Cardinal Place
London
SW1E 5JL
Director Name | Mr Victor Tuson Palau |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 10 November 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Spain |
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 | 10 November 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL |
Director Name | Mr Juan Manuel Fernandez Lobato |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor 100 Victoria Street London SW1E 5JL |
Director Name | Mr Salvador Andres Garcia Andres |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 3rd Floor 100 Victoria Street London SW1E 5JL |
Website | eburypartners.co.uk |
---|
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 |
1 at £0.01 | Ebury Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £141,597 |
Net Worth | -£5,818,016 |
Cash | £160,175 |
Current Liabilities | £232,879 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 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 Particulars: Patent application numbers 1706870.1 and 17168868.2. Outstanding |
22 April 2016 | Delivered on: 28 April 2016 Persons entitled: Stewart Wilkinson Classification: A registered charge 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 |
14 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
20 November 2023 | Full accounts made up to 30 April 2023 (45 pages) |
14 August 2023 | Termination of appointment of Victor Tuson Palau as a director on 31 May 2023 (1 page) |
14 February 2023 | Full accounts made up to 30 April 2022 (36 pages) |
5 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
18 March 2022 | Full accounts made up to 30 April 2021 (36 pages) |
8 March 2022 | Termination of appointment of Juan Manuel Fernandez Lobato as a director on 28 February 2022 (1 page) |
6 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
15 November 2021 | Appointment of Mr Victor Tuson Palau as a director on 10 November 2021 (2 pages) |
12 November 2021 | Termination of appointment of Salvador Andres Garcia Andres as a director on 10 November 2021 (1 page) |
12 November 2021 | Appointment of Mr Jose Garcia Esteban as a director on 10 November 2021 (2 pages) |
12 November 2021 | Appointment of Mr Tobias James Young as a director on 10 November 2021 (2 pages) |
5 October 2021 | Register(s) moved to registered office address Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL (1 page) |
10 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2021 | Full accounts made up to 30 April 2020 (32 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
6 October 2020 | Director's details changed for Mr Juan Manuel Fernandez Lobato on 7 September 2020 (2 pages) |
9 March 2020 | Full accounts made up to 30 April 2019 (33 pages) |
13 December 2019 | Confirmation statement made on 4 December 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) |
18 March 2019 | Full accounts made up to 30 April 2018 (23 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) |
10 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
29 May 2018 | Satisfaction of charge 088022430004 in full (4 pages) |
29 May 2018 | Satisfaction of charge 088022430003 in full (4 pages) |
6 March 2018 | Registration of charge 088022430004, created on 26 February 2018 (13 pages) |
8 February 2018 | Director's details changed for Mr Juan Manuel Fernandez Lobato on 8 February 2018 (2 pages) |
12 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
30 November 2017 | Satisfaction of charge 088022430002 in full (4 pages) |
30 November 2017 | Satisfaction of charge 088022430002 in full (4 pages) |
30 November 2017 | Director's details changed for Mr Juan Manuel Fernandez Lobato on 21 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr 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 | Director's details changed for Mr Salvador Garcia Andres on 21 November 2017 (2 pages) |
24 November 2017 | Registration of charge 088022430003, created on 17 November 2017 (66 pages) |
24 November 2017 | Registration of charge 088022430003, created on 17 November 2017 (66 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) |
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) |
12 October 2017 | Full accounts made up to 30 April 2017 (22 pages) |
12 October 2017 | Full accounts made up to 30 April 2017 (22 pages) |
3 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
11 November 2016 | Full accounts made up to 30 April 2016 (23 pages) |
11 November 2016 | Full accounts made up to 30 April 2016 (23 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 088022430002, created on 22 April 2016 (57 pages) |
28 April 2016 | Registration of charge 088022430002, created on 22 April 2016 (57 pages) |
7 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
13 November 2015 | Satisfaction of charge 088022430001 in full (4 pages) |
13 November 2015 | Satisfaction of charge 088022430001 in full (4 pages) |
30 September 2015 | Full accounts made up to 30 April 2015 (15 pages) |
30 September 2015 | Full accounts made up to 30 April 2015 (15 pages) |
17 April 2015 | Resolutions
|
17 April 2015 | Resolutions
|
30 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
17 December 2014 | Current accounting period extended from 31 December 2014 to 30 April 2015 (3 pages) |
17 December 2014 | Current accounting period extended from 31 December 2014 to 30 April 2015 (3 pages) |
29 October 2014 | Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page) |
29 October 2014 | Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page) |
22 October 2014 | Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page) |
22 October 2014 | Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page) |
19 December 2013 | Registration of charge 088022430001 (50 pages) |
19 December 2013 | Registration of charge 088022430001 (50 pages) |
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|