ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ebs Pensions Limited

Ebs Pensions Limited is an active company incorporated on 31 December 1970 with the registered office located in London, City of London. Ebs Pensions Limited was registered 54 years ago.
Status
Active
Active since incorporation
Company No
00998606
Private limited company
Age
54 years
Incorporated 31 December 1970
Size
Unreported
Confirmation
Submitted
Dated 10 March 2025 (6 months ago)
Next confirmation dated 10 March 2026
Due by 24 March 2026 (6 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
33 Old Broad Street
London
EC2N 1HZ
United Kingdom
Address changed on 11 Dec 2024 (8 months ago)
Previous address was 100 Cannon Street London EC4N 6EU England
Telephone
02071496560
Email
Available in Endole App
People
Officers
23
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Feb 1958
Director • Director • British • Lives in UK • Born in Jun 1963
Director • Director • British • Lives in UK • Born in Aug 1966
Director • British • Lives in UK • Born in Jul 1973
Director • British • Lives in UK • Born in Aug 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Embark Services Limited
Paul McMahon, Jonathan Anderson, and 16 more are mutual people.
Active
Sterling Isa Managers Limited
Paul McMahon, Jonathan Anderson, and 16 more are mutual people.
Active
Embark Investment Services Limited
Scott Cameron Guild, Paul McMahon, and 16 more are mutual people.
Active
Halifax Share Dealing Limited
Jonathan Anderson, Jacqueline Leiper, and 15 more are mutual people.
Active
Embark Group Limited
Paul McMahon, Jonathan Anderson, and 15 more are mutual people.
Active
Lloyds Bank General Insurance Limited
Paul Gerard McNamara, Gayle Elaine Schumacher, and 10 more are mutual people.
Active
Scottish Widows Administration Services Limited
Paul Gerard McNamara, Gayle Elaine Schumacher, and 10 more are mutual people.
Active
Lloyds Bank General Insurance Holdings Limited
Paul Gerard McNamara, Gayle Elaine Schumacher, and 10 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£13.61M
Increased by £758K (+6%)
Turnover
£6.85M
Decreased by £54K (-1%)
Employees
Unreported
Decreased by 58 (-100%)
Total Assets
£16.39M
Decreased by £4.78M (-23%)
Total Liabilities
-£4.78M
Decreased by £5.93M (-55%)
Net Assets
£11.61M
Increased by £1.15M (+11%)
Debt Ratio (%)
29%
Decreased by 21.4% (-42%)
Latest Activity
Mrs Mary Helen Trussell Appointed
2 Months Ago on 7 Jul 2025
Full Accounts Submitted
2 Months Ago on 9 Jun 2025
Joanna Kate Harris Resigned
3 Months Ago on 4 Jun 2025
Deborah Lee Davis Resigned
5 Months Ago on 18 Mar 2025
Confirmation Submitted
6 Months Ago on 10 Mar 2025
Registered Address Changed
8 Months Ago on 11 Dec 2024
Mr Matthew Hilmar Cuhls Details Changed
9 Months Ago on 2 Dec 2024
Mr Christopher John George Moulder Details Changed
9 Months Ago on 2 Dec 2024
Mrs Deborah Lee Davis Details Changed
9 Months Ago on 2 Dec 2024
Mrs Gayle Elaine Schumacher Details Changed
9 Months Ago on 2 Dec 2024
Get Credit Report
Discover Ebs Pensions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Mary Helen Trussell as a director on 7 July 2025
Submitted on 16 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 9 Jun 2025
Termination of appointment of Joanna Kate Harris as a director on 4 June 2025
Submitted on 5 Jun 2025
Termination of appointment of Deborah Lee Davis as a director on 18 March 2025
Submitted on 19 Mar 2025
Confirmation statement made on 10 March 2025 with no updates
Submitted on 10 Mar 2025
Director's details changed for Mr Matthew Hilmar Cuhls on 2 December 2024
Submitted on 11 Dec 2024
Registered office address changed from 100 Cannon Street London EC4N 6EU England to 33 Old Broad Street London EC2N 1HZ on 11 December 2024
Submitted on 11 Dec 2024
Director's details changed for Mr Christopher John George Moulder on 2 December 2024
Submitted on 5 Dec 2024
Director's details changed for Mrs Deborah Lee Davis on 2 December 2024
Submitted on 5 Dec 2024
Director's details changed for Mrs Gayle Elaine Schumacher on 2 December 2024
Submitted on 5 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year