EMBARK GROUP LIMITED
Overview
| Company Name | EMBARK GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03578067 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EMBARK GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HORNBUCKLE MITCHELL HOLDINGS LIMITED | Jun 09, 1998 | Jun 09, 1998 |
What are the latest accounts for EMBARK GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EMBARK GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for EMBARK GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Caroline Anne Riddy as a secretary on Feb 28, 2026 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Krishna Venkata Raman as a secretary on Mar 01, 2026 | 2 pages | AP03 | ||||||||||||||
Appointment of Mrs Dena Jane Brumpton as a director on Feb 02, 2026 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Nov 14, 2025 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 12, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Termination of appointment of Jonathan Scott Wheway as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Mary Helen Trussell as a director on Jul 07, 2025 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||||||
Termination of appointment of Joanna Kate Harris as a director on Jun 04, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Deborah Lee Davis as a director on Mar 18, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Jackie Leiper as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mrs Gayle Elaine Schumacher on Dec 02, 2024 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mrs Gayle Elaine Schumacher as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Christopher John George Moulder on Dec 02, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Matthew Hilmar Cuhls on Dec 02, 2024 | 2 pages | CH01 | ||||||||||||||
Who are the officers of EMBARK GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RAMAN, Krishna Venkata | Secretary | Second Floor 25 Gresham Street EC2V 7HN London Lloyds Banking Group United Kingdom | 345929970001 | |||||||
| BARUA, Chirantan | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 309933170001 | |||||
| BRUMPTON, Dena Jane | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | 238482170001 | |||||
| CHALMERS, William Leon David | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 261222830001 | |||||
| COOPER, Kirstine Ann | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 320134320001 | |||||
| CUHLS, Matthew Hilmar | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 317975950001 | |||||
| MCNAMARA, Paul Gerard | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | Irish | 156860390001 | |||||
| MOULDER, Christopher John George | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 233902290008 | |||||
| NYAHASHA, Shingirai Thaddeus | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 318476210001 | |||||
| SCHUMACHER, Gayle Elaine | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 70147240004 | |||||
| TRUSSELL, Mary Helen | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 338054460001 | |||||
| CAMBONIE, Vincent Philippe Francois | Secretary | 100 Cannon Street EC4N 6EU London 7th Floor England | 248378700001 | |||||||
| CAMBONIE, Vincent Philippe Francois | Secretary | Cannon Street EC4N 6EU London 5th Floor, 100 England | 209558310001 | |||||||
| JORDAN, Ana Louise | Secretary | Cannon Street EC4N 6EU London 100 United Kingdom | 298395180001 | |||||||
| KENNEDY, John Leslie | Secretary | Tyman House 42 Regent Road LE1 6YT Leicester Leicestershire | 187962520001 | |||||||
| MCGRADY, George | Secretary | Tyman House 42 Regent Road LE1 6YJ Leicester Leicestershire | 193863930001 | |||||||
| MEGAW, Nicola | Secretary | Cannon Street EC4N 6EU London 100 United Kingdom | 277580980001 | |||||||
| PANCHOLI, Sanjaykumar | Secretary | 30 Arran Road LE4 7NA Leicester Leicestershire | British | 58936430001 | ||||||
| RATHORE, Afshan | Secretary | Albyn Place EH2 4NG Edinburgh 4 Scotland | 232091070001 | |||||||
| RIDDY, Caroline Anne | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 327329770001 | |||||||
| SCRIVENER, Nenette | Secretary | Goodmans Cottage Welford Road LE17 6DY South Kilworth Leicestershire | British | 115920940001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ANDERSON, Jonathan | Director | Cannon Street EC4N 6EU London 100 United Kingdom | United Kingdom | British | 292103990001 | |||||
| BARRAL, David Barclay | Director | Cannon Street EC4N 6EU London 100 United Kingdom | England | British | 265699250001 | |||||
| BATES, Christopher Marshall | Director | 3 Smeeton Court Kibworth LE8 0PZ Leicester Leicestershire | British | 87976010001 | ||||||
| BELCHER, Vivienne | Director | Clematis Cottage Mill Lane CW2 5NX Barthomley Cheshire | United Kingdom | British | 84931660001 | |||||
| CAMBONIE, Vincent Philippe Francois | Director | Cannon Street EC4N 6EU London 7th Floor, 100 England | France | French | 238627130001 | |||||
| CHURCHILL, Lawrence | Director | Cannon Street EC4N 6EU London 7th Floor, 100 England | England | British | 86328880002 | |||||
| DAVIES, Priscilla Ann | Director | Cannon Street EC4N 6EU London 100 United Kingdom | England | British | 135986600002 | |||||
| DAVIS, Deborah Lee | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 186341830004 | |||||
| DENISON, Trevor Newton | Director | 4 Walcot Green Dorridge B93 8BU Solihull West Midlands | United Kingdom | British | 12102150001 | |||||
| DIXON, Gary | Director | Tyman House 42 Regent Road LE1 6YT Leicester Leicestershire | England | British | 147462100001 | |||||
| ETHERINGTON, David John | Director | Cannon Street EC4N 6EU London 100 United Kingdom | England | British | 193880940004 | |||||
| GREEN, Peter Robert | Director | Tyman House 42 Regent Road LE1 6YT Leicester Leicestershire | England | English | 123063320001 | |||||
| GUILD, Scott Cameron | Director | Cannon Street EC4N 6EU London 100 United Kingdom | Scotland | British | 141122040002 |
Who are the persons with significant control of EMBARK GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scottish Widows Group Limited | Jan 31, 2022 | Morrison Street EH3 8YF Edinburgh 69 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Leslie Martin Wohanka | Apr 06, 2016 | Cannon Street EC4N 6EU London 7th Floor, 100 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for EMBARK GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 08, 2019 | Oct 25, 2022 | The 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