Background WavePink WaveYellow Wave

EBURY MASS PAYMENTS HOLDCO LIMITED (10834621)

EBURY MASS PAYMENTS HOLDCO LIMITED (10834621) is an active UK company. incorporated on 23 June 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EBURY MASS PAYMENTS HOLDCO LIMITED has been registered for 8 years. Current directors include FERNANDEZ LOBATO, Juan Manuel, GHUWALEWALA, Karan, SIRIGNANO, David.

Company Number
10834621
Status
active
Type
ltd
Incorporated
23 June 2017
Age
8 years
Address
Fourth Floor, 80-100 Victoria Street, London, SW1E 5JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FERNANDEZ LOBATO, Juan Manuel, GHUWALEWALA, Karan, SIRIGNANO, David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBURY MASS PAYMENTS HOLDCO LIMITED

EBURY MASS PAYMENTS HOLDCO LIMITED is an active company incorporated on 23 June 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EBURY MASS PAYMENTS HOLDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10834621

LTD Company

Age

8 Years

Incorporated 23 June 2017

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

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

FRONTIERPAY INTERNATIONAL GROUP LIMITED
From: 23 June 2017To: 4 May 2020
Contact
Address

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

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 23 June 2017To: 16 November 2023
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Oct 17
Funding Round
Oct 17
Share Issue
Nov 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
Apr 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
May 25
Loan Cleared
May 25
Director Left
Jul 25
Director Joined
Jul 25
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FERNANDEZ LOBATO, Juan Manuel

Active
Victoria Street, LondonSW1E 5JL
Born September 1972
Director
Appointed 30 Aug 2022

GHUWALEWALA, Karan

Active
Victoria Street, LondonSW1E 5JL
Born December 1988
Director
Appointed 29 Jul 2025

SIRIGNANO, David

Active
Victoria Street, LondonSW1E 5JL
Born January 1989
Director
Appointed 09 Oct 2024

SANDRINGHAM COMPANY SECRETARIES LTD

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

ESTEBAN, Jose Garcia

Resigned
100 Victoria Street, LondonSW1E 5JL
Born December 1969
Director
Appointed 22 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

MUNRO, Robert George

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born June 1968
Director
Appointed 04 Oct 2017
Resigned 07 Jan 2020

WALTERS, Owain

Resigned
Victoria Street, LondonSW1E 5JL
Born December 1977
Director
Appointed 23 Jun 2017
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 07 Jan 2020

Mr Owain Walters

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

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Jun 2017
Ceased 07 Jan 2020
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Full
15 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Memorandum Articles
22 April 2022
MAMA
Resolution
21 April 2022
RESOLUTIONSResolutions
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
28 June 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
24 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 May 2020
AA01Change of Accounting Reference Date
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 Secretary Company With Name Termination Date
15 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
15 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
2 November 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
1 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Change To A Person With Significant Control
26 October 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 October 2017
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
23 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
23 June 2017
NEWINCIncorporation