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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, 100 Victoria Street, Cardinal Place, London, England, SW1E 5JL | Director | 22 January 2021 | Active |
Fourth Floor, 80-100, Victoria Street, London, England, SW1E 5JL | Director | 30 August 2022 | Active |
Fourth Floor, 80-100, Victoria Street, London, England, SW1E 5JL | Director | 23 June 2017 | Active |
Suite A 1st Floor, Midas House, 62 Goldsworth Road, Woking, United Kingdom, GU21 6LQ | Corporate Secretary | 04 October 2017 | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 07 January 2020 | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 07 January 2020 | Active |
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT | Director | 04 October 2017 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-08-30 | Officers | Appoint person director company with name date. | Download |
2022-08-30 | Officers | Termination director company with name termination date. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Incorporation | Memorandum articles. | Download |
2022-04-21 | Resolution | Resolution. | Download |
2022-04-20 | Officers | Change person director company with change date. | Download |
2022-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-18 | Accounts | Accounts with accounts type small. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type small. | Download |
2021-02-08 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Accounts | Change account reference date company previous extended. | Download |
2020-05-04 | Resolution | Resolution. | Download |
2020-01-17 | Resolution | Resolution. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Officers | Appoint person director company with name date. | Download |
2020-01-15 | Officers | Termination secretary company with name termination date. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.