Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EBURY CORPORATE SERVICES LIMITED
Company Information for

EBURY CORPORATE SERVICES LIMITED

6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, EC3R 6HD,
Company Registration Number
02878733
Private Limited Company
Active

Company Overview

About Ebury Corporate Services Ltd
EBURY CORPORATE SERVICES LIMITED was founded on 1993-12-08 and has its registered office in London. The organisation's status is listed as "Active". Ebury Corporate Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EBURY CORPORATE SERVICES LIMITED
 
Legal Registered Office
6TH FLOOR ST MAGNUS HOUSE
3 LOWER THAMES STREET
LONDON
EC3R 6HD
Other companies in SW1P
 
Previous Names
BEST LOANS II LIMITED19/08/2014
Filing Information
Company Number 02878733
Company ID Number 02878733
Date formed 1993-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:54:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EBURY CORPORATE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EBURY CORPORATE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER SIMON LEWIS
Company Secretary 2016-02-17
NICHOLAS PETER LEWIS
Director 1994-03-28
ANTHONY MICHAEL MCGING
Director 1997-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MICHAEL MCGING
Company Secretary 1994-03-28 2016-02-17
FREDERICK ROGER GOODENOUGH
Director 1994-04-20 1997-12-04
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 1993-12-08 1994-03-28
TRAVERS SMITH LIMITED
Nominated Director 1993-12-08 1994-03-28
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 1993-12-08 1994-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PETER LEWIS ST CHAD'S (BIRMINGHAM) HOTEL LIMITED Director 2017-08-15 CURRENT 2013-08-07 Active
NICHOLAS PETER LEWIS ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED Director 2017-08-15 CURRENT 2013-08-07 Active
NICHOLAS PETER LEWIS BROAD STREET UNIT A LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
NICHOLAS PETER LEWIS BROAD STREET COMMERCIAL LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
NICHOLAS PETER LEWIS CUMBERLAND HOUSE PROPERTIES LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
NICHOLAS PETER LEWIS LUDORUM PLC Director 2015-09-08 CURRENT 2005-10-18 Liquidation
NICHOLAS PETER LEWIS DOWNING PLANNED EXIT VCT 8 PLC Director 2014-05-08 CURRENT 2007-09-17 Dissolved 2017-09-13
NICHOLAS PETER LEWIS DOWNING PLANNED EXIT VCT 9 PLC Director 2014-05-08 CURRENT 2007-09-17 Dissolved 2017-10-04
NICHOLAS PETER LEWIS DOWNING MEMBERS LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
NICHOLAS PETER LEWIS DALIAN HOUSE HOTEL LIMITED Director 2012-05-29 CURRENT 2012-05-29 Dissolved 2014-10-28
NICHOLAS PETER LEWIS BARON HOUSE HOTEL LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active
NICHOLAS PETER LEWIS WEST BAR HOTEL LIMITED Director 2011-07-27 CURRENT 2011-07-27 Active
NICHOLAS PETER LEWIS SNOW HILL HOTEL LIMITED Director 2011-05-12 CURRENT 2011-03-30 Active
NICHOLAS PETER LEWIS LONDON LUTON HOTEL 2010 LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active
NICHOLAS PETER LEWIS CUMBERLAND HOUSE HOTEL BIRMINGHAM LIMITED Director 2010-01-25 CURRENT 2010-01-25 Active
NICHOLAS PETER LEWIS FENKLE STREET HOTEL LIMITED Director 2010-01-16 CURRENT 2010-01-16 Active
NICHOLAS PETER LEWIS DOWNING ABSOLUTE INCOME VCT 2 PLC Director 2009-11-25 CURRENT 2009-10-28 Dissolved 2015-04-07
NICHOLAS PETER LEWIS DOWNING MANAGERS 8 LIMITED Director 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
NICHOLAS PETER LEWIS DOWNING MANAGERS 9 LIMITED Director 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-01-12
NICHOLAS PETER LEWIS DOWNING MANAGERS 6 LIMITED Director 2007-01-19 CURRENT 2007-01-08 Dissolved 2016-03-15
NICHOLAS PETER LEWIS DOWNING MANAGERS 7 LIMITED Director 2007-01-19 CURRENT 2007-01-08 Dissolved 2016-03-15
NICHOLAS PETER LEWIS HONEYCOMBE PUBS VCT LIMITED Director 2006-05-31 CURRENT 2006-02-23 Dissolved 2015-06-09
NICHOLAS PETER LEWIS HEYFORD CONTRACTING (SOUTH) LIMITED Director 2006-04-05 CURRENT 2006-04-05 Dissolved 2017-03-28
NICHOLAS PETER LEWIS DOWNING MANAGERS 4 LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
NICHOLAS PETER LEWIS DOWNING MANAGERS 5 LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
NICHOLAS PETER LEWIS DOWNING MANAGERS 2 LIMITED Director 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-08-02
NICHOLAS PETER LEWIS DOWNING MANAGERS 3 LIMITED Director 2005-01-12 CURRENT 2005-01-12 Dissolved 2016-10-18
NICHOLAS PETER LEWIS N.W.B. DEVELOPMENTS LIMITED Director 1998-09-24 CURRENT 1997-10-22 Dissolved 2016-09-20
NICHOLAS PETER LEWIS MOLTEN VENTURES VCT PLC Director 1998-01-27 CURRENT 1997-08-26 Active
NICHOLAS PETER LEWIS HORSEFERRY ASSOCIATES LIMITED Director 1997-08-28 CURRENT 1997-02-26 Active - Proposal to Strike off
NICHOLAS PETER LEWIS BEST LOANS LIMITED Director 1993-03-09 CURRENT 1993-02-19 Dissolved 2013-11-27
NICHOLAS PETER LEWIS COMBINED LIMITED Director 1992-04-09 CURRENT 1992-01-17 Dissolved 2013-11-27
NICHOLAS PETER LEWIS DOWNING CORPORATE FINANCE LIMITED Director 1991-10-18 CURRENT 1986-09-05 Active
NICHOLAS PETER LEWIS DOWNING MANAGEMENT SERVICES LIMITED Director 1991-01-17 CURRENT 1985-11-19 Dissolved 2015-10-27
ANTHONY MICHAEL MCGING DOWNING MANAGERS 4 LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
ANTHONY MICHAEL MCGING DOWNING MANAGERS 5 LIMITED Director 2005-12-01 CURRENT 2005-12-01 Dissolved 2013-11-19
ANTHONY MICHAEL MCGING NW (BLAKES) LIMITED Director 2002-06-28 CURRENT 1997-12-15 Active
ANTHONY MICHAEL MCGING DOWNING MANAGEMENT SERVICES LIMITED Director 1995-08-08 CURRENT 1985-11-19 Dissolved 2015-10-27
ANTHONY MICHAEL MCGING DOWNING CORPORATE FINANCE LIMITED Director 1995-08-08 CURRENT 1986-09-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-11-28CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES
2023-03-17MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-13CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2021-12-14CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-12-14Change of details for Mr Alexander Lewis as a person with significant control on 2021-09-30
2021-12-14PSC04Change of details for Mr Alexander Lewis as a person with significant control on 2021-09-30
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER LEWIS
2021-02-23PSC07CESSATION OF LEONA RHONA BELLHOUSE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-06-26AP03Appointment of Miss Joanne Weaver as company secretary on 2019-06-26
2019-05-24TM02Termination of appointment of Christopher Simon Lewis on 2019-05-24
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2018-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-12-13CH01Director's details changed for Anthony Michael Mcging on 2017-10-02
2017-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/17 FROM 5th Floor, Ergon House Horseferry Road London SW1P 2AL
2017-11-29CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER SIMON LEWIS on 2017-11-28
2017-11-28CH01Director's details changed for Mr Nicholas Peter Lewis on 2017-11-28
2017-11-28PSC04Change of details for Mrs Leona Rhona Bellhouse as a person with significant control on 2017-11-28
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-10-25AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11TM02Termination of appointment of Anthony Michael Mcging on 2016-02-17
2016-03-11AP03Appointment of Mr Christopher Simon Lewis as company secretary on 2016-02-17
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-22AR0108/12/15 ANNUAL RETURN FULL LIST
2015-11-26SH03Purchase of own shares
2015-11-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 1003
2015-01-22AR0108/12/14 ANNUAL RETURN FULL LIST
2014-10-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19RES15CHANGE OF COMPANY NAME 24/05/19
2014-08-19CERTNMCompany name changed best loans ii LIMITED\certificate issued on 19/08/14
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/14 FROM 10 Lower Grosvenor Place London SW1W 0EN
2014-02-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1003
2014-01-03AR0108/12/13 ANNUAL RETURN FULL LIST
2013-03-13AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0108/12/12 FULL LIST
2012-03-22AA30/06/11 TOTAL EXEMPTION FULL
2011-12-15AR0108/12/11 FULL LIST
2011-02-15AA30/06/10 TOTAL EXEMPTION FULL
2011-01-13AR0108/12/10 FULL LIST
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2010 FROM KINGS SCHOLARS HOUSE 230 VAUXHALL BRIDGE ROAD LONDON SW1V 1AU
2010-03-11AA30/06/09 TOTAL EXEMPTION FULL
2009-12-08AR0108/12/09 FULL LIST
2009-03-10AA30/06/08 TOTAL EXEMPTION FULL
2008-12-09363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2007-12-10363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-05-03287REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 69 ECCLESTON SQUARE LONDON SW1V 1PJ
2006-12-11363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2005-12-21363aRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-12-21288cDIRECTOR'S PARTICULARS CHANGED
2005-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2004-12-20363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-12-19363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-19363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-05-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-01-17363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/99
2001-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00
2000-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-22363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-01-05363sRETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS
1999-07-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-19363sRETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS
1998-10-05AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-29288aNEW DIRECTOR APPOINTED
1997-12-29363sRETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS
1997-12-10288bDIRECTOR RESIGNED
1997-01-08363sRETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS
1997-01-02225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06
1996-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-10395PARTICULARS OF MORTGAGE/CHARGE
1996-04-10395PARTICULARS OF MORTGAGE/CHARGE
1996-01-26363sRETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS
1995-09-12AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-06-08395PARTICULARS OF MORTGAGE/CHARGE
1995-06-08395PARTICULARS OF MORTGAGE/CHARGE
1995-06-08395PARTICULARS OF MORTGAGE/CHARGE
1994-12-09363sRETURN MADE UP TO 08/12/94; FULL LIST OF MEMBERS
1994-06-15395PARTICULARS OF MORTGAGE/CHARGE
1994-06-14395PARTICULARS OF MORTGAGE/CHARGE
1994-05-11288NEW DIRECTOR APPOINTED
1994-04-21SRES01ADOPT MEM AND ARTS 28/03/94
1994-04-21ORES04NC INC ALREADY ADJUSTED 28/03/94
1994-04-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EBURY CORPORATE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EBURY CORPORATE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUB-MORTGAGE 1996-04-10 Outstanding THE WARDEN AND FELLOWS OF ST MARY COLLEGE WINCHESTER
SUB-MORTGAGE 1996-04-10 Outstanding THE PRESIDENT AND SCHOLARS OF THE COLLEGE OF ST MARY MAGDALEN
SUB-MORTGAGE 1995-06-08 Outstanding THE WARDEN AND FELLOWS OF ST MARY COLLEGE WINCHESTER
SUB-MORTGAGE 1995-06-08 Outstanding THE PRESIDENT AND SCHOLARS OF THE COLLEGE OF ST MARY MAGDALEN
SUB-MORTGAGE 1995-06-08 Outstanding THE PRESIDENT AND SCHOLARS OF THE COLLEGE OF ST MARY MAGDALEN
SUB-MORTGAGE 1994-06-15 Outstanding THE WARDEN AND FELLOWS OF ST.MARY COLLEGE OF WINCHESTER IN OXFORD
SUB MORTGAGE 1994-06-14 Outstanding FELLOWS OF WOLFSON COLLEGE IN THE UNIVERSITY OF OXFORD
SUB MORTGAGE 1994-06-14 Outstanding FELLOWS OF WOLFSON COLLEGE IN THE UNIVERSITY OF OXFORD
SUB MORTGAGE 1994-06-14 Outstanding THE PRESIDENT AND SCHOLARS OF THE COLLEGE OF ST MARY MAGDALEN IN THE UNIVERSITY OF OXFORD
Creditors
Creditors Due Within One Year 2012-07-01 £ 135,154
Creditors Due Within One Year 2011-07-01 £ 176,954

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EBURY CORPORATE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,003
Called Up Share Capital 2011-07-01 £ 1,003
Cash Bank In Hand 2012-07-01 £ 6,640
Cash Bank In Hand 2011-07-01 £ 16,777
Current Assets 2012-07-01 £ 140,018
Current Assets 2011-07-01 £ 181,859
Debtors 2012-07-01 £ 133,378
Debtors 2011-07-01 £ 165,082
Shareholder Funds 2012-07-01 £ 4,864
Shareholder Funds 2011-07-01 £ 4,905

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EBURY CORPORATE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EBURY CORPORATE SERVICES LIMITED
Trademarks
We have not found any records of EBURY CORPORATE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EBURY CORPORATE SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EBURY CORPORATE SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EBURY CORPORATE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EBURY CORPORATE SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EBURY CORPORATE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.