Advanced company searchLink opens in new window

EBURY PARTNERS LIMITED

Company number 07086058

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 AP01 Appointment of Mr Juan Guitard Marin as a director on 9 April 2024
05 Mar 2024 TM01 Termination of appointment of Javier San Felix Garcia as a director on 27 February 2024
22 Jan 2024 SH01 Statement of capital following an allotment of shares on 28 December 2023
  • GBP 36,244.1
14 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with updates
14 Dec 2023 AD02 Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 80-100 Victoria Street Victoria Street Cardinal Place London SW1E 5JL
19 Nov 2023 AA Group of companies' accounts made up to 30 April 2023
22 Aug 2023 AP01 Appointment of Mr Juan Olaizola as a director on 17 July 2023
08 Aug 2023 MA Memorandum and Articles of Association
08 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2023 SH01 Statement of capital following an allotment of shares on 25 April 2023
  • GBP 36,197.67
19 Apr 2023 MA Memorandum and Articles of Association
19 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2023 AA Group of companies' accounts made up to 30 April 2022
21 Dec 2022 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 36,175.67
30 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with updates
12 Aug 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 36,162.49
28 Jun 2022 AP01 Appointment of Javier San Felix Garcia as a director on 23 June 2022
10 May 2022 MA Memorandum and Articles of Association
10 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 34,911.84
08 Apr 2022 MR01 Registration of charge 070860580008, created on 6 April 2022
07 Apr 2022 TM01 Termination of appointment of Rami Aboukhair Hurtado as a director on 5 April 2022
22 Mar 2022 AA Group of companies' accounts made up to 30 April 2021
29 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with updates
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 25 November 2021
  • GBP 33,095.91