UKBizDB.co.uk

EBURY GROUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ebury Group Holdings Limited. The company was founded 32 years ago and was given the registration number 02643652. The firm's registered office is in OXFORD. You can find them at Ebury Group Holdings Limited, 4 Rawlinson Road, Oxford, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EBURY GROUP HOLDINGS LIMITED
Company Number:02643652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Ebury Group Holdings Limited, 4 Rawlinson Road, Oxford, OX2 6UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Rawlinson Road, Oxford, OX2 6UE

Secretary02 November 1994Active
Ebury Group Holdings Limited, 4 Rawlinson Road, Oxford, OX2 6UE

Director01 March 2018Active
Ebury Group Holdings Limited, 4 Rawlinson Road, Oxford, OX2 6UE

Director24 June 2019Active
4, Rawlinson Road, Oxford, United Kingdom, OX2 6UE

Director10 January 2017Active
46 Lonsdale Road, Oxford, OX2 7EP

Secretary05 February 1997Active
235 Old Marylebone Road, London, NW1 5QT

Corporate Secretary-Active
116 St Aldates, Oxford, OX1 1HA

Corporate Secretary31 March 2004Active
4 Rawlinson Road, Oxford, OX2 6UE

Director01 April 2004Active
4 Rawlinson Road, Oxford, OX2 6UE

Director-Active
46 Lonsdale Road, Oxford, OX2 7EP

Director01 April 2004Active

People with Significant Control

Mr Nicholas William Chown
Notified on:30 April 2021
Status:Active
Date of birth:November 1974
Nationality:British
Address:Ebury Group Holdings Limited, 4 Rawlinson Road, Oxford, OX2 6UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Mark Chown
Notified on:30 April 2021
Status:Active
Date of birth:July 1979
Nationality:British
Address:Ebury Group Holdings Limited, 4 Rawlinson Road, Oxford, OX2 6UE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tilly Vivien Lesley Chown
Notified on:10 January 2017
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:United Kingdom
Address:4, Rawlinson Road, Oxford, United Kingdom, OX2 6UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Thomas Chown
Notified on:06 April 2016
Status:Active
Date of birth:December 1936
Nationality:British
Country of residence:United Kingdom
Address:4, Rawlinson Road, Oxford, United Kingdom, OX2 6UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Mortgage

Mortgage satisfy charge full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-06-07Accounts

Accounts with accounts type total exemption small.

Download
2017-02-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.