London
SW1E 5JL
Director Name | Mr Jose Garcia Esteban |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 26 January 2022(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL |
Director Name | Mr Tobias James Young |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL |
Director Name | Mr Cornelis Wouter Hendrik Veerman |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 12 June 2023(13 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Global Head Of Sales |
Country of Residence | Netherlands |
Correspondence Address | Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL |
Director Name | Mr Philip Joseph Monkhouse |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2024(14 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL |
Director Name | Mr Salvador Andres Garcia Andres |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 3rd Floor 100 Victoria Street London SW1E 5JL |
Director Name | Mr Rahim Firoz Nanji |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2022(12 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL |
Website | https://www.ebury.com/ |
---|---|
Telephone | 0845 5191009 |
Telephone region | Unknown |
Registered Address | Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
7.4m at £0.01 | Ebury Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,500,489,755 |
Gross Profit | £9,233,095 |
Net Worth | £7,565,958 |
Cash | £4,746,402 |
Current Liabilities | £225,648,653 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 28 November 2023 (4 months ago) |
---|---|
Next Return Due | 12 December 2024 (8 months, 2 weeks from now) |
26 February 2018 | Delivered 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 2017 | Delivered on: 24 November 2017 Persons entitled: Nibc Bank N.V. Classification: A registered charge Outstanding |
19 April 2017 | Delivered on: 21 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 April 2016 | Delivered on: 28 April 2016 Persons entitled: Stewart Wilkinson Classification: A registered charge Outstanding |
9 September 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2022 | Delivered on: 8 April 2022 Persons entitled: Wilmington Trust (London) Limited as Security Trustee Classification: A registered charge Outstanding |
1 July 2020 | Delivered on: 9 July 2020 Persons entitled: Wilmington Trust (London) Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
16 December 2019 | Delivered on: 17 December 2019 Persons entitled: Tmf Trustee Limited Classification: A registered charge Outstanding |
11 October 2018 | Delivered on: 16 October 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 March 2018 | Delivered 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 2010 | Delivered 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 2013 | Delivered 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 |
8 March 2021 | Resolutions
|
---|---|
26 February 2021 | Statement of capital following an allotment of shares on 26 February 2021
|
10 December 2020 | Confirmation statement made on 28 November 2020 with updates (5 pages) |
9 November 2020 | Resolutions
|
3 November 2020 | Statement of capital following an allotment of shares on 29 October 2020
|
6 October 2020 | Director's details changed for Mr Juan Manuel Fernandez Lobato on 7 September 2020 (2 pages) |
28 July 2020 | Memorandum and Articles of Association (24 pages) |
9 July 2020 | Registration of charge 070887130013, created on 1 July 2020 (55 pages) |
6 July 2020 | Satisfaction of charge 070887130010 in full (1 page) |
6 July 2020 | Resolutions
|
28 April 2020 | Resolutions
|
15 April 2020 | Statement of capital following an allotment of shares on 15 April 2020
|
14 April 2020 | Full accounts made up to 30 April 2019 (75 pages) |
17 December 2019 | Registration of charge 070887130012, created on 16 December 2019 (42 pages) |
9 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
1 October 2019 | Director's details changed for Mr Salvador Andres Garcia Andres on 1 July 2019 (2 pages) |
16 September 2019 | Satisfaction of charge 3 in full (2 pages) |
16 September 2019 | Satisfaction of charge 1 in full (2 pages) |
18 March 2019 | Full accounts made up to 30 April 2018 (51 pages) |
20 December 2018 | Director's details changed for Mr Salvador Garcia Andres on 30 September 2017 (2 pages) |
20 December 2018 | Director's details changed for Mr Juan Manuel Fernandez Lobato on 18 December 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
16 October 2018 | Registration of charge 070887130011, created on 11 October 2018 (23 pages) |
29 May 2018 | Part of the property or undertaking has been released from charge 070887130010 (5 pages) |
29 May 2018 | Satisfaction of charge 070887130009 in full (4 pages) |
29 May 2018 | Satisfaction of charge 070887130008 in full (4 pages) |
3 April 2018 | Registration of charge 070887130010, created on 27 March 2018 (60 pages) |
6 March 2018 | Registration of charge 070887130009, created on 26 February 2018 (13 pages) |
12 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
30 November 2017 | Director's details changed for Juan Manuel Fernandez Lobato on 21 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Salvador Garcia Andres on 21 November 2017 (2 pages) |
30 November 2017 | Satisfaction of charge 070887130006 in full (4 pages) |
30 November 2017 | Satisfaction of charge 070887130006 in full (4 pages) |
30 November 2017 | Director's details changed for Mr Salvador Garcia Andres on 21 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Juan Manuel Fernandez Lobato on 21 November 2017 (2 pages) |
24 November 2017 | Registration of charge 070887130008, created on 17 November 2017 (66 pages) |
24 November 2017 | Registration of charge 070887130008, created on 17 November 2017 (66 pages) |
13 November 2017 | Withdrawal of a person with significant control statement on 13 November 2017 (2 pages) |
13 November 2017 | Notification of Ebury Partners Limited as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Notification of Ebury Partners Limited as a person with significant control on 6 April 2016 (2 pages) |
13 November 2017 | Withdrawal of a person with significant control statement on 13 November 2017 (2 pages) |
11 October 2017 | Full accounts made up to 30 April 2017 (29 pages) |
11 October 2017 | Full accounts made up to 30 April 2017 (29 pages) |
21 April 2017 | Registration of charge 070887130007, created on 19 April 2017 (6 pages) |
21 April 2017 | Registration of charge 070887130007, created on 19 April 2017 (6 pages) |
5 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
11 November 2016 | Full accounts made up to 30 April 2016 (33 pages) |
11 November 2016 | Full accounts made up to 30 April 2016 (33 pages) |
31 August 2016 | Registered 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 2016 | Registered 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 2016 | Registration of charge 070887130006, created on 22 April 2016 (57 pages) |
28 April 2016 | Registration of charge 070887130006, created on 22 April 2016 (57 pages) |
31 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
18 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
13 November 2015 | Satisfaction of charge 070887130005 in full (4 pages) |
13 November 2015 | Satisfaction of charge 070887130005 in full (4 pages) |
2 October 2015 | Full accounts made up to 30 April 2015 (25 pages) |
2 October 2015 | Full accounts made up to 30 April 2015 (25 pages) |
6 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
25 June 2015 | Statement of capital following an allotment of shares on 22 September 2014
|
25 June 2015 | Statement of capital following an allotment of shares on 22 September 2014
|
17 April 2015 | Resolutions
|
17 April 2015 | Resolutions
|
14 April 2015 | Auditor's resignation (1 page) |
14 April 2015 | Auditor's resignation (1 page) |
6 February 2015 | Full accounts made up to 30 April 2014 (14 pages) |
6 February 2015 | Full accounts made up to 30 April 2014 (14 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
1 October 2014 | Resolutions
|
25 September 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
25 September 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
25 September 2014 | Statement of capital following an allotment of shares on 6 August 2014
|
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
1 February 2014 | Part of the property or undertaking has been released from charge 070887130005 (12 pages) |
1 February 2014 | Part of the property or undertaking has been released from charge 070887130005 (12 pages) |
30 January 2014 | Full accounts made up to 30 April 2013 (11 pages) |
30 January 2014 | Full accounts made up to 30 April 2013 (11 pages) |
3 January 2014 | Second filing of SH01 previously delivered to Companies House
|
3 January 2014 | Second filing of SH01 previously delivered to Companies House
|
20 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders (6 pages) |
20 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders (6 pages) |
19 December 2013 | Registration of charge 070887130005 (50 pages) |
19 December 2013 | Registration of charge 070887130005 (50 pages) |
13 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 24 November 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 24 November 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 19 September 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 19 September 2013
|
26 September 2013 | Resolutions
|
26 September 2013 | Resolutions
|
13 June 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
13 June 2013 | Resolutions
|
13 June 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
13 June 2013 | Resolutions
|
24 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
24 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
19 December 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
19 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
19 December 2012 | Resolutions
|
19 December 2012 | Resolutions
|
19 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Director's details changed for Salvador Garcia Andres on 1 March 2012 (2 pages) |
17 August 2012 | Director's details changed for Salvador Garcia Andres on 1 March 2012 (2 pages) |
17 August 2012 | Director's details changed for Salvador Garcia Andres on 1 March 2012 (2 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Resolutions
|
1 May 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
1 May 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
30 December 2011 | Resolutions
|
30 December 2011 | Resolutions
|
14 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
14 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Director's details changed for Juan Manuel Fernandez Lobato on 21 October 2011 (2 pages) |
6 December 2011 | Director's details changed for Juan Manuel Fernandez Lobato on 21 October 2011 (2 pages) |
6 December 2011 | Director's details changed for Salvador Garcia Andres on 21 October 2011 (2 pages) |
6 December 2011 | Director's details changed for Salvador Garcia Andres on 21 October 2011 (2 pages) |
3 November 2011 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU United Kingdom on 3 November 2011 (1 page) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 31 July 2011
|
9 August 2011 | Previous accounting period extended from 30 November 2010 to 30 April 2011 (1 page) |
9 August 2011 | Previous accounting period extended from 30 November 2010 to 30 April 2011 (1 page) |
4 May 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
4 May 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
3 March 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
2 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Director's details changed for Salvador Garcia Andres on 11 February 2010 (2 pages) |
25 November 2010 | Director's details changed for Juan Manuel Fernandez Lobato on 11 February 2010 (2 pages) |
25 November 2010 | Director's details changed for Salvador Garcia Andres on 11 February 2010 (2 pages) |
25 November 2010 | Director's details changed for Juan Manuel Fernandez Lobato on 11 February 2010 (2 pages) |
25 November 2010 | Register(s) moved to registered inspection location (1 page) |
25 November 2010 | Register(s) moved to registered inspection location (1 page) |
24 November 2010 | Register inspection address has been changed (1 page) |
24 November 2010 | Register inspection address has been changed (1 page) |
22 September 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
22 September 2010 | Statement of capital following an allotment of shares on 29 July 2010
|
31 July 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
31 July 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 March 2010 | Duplicate mortgage certificatecharge no:1 (8 pages) |
18 March 2010 | Duplicate mortgage certificatecharge no:1 (8 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 February 2010 | Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS United Kingdom on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BS United Kingdom on 12 February 2010 (1 page) |
27 November 2009 | Incorporation
|
27 November 2009 | Incorporation
|