Active
Company Information for EBURY MASS PAYMENTS LIMITED
FOURTH FLOOR, 80-100 VICTORIA STREET, CARDINAL PLACE, LONDON, SW1E 5JL,
|
Company Registration Number
07061945
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
EBURY MASS PAYMENTS LIMITED | ||||
Legal Registered Office | ||||
FOURTH FLOOR, 80-100 VICTORIA STREET CARDINAL PLACE LONDON SW1E 5JL Other companies in BR2 | ||||
Previous Names | ||||
|
Company Number | 07061945 | |
---|---|---|
Company ID Number | 07061945 | |
Date formed | 2009-10-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 01/11/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-12-07 01:23:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EBURY MASS PAYMENTS HOLDCO LIMITED | FOURTH FLOOR, 80-100 VICTORIA STREET LONDON SW1E 5JL | Active | Company formed on the 2017-06-23 | |
EBURY MASS PAYMENTS HOLDCO LIMITED | Singapore | Active | Company formed on the 2017-11-08 |
Officer | Role | Date Appointed |
---|---|---|
SANDRINGHAM COMPANY SECRETARIES LTD |
||
ROBERT GEORGE MUNRO |
||
OWAIN WALTERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMAR JONES LIMITED |
Company Secretary | ||
AFTAB AHMED |
Director | ||
ACCOUNTS RAPPORT LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EBURY MASS PAYMENTS HOLDCO LIMITED | Company Secretary | 2017-10-04 | CURRENT | 2017-06-23 | Active | |
DOYMA UK LIMITED | Company Secretary | 2007-12-04 | CURRENT | 2007-12-04 | Active | |
GEEMF III GP LIMITED | Company Secretary | 2007-01-05 | CURRENT | 2007-01-05 | Active | |
MOBSYS LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-11-08 | Dissolved 2015-05-26 | |
DATAVENUE LIMITED | Company Secretary | 2006-09-29 | CURRENT | 2003-09-01 | Dissolved 2014-04-08 | |
SYSTEMS SUPPORT UK LIMITED | Company Secretary | 2006-03-08 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
CLARION CALL LTD | Company Secretary | 2005-12-02 | CURRENT | 2004-01-26 | Active | |
BELDIS UK LIMITED | Company Secretary | 2005-11-09 | CURRENT | 2005-11-09 | Dissolved 2017-01-17 | |
WOT SECURITY LIMITED | Company Secretary | 2004-09-20 | CURRENT | 1983-11-08 | Active - Proposal to Strike off | |
OAKWOOD HILL MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-06-22 | CURRENT | 2004-04-26 | Dissolved 2016-06-21 | |
COELAND LIMITED | Company Secretary | 2004-04-14 | CURRENT | 2003-09-26 | Active | |
AMG PRODUCTION LIMITED | Company Secretary | 2004-04-08 | CURRENT | 2003-01-27 | Dissolved 2017-06-28 | |
EBURY MASS PAYMENTS HOLDCO LIMITED | Director | 2017-10-04 | CURRENT | 2017-06-23 | Active | |
EBURY MASS PAYMENTS HOLDCO LIMITED | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Ebury Mass Payments Holdco Limited as a person with significant control on 2023-11-15 | ||
FULL ACCOUNTS MADE UP TO 30/04/23 | ||
FULL ACCOUNTS MADE UP TO 30/04/22 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SAM ALEXANDER BENNETT | |
DIRECTOR APPOINTED MR JUAN MANUEL FERNANDEZ LOBATO | ||
APPOINTMENT TERMINATED, DIRECTOR VENANCIO GALLEGO | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR VENANCIO GALLEGO | |
AP01 | DIRECTOR APPOINTED MR JUAN MANUEL FERNANDEZ LOBATO | |
RES01 | ADOPT ARTICLES 22/04/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CH01 | Director's details changed for Mr Owain Walters on 2020-05-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070619450003 | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
AP01 | DIRECTOR APPOINTED JOSE GARCIA ESTEBAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FEST | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/03/20 TO 30/04/20 | |
PSC05 | Change of details for Frontierpay International Group Limited as a person with significant control on 2020-05-04 | |
RES15 | CHANGE OF COMPANY NAME 04/05/20 | |
RES01 | ADOPT ARTICLES 17/01/20 | |
AP01 | DIRECTOR APPOINTED MARTIN FEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE MUNRO | |
TM02 | Termination of appointment of Sandringham Company Secretaries Ltd on 2020-01-07 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES | |
SH02 | Sub-division of shares on 2015-05-15 | |
SH01 | 15/05/15 STATEMENT OF CAPITAL GBP 138.88 | |
RES10 | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Owain Walters on 2017-11-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES | |
PSC02 | Notification of Frontierpay International Group Limited as a person with significant control on 2017-10-20 | |
PSC07 | CESSATION OF OWAIN WALTERS AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Owain Walters on 2017-06-26 | |
CH01 | Director's details changed for Mr Robert George Munro on 2017-10-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/17 FROM C/O Amar Jones Ltd 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF | |
AP04 | Appointment of Sandringham Company Secretaries Ltd as company secretary on 2017-10-04 | |
TM02 | Termination of appointment of Amar Jones Limited on 2017-10-04 | |
RES15 | CHANGE OF COMPANY NAME 03/01/17 | |
CERTNM | COMPANY NAME CHANGED THE FX FIRM LIMITED CERTIFICATE ISSUED ON 03/01/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 01/10/16 STATEMENT OF CAPITAL;GBP 126.38 | |
SH06 | Cancellation of shares. Statement of capital on 2016-06-29 GBP 126.38 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2016-06-29 GBP 126.38 | |
SH03 | Purchase of own shares | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 138.88 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT GEORGE MUNRO | |
CH01 | Director's details changed for Mr Owain Walters on 2015-01-08 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/10/14 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMAR JONES LIMITED / 01/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OWAIN WALTERS / 01/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2014 FROM C/O AMAR JONES LIMITED COUNTY HOUSE 221-241 BECKENHAM ROAD BECKENHAM KENT BR3 4UF | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/13 FULL LIST | |
AR01 | 30/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OWAIN WALTERS / 01/01/2012 | |
AA01 | CURREXT FROM 31/10/2012 TO 31/03/2013 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/10/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AFTAB AHMED | |
AP04 | CORPORATE SECRETARY APPOINTED AMAR JONES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ACCOUNTS RAPPORT LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 21 WIGMORE STREET LONDON LONDON W1U 1PJ UNITED KINGDOM | |
AR01 | 30/10/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 04/11/09 STATEMENT OF CAPITAL GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT | Satisfied | SORBON ESTATES LIMITED | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2011-11-01 | £ 39,654 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EBURY MASS PAYMENTS LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 34,673 |
Current Assets | 2011-11-01 | £ 215,861 |
Debtors | 2011-11-01 | £ 181,188 |
Fixed Assets | 2011-11-01 | £ 4,688 |
Shareholder Funds | 2011-11-01 | £ 180,895 |
Tangible Fixed Assets | 2011-11-01 | £ 4,688 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as EBURY MASS PAYMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |