About

Registered Number: 03891688
Date of Incorporation: 09/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: The Hkx Building, 3 Pancras Square, London, N1C 4AG,

 

Established in 1999, Ekino Ltd have registered office in London, it's status at Companies House is "Active". The business has 11 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUSSOT, Yann 01 January 2018 - 1
DUROCHER, Gaëtan 22 September 2017 - 1
FORSHAW, Robert James 04 February 2000 02 December 2013 1
GIRAUD, Jerome Julien Charles 09 April 2010 12 April 2013 1
NICHOLLS, Mathew 04 May 2000 02 December 2013 1
SPRAY, Sophie 27 July 2017 31 October 2019 1
STORELLI, Benoit 13 April 2013 22 September 2017 1
Secretary Name Appointed Resigned Total Appointments
MCARTHUR, Anna Louise Liberty 23 September 2020 - 1
CAMPBELL, Elizabeth 21 July 2015 15 June 2018 1
MCGRAIL, Gavin 02 December 2013 21 July 2015 1
ROSS, Allan John 15 June 2018 23 September 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
AP03 - Appointment of secretary 23 September 2020
TM02 - Termination of appointment of secretary 23 September 2020
CS01 - N/A 03 September 2020
TM01 - Termination of appointment of director 11 December 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 30 August 2019
RESOLUTIONS - N/A 31 October 2018
AA - Annual Accounts 03 October 2018
AP01 - Appointment of director 19 September 2018
CS01 - N/A 30 August 2018
PSC02 - N/A 15 June 2018
PSC07 - N/A 15 June 2018
AP03 - Appointment of secretary 15 June 2018
TM02 - Termination of appointment of secretary 15 June 2018
AUD - Auditor's letter of resignation 15 March 2018
AP01 - Appointment of director 10 January 2018
AA - Annual Accounts 27 October 2017
TM01 - Termination of appointment of director 26 September 2017
AP01 - Appointment of director 26 September 2017
CS01 - N/A 12 September 2017
AD01 - Change of registered office address 12 September 2017
TM01 - Termination of appointment of director 05 September 2017
AP01 - Appointment of director 09 August 2017
AA - Annual Accounts 03 October 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 15 December 2015
AA01 - Change of accounting reference date 04 December 2015
TM01 - Termination of appointment of director 26 November 2015
AP03 - Appointment of secretary 21 July 2015
TM02 - Termination of appointment of secretary 21 July 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 13 November 2014
RESOLUTIONS - N/A 23 October 2014
MA - Memorandum and Articles 23 October 2014
SH01 - Return of Allotment of shares 22 October 2014
AA - Annual Accounts 08 April 2014
CH01 - Change of particulars for director 16 December 2013
CH01 - Change of particulars for director 16 December 2013
AP03 - Appointment of secretary 16 December 2013
AP01 - Appointment of director 16 December 2013
TM02 - Termination of appointment of secretary 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
TM01 - Termination of appointment of director 16 December 2013
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 23 May 2013
AP01 - Appointment of director 02 May 2013
TM01 - Termination of appointment of director 23 April 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2011
AA - Annual Accounts 05 July 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 June 2011
AR01 - Annual Return 04 March 2011
CERTNM - Change of name certificate 22 October 2010
RESOLUTIONS - N/A 15 October 2010
AP01 - Appointment of director 06 July 2010
AP01 - Appointment of director 06 July 2010
RESOLUTIONS - N/A 22 April 2010
RESOLUTIONS - N/A 22 April 2010
SH06 - Notice of cancellation of shares 22 April 2010
SH01 - Return of Allotment of shares 22 April 2010
SH01 - Return of Allotment of shares 22 April 2010
SH01 - Return of Allotment of shares 22 April 2010
SH01 - Return of Allotment of shares 22 April 2010
SH03 - Return of purchase of own shares 22 April 2010
AA01 - Change of accounting reference date 15 April 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
287 - Change in situation or address of Registered Office 03 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 15 January 2009
169 - Return by a company purchasing its own shares 04 November 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 04 January 2008
395 - Particulars of a mortgage or charge 17 December 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 24 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 January 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 05 January 2007
RESOLUTIONS - N/A 05 January 2007
RESOLUTIONS - N/A 05 January 2007
288b - Notice of resignation of directors or secretaries 28 December 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 03 January 2006
RESOLUTIONS - N/A 15 April 2005
RESOLUTIONS - N/A 15 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 06 January 2005
363s - Annual Return 10 February 2004
AA - Annual Accounts 11 November 2003
395 - Particulars of a mortgage or charge 04 February 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 13 August 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 10 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
363s - Annual Return 12 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2001
287 - Change in situation or address of Registered Office 19 October 2000
225 - Change of Accounting Reference Date 16 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
MEM/ARTS - N/A 17 February 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
CERTNM - Change of name certificate 03 February 2000
NEWINC - New incorporation documents 09 December 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 December 2007 Outstanding

N/A

Debenture 29 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.