIMITED
Nominated Secretary 1999-03-01 1999-03-01
L & A REGISTRARS LIMITED
Nominated Director 1999-03-01 1999-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID NOBLE ADVERTISING INTELLIGENCE LIMITED Director 2018-01-24 CURRENT 2018-01-24 Active
ANDREW DAVID NOBLE BILLETTS LIMITED Director 2017-12-31 CURRENT 1995-04-11 Active
ANDREW DAVID NOBLE FOUBERTS PLACE SUBSIDIARY NO.4 LIMITED Director 2017-12-31 CURRENT 1987-04-07 Active
ANDREW DAVID NOBLE EBIQUITY UK LIMITED Director 2017-12-31 CURRENT 1989-12-20 Active
ANDREW DAVID NOBLE FAIRBROTHER LENZ ELEY LIMITED Director 2017-12-31 CURRENT 1990-10-12 Active
ANDREW DAVID NOBLE DIGIREELS LIMITED Director 2017-12-31 CURRENT 1997-02-13 Active
ANDREW DAVID NOBLE BILLETTS MARKETING INVESTMENT MANAGEMENT LIMITED Director 2017-12-31 CURRENT 1998-03-19 Active
ANDREW DAVID NOBLE CHECKING ADVERTISING SERVICES LIMITED Director 2017-12-31 CURRENT 1998-06-12 Active
ANDREW DAVID NOBLE BILLETTS MARKETING SCIENCES LIMITED Director 2017-12-31 CURRENT 2001-06-21 Active
ANDREW DAVID NOBLE FLE HOLDINGS LIMITED Director 2017-12-31 CURRENT 2006-05-17 Active
ANDREW DAVID NOBLE FIRMDECISIONS LIMITED Director 2017-12-31 CURRENT 2007-06-18 Active
ANDREW DAVID NOBLE THE REGISTER GROUP LIMITED Director 2017-12-31 CURRENT 1982-08-18 Active
ANDREW DAVID NOBLE XTREME INFORMATION LIMITED Director 2017-12-31 CURRENT 1996-09-27 Active
ANDREW DAVID NOBLE XTREME INFORMATION SERVICES LIMITED Director 2017-12-31 CURRENT 2001-07-02 Active
ANDREW DAVID NOBLE THE BILLETT CONSULTANCY LIMITED Director 2017-12-31 CURRENT 2002-07-01 Active
ANDREW DAVID NOBLE XTREME INFORMATION (USA) LTD Director 2017-12-31 CURRENT 2004-02-06 Active
ANDREW DAVID NOBLE BILLETTS MEDIA CONSULTING LIMITED Director 2017-12-31 CURRENT 1985-04-25 Active
ANDREW DAVID NOBLE ADTRACK LIMITED Director 2017-12-31 CURRENT 1981-08-20 Active
ANDREW DAVID NOBLE BARSBY ROWE LIMITED Director 2017-12-31 CURRENT 1986-12-10 Active
ANDREW DAVID NOBLE AMMO (ADVANCE MEDIA & MARKETING OPPORTUNITIES) LIMITED Director 2017-12-31 CURRENT 1994-02-15 Active
ANDREW DAVID NOBLE DATA MANAGEMENT SERVICES GROUP LIMITED Director 2017-12-31 CURRENT 1995-01-18 Active
ANDREW DAVID NOBLE BCMG LIMITED Director 2017-12-31 CURRENT 1995-01-24 Active
ANDREW DAVID NOBLE PROMINENT PAGES LIMITED Director 2017-12-31 CURRENT 1995-05-04 Active
ANDREW DAVID NOBLE BRIEF INFORMATION LIMITED Director 2017-12-31 CURRENT 1995-10-13 Active
ANDREW DAVID NOBLE EBIQUITY ASSOCIATES LIMITED Director 2017-12-31 CURRENT 1997-01-09 Active
ANDREW DAVID NOBLE BILLETTS INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1997-09-16 Active
ANDREW DAVID NOBLE EBIQUITY ASIA PACIFIC LIMITED Director 2017-12-31 CURRENT 1998-03-16 Active
ANDREW DAVID NOBLE FRESHCORP LIMITED Director 2017-12-31 CURRENT 1998-04-21 Active
ANDREW DAVID NOBLE EBIQUITY UK HOLDINGS LIMITED Director 2017-12-31 CURRENT 1998-11-13 Active
ANDREW DAVID NOBLE FIRMDECISIONS GROUP LIMITED Director 2017-12-31 CURRENT 2007-06-18 Active
ANDREW DAVID NOBLE AXIOLOGY LIMITED Director 2017-12-31 CURRENT 2010-02-09 Active
ANDREW DAVID NOBLE EBIQUITY US HOLDINGS LIMITED Director 2017-12-31 CURRENT 2013-07-31 Active
ANDREW DAVID NOBLE EBIQUITY US FINANCING LIMITED Director 2017-12-31 CURRENT 2013-08-01 Active
ANDREW DAVID NOBLE SHOTS LIMITED Director 2017-12-31 CURRENT 1990-02-12 Active
ANDREW DAVID NOBLE TELEFOTO MONITORING SERVICES LIMITED Director 2017-12-31 CURRENT 1985-03-29 Active
ANDREW DAVID NOBLE PRESS ADVERTISING REGISTER LIMITED(THE) Director 2017-12-31 CURRENT 1984-07-03 Active
ANDREW DAVID NOBLE BILLETT CONSULTING LIMITED Director 2017-12-31 CURRENT 1999-05-28 Active
ANDREW DAVID NOBLE BCMG ACQUISITIONS LIMITED Director 2017-12-31 CURRENT 2000-08-03 Active
ANDREW DAVID NOBLE WORLDWIDE MEDIA MANAGEMENT LIMITED Director 2017-12-31 CURRENT 2005-11-01 Active
MARK ANTHONY O REILLY SQUARE 5 BUSINESS NETWORKS LTD Director 2010-03-31 CURRENT 2009-03-30 Dissolved 2014-04-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-10-05Audit exemption subsidiary accounts made up to 2023-12-31
2024-09-16Termination of appointment of Lorraine Elizabeth Young on 2024-09-09
2024-08-14DIRECTOR APPOINTED NICHOLAS PAUL WATERS
2024-08-07APPOINTMENT TERMINATED, DIRECTOR JULIA ELIZABETH HUBBARD
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-09-29Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-29Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-03-11CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-04-06CERTNMCompany name changed ebiquity russia LIMITED\certificate issued on 06/04/22
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-02-24PSC05Change of details for Bcmg Limited as a person with significant control on 2020-12-24
2021-02-09AP03Appointment of Ms Lorraine Elizabeth Young as company secretary on 2021-01-26
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR VLADIMIR RASS
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BASIL-JONES
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM Citypoint One Ropemaker Street London EC2Y 9AW
2019-11-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-21CH01Director's details changed for Mr Richard Basil-Jones on 2019-01-01
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-03-08AP01DIRECTOR APPOINTED MR ALAN PHILIP STEPHEN NEWMAN
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID NOBLE
2018-10-26AP01DIRECTOR APPOINTED MR RICHARD BASIL-JONES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-03-13PSC02Notification of Bcmg Limited as a person with significant control on 2016-04-06
2018-01-15AP01DIRECTOR APPOINTED MR ANDREW DAVID NOBLE
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MANNING
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MANNING
2018-01-15TM02Termination of appointment of Nicholas Manning on 2017-12-31
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD GREENLEES
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-23AR0101/03/16 ANNUAL RETURN FULL LIST
2015-12-21AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-08-19AA01Current accounting period shortened from 30/04/16 TO 31/12/15
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-18AR0101/03/15 ANNUAL RETURN FULL LIST
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VLADIMIR RASS / 10/03/2014
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS VINCENT MANNING / 10/03/2014
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXEY KISELEV / 10/03/2014
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD GREENLEES / 10/03/2014
2015-03-18CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS MANNING on 2014-03-10
2014-11-24AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-18AR0101/03/14 FULL LIST
2014-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 2ND FLOOR THE REGISTRY ROYAL MINT COURT LONDON EC3N 4QN
2014-01-07AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-03-25AR0101/03/13 FULL LIST
2013-01-17MISC519
2012-11-19AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-03-02AR0101/03/12 FULL LIST
2012-02-01AA30/04/11 TOTAL EXEMPTION SMALL
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GLYN HARPER
2011-12-30AA01PREVEXT FROM 31/03/2011 TO 30/04/2011 ALIGNMENT WITH PARENT OR SUBSIDIARY
2011-07-04MEM/ARTSARTICLES OF ASSOCIATION
2011-06-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-08CERTNMCOMPANY NAME CHANGED THE JOINED UP MEDIA COMPANY LIMITED CERTIFICATE ISSUED ON 08/06/11
2011-06-08AP01DIRECTOR APPOINTED NICHOLAS MANNING
2011-06-08AP01DIRECTOR APPOINTED MR MICHAEL EDWARD GREENLEES
2011-06-08AP03SECRETARY APPOINTED NICHOLAS MANNING
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR AGNES HARPER
2011-06-08TM02APPOINTMENT TERMINATED, SECRETARY AGNES HARPER
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM BLACKDOWN MILL COTTAGE GREENWOODS LANE PUNNETTS TOWN HEATHFIELD EAST SUSSEX TN21 9HU
2011-06-08AA01CURREXT FROM 31/03/2012 TO 30/04/2012
2011-06-03RES15CHANGE OF NAME 27/05/2011
2011-04-15AR0101/03/11 FULL LIST
2011-04-14AP01DIRECTOR APPOINTED MR ALEXEY KISELEV
2011-04-14AP01DIRECTOR APPOINTED MR VLADIMIR RASS
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-04-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-05AR0101/03/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN DAVID HARPER / 01/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / AGNES MARY ROBERTA HARPER / 01/03/2010
2010-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-29SH02SUB-DIVISION 09/12/09
2010-01-29RES01ADOPT ARTICLES 09/12/2009
2010-01-29RES13SDIV 09/12/2009
2009-12-09AR0101/03/09 FULL LIST AMEND
2009-12-09SH0121/11/08 STATEMENT OF CAPITAL GBP 98
2009-03-06363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-08-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-29363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-24363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-29CERTNMCOMPANY NAME CHANGED THE VIRTUAL MARKETING AGENCY LIM ITED CERTIFICATE ISSUED ON 29/06/05
2005-04-13363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-06395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-03-10363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-07363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-08363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-08-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-02363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-03-08288bSECRETARY RESIGNED
1999-03-08288bDIRECTOR RESIGNED
1999-03-08288aNEW DIRECTOR APPOINTED
1999-03-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to EBIQUITY CEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EBIQUITY CEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2004-06-26 Satisfied LONDON & ARGYLL LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EBIQUITY CEE LIMITED

Intangible Assets
Patents
We have not found any records of EBIQUITY CEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EBIQUITY CEE LIMITED
Trademarks
We have not found any records of EBIQUITY CEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EBIQUITY CEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as EBIQUITY CEE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where EBIQUITY CEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EBIQUITY CEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EBIQUITY CEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.