Company NameEbury Partners Finance Ltd
Company StatusActive
Company Number08816250
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Enrique Diaz-Alvarez
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed14 January 2022(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThird Floor 80-100 Victoria Street
Cardinal Place
London
SW1E 5JL
Director NameMr Jose Garcia Esteban
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed14 January 2022(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 80-100 Victoria Street
Cardinal Place
London
SW1E 5JL
Director NameMr Edward Richard James Hughes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityWelsh
StatusCurrent
Appointed14 January 2022(8 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 80-100 Victoria Street
Cardinal Place
London
SW1E 5JL
Director NameMr Ramon Lucia Herrando
Date of BirthMarch 1986 (Born 38 years ago)
NationalitySpanish
StatusCurrent
Appointed14 January 2022(8 years, 1 month after company formation)
Appointment Duration2 years, 3 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
Appointed16 December 2013(same day as company formation)
RoleCompany Director
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
Appointed16 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3rd Floor 100 Victoria Street
London
SW1E 5JL
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2013(same day as company formation)
Correspondence AddressSeebeck Place Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR

Contact

Websiteeburypartners.co.uk
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

2 at £1Ebury Partners LTD
100.00%
Ordinary

Financials

Year2014
Turnover£291,786
Gross Profit£248,802
Net Worth-£743,666
Cash£4,872
Current Liabilities£5,289,572

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 Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

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

Classification: A registered charge
Outstanding
3 November 2021Delivered on: 5 November 2021
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
16 December 2019Delivered on: 18 December 2019
Persons entitled: Tmf Trustee Limited

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

Filing History

18 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
2 December 2023Part of the property or undertaking has been released from charge 088162500006 (7 pages)
2 December 2023Part of the property or undertaking has been released from charge 088162500005 (7 pages)
31 October 2023Full accounts made up to 30 April 2023 (37 pages)
15 February 2023Full accounts made up to 30 April 2022 (38 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
16 June 2022Memorandum and Articles of Association (21 pages)
8 April 2022Registration of charge 088162500006, created on 6 April 2022 (57 pages)
18 March 2022Full accounts made up to 30 April 2021 (35 pages)
8 March 2022Termination of appointment of Juan Manuel Fernandez Lobato as a director on 28 February 2022 (1 page)
1 March 2022Appointment of Mr Jose Garcia Esteban as a director on 14 January 2022 (2 pages)
21 January 2022Appointment of Mr Ramon Lucia Herrando as a director on 14 January 2022 (2 pages)
20 January 2022Appointment of Mr Enrique Diaz-Alvarez as a director on 14 January 2022 (2 pages)
20 January 2022Termination of appointment of Salvador Andres Garcia Andres as a director on 14 January 2022 (1 page)
20 January 2022Appointment of Mr Edward Richard James Hughes as a director on 14 January 2022 (2 pages)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
10 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 November 2021Registration of charge 088162500005, created on 3 November 2021 (8 pages)
5 October 2021Termination of appointment of Emw Secretaries Limited as a secretary on 1 October 2021 (1 page)
10 August 2021Compulsory strike-off action has been discontinued (1 page)
8 August 2021Full accounts made up to 30 April 2020 (33 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
13 January 2021Confirmation statement made on 16 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)
16 March 2020Full accounts made up to 30 April 2019 (36 pages)
23 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
18 December 2019Registration of charge 088162500004, created on 16 December 2019 (42 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 (21 pages)
20 December 2018Confirmation statement made on 16 December 2018 with updates (4 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)
29 May 2018Satisfaction of charge 088162500002 in full (4 pages)
29 May 2018Satisfaction of charge 088162500003 in full (4 pages)
6 March 2018Registration of charge 088162500003, 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)
20 December 2017Confirmation statement made on 16 December 2017 with updates (4 pages)
30 November 2017Satisfaction of charge 088162500001 in full (4 pages)
30 November 2017Director's details changed for Mr Juan Manuel Fernandez Lobato on 21 November 2017 (2 pages)
30 November 2017Satisfaction of charge 088162500001 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 Mr Salvador Garcia Andres on 21 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Juan Manuel Fernandez Lobato on 21 November 2017 (2 pages)
24 November 2017Registration of charge 088162500002, created on 17 November 2017 (66 pages)
24 November 2017Registration of charge 088162500002, 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 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 October 2017Full accounts made up to 30 April 2017 (19 pages)
13 October 2017Full accounts made up to 30 April 2017 (19 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
11 November 2016Full accounts made up to 30 April 2016 (20 pages)
11 November 2016Full accounts made up to 30 April 2016 (20 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 088162500001, created on 22 April 2016 (57 pages)
28 April 2016Registration of charge 088162500001, created on 22 April 2016 (57 pages)
7 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
7 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
6 November 2015Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
6 November 2015Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
29 September 2015Full accounts made up to 30 April 2015 (14 pages)
29 September 2015Full accounts made up to 30 April 2015 (14 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(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)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 2
(23 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 2
(23 pages)