EBS PENSIONS LIMITED
Other business support service activities n.e.c.
EBS PENSIONS LIMITED
Other business support service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
33 Old Broad Street London EC2N 1HZ United Kingdom
Full company profile for EBS PENSIONS LIMITED (00998606), an active financial services company based in London, United Kingdom. Incorporated 31 Dec 1970. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£13.61M
Net Assets
£11.61M
Total Liabilities
£4.78M
Turnover
£6.85M
Employees
N/A
Debt Ratio
29%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Chirantan Barua | Director | British | United Kingdom | 1 Sept 2024 | Active |
| Shingirai Thaddeus Nyahasha | Director | British | United Kingdom | 1 Sept 2024 | Active |
See all 51 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Embark Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Charles Stanley Group Plc
Ceased 31 May 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 11, Canterbury Industrial Park, Island Road, Hersden, Canterbury (CT3 4HQ) CANTERBURY | Leasehold | £52,000 | 28 Oct 2020 |
land and buildings on the north side of Dock Road, Worksop BASSETLAW | Freehold | - | 28 Jun 2013 |
Land on the north side of Harleston Road, Linstead and land on the north west and north east sides of St James Lane, South Elmham EAST SUFFOLK | Freehold | - | 17 Jun 2009 |
Land and buildings at Retreat Farm, Abbey Road, Flixton, Bungay EAST SUFFOLK | Freehold | - | 29 May 2009 |
362-364 Goldington Road, Bedford (MK41 9NT) BEDFORD | Freehold | £235,000 | 14 Nov 2007 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 4 Apr 2026 | Accounts | Annual accounts made up to 2025-12-31 | |
| 2 Mar 2026 | Officers | Termination of Caroline Anne Riddy as director on 2026-02-28 | |
| 2 Mar 2026 | Officers | Appointment of Mr Krishna Venkata Raman as director on 2026-03-01 | |
| 3 Feb 2026 | Officers | Appointment of Mrs Dena Jane Brumpton as director on 2026-02-02 | |
| 7 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-11-07 with no updates |
Annual accounts made up to 2025-12-31
Termination of Caroline Anne Riddy as director on 2026-02-28
Appointment of Mr Krishna Venkata Raman as director on 2026-03-01
Appointment of Mrs Dena Jane Brumpton as director on 2026-02-02
Confirmation statement made on 2025-11-07 with no updates
Recent Activity
Latest Activity
Annual accounts made up to 2025-12-31
1 weeks ago on 4 Apr 2026
Termination of Caroline Anne Riddy as director on 2026-02-28
1 months ago on 2 Mar 2026
Appointment of Mr Krishna Venkata Raman as director on 2026-03-01
1 months ago on 2 Mar 2026
Appointment of Mrs Dena Jane Brumpton as director on 2026-02-02
2 months ago on 3 Feb 2026
Confirmation statement made on 2025-11-07 with no updates
5 months ago on 7 Nov 2025
