EMBARK GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEMBARK GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03578067
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EMBARK GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is EMBARK GROUP LIMITED located?

    Registered Office Address
    33 Old Broad Street
    EC2N 1HZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EMBARK GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HORNBUCKLE MITCHELL HOLDINGS LIMITEDJun 09, 1998Jun 09, 1998

    What are the latest accounts for EMBARK GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EMBARK GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for EMBARK GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Caroline Anne Riddy as a secretary on Feb 28, 2026

    1 pagesTM02

    Appointment of Mr Krishna Venkata Raman as a secretary on Mar 01, 2026

    2 pagesAP03

    Appointment of Mrs Dena Jane Brumpton as a director on Feb 02, 2026

    2 pagesAP01

    Confirmation statement made on Nov 14, 2025 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 12, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 06/11/2025
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    31 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Termination of appointment of Jonathan Scott Wheway as a director on Oct 31, 2025

    1 pagesTM01

    Appointment of Mrs Mary Helen Trussell as a director on Jul 07, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Termination of appointment of Joanna Kate Harris as a director on Jun 04, 2025

    1 pagesTM01

    Termination of appointment of Deborah Lee Davis as a director on Mar 18, 2025

    1 pagesTM01

    Confirmation statement made on Mar 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jackie Leiper as a director on Aug 31, 2024

    1 pagesTM01

    Director's details changed for Mrs Gayle Elaine Schumacher on Dec 02, 2024

    2 pagesCH01

    Registered office address changed from 100 Cannon Street London EC4N 6EU United Kingdom to 33 Old Broad Street London EC2N 1HZ on Dec 11, 2024

    1 pagesAD01

    Appointment of Mrs Gayle Elaine Schumacher as a director on Sep 01, 2024

    2 pagesAP01

    Director's details changed for Mr Christopher John George Moulder on Dec 02, 2024

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Matthew Hilmar Cuhls on Dec 02, 2024

    2 pagesCH01

    Who are the officers of EMBARK GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAMAN, Krishna Venkata
    Second Floor
    25 Gresham Street
    EC2V 7HN London
    Lloyds Banking Group
    United Kingdom
    Secretary
    Second Floor
    25 Gresham Street
    EC2V 7HN London
    Lloyds Banking Group
    United Kingdom
    345929970001
    BARUA, Chirantan
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish309933170001
    BRUMPTON, Dena Jane
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    United KingdomBritish238482170001
    CHALMERS, William Leon David
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish261222830001
    COOPER, Kirstine Ann
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish320134320001
    CUHLS, Matthew Hilmar
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish317975950001
    MCNAMARA, Paul Gerard
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomIrish156860390001
    MOULDER, Christopher John George
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish233902290008
    NYAHASHA, Shingirai Thaddeus
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish318476210001
    SCHUMACHER, Gayle Elaine
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish70147240004
    TRUSSELL, Mary Helen
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish338054460001
    CAMBONIE, Vincent Philippe Francois
    100 Cannon Street
    EC4N 6EU London
    7th Floor
    England
    Secretary
    100 Cannon Street
    EC4N 6EU London
    7th Floor
    England
    248378700001
    CAMBONIE, Vincent Philippe Francois
    Cannon Street
    EC4N 6EU London
    5th Floor, 100
    England
    Secretary
    Cannon Street
    EC4N 6EU London
    5th Floor, 100
    England
    209558310001
    JORDAN, Ana Louise
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    Secretary
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    298395180001
    KENNEDY, John Leslie
    Tyman House
    42 Regent Road
    LE1 6YT Leicester
    Leicestershire
    Secretary
    Tyman House
    42 Regent Road
    LE1 6YT Leicester
    Leicestershire
    187962520001
    MCGRADY, George
    Tyman House
    42 Regent Road
    LE1 6YJ Leicester
    Leicestershire
    Secretary
    Tyman House
    42 Regent Road
    LE1 6YJ Leicester
    Leicestershire
    193863930001
    MEGAW, Nicola
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    Secretary
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    277580980001
    PANCHOLI, Sanjaykumar
    30 Arran Road
    LE4 7NA Leicester
    Leicestershire
    Secretary
    30 Arran Road
    LE4 7NA Leicester
    Leicestershire
    British58936430001
    RATHORE, Afshan
    Albyn Place
    EH2 4NG Edinburgh
    4
    Scotland
    Secretary
    Albyn Place
    EH2 4NG Edinburgh
    4
    Scotland
    232091070001
    RIDDY, Caroline Anne
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    327329770001
    SCRIVENER, Nenette
    Goodmans Cottage
    Welford Road
    LE17 6DY South Kilworth
    Leicestershire
    Secretary
    Goodmans Cottage
    Welford Road
    LE17 6DY South Kilworth
    Leicestershire
    British115920940001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ANDERSON, Jonathan
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    Director
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    United KingdomBritish292103990001
    BARRAL, David Barclay
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    Director
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    EnglandBritish265699250001
    BATES, Christopher Marshall
    3 Smeeton Court
    Kibworth
    LE8 0PZ Leicester
    Leicestershire
    Director
    3 Smeeton Court
    Kibworth
    LE8 0PZ Leicester
    Leicestershire
    British87976010001
    BELCHER, Vivienne
    Clematis Cottage
    Mill Lane
    CW2 5NX Barthomley
    Cheshire
    Director
    Clematis Cottage
    Mill Lane
    CW2 5NX Barthomley
    Cheshire
    United KingdomBritish84931660001
    CAMBONIE, Vincent Philippe Francois
    Cannon Street
    EC4N 6EU London
    7th Floor, 100
    England
    Director
    Cannon Street
    EC4N 6EU London
    7th Floor, 100
    England
    FranceFrench238627130001
    CHURCHILL, Lawrence
    Cannon Street
    EC4N 6EU London
    7th Floor, 100
    England
    Director
    Cannon Street
    EC4N 6EU London
    7th Floor, 100
    England
    EnglandBritish86328880002
    DAVIES, Priscilla Ann
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    Director
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    EnglandBritish135986600002
    DAVIS, Deborah Lee
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish186341830004
    DENISON, Trevor Newton
    4 Walcot Green
    Dorridge
    B93 8BU Solihull
    West Midlands
    Director
    4 Walcot Green
    Dorridge
    B93 8BU Solihull
    West Midlands
    United KingdomBritish12102150001
    DIXON, Gary
    Tyman House
    42 Regent Road
    LE1 6YT Leicester
    Leicestershire
    Director
    Tyman House
    42 Regent Road
    LE1 6YT Leicester
    Leicestershire
    EnglandBritish147462100001
    ETHERINGTON, David John
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    Director
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    EnglandBritish193880940004
    GREEN, Peter Robert
    Tyman House
    42 Regent Road
    LE1 6YT Leicester
    Leicestershire
    Director
    Tyman House
    42 Regent Road
    LE1 6YT Leicester
    Leicestershire
    EnglandEnglish123063320001
    GUILD, Scott Cameron
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    Director
    Cannon Street
    EC4N 6EU London
    100
    United Kingdom
    ScotlandBritish141122040002

    Who are the persons with significant control of EMBARK GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scottish Widows Group Limited
    Morrison Street
    EH3 8YF Edinburgh
    69
    Scotland
    Jan 31, 2022
    Morrison Street
    EH3 8YF Edinburgh
    69
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc199547
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Richard Leslie Martin Wohanka
    Cannon Street
    EC4N 6EU London
    7th Floor, 100
    England
    Apr 06, 2016
    Cannon Street
    EC4N 6EU London
    7th Floor, 100
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for EMBARK GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 08, 2019Oct 25, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0