Company NameEbury Partners Limited
Company StatusActive
Company Number07086058
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Salvador Andres Garcia Andres
Date of BirthApril 1977 (Born 47 years ago)
NationalitySpanish
StatusCurrent
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3rd Floor 100 Victoria Street
London
SW1E 5JL
Director NameMr Juan Manuel Fernandez Lobato
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 100 Victoria Street
London
SW1E 5JL
Director NameMs Laurel Charmaine Bowden
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(4 years, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Kingly Street
London
W2B 5QA
Director NameMr Stewart Newbigging Wilkinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2014(5 years after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressDar Tal-Pacens Bingemma Road
Dwejra
Rbt6209
Malta
Director NameMr Stephen James Byrne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed03 November 2015(5 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleFinance (Private Equity)
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 80-100 Victoria Street
Cardinal Place
London
SW1E 5JL
Director NameSergio Agapito Lires Rial
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBrazilian
StatusCurrent
Appointed28 April 2020(10 years, 5 months after company formation)
Appointment Duration4 years
RoleCEO
Country of ResidenceBrazil
Correspondence Address2041, 28th Floor
Av. Presidente Juscelino Kubitschek
Sao Paulo
Sp 04543-011
Director NameDirk Ludwig Marzluf
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed28 April 2020(10 years, 5 months after company formation)
Appointment Duration4 years
RoleBanking Executive
Country of ResidenceSwitzerland
Correspondence AddressCiudad Grupo Santander Av De Cantabria, S/N
Boadilla Del Monte
Madrid
28660
Director NameMr Juan Olaizola
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySpanish
StatusCurrent
Appointed17 July 2023(13 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleBanking Executive
Country of ResidenceSpain
Correspondence AddressThird Floor 80-100 Victoria Street
Cardinal Place
London
SW1E 5JL
Director NameMr Juan Guitard Marin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySpanish
StatusCurrent
Appointed09 April 2024(14 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThird Floor 80-100 Victoria Street
Cardinal Place
London
SW1E 5JL
Director NameDr Richard Lawrence Hargreaves
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Grosvenor Gardens
London
SW1W 0EB
Director NameFabio Salvalaggio
Date of BirthOctober 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed15 October 2013(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42-44 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Jean-Michel Richard
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 2019(9 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 80-100 Victoria Street
Cardinal Place
London
SW1E 5JL
Director NameRami Aboukhair Hurtado
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed28 April 2020(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2022)
RoleCEO
Country of ResidenceSpain
Correspondence Address11 (Edificio Cantabria)
C/ Juan Ignacio Luca De Tena
Madrid
28027
Director NameJavier San Felix Garcia
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySpanish
StatusResigned
Appointed23 June 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2024)
RolePagonxt Ceo
Country of ResidenceSpain
Correspondence AddressPagonxt Avda. Cantabria, S/N
Edificio Alhambra
28660 Boadilla Del Monte (Madrid)
Spain

Contact

Websiteeburypartners.co.uk
Telephone020 34328044
Telephone regionLondon

Location

Registered AddressThird Floor 80-100 Victoria Street
Cardinal Place
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

189.5k at £0.01Greylock Israel Ii Lp
9.60%
Ordinary A1
108.4k at £0.01Juan Manuel Fernandez Lobato
5.50%
Ordinary A
104.9k at £0.01Angel Co Fund
5.32%
Ordinary A
84.3k at £0.01Fabio Salvalaggio
4.27%
Ordinary A
84.3k at £0.01Stewart Wilkinson
4.27%
Ordinary A1
640.6k at £0.01Newbury Holdings Sarl
32.48%
Ordinary Preferred
63k at £0.01Jane Elizabeth Sim
3.20%
Ordinary B
56.4k at £0.01Greylock Israel Ii Lp
2.86%
Ordinary Preferred
224.3k at £0.01Salvador Garcia Andres
11.37%
Ordinary A
22.5k at £0.01Toby Young
1.14%
Ordinary B
19.4k at £0.01Invesyde S.l.
0.99%
Ordinary A
18.1k at £0.01Salvador Garcia Andres
0.92%
Ordinary B
16.9k at £0.01Richard Goulding
0.85%
Ordinary A
15.2k at £0.01Mr Frank Dearie & Mrs Cindy Dearie
0.77%
Ordinary A
15.1k at £0.01Patrick Barouki
0.76%
Ordinary A
14k at £0.01Larry Catterson
0.71%
Ordinary A
14k at £0.01Midsummer Capital LTD
0.71%
Ordinary A
13.3k at £0.01Basem Salfiti
0.68%
Ordinary A
12.3k at £0.01Jaime Rodriguez-andrade
0.62%
Ordinary A
12.1k at £0.01Miguel Androher
0.61%
Ordinary A
10.8k at £0.01Roman Itskovich
0.55%
Ordinary B
10.1k at £0.01Christine Whitfield
0.51%
Ordinary A
9.2k at £0.01Angel Agudo Valenciano
0.47%
Ordinary A
9.2k at £0.01Juan Rodriguez-andrade
0.47%
Ordinary A
9k at £0.01Fabio Salvalaggio
0.46%
Ordinary B
8.9k at £0.01Andras Mecser
0.45%
Ordinary B
8k at £0.01Jeremy Thomas
0.41%
Ordinary A
8.1k at £0.01Lucas Aranguena
0.41%
Ordinary A
8k at £0.01Regent House Limited
0.41%
Ordinary Preferred
7.5k at £0.01Frederic Dominique Ponzo
0.38%
Ordinary B
7.4k at £0.01Patricia Gutierrez Blanco
0.37%
Ordinary A
6.7k at £0.01Entrust Group Fbo Enrique Diaz-alvarez Ira
0.34%
Ordinary A
6.2k at £0.01Andreas Loullopis
0.31%
Ordinary A
6.1k at £0.01Michael Queen
0.31%
Ordinary A
6.2k at £0.01Yolanda Courtines
0.31%
Ordinary A
5.7k at £0.01Alan Morgan
0.29%
Ordinary A
5.8k at £0.01Iciar Vaquero
0.29%
Ordinary B
5.8k at £0.01Thomas Vollrath
0.29%
Ordinary A
5.8k at £0.01Tobias Mohr
0.29%
Ordinary A
5.6k at £0.01Caerwyn Prothero
0.28%
Ordinary A
5.6k at £0.01Daniel Stoneham
0.28%
Ordinary A
5.6k at £0.01Laurel Charmaine Bowden
0.28%
Ordinary A
5.3k at £0.01Mark Sim
0.27%
Ordinary A
5k at £0.01Jonathan Barclay Heaton
0.25%
Ordinary B
4.1k at £0.01Amy Kirk
0.21%
Ordinary A
4.1k at £0.01Enrique Diaz Alvarez
0.21%
Ordinary A
4.2k at £0.01Lexo Investments LTD
0.21%
Ordinary A
3.4k at £0.01Angel Co Fund
0.17%
Ordinary Preferred
3.3k at £0.01Ricardo Diaz Alvarez
0.17%
Ordinary A
3.4k at £0.01Richard Temple
0.17%
Ordinary A
3.1k at £0.01Agostino Russo
0.16%
Ordinary A
3k at £0.01Anthony Lewis
0.15%
Ordinary A
3.1k at £0.01Endeavour Nominees LTD
0.15%
Ordinary A
3.1k at £0.01Frederic Dominique Ponzo
0.15%
Ordinary A
3k at £0.01Golda Chinyere Ajayi
0.15%
Ordinary B
2.9k at £0.01Graham Wallace
0.15%
Ordinary A
2.9k at £0.01James Phillips
0.15%
Ordinary A
2.7k at £0.01Derham O'neill
0.14%
Ordinary A
2.8k at £0.01Justin Lunny
0.14%
Ordinary A
2.4k at £0.01Warren Crocker
0.12%
Ordinary A
2k at £0.01Chris Batterham
0.10%
Ordinary A
1.6k at £0.01Laurence Dare
0.08%
Ordinary A
1.6k at £0.01Lexo Investments LTD
0.08%
Ordinary Preferred
1.4k at £0.01James Bull
0.07%
Ordinary A
1.5k at £0.01Magnus Macintyre
0.07%
Ordinary A
1.1k at £0.01Zafeer Ahmed
0.06%
Ordinary B
1k at £0.01Peter Brooks
0.05%
Ordinary B
938 at £0.01Thomas Davies
0.05%
Ordinary B
724 at £0.01Juan Manuel Fernandez Lobato
0.04%
Ordinary B
800 at £0.01Larry Catterson
0.04%
Ordinary Preferred
800 at £0.01Midsummer Capital Limited
0.04%
Ordinary Preferred
800 at £0.01Mr Frank Dearie & Mrs Cindy Dearie
0.04%
Ordinary Preferred
850 at £0.01Neil Taylor
0.04%
Ordinary A
562 at £0.01Gerald Musgrave
0.03%
Ordinary A
597 at £0.01Jessica Palmer
0.03%
Ordinary B
597 at £0.01Samuel Vera
0.03%
Ordinary B
620 at £0.01Valerie Marshall
0.03%
Ordinary A
400 at £0.01Alan Morgan
0.02%
Ordinary Preferred
320 at £0.01Caerwyn Prothero
0.02%
Ordinary Preferred
480 at £0.01Christine Whitfield
0.02%
Ordinary Preferred
320 at £0.01Daniel Stoneham
0.02%
Ordinary Preferred
426 at £0.01Enrique Colin
0.02%
Ordinary B
408 at £0.01Fernando Perez
0.02%
Ordinary B
400 at £0.01Markos Petrocheilos
0.02%
Ordinary A
426 at £0.01Ramon Lucia
0.02%
Ordinary B
160 at £0.01Justin Lunny
0.01%
Ordinary Preferred

Financials

Year2014
Turnover£1,500,887,138
Gross Profit£6,357,372
Net Worth£1,160,711
Cash£4,994,017
Current Liabilities£226,500,347

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return26 November 2023 (5 months, 2 weeks ago)
Next Return Due10 December 2024 (7 months from now)

Charges

6 April 2022Delivered on: 8 April 2022
Persons entitled: Wilmington Trust (London) Limited as Security Trustee

Classification: A registered charge
Outstanding
10 February 2021Delivered on: 12 February 2021
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
1 July 2020Delivered on: 9 July 2020
Persons entitled: Wilmington Trust (London) Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
27 March 2018Delivered on: 3 April 2018
Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
26 February 2018Delivered on: 6 March 2018
Persons entitled: Nibc Bank Nv

Classification: A registered charge
Particulars: Charge by way of first legal mortgage of all its. Right, title and interest in the real property as. Detailed in the charging instrument.. Fixed charge over all its present and future right,. Title and interest in any intellectual property.
Outstanding
17 November 2017Delivered on: 24 November 2017
Persons entitled: Nibc Bank N.V.

Classification: A registered charge
Outstanding
22 April 2016Delivered on: 28 April 2016
Persons entitled: Stewart Wilkinson

Classification: A registered charge
Outstanding
12 December 2013Delivered on: 19 December 2013
Satisfied on: 13 November 2015
Persons entitled: Stewart Wilkinson

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

12 February 2021Registration of charge 070860580007, created on 10 February 2021 (17 pages)
26 November 2020Confirmation statement made on 26 November 2020 with updates (19 pages)
19 November 2020Termination of appointment of Jean-Michel Richard as a director on 10 November 2020 (1 page)
6 October 2020Director's details changed for Mr Juan Manuel Fernandez Lobato on 7 September 2020 (2 pages)
16 September 2020Director's details changed for Sergio Agapito Lires Rial on 28 August 2020 (2 pages)
8 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 September 2020Memorandum and Articles of Association (67 pages)
9 July 2020Registration of charge 070860580006, created on 1 July 2020 (55 pages)
6 July 2020Satisfaction of charge 070860580005 in full (1 page)
12 June 2020Appointment of Rami Aboukhair Hurtado as a director on 28 April 2020 (2 pages)
12 June 2020Appointment of Dirk Ludwig Marzluf as a director on 28 April 2020 (2 pages)
12 June 2020Appointment of Sergio Agapito Lires Rial as a director on 28 April 2020 (2 pages)
26 May 2020Memorandum and Articles of Association (67 pages)
26 May 2020Memorandum and Articles of Association (67 pages)
26 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
26 May 2020Memorandum and Articles of Association (67 pages)
26 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
26 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
26 May 2020Memorandum and Articles of Association (67 pages)
26 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
26 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
26 May 2020Memorandum and Articles of Association (67 pages)
20 May 2020Notification of Banco Santander, S.A. as a person with significant control on 28 April 2020 (2 pages)
18 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 May 2020Change of share class name or designation (2 pages)
18 May 2020Particulars of variation of rights attached to shares (2 pages)
18 May 2020Change of share class name or designation (2 pages)
18 May 2020Memorandum and Articles of Association (66 pages)
18 May 2020Change of share class name or designation (2 pages)
18 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 30,165.94
(4 pages)
12 May 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 28,690.93
(3 pages)
11 May 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 27,215.92
(3 pages)
7 May 2020Statement of capital following an allotment of shares on 27 April 2020
  • GBP 25,734.44
(4 pages)
7 May 2020Statement of capital following an allotment of shares on 27 April 2020
  • GBP 25,868.63
(4 pages)
7 May 2020Cessation of Vitruvian Partners Llp as a person with significant control on 28 April 2020 (1 page)
15 April 2020Group of companies' accounts made up to 30 April 2019 (94 pages)
29 January 2020Statement of capital following an allotment of shares on 7 January 2020
  • GBP 25,473.63
(4 pages)
9 December 2019Confirmation statement made on 26 November 2019 with updates (19 pages)
14 November 2019Statement of capital following an allotment of shares on 3 October 2019
  • GBP 25,228.38
(7 pages)
26 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2019Second filing of Confirmation Statement dated 26/11/2018 (19 pages)
9 October 2019Second filing of Confirmation Statement dated 26/11/2017 (20 pages)
1 October 2019Director's details changed for Mr Salvador Andres Garcia Andres on 1 July 2019 (2 pages)
3 September 2019Statement of capital following an allotment of shares on 28 August 2019
  • GBP 22,725.83
(4 pages)
29 July 2019Appointment of Mr Jean-Michel Richard as a director on 1 July 2019 (2 pages)
1 July 2019Statement of capital following an allotment of shares on 18 April 2019
  • GBP 22,668.85
(4 pages)
23 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
19 March 2019Group of companies' accounts made up to 30 April 2018 (60 pages)
20 December 2018Director's details changed for Mr Juan Manuel Fernandez Lobato on 18 December 2018 (2 pages)
20 December 2018Director's details changed for Mr Salvador Garcia Andres on 30 September 2017 (2 pages)
30 November 2018Confirmation statement made on 26 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/10/2019
(14 pages)
29 May 2018Satisfaction of charge 070860580003 in full (4 pages)
29 May 2018Satisfaction of charge 070860580004 in full (4 pages)
4 April 2018Statement of capital following an allotment of shares on 27 March 2018
  • GBP 21,863.76
(4 pages)
3 April 2018Registration of charge 070860580005, created on 27 March 2018 (60 pages)
6 March 2018Registration of charge 070860580004, created on 26 February 2018 (13 pages)
28 February 2018Statement of capital following an allotment of shares on 25 January 2018
  • GBP 21,858.64
(4 pages)
26 February 2018Statement of capital following an allotment of shares on 25 January 2018
  • GBP 21,851.82
(4 pages)
23 February 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 21,811.82
(4 pages)
12 December 2017Confirmation statement made on 26 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/10/2019
(16 pages)
12 December 2017Confirmation statement made on 26 November 2017 with updates (15 pages)
30 November 2017Satisfaction of charge 070860580002 in full (4 pages)
30 November 2017Director's details changed for Mr Salvador Garcia Andres on 21 November 2017 (2 pages)
30 November 2017Director's details changed for Juan Manuel Fernandez Lobato on 21 November 2017 (2 pages)
30 November 2017Director's details changed for Juan Manuel Fernandez Lobato on 21 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Salvador Garcia Andres on 21 November 2017 (2 pages)
30 November 2017Satisfaction of charge 070860580002 in full (4 pages)
29 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 21,791.82
(4 pages)
29 November 2017Statement of capital following an allotment of shares on 30 October 2017
  • GBP 21,791.82
(4 pages)
29 November 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 21,771.82
(4 pages)
29 November 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 21,771.82
(4 pages)
24 November 2017Registration of charge 070860580003, created on 17 November 2017 (66 pages)
24 November 2017Registration of charge 070860580003, created on 17 November 2017 (66 pages)
21 November 2017Notification of a person with significant control statement (2 pages)
21 November 2017Notification of Vitruvian Partners Llp as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Withdrawal of a person with significant control statement on 21 November 2017 (2 pages)
21 November 2017Withdrawal of a person with significant control statement on 21 November 2017 (2 pages)
21 November 2017Withdrawal of a person with significant control statement on 21 November 2017 (2 pages)
21 November 2017Notification of a person with significant control statement (2 pages)
21 November 2017Notification of Vitruvian Partners Llp as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Withdrawal of a person with significant control statement on 21 November 2017 (2 pages)
11 October 2017Group of companies' accounts made up to 30 April 2017 (35 pages)
11 October 2017Group of companies' accounts made up to 30 April 2017 (35 pages)
8 August 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 19,764.04
(4 pages)
8 August 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 19,764.04
(4 pages)
8 August 2017Change of share class name or designation (2 pages)
8 August 2017Change of share class name or designation (2 pages)
8 August 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 19,822.57
(4 pages)
8 August 2017Statement of capital following an allotment of shares on 8 August 2017
  • GBP 19,822.57
(4 pages)
3 August 2017Change of share class name or designation (2 pages)
3 August 2017Change of share class name or designation (2 pages)
12 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
12 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
13 March 2017Change of share class name or designation (2 pages)
13 March 2017Change of share class name or designation (2 pages)
13 December 2016Confirmation statement made on 26 November 2016 with updates (14 pages)
13 December 2016Confirmation statement made on 26 November 2016 with updates (14 pages)
11 November 2016Group of companies' accounts made up to 30 April 2016 (41 pages)
11 November 2016Group of companies' accounts made up to 30 April 2016 (41 pages)
31 August 2016Registered office address changed from 42-44 Grosvenor Gardens London SW1W 0EB to Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL on 31 August 2016 (1 page)
31 August 2016Registered office address changed from 42-44 Grosvenor Gardens London SW1W 0EB to Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL on 31 August 2016 (1 page)
28 April 2016Registration of charge 070860580002, created on 22 April 2016 (57 pages)
28 April 2016Registration of charge 070860580002, created on 22 April 2016 (57 pages)
7 March 2016Consolidation and sub-division of shares on 3 November 2015 (7 pages)
7 March 2016Statement of capital following an allotment of shares on 3 November 2015
  • GBP 14,445.30
(5 pages)
7 March 2016Statement of capital following an allotment of shares on 3 November 2015
  • GBP 19,726.40
(6 pages)
7 March 2016Consolidation and sub-division of shares on 3 November 2015 (5 pages)
7 March 2016Statement of capital following an allotment of shares on 23 November 2015
  • GBP 14,471.38
(5 pages)
7 March 2016Statement of capital following an allotment of shares on 23 November 2015
  • GBP 14,471.38
(5 pages)
7 March 2016Statement of capital following an allotment of shares on 3 November 2015
  • GBP 14,445.30
(5 pages)
7 March 2016Statement of capital following an allotment of shares on 3 November 2015
  • GBP 19,726.40
(6 pages)
7 March 2016Consolidation and sub-division of shares on 3 November 2015 (7 pages)
2 March 2016Particulars of variation of rights attached to shares (2 pages)
2 March 2016Change of share class name or designation (2 pages)
2 March 2016Particulars of variation of rights attached to shares (2 pages)
2 March 2016Change of share class name or designation (2 pages)
16 February 2016Resolutions
  • RES13 ‐ Vote at meeting 03/11/2015
  • RES13 ‐ Vote at meeting 03/11/2015
(1 page)
16 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
16 February 2016Resolutions
  • RES13 ‐ Vote at meeting 03/11/2015
(1 page)
16 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
8 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 19,726.4
(16 pages)
8 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 19,726.4
(16 pages)
4 January 2016Memorandum and Articles of Association (46 pages)
4 January 2016Memorandum and Articles of Association (46 pages)
17 December 2015Appointment of Mr Stephen James Byrne as a director on 3 November 2015 (2 pages)
17 December 2015Appointment of Mr Stephen James Byrne as a director on 3 November 2015 (2 pages)
10 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 14,583.29
(8 pages)
10 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 14,583.29
(8 pages)
4 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 14,475.3
(8 pages)
4 December 2015Statement of capital following an allotment of shares on 26 November 2015
  • GBP 14,475.3
(8 pages)
13 November 2015Satisfaction of charge 070860580001 in full (4 pages)
13 November 2015Satisfaction of charge 070860580001 in full (4 pages)
2 October 2015Group of companies' accounts made up to 30 April 2015 (35 pages)
2 October 2015Group of companies' accounts made up to 30 April 2015 (35 pages)
3 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 12,402.87
(7 pages)
3 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 12,402.87
(7 pages)
1 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(55 pages)
25 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 12,370.37
(7 pages)
25 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 12,370.37
(7 pages)
17 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 11,941.76
(15 pages)
17 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 11,941.76
(15 pages)
13 February 2015Appointment of Stewart Wilkinson as a director on 25 November 2014 (3 pages)
13 February 2015Appointment of Stewart Wilkinson as a director on 25 November 2014 (3 pages)
2 February 2015Total exemption full accounts made up to 30 April 2014 (6 pages)
2 February 2015Total exemption full accounts made up to 30 April 2014 (6 pages)
21 January 2015Termination of appointment of Fabio Salvalaggio as a director on 25 November 2014 (1 page)
21 January 2015Termination of appointment of Fabio Salvalaggio as a director on 25 November 2014 (1 page)
5 December 2014Appointment of Ms Laurel Charmaine Bowden as a director on 30 April 2014 (2 pages)
5 December 2014Appointment of Ms Laurel Charmaine Bowden as a director on 30 April 2014 (2 pages)
15 October 2014Statement of capital following an allotment of shares on 21 September 2014
  • GBP 11,941.76
(5 pages)
15 October 2014Statement of capital following an allotment of shares on 21 September 2014
  • GBP 11,941.76
(5 pages)
8 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 30/04/2014
(7 pages)
8 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 30/04/2014
(7 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
13 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 11,310.24
  • ANNOTATION Clarification a second filed SH01 was registered on 08/10/2014
(6 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
13 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 11,310.24
  • ANNOTATION Clarification a second filed SH01 was registered on 08/10/2014
(6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 December 2013Annual return made up to 26 November 2013 with a full list of shareholders (14 pages)
20 December 2013Annual return made up to 26 November 2013 with a full list of shareholders (14 pages)
19 December 2013Registration of charge 070860580001 (51 pages)
19 December 2013Registration of charge 070860580001 (51 pages)
12 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 10,678.72
(7 pages)
12 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 10,678.72
(7 pages)
12 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 10,678.72
(7 pages)
27 November 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 10,476.55
(6 pages)
27 November 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 10,476.55
(6 pages)
8 November 2013Appointment of Fabio Salvalaggio as a director (2 pages)
8 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 10,406.33
(6 pages)
8 November 2013Appointment of Fabio Salvalaggio as a director (2 pages)
8 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 10,406.33
(6 pages)
15 October 2013Termination of appointment of Richard Hargreaves as a director (1 page)
15 October 2013Termination of appointment of Richard Hargreaves as a director (1 page)
4 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 10,142.93
(6 pages)
4 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 10,142.93
(6 pages)
4 October 2013Statement of capital following an allotment of shares on 3 October 2013
  • GBP 10,142.93
(6 pages)
26 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
26 September 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 9,300.23
(5 pages)
26 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
26 September 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 9,300.23
(5 pages)
25 April 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 8,488.75
(6 pages)
25 April 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 8,488.75
(6 pages)
4 April 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 8,089
(5 pages)
4 April 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 8,089
(5 pages)
4 April 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 8,089
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (10 pages)
19 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (10 pages)
17 October 2012Appointment of Dr Richard Lawrence Hargreaves as a director (4 pages)
17 October 2012Appointment of Dr Richard Lawrence Hargreaves as a director (4 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 October 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 6,487.00
(5 pages)
16 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 October 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 7,900.90
(5 pages)
16 October 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 6,487.00
(5 pages)
16 October 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 6,487.00
(5 pages)
16 October 2012Statement of capital following an allotment of shares on 10 September 2012
  • GBP 7,071.22
(6 pages)
16 October 2012Statement of capital following an allotment of shares on 10 September 2012
  • GBP 7,071.22
(6 pages)
16 October 2012Statement of capital following an allotment of shares on 11 September 2012
  • GBP 7,900.90
(5 pages)
17 August 2012Director's details changed for Salvador Garcia Andres on 1 March 2012 (2 pages)
17 August 2012Director's details changed for Salvador Garcia Andres on 1 March 2012 (2 pages)
17 August 2012Director's details changed for Salvador Garcia Andres on 1 March 2012 (2 pages)
17 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 6,380.44
(4 pages)
1 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 6,380.44
(4 pages)
3 January 2012Resolutions
  • RES13 ‐ Prov of com articles be disapplied in relation to investors or subscribion agreements 09/07/2010
(4 pages)
3 January 2012Resolutions
  • RES13 ‐ Prov of com articles be disapplied in relation to investors or subscribion agreements 09/07/2010
(4 pages)
14 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
6 December 2011Director's details changed for Salvador Garcia Andres on 21 October 2011 (2 pages)
6 December 2011Director's details changed for Juan Manuel Fernandez Lobato on 21 October 2011 (2 pages)
6 December 2011Director's details changed for Juan Manuel Fernandez Lobato on 21 October 2011 (2 pages)
6 December 2011Director's details changed for Salvador Garcia Andres on 21 October 2011 (2 pages)
4 November 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 November 2011Cancellation of shares. Statement of capital on 4 November 2011
  • GBP 6,230.85
(4 pages)
4 November 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 November 2011Cancellation of shares. Statement of capital on 4 November 2011
  • GBP 6,230.85
(4 pages)
4 November 2011Cancellation of shares. Statement of capital on 4 November 2011
  • GBP 6,230.85
(4 pages)
3 November 2011Purchase of own shares. (3 pages)
3 November 2011Purchase of own shares. (3 pages)
31 October 2011Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU United Kingdom on 31 October 2011 (1 page)
31 October 2011Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU United Kingdom on 31 October 2011 (1 page)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
12 August 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 6,255.78
(4 pages)
12 August 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 6,255.78
(4 pages)
9 August 2011Previous accounting period extended from 30 November 2010 to 30 April 2011 (1 page)
9 August 2011Previous accounting period extended from 30 November 2010 to 30 April 2011 (1 page)
13 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 6,183.08
(9 pages)
13 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 6,183.08
(9 pages)
3 March 2011Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 26 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
25 November 2010Register(s) moved to registered inspection location (1 page)
25 November 2010Register(s) moved to registered inspection location (1 page)
25 November 2010Director's details changed for Juan Manuel Fernandez Lobato on 11 February 2010 (2 pages)
25 November 2010Director's details changed for Juan Manuel Fernandez Lobato on 11 February 2010 (2 pages)
25 November 2010Director's details changed for Salvador Garcia Andres on 11 February 2010 (2 pages)
25 November 2010Director's details changed for Salvador Garcia Andres on 11 February 2010 (2 pages)
24 November 2010Register inspection address has been changed (1 page)
24 November 2010Register inspection address has been changed (1 page)
12 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 4,449.18
(4 pages)
12 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 4,449.18
(4 pages)
12 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 4,449.18
(4 pages)
12 August 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 4,449.18
(4 pages)
21 July 2010Particulars of variation of rights attached to shares (2 pages)
21 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
21 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 4,449.18
(4 pages)
21 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 4,449.18
(4 pages)
21 July 2010Change of share class name or designation (2 pages)
21 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 4,449.18
(4 pages)
21 July 2010Change of share class name or designation (2 pages)
21 July 2010Particulars of variation of rights attached to shares (2 pages)
21 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
12 February 2010Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS United Kingdom on 12 February 2010 (1 page)
12 February 2010Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS United Kingdom on 12 February 2010 (1 page)
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)