Ebiquity Asia Pacific Limited LONDON


Ebiquity Asia Pacific started in year 1998 as Private Limited Company with registration number 03528287. The Ebiquity Asia Pacific company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at Chapter House. Postal code: N1 6DZ. Since Wed, 4th Nov 2009 Ebiquity Asia Pacific Limited is no longer carrying the name Baystar.

The firm has one director. Katharine H., appointed on 19 March 2025. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ebiquity Asia Pacific Limited Address / Contact

Office Address Chapter House
Office Address2 16 Brunswick Place
Town London
Post code N1 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03528287
Date of Incorporation Mon, 16th Mar 1998
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (267 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Katharine H.

Position: Director

Appointed: 19 March 2025

Julia H.

Position: Director

Appointed: 28 April 2023

Resigned: 02 August 2024

Nick W.

Position: Director

Appointed: 29 January 2021

Resigned: 22 January 2025

Lorraine Y.

Position: Secretary

Appointed: 26 January 2021

Resigned: 09 September 2024

Alan N.

Position: Director

Appointed: 01 March 2019

Resigned: 12 May 2023

Richard B.

Position: Director

Appointed: 23 October 2018

Resigned: 01 October 2020

Andrew N.

Position: Director

Appointed: 31 December 2017

Resigned: 23 October 2018

Mark S.

Position: Director

Appointed: 31 December 2017

Resigned: 29 January 2021

Nicholas M.

Position: Director

Appointed: 27 February 2008

Resigned: 31 December 2017

Andrew B.

Position: Secretary

Appointed: 27 February 2008

Resigned: 14 October 2016

Michael G.

Position: Director

Appointed: 27 February 2008

Resigned: 30 April 2016

Michael U.

Position: Director

Appointed: 31 March 2007

Resigned: 22 February 2008

Michael U.

Position: Secretary

Appointed: 31 March 2007

Resigned: 22 February 2008

David T.

Position: Secretary

Appointed: 14 July 2006

Resigned: 31 March 2007

Stephen T.

Position: Director

Appointed: 15 September 2005

Resigned: 27 February 2008

David T.

Position: Director

Appointed: 22 August 2005

Resigned: 31 March 2007

Rory P.

Position: Secretary

Appointed: 23 March 2004

Resigned: 14 July 2006

John B.

Position: Director

Appointed: 01 January 2001

Resigned: 22 August 2005

Andrew P.

Position: Director

Appointed: 20 March 1998

Resigned: 22 August 2005

Derek B.

Position: Secretary

Appointed: 20 March 1998

Resigned: 01 May 2003

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1998

Resigned: 20 March 1998

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 March 1998

Resigned: 20 March 1998

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is Bcmg Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bcmg Limited

1 Ropemaker Street, London, EC2Y 9AW, England

Legal authority England And Wales
Legal form Limited Company
Country registered N/A
Place registered N/A
Registration number 03013406
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Baystar November 4, 2009
Regalcraft December 27, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sun, 31st Dec 2023
filed on: 5th, October 2024
Free Download (18 pages)

Company search