Company NameEbury Technology Limited
Company StatusActive
Company Number08802243
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jose Garcia Esteban
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed10 November 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThird Floor 80-100 Victoria Street
Cardinal Place
London
SW1E 5JL
Director NameMr Victor Tuson Palau
Date of BirthOctober 1976 (Born 47 years ago)
NationalitySpanish
StatusCurrent
Appointed10 November 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceSpain
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
Appointed10 November 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 80-100 Victoria Street
Cardinal Place
London
SW1E 5JL
Director NameMr Juan Manuel Fernandez Lobato
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address3rd Floor 100 Victoria Street
London
SW1E 5JL
Director NameMr Salvador Andres Garcia Andres
Date of BirthApril 1977 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3rd Floor 100 Victoria Street
London
SW1E 5JL

Contact

Websiteeburypartners.co.uk

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

1 at £0.01Ebury Partners LTD
100.00%
Ordinary

Financials

Year2014
Turnover£141,597
Net Worth-£5,818,016
Cash£160,175
Current Liabilities£232,879

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 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
Particulars: Patent application numbers 1706870.1 and 17168868.2.
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

14 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
20 November 2023Full accounts made up to 30 April 2023 (45 pages)
14 August 2023Termination of appointment of Victor Tuson Palau as a director on 31 May 2023 (1 page)
14 February 2023Full accounts made up to 30 April 2022 (36 pages)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
18 March 2022Full accounts made up to 30 April 2021 (36 pages)
8 March 2022Termination of appointment of Juan Manuel Fernandez Lobato as a director on 28 February 2022 (1 page)
6 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
15 November 2021Appointment of Mr Victor Tuson Palau as a director on 10 November 2021 (2 pages)
12 November 2021Termination of appointment of Salvador Andres Garcia Andres as a director on 10 November 2021 (1 page)
12 November 2021Appointment of Mr Jose Garcia Esteban as a director on 10 November 2021 (2 pages)
12 November 2021Appointment of Mr Tobias James Young as a director on 10 November 2021 (2 pages)
5 October 2021Register(s) moved to registered office address Third Floor 80-100 Victoria Street Cardinal Place London SW1E 5JL (1 page)
10 August 2021Compulsory strike-off action has been discontinued (1 page)
7 August 2021Full accounts made up to 30 April 2020 (32 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
16 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
6 October 2020Director's details changed for Mr Juan Manuel Fernandez Lobato on 7 September 2020 (2 pages)
9 March 2020Full accounts made up to 30 April 2019 (33 pages)
13 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
1 October 2019Director's details changed for Mr Salvador Andres Garcia Andres on 1 July 2019 (2 pages)
18 March 2019Full accounts made up to 30 April 2018 (23 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)
10 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
29 May 2018Satisfaction of charge 088022430004 in full (4 pages)
29 May 2018Satisfaction of charge 088022430003 in full (4 pages)
6 March 2018Registration of charge 088022430004, created on 26 February 2018 (13 pages)
8 February 2018Director's details changed for Mr Juan Manuel Fernandez Lobato on 8 February 2018 (2 pages)
12 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
30 November 2017Satisfaction of charge 088022430002 in full (4 pages)
30 November 2017Satisfaction of charge 088022430002 in full (4 pages)
30 November 2017Director's details changed for Mr Juan Manuel Fernandez Lobato on 21 November 2017 (2 pages)
30 November 2017Director's details changed for Mr 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 2017Director's details changed for Mr Salvador Garcia Andres on 21 November 2017 (2 pages)
24 November 2017Registration of charge 088022430003, created on 17 November 2017 (66 pages)
24 November 2017Registration of charge 088022430003, created on 17 November 2017 (66 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)
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)
12 October 2017Full accounts made up to 30 April 2017 (22 pages)
12 October 2017Full accounts made up to 30 April 2017 (22 pages)
3 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
11 November 2016Full accounts made up to 30 April 2016 (23 pages)
11 November 2016Full accounts made up to 30 April 2016 (23 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 088022430002, created on 22 April 2016 (57 pages)
28 April 2016Registration of charge 088022430002, created on 22 April 2016 (57 pages)
7 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP .01
(5 pages)
7 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP .01
(5 pages)
13 November 2015Satisfaction of charge 088022430001 in full (4 pages)
13 November 2015Satisfaction of charge 088022430001 in full (4 pages)
30 September 2015Full accounts made up to 30 April 2015 (15 pages)
30 September 2015Full accounts made up to 30 April 2015 (15 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement 25/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement 25/03/2015
(16 pages)
30 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP .01
(5 pages)
30 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP .01
(5 pages)
30 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP .01
(5 pages)
17 December 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (3 pages)
17 December 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (3 pages)
29 October 2014Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
29 October 2014Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
22 October 2014Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
22 October 2014Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
19 December 2013Registration of charge 088022430001 (50 pages)
19 December 2013Registration of charge 088022430001 (50 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP .01
(24 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP .01
(24 pages)