UKBizDB.co.uk

EBURY MASS PAYMENTS HOLDCO LIMITED

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

This company is commonly known as Ebury Mass Payments Holdco Limited. The company was founded 6 years ago and was given the registration number 10834621. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:EBURY MASS PAYMENTS HOLDCO LIMITED
Company Number:10834621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 100 Victoria Street, Cardinal Place, London, England, SW1E 5JL

Director22 January 2021Active
Fourth Floor, 80-100, Victoria Street, London, England, SW1E 5JL

Director30 August 2022Active
Fourth Floor, 80-100, Victoria Street, London, England, SW1E 5JL

Director23 June 2017Active
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, United Kingdom, GU21 6LQ

Corporate Secretary04 October 2017Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director07 January 2020Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director07 January 2020Active
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director04 October 2017Active

People with Significant Control

Ebury Partners Limited
Notified on:07 January 2020
Status:Active
Country of residence:United Kingdom
Address:Third Floor, 80-100, Victoria Street, London, United Kingdom, SW1E 5JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Owain Walters
Notified on:23 June 2017
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:United Kingdom
Address:Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Address

Change registered office address company with date old address new address.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-08-30Officers

Appoint person director company with name date.

Download
2022-08-30Officers

Termination director company with name termination date.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Incorporation

Memorandum articles.

Download
2022-04-21Resolution

Resolution.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-18Accounts

Accounts with accounts type small.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type small.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Accounts

Change account reference date company previous extended.

Download
2020-05-04Resolution

Resolution.

Download
2020-01-17Resolution

Resolution.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination secretary company with name termination date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.