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

EBS INVESTMENTS

30 Finsbury Square, London, EC2A 1AG,
Company Registration Number
09084016
Private Unlimited Company
Liquidation

Company Overview

About Ebs Investments
EBS INVESTMENTS was founded on 2014-06-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Ebs Investments is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EBS INVESTMENTS
 
Legal Registered Office
30 Finsbury Square
London
EC2A 1AG
Other companies in EC2M
 
Filing Information
Company Number 09084016
Company ID Number 09084016
Date formed 2014-06-12
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts FULL
Last Datalog update: 2023-03-29 12:59:15
Primary Source:Companies House
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.
Companies with same name EBS INVESTMENTS
The following companies were found which have the same name as EBS INVESTMENTS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EBS INVESTMENTS, INC. 9285 Ermindale Drive Lone Tree CO 80124 Delinquent Company formed on the 1996-02-23
EBS Investments LLC 17418 E. Bellewood Cir Aurora CO 80015 Voluntarily Dissolved Company formed on the 2009-01-14
EBS INVESTMENTS II, LTD. 10 COURTHOUSE PLZ., SW, STE 1100 - DAYTON OH 45402 Active Company formed on the 1998-05-29
EBS INVESTMENTS, LTD. 7777 WASHINGTON VLG #210 - DAYTON OH 45459 Active Company formed on the 1996-01-02
EBS INVESTMENTS LLC 5348 VEGAS DRIVE LAS VEGAS NV 89108 Permanently Revoked Company formed on the 2004-12-06
Ebs Investments, L.L.C. Delaware Unknown
EBS INVESTMENTS LLC 4564 ADA LANE ORLANDO FL 34747 Inactive Company formed on the 2012-01-25
EBS INVESTMENTS LLC Georgia Unknown
EBS INVESTMENTS LLC Michigan UNKNOWN
EBS INVESTMENTS GROUP INCORPORATED New Jersey Unknown
EBS INVESTMENTS LLC California Unknown
EBS INVESTMENTS INC WHICH WILL DO BUSINESS IN CALIFORNIA AS CENTRAL COAST WHOLESALE GROCERS California Unknown
EBS INVESTMENTS AUST PTY LTD SA 5095 Active Company formed on the 2018-04-23
Ebs Investments LLC Connecticut Unknown
EBS Investments LLC 1910 Thomes Ave Cheyenne WY 82001-3527 Active Company formed on the 2019-09-01
EBS INVESTMENTS LLC Arkansas Unknown

Company Officers of EBS INVESTMENTS

Current Directors
Officer Role Date Appointed
DEBORAH ABREHART
Company Secretary 2014-06-12
ALLAN SAMUEL ALDRIDGE
Director 2018-06-01
DAVID CHARLES IRELAND
Director 2014-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HENRY MOULE CHAMBERLAIN
Director 2016-04-28 2018-05-30
DAVID STEPHEN GREGG
Director 2014-06-12 2016-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN SAMUEL ALDRIDGE NEX INTERNATIONAL INVESTMENTS LIMITED Director 2018-06-01 CURRENT 2015-12-09 Active
ALLAN SAMUEL ALDRIDGE BROKERTEC INVESTMENTS Director 2018-06-01 CURRENT 2014-06-12 Liquidation
ALLAN SAMUEL ALDRIDGE NEX FINANCE LIMITED Director 2018-06-01 CURRENT 2013-12-10 Liquidation
ALLAN SAMUEL ALDRIDGE NEX GROUP HOLDINGS LIMITED Director 2018-05-30 CURRENT 2008-09-10 Active
ALLAN SAMUEL ALDRIDGE AQUIS STOCK EXCHANGE LIMITED Director 2017-11-09 CURRENT 2001-10-24 Active
DAVID CHARLES IRELAND ABIDE FINANCIAL DRSP LIMITED Director 2018-05-15 CURRENT 2017-02-07 Liquidation
DAVID CHARLES IRELAND TFS-ICAP CURRENCY OPTIONS LIMITED Director 2018-01-30 CURRENT 1999-12-10 Active
DAVID CHARLES IRELAND TFS-ICAP HOLDINGS LIMITED Director 2018-01-30 CURRENT 2001-12-11 Active
DAVID CHARLES IRELAND TRIOPTIMA UK LIMITED Director 2017-08-17 CURRENT 2002-02-22 Active
DAVID CHARLES IRELAND GARBAN BROKING HOLDINGS (EUROPE) LIMITED Director 2017-07-05 CURRENT 1990-06-18 Liquidation
DAVID CHARLES IRELAND TFS-ICAP LIMITED Director 2016-12-02 CURRENT 2000-06-28 Active
DAVID CHARLES IRELAND NEX OPTIMISATION LIMITED Director 2016-09-15 CURRENT 2014-06-11 Active
DAVID CHARLES IRELAND GARBAN-INTERCAPITAL QUEST TRUSTEE LIMITED Director 2016-09-01 CURRENT 1999-05-07 Dissolved 2017-08-18
DAVID CHARLES IRELAND ICAP HYDE HOLDINGS LIMITED Director 2016-09-01 CURRENT 1992-02-20 Dissolved 2017-04-05
DAVID CHARLES IRELAND ICAP SHIPPING DERIVATIVES LIMITED Director 2016-09-01 CURRENT 1995-07-06 Dissolved 2017-04-05
DAVID CHARLES IRELAND NEX INTERNATIONAL INVESTMENTS LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
DAVID CHARLES IRELAND BROKERTEC INVESTMENTS Director 2014-06-12 CURRENT 2014-06-12 Liquidation
DAVID CHARLES IRELAND EBS GLOBAL HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-04-25
DAVID CHARLES IRELAND BROKERTEC GLOBAL HOLDINGS LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-04-25
DAVID CHARLES IRELAND ICAP NORTH AMERICA HOLDINGS LIMITED Director 2013-12-13 CURRENT 2013-12-10 Dissolved 2015-12-15
DAVID CHARLES IRELAND NEX FINANCE LIMITED Director 2013-12-13 CURRENT 2013-12-10 Liquidation
DAVID CHARLES IRELAND ICAP INTERNATIONAL LIMITED Director 2012-06-01 CURRENT 1962-10-01 Dissolved 2017-08-18
DAVID CHARLES IRELAND MKI SECURITIES INTERNATIONAL, LIMITED Director 2012-06-01 CURRENT 1983-01-14 Dissolved 2017-03-07
DAVID CHARLES IRELAND GARBAN BROKING SERVICES LIMITED Director 2012-06-01 CURRENT 1974-09-23 Active - Proposal to Strike off
DAVID CHARLES IRELAND GARBAN HARLOW RESOURCES LIMITED Director 2012-06-01 CURRENT 1975-08-29 Active - Proposal to Strike off
DAVID CHARLES IRELAND GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED Director 2012-06-01 CURRENT 1979-07-20 Active
DAVID CHARLES IRELAND MUNICIPAL BROKERS LIMITED Director 2012-06-01 CURRENT 1982-07-05 Active - Proposal to Strike off
DAVID CHARLES IRELAND GODSELL, ASTLEY & PEARCE (FOREIGN EXCHANGE) LIMITED Director 2012-06-01 CURRENT 1983-12-12 Active - Proposal to Strike off
DAVID CHARLES IRELAND HARLOW UEDA SAVAGE LIMITED Director 2012-06-01 CURRENT 1984-06-11 Active - Proposal to Strike off
DAVID CHARLES IRELAND ASTLEY & PEARCE LIMITED Director 2012-06-01 CURRENT 1965-09-13 Active - Proposal to Strike off
DAVID CHARLES IRELAND ICAP SERVICES NO. 1 Director 2011-10-05 CURRENT 2007-03-14 Converted / Closed
DAVID CHARLES IRELAND ICAP SERVICES NO. 2 Director 2011-10-05 CURRENT 2007-03-15 Converted / Closed
DAVID CHARLES IRELAND ICAP US INVESTMENT COMPANY Director 2011-10-05 CURRENT 2008-03-05 Liquidation
DAVID CHARLES IRELAND ICAP LUXEMBOURG SERVICES Director 2011-10-05 CURRENT 2007-03-01 Converted / Closed
DAVID CHARLES IRELAND EBS NO. 2 LIMITED Director 2011-10-05 CURRENT 1996-03-07 Liquidation
DAVID CHARLES IRELAND INTERCAPITAL LIMITED Director 2011-10-05 CURRENT 1979-05-24 Active
DAVID CHARLES IRELAND NEX GROUP HOLDINGS LIMITED Director 2011-09-02 CURRENT 2008-09-10 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
2023-03-29Final Gazette dissolved via compulsory strike-off
2022-12-29Voluntary liquidation. Notice of members return of final meeting
2022-12-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-11-04LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-18
2021-10-12AD02Register inspection address changed to London Fruit and Wool Exchange 1 Duval Square London E1 6PW
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM London Fruit and Wool Exchange 1 Duval Square London E1 6PW England
2021-09-06600Appointment of a voluntary liquidator
2021-09-06LRESSPResolutions passed:
  • Special resolution to wind up on 2021-08-19
2021-09-06LIQ01Voluntary liquidation declaration of solvency
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WILLIAM WARD
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-07-09TM02Termination of appointment of Veronica Holly Ridley on 2021-07-01
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FREDERICK KNOTTENBELT
2021-03-22AP01DIRECTOR APPOINTED JAMES BRAY
2021-01-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-14PSC02Notification of Intercapital Limited as a person with significant control on 2020-07-16
2020-07-17RES13Resolutions passed:
  • Share premium account cancelled, amount reduced to be credited to profit and loss account 06/07/2020
  • Resolution of reduction in issued share capital
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-03-19AA01Previous accounting period shortened from 31/03/20 TO 31/12/19
2020-01-13AP03Appointment of Veronica Holly Ridley as company secretary on 2020-01-10
2020-01-13TM02Termination of appointment of Deborah Abrehart on 2019-12-31
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RANJIT PAUL
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-11AP01DIRECTOR APPOINTED JEFFREY WILLIAM WARD
2019-10-08AP01DIRECTOR APPOINTED ADRIENNE HILARY SEAMAN
2019-10-07AP01DIRECTOR APPOINTED WILLIAM FREDERICK KNOTTENBELT
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN SAMUEL ALDRIDGE
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES
2019-04-07PSC05Change of details for Cme London Limited as a person with significant control on 2018-11-02
2019-04-07PSC05Change of details for Cme London Limited as a person with significant control on 2018-11-02
2019-04-02CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH ABREHART on 2019-03-29
2019-04-02CH03SECRETARY'S DETAILS CHNAGED FOR DEBORAH ABREHART on 2019-03-29
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM 2 Broadgate London EC2M 7UR
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM 2 Broadgate London EC2M 7UR
2019-01-04PSC02Notification of Nex International Limited as a person with significant control on 2018-11-02
2019-01-04PSC07CESSATION OF NEX INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-27AP01DIRECTOR APPOINTED RANJIT PAUL
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES IRELAND
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-06-02AP01DIRECTOR APPOINTED ALLAN SAMUEL ALDRIDGE
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY MOULE CHAMBERLAIN
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;USD 1000.01
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;USD 1000.01
2016-06-13AR0112/06/16 ANNUAL RETURN FULL LIST
2016-05-09AP01DIRECTOR APPOINTED JOHN HENRY MOULE CHAMBERLAIN
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHEN GREGG
2016-03-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;USD 1000.01
2015-06-17AR0112/06/15 ANNUAL RETURN FULL LIST
2014-09-26AA01Current accounting period shortened from 30/06/15 TO 31/03/15
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;USD .01
2014-06-12NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to EBS INVESTMENTS 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 EBS INVESTMENTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EBS INVESTMENTS does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of EBS INVESTMENTS registering or being granted any patents
Domain Names
We do not have the domain name information for EBS INVESTMENTS
Trademarks
We have not found any records of EBS INVESTMENTS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EBS INVESTMENTS. 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 (64205 - Activities of financial services holding companies) as EBS INVESTMENTS are:

Outgoings
Business Rates/Property Tax
No properties were found where EBS INVESTMENTS 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 EBS INVESTMENTS 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 EBS INVESTMENTS 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.