Background WavePink WaveYellow Wave

EBURY PARTNERS FINANCE LTD (08816250)

EBURY PARTNERS FINANCE LTD (08816250) is an active UK company. incorporated on 16 December 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. EBURY PARTNERS FINANCE LTD has been registered for 12 years. Current directors include HARDAKER, Charles Edward, HUGHES, Edward Richard James, LUCIA HERRANDO, Ramon.

Company Number
08816250
Status
active
Type
ltd
Incorporated
16 December 2013
Age
12 years
Address
Third Floor 80-100 Victoria Street, London, SW1E 5JL
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
HARDAKER, Charles Edward, HUGHES, Edward Richard James, LUCIA HERRANDO, Ramon
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBURY PARTNERS FINANCE LTD

EBURY PARTNERS FINANCE LTD is an active company incorporated on 16 December 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. EBURY PARTNERS FINANCE LTD was registered 12 years ago.(SIC: 64921)

Status

active

Active since 12 years ago

Company No

08816250

LTD Company

Age

12 Years

Incorporated 16 December 2013

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

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

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

Previous Addresses

42-44 Grosvenor Gardens London SW1W 0EB
From: 16 December 2013To: 31 August 2016
Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Apr 16
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Secured
Mar 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
Dec 19
Loan Secured
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Director Left
Mar 22
Loan Secured
Apr 22
Director Joined
Oct 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Loan Cleared
Apr 25
Loan Secured
May 25
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HARDAKER, Charles Edward

Active
80-100 Victoria Street, LondonSW1E 5JL
Born March 1986
Director
Appointed 13 Feb 2025

HUGHES, Edward Richard James

Active
80-100 Victoria Street, LondonSW1E 5JL
Born December 1965
Director
Appointed 14 Jan 2022

LUCIA HERRANDO, Ramon

Active
80-100 Victoria Street, LondonSW1E 5JL
Born March 1986
Director
Appointed 14 Jan 2022

EMW SECRETARIES LIMITED

Resigned
Knowlhill, Milton KeynesMK5 8FR
Corporate secretary
Appointed 16 Dec 2013
Resigned 01 Oct 2021

DIAZ-ALVAREZ, Enrique

Resigned
80-100 Victoria Street, LondonSW1E 5JL
Born March 1972
Director
Appointed 14 Jan 2022
Resigned 13 Feb 2025

ESTEBAN, Jose Garcia

Resigned
80-100 Victoria Street, LondonSW1E 5JL
Born December 1969
Director
Appointed 14 Jan 2022
Resigned 25 Feb 2025

FERNANDEZ LOBATO, Juan Manuel

Resigned
100 Victoria Street, LondonSW1E 5JL
Born September 1972
Director
Appointed 16 Dec 2013
Resigned 28 Feb 2022

GARCIA ANDRES, Salvador Andres

Resigned
100 Victoria Street, LondonSW1E 5JL
Born April 1977
Director
Appointed 16 Dec 2013
Resigned 14 Jan 2022

MUNOZ FENOLLOSA, Ana

Resigned
80-100 Victoria Street, LondonSW1E 5JL
Born July 1993
Director
Appointed 11 Oct 2024
Resigned 13 Feb 2025

Persons with significant control

1

80-100 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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
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
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Memorandum Articles
17 April 2025
MAMA
Resolution
17 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
2 December 2023
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
2 December 2023
MR05Certification of Charge
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Memorandum Articles
16 June 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
18 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Resolution
10 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
5 October 2021
TM02Termination of Secretary
Gazette Filings Brought Up To Date
10 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Withdrawal Of A Person With Significant Control Statement
13 November 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
13 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Sail Address Company With New Address
6 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Resolution
17 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
17 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
16 December 2013
NEWINCIncorporation