EBURY MASS PAYMENTS LIMITED
Financial intermediation not elsewhere classified
EBURY MASS PAYMENTS LIMITED
Financial intermediation not elsewhere classified
Previous Company Names
Contact & Details
Contact
Registered Address
Fourth Floor, 80-100 Victoria Street Cardinal Place London SW1E 5JL England
Full company profile for EBURY MASS PAYMENTS LIMITED (07061945), an active financial services company based in London, England. Incorporated 30 Oct 2009. Financial intermediation not elsewhere classified. 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
Balance Sheet & P&L (2013–2025)
Cash in Bank
£110.00M
Net Assets
£2.22M
Total Liabilities
£122.38M
Turnover
£19.62M
Employees
56
Debt Ratio
98%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 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
See all 7 funding rounds
Sign up to view complete fundraising history
Investors (7)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 2 | Aug 2013 | Seed |
| Investor 5 | Apr 2014 | Series A |
| Investor 6 | Apr 2014 | Series A |
See all 7 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Sam Alexander Bennett | Director | British | England | 1 Oct 2022 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Ebury Mass Payments Holdco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Owain Walters
Ceased 20 Oct 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
St. Johns Place, Easton Street, High Wycombe (HP11 1NL) BUCKINGHAMSHIRE | Leasehold | - | 23 Aug 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Jan 2026 | Accounts | Annual accounts made up to 30 Apr 2025 | |
| 14 Nov 2025 | Confirmation Statement | Confirmation statement made on 1 Nov 2025 with no updates | |
| 30 Sept 2025 | Officers | Termination of Sam Alexander Bennett as director on 26 Sept 2025 | |
| 19 Aug 2025 | Officers | Appointment of Karan Ghuwalewala as director on 15 Aug 2025 | |
| 29 Jul 2025 | Officers | Termination of Owain Walters as director on 25 Jul 2025 |
Annual accounts made up to 30 Apr 2025
Confirmation statement made on 1 Nov 2025 with no updates
Termination of Sam Alexander Bennett as director on 26 Sept 2025
Appointment of Karan Ghuwalewala as director on 15 Aug 2025
Termination of Owain Walters as director on 25 Jul 2025
Recent Activity
Latest Activity
Annual accounts made up to 30 Apr 2025
3 months ago on 15 Jan 2026
Confirmation statement made on 1 Nov 2025 with no updates
5 months ago on 14 Nov 2025
Termination of Sam Alexander Bennett as director on 26 Sept 2025
7 months ago on 30 Sept 2025
Appointment of Karan Ghuwalewala as director on 15 Aug 2025
8 months ago on 19 Aug 2025
Termination of Owain Walters as director on 25 Jul 2025
9 months ago on 29 Jul 2025
