Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Ebs Pensions LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Previous names
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Aug 2, 2013)
shareholder details and share percentages
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Previous names
EBS PENSIONS PLC
E.B.S. (MANAGEMENT) PLC
Details
Company type
Private Limited Company
Company Number
00998606
Record last updated
Wednesday, October 11, 2023 1:34:40 PM UTC
Postal Code
EC4N 6EU
Charts
Visits
Directors
Embark Group Private Limited Company
, 24 companies
Afshan Rathore
(born on Oct 9, 1976), 14 companies
Vincent Philippe Francois Cambonie
, 22 companies
Paul Downing
(born on Sep 19, 1955), 54 companies
David John Etherington
(born on Jul 11, 1957), 14 companies
Kate Ragnauth
, 5 companies
Phillip John Smith
(born on Sep 1, 1947), 36 companies
James Tomlin
(born on Oct 1, 1978), 9 companies
Gordon Dryden Gilling Smith
, 10 companies
Julie Ung
, 15 companies
Paul Andrew Abberley
(born on Mar 15, 1959), 19 companies
Carole Marie-Therese Laura Gilling-Smith
, 6 companies
Geoffrey Lawrence Gilling-Smith
, 3 companies
Peter Anthony Hurst
(born on Nov 10, 1952), 19 companies
Benjamin Burdett Money-Coutts
(born on Jul 18, 1961), 10 companies
James Hedley Rawlingson
(born on Oct 25, 1967), 24 companies
Richard John Walker
(born on Jan 7, 1957), 48 companies
Gary Teper
(born on Mar 13, 1973), 34 companies
Michael Raymond Ian Lilwall
(born on Apr 29, 1958), 21 companies
Julie Ann Dean
, 13 companies
Ian William Currie
(born on Nov 21, 1961), 76 companies
John Damien Fox
(born on Oct 3, 1969), 12 companies
Nicola Megaw
, 20 companies
Christopher Spencer
(born on Jan 28, 1969), 44 companies
Scott Cameron Guild
(born on Aug 1, 1967), 15 companies
David Andrew Lowe
(born on Jul 4, 1954), 34 companies
Paul Mcmahon
(born on Jan 21, 1963), 103 companies
Jonathan Anderson
(born on Aug 26, 1961), 47 companies
Ana Louise Jordan
, 15 companies
Jacqueline Leiper
(born on Oct 20, 1974), 14 companies
Priscilla Ann Davies
(born on Apr 24, 1971), 19 companies
Sophie Jane O'connor
(born on Aug 10, 1970), 33 companies
Dudley Mark Hewitt Skinner
(born on Sep 22, 1956), 13 companies
Donald Mackechnie
, 11 companies
Jacqueline Lowe
(born on Dec 9, 1950), 41 companies
Filings
Document Type
Publication date
Download link
Registry
Sep 30, 2023
Resignation of 2 people: one Director (a woman)
Registry
Jun 30, 2023
Resignation of one Director (a woman)
Registry
Feb 1, 2023
Appointment of a woman
Registry
Dec 2, 2022
Four appointments: 2 men and 2 women,: 2 men and 2 women
Registry
Oct 31, 2022
Resignation of one Director (a man)
Registry
Oct 31, 2022
Appointment of a woman
Registry
Aug 31, 2022
Resignation of one Director (a man)
Registry
Jun 21, 2022
Resignation of one Secretary (a woman)
Registry
Jun 21, 2022
Appointment of a woman as Secretary
Registry
May 26, 2022
Two appointments: 2 men
Registry
Jan 31, 2022
Two appointments: 2 men 9986...
Registry
Apr 28, 2021
Appointment of a man as Director and Managing Director
Registry
Apr 4, 2021
Resignation of one Director (a man)
Registry
Dec 8, 2020
Appointment of a woman as Secretary
Registry
Feb 24, 2020
Resignation of one Secretary (a man)
Registry
Dec 6, 2019
Resignation of one Director (a man)
Registry
Mar 21, 2019
Resignation of 2 people: one Director (a woman)
Registry
Mar 15, 2019
Resignation of one Director (a man)
Registry
Oct 31, 2018
Resignation of one Director (a man) 9986...
Registry
Oct 12, 2018
Three appointments: 2 men and a woman,: 2 men and a woman
Registry
Jul 12, 2018
Resignation of one Secretary (a woman)
Registry
Jul 12, 2018
Appointment of a man as Secretary, appointment of a man as Secretary
Registry
Apr 6, 2018
Resignation of one Director
Registry
Apr 6, 2018
Resignation of one Director 2601453...
Registry
Feb 8, 2018
Persons with significant control
Registry
Feb 8, 2018
Persons with significant control 2601214...
Registry
Feb 8, 2018
Appointment of a person as Director
Registry
Feb 8, 2018
Persons with significant control
Registry
Feb 8, 2018
Persons with significant control 2601214...
Registry
Feb 8, 2018
Appointment of a person as Director
Registry
Jan 8, 2018
Appointment of a man as Managing Director and Director
Registry
Oct 7, 2017
Confirmation statement made , with updates
Registry
Oct 7, 2017
Confirmation statement made , with updates 2600079...
Registry
Jul 3, 2017
Notice of change of name nm01 - resolution
Registry
Jul 3, 2017
Resolution
Registry
Jul 3, 2017
Application by a public company for re-registration as a private limited company
Registry
Jul 3, 2017
Resolution
Registry
Jul 3, 2017
Company name change
Registry
Jul 3, 2017
Notice of change of name nm01 - resolution
Registry
Jul 3, 2017
Resolution
Registry
Jul 3, 2017
Application by a public company for re-registration as a private limited company
Registry
Jul 3, 2017
Resolution
Registry
Jun 13, 2017
Appointment of a person as Director
Registry
Jun 13, 2017
Appointment of a person as Director 2599590...
Registry
Jun 13, 2017
Appointment of a person as Director
Registry
Jun 13, 2017
Appointment of a person as Director 2599590...
Registry
Jun 12, 2017
Change of accounting reference date
Registry
Jun 12, 2017
Appointment of a person as Director
Registry
Jun 12, 2017
Change of registered office address
Registry
Jun 12, 2017
Appointment of a person as Secretary
Registry
Jun 12, 2017
Appointment of a person as Director
Registry
Jun 12, 2017
Resignation of one Secretary
Financials
Jun 12, 2017
Annual accounts
Registry
Jun 12, 2017
Resignation of one Director
Registry
Jun 12, 2017
Resignation of one Director 2599589...
Registry
Jun 12, 2017
Change of accounting reference date
Registry
Jun 12, 2017
Appointment of a person as Director
Registry
Jun 12, 2017
Change of registered office address
Registry
Jun 12, 2017
Appointment of a person as Secretary
Registry
Jun 12, 2017
Appointment of a person as Director
Registry
Jun 12, 2017
Resignation of one Secretary
Financials
Jun 12, 2017
Annual accounts
Registry
Jun 12, 2017
Resignation of one Director
Registry
Jun 12, 2017
Resignation of one Director 2599589...
Registry
Jun 5, 2017
Five appointments: 4 men and a woman
Registry
May 31, 2017
Appointment of a person as Shareholder (Above 75%)
Registry
May 31, 2017
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Member Of a Firm With Significant Influence Or Control and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Apr 6, 2017
Resolution
Registry
Apr 6, 2017
Resolution 2184289...
Registry
Mar 3, 2017
Resolution
Registry
Mar 3, 2017
Resolution 2241727...
Registry
Feb 10, 2017
Return of allotment of shares
Registry
Feb 10, 2017
Return of allotment of shares 2599077...
Registry
Nov 17, 2016
Change of particulars for secretary
Registry
Nov 17, 2016
Change of particulars for secretary 2598107...
Registry
Oct 25, 2016
Change of registered office address
Registry
Oct 25, 2016
Change of registered office address 2598010...
Registry
Oct 7, 2016
Confirmation statement made , with updates
Registry
Oct 7, 2016
Confirmation statement made , with updates 2597936...
Financials
Aug 22, 2016
Annual accounts
Financials
Aug 22, 2016
Annual accounts 7953239...
Registry
Apr 6, 2016
Appointment of a person as Member Of a Firm With Significant Influence Or Control, Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry
Oct 30, 2015
Annual return
Registry
Oct 30, 2015
Annual return 2595877...
Financials
Oct 6, 2015
Annual accounts
Financials
Oct 6, 2015
Annual accounts 7933604...
Registry
Sep 10, 2015
Resignation of one Director
Registry
Sep 10, 2015
Resignation of one Director 2595671...
Registry
Feb 11, 2015
Appointment of a person as Director
Registry
Feb 11, 2015
Appointment of a person as Director 2594787...
Registry
Jan 28, 2015
Resignation of one Director
Registry
Jan 28, 2015
Resignation of one Director 2594725...
Registry
Dec 22, 2014
Appointment of a person as Director
Registry
Dec 22, 2014
Appointment of a person as Director 2593956...
Registry
Oct 16, 2014
Annual return
Registry
Oct 16, 2014
Annual return 2593672...
Financials
Sep 23, 2014
Annual accounts
Financials
Sep 23, 2014
Annual accounts 7911847...
Registry
Feb 24, 2014
Auditor's letter of resignation
Registry
Feb 24, 2014
Auditor's letter of resignation 2122489...
Companies with similar name
Ebs Pensions Plc
Ebs Ltd
Ebs Limited
Ebs BV
Ebs, Inc
Ebs
Ebs Ltd
Pensions Limited
Ebs Coop Ltd
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy