Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EBURY MASS PAYMENTS LIMITED
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 Overview

About Ebury Mass Payments Ltd
EBURY MASS PAYMENTS LIMITED was founded on 2009-10-30 and has its registered office in London. The organisation's status is listed as "Active". Ebury Mass Payments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
FRONTIERPAY LIMITED04/05/2020
THE FX FIRM LIMITED03/01/2017
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EBURY MASS PAYMENTS LIMITED
Is this data useful to you?
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.
Companies with same name EBURY MASS PAYMENTS LIMITED
The following companies were found which have the same name as EBURY MASS PAYMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of EBURY MASS PAYMENTS LIMITED

Current Directors
Officer Role Date Appointed
SANDRINGHAM COMPANY SECRETARIES LTD
Company Secretary 2017-10-04
ROBERT GEORGE MUNRO
Director 2015-05-15
OWAIN WALTERS
Director 2009-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
AMAR JONES LIMITED
Company Secretary 2010-11-01 2017-10-04
AFTAB AHMED
Director 2009-10-30 2011-01-21
ACCOUNTS RAPPORT LIMITED
Company Secretary 2009-10-30 2010-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRINGHAM COMPANY SECRETARIES LTD EBURY MASS PAYMENTS HOLDCO LIMITED Company Secretary 2017-10-04 CURRENT 2017-06-23 Active
SANDRINGHAM COMPANY SECRETARIES LTD DOYMA UK LIMITED Company Secretary 2007-12-04 CURRENT 2007-12-04 Active
SANDRINGHAM COMPANY SECRETARIES LTD GEEMF III GP LIMITED Company Secretary 2007-01-05 CURRENT 2007-01-05 Active
SANDRINGHAM COMPANY SECRETARIES LTD MOBSYS LIMITED Company Secretary 2006-12-04 CURRENT 2006-11-08 Dissolved 2015-05-26
SANDRINGHAM COMPANY SECRETARIES LTD DATAVENUE LIMITED Company Secretary 2006-09-29 CURRENT 2003-09-01 Dissolved 2014-04-08
SANDRINGHAM COMPANY SECRETARIES LTD SYSTEMS SUPPORT UK LIMITED Company Secretary 2006-03-08 CURRENT 2005-12-06 Active - Proposal to Strike off
SANDRINGHAM COMPANY SECRETARIES LTD CLARION CALL LTD Company Secretary 2005-12-02 CURRENT 2004-01-26 Active
SANDRINGHAM COMPANY SECRETARIES LTD BELDIS UK LIMITED Company Secretary 2005-11-09 CURRENT 2005-11-09 Dissolved 2017-01-17
SANDRINGHAM COMPANY SECRETARIES LTD WOT SECURITY LIMITED Company Secretary 2004-09-20 CURRENT 1983-11-08 Active - Proposal to Strike off
SANDRINGHAM COMPANY SECRETARIES LTD OAKWOOD HILL MANAGEMENT COMPANY LIMITED Company Secretary 2004-06-22 CURRENT 2004-04-26 Dissolved 2016-06-21
SANDRINGHAM COMPANY SECRETARIES LTD COELAND LIMITED Company Secretary 2004-04-14 CURRENT 2003-09-26 Active
SANDRINGHAM COMPANY SECRETARIES LTD AMG PRODUCTION LIMITED Company Secretary 2004-04-08 CURRENT 2003-01-27 Dissolved 2017-06-28
ROBERT GEORGE MUNRO EBURY MASS PAYMENTS HOLDCO LIMITED Director 2017-10-04 CURRENT 2017-06-23 Active
OWAIN WALTERS EBURY MASS PAYMENTS HOLDCO LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28Change of details for Ebury Mass Payments Holdco Limited as a person with significant control on 2023-11-15
2023-09-29FULL ACCOUNTS MADE UP TO 30/04/23
2022-12-14FULL ACCOUNTS MADE UP TO 30/04/22
2022-12-14AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-10-19AP01DIRECTOR APPOINTED MR SAM ALEXANDER BENNETT
2022-08-30DIRECTOR APPOINTED MR JUAN MANUEL FERNANDEZ LOBATO
2022-08-30APPOINTMENT TERMINATED, DIRECTOR VENANCIO GALLEGO
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR VENANCIO GALLEGO
2022-08-30AP01DIRECTOR APPOINTED MR JUAN MANUEL FERNANDEZ LOBATO
2022-04-22RES01ADOPT ARTICLES 22/04/22
2022-04-21MEM/ARTSARTICLES OF ASSOCIATION
2022-04-20CH01Director's details changed for Mr Owain Walters on 2020-05-01
2022-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 070619450003
2022-01-18SMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-02-08AP01DIRECTOR APPOINTED JOSE GARCIA ESTEBAN
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FEST
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-05-12AA01Previous accounting period extended from 31/03/20 TO 30/04/20
2020-05-12PSC05Change of details for Frontierpay International Group Limited as a person with significant control on 2020-05-04
2020-05-04RES15CHANGE OF COMPANY NAME 04/05/20
2020-01-17RES01ADOPT ARTICLES 17/01/20
2020-01-15AP01DIRECTOR APPOINTED MARTIN FEST
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GEORGE MUNRO
2020-01-15TM02Termination of appointment of Sandringham Company Secretaries Ltd on 2020-01-07
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-10-08SH02Sub-division of shares on 2015-05-15
2019-09-12SH0115/05/15 STATEMENT OF CAPITAL GBP 138.88
2019-08-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Shares sub-divided 15/05/2015
  • Resolution of adoption of Articles of Association
2019-07-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2017-11-02CH01Director's details changed for Mr Owain Walters on 2017-11-02
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-10-26PSC02Notification of Frontierpay International Group Limited as a person with significant control on 2017-10-20
2017-10-26PSC07CESSATION OF OWAIN WALTERS AS A PERSON OF SIGNIFICANT CONTROL
2017-10-26CH01Director's details changed for Mr Owain Walters on 2017-06-26
2017-10-04CH01Director's details changed for Mr Robert George Munro on 2017-10-04
2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/17 FROM C/O Amar Jones Ltd 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF
2017-10-04AP04Appointment of Sandringham Company Secretaries Ltd as company secretary on 2017-10-04
2017-10-04TM02Termination of appointment of Amar Jones Limited on 2017-10-04
2017-01-03RES15CHANGE OF COMPANY NAME 03/01/17
2017-01-03CERTNMCOMPANY NAME CHANGED THE FX FIRM LIMITED CERTIFICATE ISSUED ON 03/01/17
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-01LATEST SOC01/10/16 STATEMENT OF CAPITAL;GBP 126.38
2016-10-01SH06Cancellation of shares. Statement of capital on 2016-06-29 GBP 126.38
2016-09-27RES09Resolution of authority to purchase a number of shares
2016-09-27SH06Cancellation of shares. Statement of capital on 2016-06-29 GBP 126.38
2016-08-12SH03Purchase of own shares
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 138.88
2015-12-04AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-26AR0130/10/15 ANNUAL RETURN FULL LIST
2015-06-25AP01DIRECTOR APPOINTED MR ROBERT GEORGE MUNRO
2015-01-08CH01Director's details changed for Mr Owain Walters on 2015-01-08
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0130/10/14 FULL LIST
2014-11-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMAR JONES LIMITED / 01/10/2014
2014-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWAIN WALTERS / 01/10/2014
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2014 FROM C/O AMAR JONES LIMITED COUNTY HOUSE 221-241 BECKENHAM ROAD BECKENHAM KENT BR3 4UF
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-28AR0130/10/13 FULL LIST
2012-11-21AR0130/10/12 FULL LIST
2012-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWAIN WALTERS / 01/01/2012
2012-09-27AA01CURREXT FROM 31/10/2012 TO 31/03/2013
2012-07-27AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-22AR0130/10/11 FULL LIST
2011-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-29AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR AFTAB AHMED
2011-02-25AP04CORPORATE SECRETARY APPOINTED AMAR JONES LIMITED
2011-02-25TM02APPOINTMENT TERMINATED, SECRETARY ACCOUNTS RAPPORT LIMITED
2011-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2011 FROM 21 WIGMORE STREET LONDON LONDON W1U 1PJ UNITED KINGDOM
2010-12-17AR0130/10/10 FULL LIST
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-13SH0104/11/09 STATEMENT OF CAPITAL GBP 1
2009-10-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EBURY MASS PAYMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EBURY MASS PAYMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT 2011-08-23 Satisfied SORBON ESTATES LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2010-03-27 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 39,654

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of EBURY MASS PAYMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EBURY MASS PAYMENTS LIMITED
Trademarks

Trademark applications by EBURY MASS PAYMENTS LIMITED

EBURY MASS PAYMENTS LIMITED is the Original Applicant for the trademark FRONTIERPAY ™ (87509507) through the USPTO on the 2017-06-28
Magnetically encoded credit cards; electronic machines for reading credit cards and recording financial operations; computer software for facilitating secure credit card transactions; credit card encoding machines; magnetically encoded charge cards; magnetic coded cards for financial transactions; chip card readers; computer software for data processing; encoded Cash cards; magnetically encoded Cash cards
Income
Government Income
We have not found government income sources for EBURY MASS PAYMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as EBURY MASS PAYMENTS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where EBURY MASS PAYMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EBURY MASS PAYMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EBURY MASS PAYMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.