EBURY MASS PAYMENTS HOLDCO LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom. New address: Fourth Floor, 80-100 Victoria Street London SW1E 5JL. Change date: 2023-11-16. 2023-11-16 View Report
Accounts. Accounts type full. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2023-07-06 View Report
Accounts. Accounts type full. 2022-12-22 View Report
Officers. Appointment date: 2022-08-30. Officer name: Mr Juan Manuel Fernandez Lobato. 2022-08-30 View Report
Officers. Officer name: Venancio Gallego. Termination date: 2022-08-30. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2022-06-24 View Report
Incorporation. Memorandum articles. 2022-04-22 View Report
Resolution. Description: Resolutions. 2022-04-21 View Report
Officers. Officer name: Mr Owain Walters. Change date: 2020-05-01. 2022-04-20 View Report
Mortgage. Charge creation date: 2022-04-06. Charge number: 108346210001. 2022-04-08 View Report
Accounts. Accounts type small. 2022-01-18 View Report
Confirmation statement. Statement with no updates. 2021-06-28 View Report
Accounts. Accounts type small. 2021-05-11 View Report
Officers. Appointment date: 2021-01-22. Officer name: Jose Garcia Esteban. 2021-02-08 View Report
Officers. Officer name: Martin Fest. Termination date: 2021-01-21. 2021-02-08 View Report
Confirmation statement. Statement with updates. 2020-08-24 View Report
Accounts. Change account reference date company previous extended. 2020-05-12 View Report
Resolution. Description: Resolutions. 2020-05-04 View Report
Resolution. Description: Resolutions. 2020-01-17 View Report
Officers. Appointment date: 2020-01-07. Officer name: Venancio Gallego. 2020-01-15 View Report
Officers. Appointment date: 2020-01-07. Officer name: Martin Fest. 2020-01-15 View Report
Officers. Officer name: Sandringham Company Secretaries Ltd. Termination date: 2020-01-07. 2020-01-15 View Report
Officers. Officer name: Robert George Munro. Termination date: 2020-01-07. 2020-01-15 View Report
Persons with significant control. Psc name: Ebury Partners Limited. Notification date: 2020-01-07. 2020-01-15 View Report
Persons with significant control. Cessation date: 2020-01-07. Psc name: Owain Walters. 2020-01-15 View Report
Accounts. Accounts type dormant. 2019-12-20 View Report
Confirmation statement. Statement with no updates. 2019-07-12 View Report
Accounts. Accounts type micro entity. 2018-12-04 View Report
Confirmation statement. Statement with updates. 2018-06-25 View Report
Capital. Date: 2017-10-20. 2017-11-02 View Report
Resolution. Description: Resolutions. 2017-11-01 View Report
Capital. Capital allotment shares. 2017-10-26 View Report
Persons with significant control. Change date: 2017-10-26. Psc name: Mr Owain Walters. 2017-10-26 View Report
Officers. Appointment date: 2017-10-04. Officer name: Mr Robert George Munro. 2017-10-04 View Report
Officers. Appointment date: 2017-10-04. Officer name: Sandringham Company Secretaries Ltd. 2017-10-04 View Report
Accounts. Change account reference date company current shortened. 2017-06-23 View Report
Incorporation. Incorporation company. 2017-06-23 View Report