Background WavePink WaveYellow Wave

THE EBRINGTON COLLECTION LIMITED (14805190)

THE EBRINGTON COLLECTION LIMITED (14805190) is an active UK company. incorporated on 15 April 2023. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 3 other business activities. THE EBRINGTON COLLECTION LIMITED has been registered for 2 years. Current directors include BAGNALL, Rupert Alan, FRASER, Rupert Michael, RAHMAN, Mohd Razali Bin Abdul.

Company Number
14805190
Status
active
Type
ltd
Incorporated
15 April 2023
Age
2 years
Address
9 Bonhill Street, London, EC2A 4DJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BAGNALL, Rupert Alan, FRASER, Rupert Michael, RAHMAN, Mohd Razali Bin Abdul
SIC Codes
55100, 56302, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EBRINGTON COLLECTION LIMITED

THE EBRINGTON COLLECTION LIMITED is an active company incorporated on 15 April 2023 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 3 other business activities. THE EBRINGTON COLLECTION LIMITED was registered 2 years ago.(SIC: 55100, 56302, 68100, 68209)

Status

active

Active since 2 years ago

Company No

14805190

LTD Company

Age

2 Years

Incorporated 15 April 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

HARCOURT ARMS COLLECTION LIMITED
From: 15 April 2023To: 25 April 2023
Contact
Address

9 Bonhill Street London, EC2A 4DJ,

Previous Addresses

Glade House 52-54 Carter Lane London EC4V 5EF United Kingdom
From: 15 April 2023To: 20 May 2024
Timeline

6 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Funding Round
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BAGNALL, Rupert Alan

Active
Carter Lane, LondonEC4V 5EF
Born June 1970
Director
Appointed 15 Apr 2023

FRASER, Rupert Michael

Active
Bonhill Street, LondonEC2A 4DJ
Born September 1968
Director
Appointed 23 Apr 2025

RAHMAN, Mohd Razali Bin Abdul

Active
Bonhill Street, LondonEC2A 4DJ
Born August 1947
Director
Appointed 23 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Mohd Razali Bin Abdul Rahman

Active
Bonhill Street, LondonEC2A 4DJ
Born August 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2025

Mr Rupert Alan Bagnall

Ceased
Carter Lane, LondonEC4V 5EF
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Apr 2023
Ceased 23 Apr 2025
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
30 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 April 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 April 2025
MAMA
Resolution
30 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Capital Allotment Shares
24 April 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 April 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 April 2023
NEWINCIncorporation