Company NameEbury Partners UK Limited
Company StatusActive
Company Number07088713
CategoryPrivate Limited Company
Incorporation Date27 November 2009(14 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Juan Manuel Fernandez Lobato
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 100 Victoria Street
London
SW1E 5JL
Director NameMr Jose Garcia Esteban
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed26 January 2022(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 80-100 Victoria Street
Cardinal Place
London
SW1E 5JL
Director NameMr Tobias James Young
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 80-100 Victoria Street
Cardinal Place
London
SW1E 5JL
Director NameMr Cornelis Wouter Hendrik Veerman
Date of BirthJune 1990 (Born 33 years ago)
NationalityDutch
StatusCurrent
Appointed12 June 2023(13 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks
RoleGlobal Head Of Sales
Country of ResidenceNetherlands
Correspondence AddressThird Floor 80-100 Victoria Street
Cardinal Place
London
SW1E 5JL
Director NameMr Philip Joseph Monkhouse
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(14 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 80-100 Victoria Street
Cardinal Place
London
SW1E 5JL
Director NameMr Salvador Andres Garcia Andres
Date of BirthApril 1977 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed27 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3rd Floor 100 Victoria Street
London
SW1E 5JL
Director NameMr Rahim Firoz Nanji
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2022(12 years, 2 months after company formation)
Appointment Duration9 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 80-100 Victoria Street
Cardinal Place
London
SW1E 5JL

Contact

Websitehttps://www.ebury.com/
Telephone0845 5191009
Telephone regionUnknown

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

7.4m at £0.01Ebury Partners LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,500,489,755
Gross Profit£9,233,095
Net Worth£7,565,958
Cash£4,746,402
Current Liabilities£225,648,653

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Charges

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
19 April 2017Delivered on: 21 April 2017
Persons entitled: Barclays Bank PLC

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

Classification: A registered charge
Outstanding
9 September 2011Delivered on: 20 September 2011
Persons entitled: Grosvenor Estate Belgravia

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £72,000.00 obliged under the deed to pay into the account see image for full details.
Outstanding
28 July 2010Delivered on: 31 July 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re ebury partners UK limited current account, account no 73996352.
Outstanding
5 July 2010Delivered on: 15 July 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re ebury partners UK limited curremt a/no 43318869 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Outstanding
6 April 2022Delivered on: 8 April 2022
Persons entitled: Wilmington Trust (London) Limited as Security Trustee

Classification: A registered charge
Outstanding
1 July 2020Delivered on: 9 July 2020
Persons entitled: Wilmington Trust (London) Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
16 December 2019Delivered on: 17 December 2019
Persons entitled: Tmf Trustee Limited

Classification: A registered charge
Outstanding
11 October 2018Delivered on: 16 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
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
8 March 2010Delivered on: 11 March 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re ebury partners UK limited current account account number 23974871.
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

8 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 February 2021Statement of capital following an allotment of shares on 26 February 2021
  • GBP 60,515,566.34
(3 pages)
10 December 2020Confirmation statement made on 28 November 2020 with updates (5 pages)
9 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 November 2020Statement of capital following an allotment of shares on 29 October 2020
  • GBP 35,515,566.34
(3 pages)
6 October 2020Director's details changed for Mr Juan Manuel Fernandez Lobato on 7 September 2020 (2 pages)
28 July 2020Memorandum and Articles of Association (24 pages)
9 July 2020Registration of charge 070887130013, created on 1 July 2020 (55 pages)
6 July 2020Satisfaction of charge 070887130010 in full (1 page)
6 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
28 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 April 2020Statement of capital following an allotment of shares on 15 April 2020
  • GBP 13,515,566.34
(3 pages)
14 April 2020Full accounts made up to 30 April 2019 (75 pages)
17 December 2019Registration of charge 070887130012, created on 16 December 2019 (42 pages)
9 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
1 October 2019Director's details changed for Mr Salvador Andres Garcia Andres on 1 July 2019 (2 pages)
16 September 2019Satisfaction of charge 3 in full (2 pages)
16 September 2019Satisfaction of charge 1 in full (2 pages)
18 March 2019Full accounts made up to 30 April 2018 (51 pages)
20 December 2018Director's details changed for Mr Salvador Garcia Andres on 30 September 2017 (2 pages)
20 December 2018Director's details changed for Mr Juan Manuel Fernandez Lobato on 18 December 2018 (2 pages)
30 November 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
16 October 2018Registration of charge 070887130011, created on 11 October 2018 (23 pages)
29 May 2018Part of the property or undertaking has been released from charge 070887130010 (5 pages)
29 May 2018Satisfaction of charge 070887130009 in full (4 pages)
29 May 2018Satisfaction of charge 070887130008 in full (4 pages)
3 April 2018Registration of charge 070887130010, created on 27 March 2018 (60 pages)
6 March 2018Registration of charge 070887130009, created on 26 February 2018 (13 pages)
12 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 28 November 2017 with updates (4 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 070887130006 in full (4 pages)
30 November 2017Satisfaction of charge 070887130006 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)
24 November 2017Registration of charge 070887130008, created on 17 November 2017 (66 pages)
24 November 2017Registration of charge 070887130008, created on 17 November 2017 (66 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
13 November 2017Notification of Ebury Partners Limited as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Notification of Ebury Partners Limited as a person with significant control on 6 April 2016 (2 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
11 October 2017Full accounts made up to 30 April 2017 (29 pages)
11 October 2017Full accounts made up to 30 April 2017 (29 pages)
21 April 2017Registration of charge 070887130007, created on 19 April 2017 (6 pages)
21 April 2017Registration of charge 070887130007, created on 19 April 2017 (6 pages)
5 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
11 November 2016Full accounts made up to 30 April 2016 (33 pages)
11 November 2016Full accounts made up to 30 April 2016 (33 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 070887130006, created on 22 April 2016 (57 pages)
28 April 2016Registration of charge 070887130006, created on 22 April 2016 (57 pages)
31 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 515,566.34
(3 pages)
31 March 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 515,566.34
(3 pages)
18 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 116,182.15
(6 pages)
18 February 2016Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 116,182.15
(6 pages)
13 November 2015Satisfaction of charge 070887130005 in full (4 pages)
13 November 2015Satisfaction of charge 070887130005 in full (4 pages)
2 October 2015Full accounts made up to 30 April 2015 (25 pages)
2 October 2015Full accounts made up to 30 April 2015 (25 pages)
6 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 116,182.15
(3 pages)
6 August 2015Statement of capital following an allotment of shares on 28 July 2015
  • GBP 116,182.15
(3 pages)
25 June 2015Statement of capital following an allotment of shares on 22 September 2014
  • GBP 85,758.11
(3 pages)
25 June 2015Statement of capital following an allotment of shares on 22 September 2014
  • GBP 85,758.11
(3 pages)
17 April 2015Resolutions
  • RES13 ‐ Revolving facility agreement 25/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Revolving facility agreement 25/03/2015
(25 pages)
14 April 2015Auditor's resignation (1 page)
14 April 2015Auditor's resignation (1 page)
6 February 2015Full accounts made up to 30 April 2014 (14 pages)
6 February 2015Full accounts made up to 30 April 2014 (14 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 73,555.25
(6 pages)
28 November 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 73,555.25
(6 pages)
1 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 September 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 73,555.25
(3 pages)
25 September 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 73,555.25
(3 pages)
25 September 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 73,555.25
(3 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2014Part of the property or undertaking has been released from charge 070887130005 (12 pages)
1 February 2014Part of the property or undertaking has been released from charge 070887130005 (12 pages)
30 January 2014Full accounts made up to 30 April 2013 (11 pages)
30 January 2014Full accounts made up to 30 April 2013 (11 pages)
3 January 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 02/12/2013
(6 pages)
3 January 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 02/12/2013
(6 pages)
20 December 2013Annual return made up to 28 November 2013 with a full list of shareholders (6 pages)
20 December 2013Annual return made up to 28 November 2013 with a full list of shareholders (6 pages)
19 December 2013Registration of charge 070887130005 (50 pages)
19 December 2013Registration of charge 070887130005 (50 pages)
13 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 64,171.82
  • ANNOTATION A second filed SH01 was registered on 03/01/2014
(4 pages)
13 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 64,171.82
  • ANNOTATION A second filed SH01 was registered on 03/01/2014
(4 pages)
13 December 2013Statement of capital following an allotment of shares on 24 November 2013
  • GBP 60,211.86
(3 pages)
13 December 2013Statement of capital following an allotment of shares on 24 November 2013
  • GBP 60,211.86
(3 pages)
13 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 64,171.82
  • ANNOTATION A second filed SH01 was registered on 03/01/2014
(4 pages)
26 September 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 23,494.23
(4 pages)
26 September 2013Statement of capital following an allotment of shares on 19 September 2013
  • GBP 23,494.23
(4 pages)
26 September 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 September 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 June 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 22,682.75
(4 pages)
13 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 June 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 22,682.75
(4 pages)
13 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
24 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
19 December 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 20,228.96
(4 pages)
19 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
19 December 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 20,228.96
(4 pages)
19 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 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 9,521.98
(3 pages)
1 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 9,521.98
(3 pages)
30 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 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)
6 December 2011Director's details changed for Salvador Garcia Andres on 21 October 2011 (2 pages)
3 November 2011Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU United Kingdom on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU United Kingdom on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU United Kingdom on 3 November 2011 (1 page)
20 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
16 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 6,950.01
(3 pages)
12 August 2011Statement of capital following an allotment of shares on 31 July 2011
  • GBP 6,950.01
(3 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)
4 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 5,700.01
(4 pages)
4 May 2011Statement of capital following an allotment of shares on 28 April 2011
  • GBP 5,700.01
(4 pages)
3 March 2011Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
25 November 2010Director's details changed for Salvador Garcia Andres 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 Juan Manuel Fernandez Lobato on 11 February 2010 (2 pages)
25 November 2010Register(s) moved to registered inspection location (1 page)
25 November 2010Register(s) moved to registered inspection location (1 page)
24 November 2010Register inspection address has been changed (1 page)
24 November 2010Register inspection address has been changed (1 page)
22 September 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 2,300.01
(4 pages)
22 September 2010Statement of capital following an allotment of shares on 29 July 2010
  • GBP 2,300.01
(4 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 March 2010Duplicate mortgage certificatecharge no:1 (8 pages)
18 March 2010Duplicate mortgage certificatecharge no:1 (8 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 1 (7 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)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
27 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)