Background WavePink WaveYellow Wave

EBURY MASS PAYMENTS LIMITED (07061945)

EBURY MASS PAYMENTS LIMITED (07061945) is an active UK company. incorporated on 30 October 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EBURY MASS PAYMENTS LIMITED has been registered for 16 years. Current directors include FERNANDEZ LOBATO, Juan Manuel, GHUWALEWALA, Karan.

Company Number
07061945
Status
active
Type
ltd
Incorporated
30 October 2009
Age
16 years
Address
Fourth Floor, 80-100 Victoria Street, London, SW1E 5JL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FERNANDEZ LOBATO, Juan Manuel, GHUWALEWALA, Karan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBURY MASS PAYMENTS LIMITED

EBURY MASS PAYMENTS LIMITED is an active company incorporated on 30 October 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EBURY MASS PAYMENTS LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

07061945

LTD Company

Age

16 Years

Incorporated 30 October 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

FRONTIERPAY LIMITED
From: 3 January 2017To: 4 May 2020
THE FX FIRM LIMITED
From: 30 October 2009To: 3 January 2017
Contact
Address

Fourth Floor, 80-100 Victoria Street Cardinal Place London, SW1E 5JL,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 4 October 2017To: 16 November 2023
C/O Amar Jones Ltd 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF
From: 22 October 2014To: 4 October 2017
C/O Amar Jones Limited County House 221-241 Beckenham Road Beckenham Kent BR3 4UF
From: 25 February 2011To: 22 October 2014
21 Wigmore Street London London W1U 1PJ United Kingdom
From: 30 October 2009To: 25 February 2011
Timeline

29 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Nov 09
Director Left
Feb 11
Director Joined
Jun 15
Share Buyback
Aug 16
Capital Reduction
Sept 16
Capital Reduction
Sept 16
Loan Cleared
Nov 16
Owner Exit
Oct 17
Loan Cleared
Jul 19
Funding Round
Sept 19
Share Issue
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
Apr 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Feb 25
Loan Secured
May 25
Loan Cleared
May 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Sept 25
6
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

FERNANDEZ LOBATO, Juan Manuel

Active
Victoria Street, LondonSW1E 5JL
Born September 1972
Director
Appointed 26 Aug 2022

GHUWALEWALA, Karan

Active
Victoria Street, LondonSW1E 5JL
Born December 1988
Director
Appointed 15 Aug 2025

ACCOUNTS RAPPORT LIMITED

Resigned
Wigmore Street, LondonW1U 1PJ
Corporate secretary
Appointed 30 Oct 2009
Resigned 31 Oct 2010

AMAR JONES LIMITED

Resigned
Wimpole Close, KentBR2 9JF
Corporate secretary
Appointed 01 Nov 2010
Resigned 04 Oct 2017

SANDRINGHAM COMPANY SECRETARIES LTD

Resigned
Midas House, WokingGU21 6LQ
Corporate secretary
Appointed 04 Oct 2017
Resigned 07 Jan 2020

AHMED, Aftab

Resigned
Discovery Dock West, LondonE14 9LT
Born November 1972
Director
Appointed 30 Oct 2009
Resigned 21 Jan 2011

BENNETT, Sam Alexander

Resigned
Victoria Street, LondonSW1E 5JL
Born July 1987
Director
Appointed 01 Oct 2022
Resigned 26 Sept 2025

ESTEBAN, Jose Garcia

Resigned
100 Victoria Street, LondonSW1E 5JL
Born December 1969
Director
Appointed 21 Jan 2021
Resigned 04 Oct 2024

FEST, Martin

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born January 1979
Director
Appointed 07 Jan 2020
Resigned 21 Jan 2021

GALLEGO, Venancio

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born July 1972
Director
Appointed 07 Jan 2020
Resigned 30 Aug 2022

MUNOZ FENOLLOSA, Ana

Resigned
Victoria Street, LondonSW1E 5JL
Born July 1993
Director
Appointed 21 Nov 2024
Resigned 18 Feb 2025

MUNRO, Robert George

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born June 1968
Director
Appointed 15 May 2015
Resigned 07 Jan 2020

WALTERS, Owain

Resigned
Victoria Street, LondonSW1E 5JL
Born December 1977
Director
Appointed 30 Oct 2009
Resigned 25 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2017

Mr Owain Walters

Ceased
7-12 Tavistock Square, LondonWC1H 9LT
Born December 1977

Nature of Control

Significant influence or control
Notified 31 Oct 2016
Ceased 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Change To A Person With Significant Control
28 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Resolution
9 November 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Resolution
22 April 2022
RESOLUTIONSResolutions
Memorandum Articles
21 April 2022
MAMA
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 May 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 May 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
4 May 2020
RESOLUTIONSResolutions
Resolution
17 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
8 October 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Resolution
7 August 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 October 2017
AP04Appointment of Corporate Secretary
Resolution
3 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2016
MR04Satisfaction of Charge
Capital Cancellation Shares
1 October 2016
SH06Cancellation of Shares
Resolution
27 September 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
27 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 August 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 November 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
27 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Legacy
23 August 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
25 February 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Legacy
27 March 2010
MG01MG01
Capital Allotment Shares
13 November 2009
SH01Allotment of Shares
Incorporation Company
30 October 2009
NEWINCIncorporation