Background WavePink WaveYellow Wave

EBURY PARTNERS MARKETS LTD (10841975)

EBURY PARTNERS MARKETS LTD (10841975) is an active UK company. incorporated on 29 June 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EBURY PARTNERS MARKETS LTD has been registered for 8 years. Current directors include LLORENTE LLAMAZARES, Diego, MENNES, Menne Christiaan.

Company Number
10841975
Status
active
Type
ltd
Incorporated
29 June 2017
Age
8 years
Address
4th Floor, 80-100 Victoria Street Cardinal Place, London, SW1E 5JL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LLORENTE LLAMAZARES, Diego, MENNES, Menne Christiaan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EBURY PARTNERS MARKETS LTD

EBURY PARTNERS MARKETS LTD is an active company incorporated on 29 June 2017 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 PARTNERS MARKETS LTD was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

10841975

LTD Company

Age

8 Years

Incorporated 29 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 28 June 2025 (10 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

4th Floor, 80-100 Victoria Street Cardinal Place London, SW1E 5JL,

Previous Addresses

80-100 Victoria Street Cardinal Place London SW1E 5JL England
From: 29 June 2017To: 18 July 2023
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Dec 17
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Funding Round
Nov 22
Director Left
Mar 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Loan Secured
May 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LLORENTE LLAMAZARES, Diego

Active
Cardinal Place, LondonSW1E 5JL
Born December 1989
Director
Appointed 19 Feb 2025

MENNES, Menne Christiaan

Active
Victoria Street, LondonSW1E 5JL
Born January 1984
Director
Appointed 01 Aug 2023

CHAN, Louise Yee Hun

Resigned
Victoria Street, LondonSW1E 5JL
Born September 1972
Director
Appointed 25 Aug 2022
Resigned 09 Mar 2023

ESTEBAN, Jose Garcia

Resigned
Cardinal Place, LondonSW1E 5JL
Born December 1969
Director
Appointed 18 Aug 2022
Resigned 04 Oct 2024

FERNANDEZ LOBATO, Juan Manuel

Resigned
Cardinal Place, LondonSW1E 5JL
Born September 1972
Director
Appointed 29 Jun 2017
Resigned 19 Feb 2025

GARCIA ANDRES, Salvador Andres

Resigned
Victoria Street, LondonSW1E 5JL
Born April 1977
Director
Appointed 29 Jun 2017
Resigned 18 Aug 2022

HAMILTON-CHAN, Lois Alexandra

Resigned
Cardinal Place, LondonSW1E 5JL
Born October 1989
Director
Appointed 01 Oct 2023
Resigned 19 Feb 2025

MUNOZ FENOLLOSA, Ana

Resigned
Cardinal Place, LondonSW1E 5JL
Born July 1993
Director
Appointed 10 Oct 2024
Resigned 19 Feb 2025

VEERMAN, Cornelis Wouter Hendrik

Resigned
Victoria Street, LondonSW1E 5JL
Born June 1990
Director
Appointed 01 Aug 2023
Resigned 19 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 29 Jun 2017
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Resolution
17 April 2025
RESOLUTIONSResolutions
Memorandum Articles
17 April 2025
MAMA
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 July 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Resolution
14 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2022
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
5 October 2021
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
11 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
9 March 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 October 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
29 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
27 March 2019
AA01Change of Accounting Reference Date
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
Move Registers To Sail Company With New Address
9 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 December 2017
PSC09Update to PSC Statements
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Incorporation Company
29 June 2017
NEWINCIncorporation