Background WavePink WaveYellow Wave

EBURY CORPORATE SERVICES LIMITED (02878733)

EBURY CORPORATE SERVICES LIMITED (02878733) is an active UK company. incorporated on 8 December 1993. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EBURY CORPORATE SERVICES LIMITED has been registered for 32 years. Current directors include LEWIS, Nicholas Peter, MCGING, Anthony Michael.

Company Number
02878733
Status
active
Type
ltd
Incorporated
8 December 1993
Age
32 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEWIS, Nicholas Peter, MCGING, Anthony Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBURY CORPORATE SERVICES LIMITED

EBURY CORPORATE SERVICES LIMITED is an active company incorporated on 8 December 1993 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EBURY CORPORATE SERVICES LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02878733

LTD Company

Age

32 Years

Incorporated 8 December 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

BEST LOANS II LIMITED
From: 17 March 1994To: 19 August 2014
DE FACTO 337 LIMITED
From: 8 December 1993To: 17 March 1994
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 17 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 29 November 2017To: 17 October 2024
5th Floor, Ergon House Horseferry Road London SW1P 2AL
From: 2 July 2014To: 29 November 2017
10 Lower Grosvenor Place London SW1W 0EN
From: 25 August 2010To: 2 July 2014
Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU
From: 8 December 1993To: 25 August 2010
Timeline

5 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Dec 93
Share Buyback
Nov 15
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LEVY, Richard

Active
Broughton Avenue, LondonN3 3ER
Secretary
Appointed 20 Mar 2025

LEWIS, Nicholas Peter

Active
Lower Thames Street, LondonEC3R 6EN
Born October 1955
Director
Appointed 28 Mar 1994

MCGING, Anthony Michael

Active
Lower Thames Street, LondonEC3R 6EN
Born June 1965
Director
Appointed 04 Dec 1997

LEWIS, Christopher Simon

Resigned
St Magnus House, LondonEC3R 6HD
Secretary
Appointed 17 Feb 2016
Resigned 24 May 2019

MCGING, Anthony Michael

Resigned
144 Pollards Hill North, LondonSW16 4PA
Secretary
Appointed 28 Mar 1994
Resigned 17 Feb 2016

WEAVER, Joanne

Resigned
Lower Thames Street, LondonEC3R 6EN
Secretary
Appointed 26 Jun 2019
Resigned 20 Mar 2025

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee secretary
Appointed 08 Dec 1993
Resigned 28 Mar 1994

GOODENOUGH, Frederick Roger

Resigned
Broadwell Manor, LechladeGL7 3QS
Born December 1927
Director
Appointed 20 Apr 1994
Resigned 04 Dec 1997

TRAVERS SMITH LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 08 Dec 1993
Resigned 28 Mar 1994

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate nominee director
Appointed 08 Dec 1993
Resigned 28 Mar 1994

Persons with significant control

3

2 Active
1 Ceased

Mr Alexander Lewis

Active
Lower Thames Street, LondonEC3R 6EN
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Feb 2021

Miss Lauren Lewis

Active
Lower Thames Street, LondonEC3R 6EN
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Feb 2021

Mrs Leona Rhona Bellhouse

Ceased
St Magnus House, LondonEC3R 6HD
Born October 1957

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 19 Feb 2021
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 March 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 October 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
17 October 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
23 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Capital Return Purchase Own Shares
26 November 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
19 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 October 2007
AAAnnual Accounts
Legacy
3 May 2007
287Change of Registered Office
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 September 2006
AAAnnual Accounts
Legacy
21 December 2005
363aAnnual Return
Legacy
21 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 October 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 May 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 July 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
225(1)225(1)
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
10 April 1996
395Particulars of Mortgage or Charge
Legacy
10 April 1996
395Particulars of Mortgage or Charge
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Legacy
8 June 1995
395Particulars of Mortgage or Charge
Legacy
8 June 1995
395Particulars of Mortgage or Charge
Legacy
8 June 1995
395Particulars of Mortgage or Charge
Legacy
9 December 1994
363sAnnual Return (shuttle)
Legacy
15 June 1994
395Particulars of Mortgage or Charge
Legacy
14 June 1994
395Particulars of Mortgage or Charge
Legacy
14 June 1994
395Particulars of Mortgage or Charge
Legacy
14 June 1994
395Particulars of Mortgage or Charge
Legacy
11 May 1994
288288
Resolution
21 April 1994
RESOLUTIONSResolutions
Resolution
21 April 1994
RESOLUTIONSResolutions
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
8 April 1994
123Notice of Increase in Nominal Capital
Legacy
8 April 1994
287Change of Registered Office
Legacy
8 April 1994
224224
Legacy
8 April 1994
88(2)R88(2)R
Certificate Change Of Name Company
17 March 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 1993
NEWINCIncorporation