EMBANKMENT NOMINEE 2 LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewChange of details for Embankment Gp Limited as a person with significant control on 2025-07-09

View Document

06/06/256 June 2025 Termination of appointment of Frederick Cosmo James Blundell Wonnacott as a director on 2025-05-29

View Document

06/06/256 June 2025 Termination of appointment of David Reginald Jackson as a director on 2025-05-29

View Document

06/06/256 June 2025 Appointment of Harry Bimbo Hart as a director on 2025-05-29

View Document

06/06/256 June 2025 Appointment of Mr James Montague Osborne as a director on 2025-05-29

View Document

06/06/256 June 2025 Termination of appointment of M&G Management Services Limited as a secretary on 2025-05-29

View Document

06/06/256 June 2025 Appointment of Mr Sebastian Paul Lim as a director on 2025-05-29

View Document

06/06/256 June 2025 Termination of appointment of John Mark Duxbury as a director on 2025-05-29

View Document

06/06/256 June 2025 Appointment of Mr Mark Leo Ratazzi as a director on 2025-05-29

View Document

29/05/2529 May 2025 Registration of charge 107502660002, created on 2025-05-29

View Document

15/05/2515 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

20/12/2420 December 2024 Appointment of Mr John Mark Duxbury as a director on 2024-12-13

View Document

20/12/2420 December 2024 Termination of appointment of Kylie Marie Phillpotts as a director on 2024-12-13

View Document

24/10/2424 October 2024 Director's details changed for Mr Frederick Cosmo James Blundell Wonnacott on 2024-10-16

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

07/09/237 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of Simon James Green as a director on 2022-07-12

View Document

11/01/2311 January 2023 Director's details changed for Mr Frederick Cosmo James Blundell Wonnacott on 2022-10-05

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

29/07/2129 July 2021 Termination of appointment of Robert James Tidy as a director on 2021-07-27

View Document

29/07/2129 July 2021 Appointment of Simon James Green as a director on 2021-07-28

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/06/2122 June 2021 Termination of appointment of Andrew Scott Cook as a director on 2021-06-10

View Document

22/06/2122 June 2021 Appointment of Frederick Cosmo James Blundell Wonnacott as a director on 2021-06-21

View Document

06/08/206 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED ANDREW SCOTT COOK

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWLEY

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES ROWLEY / 12/04/2019

View Document

18/04/1918 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M&G MANAGEMENT SERVICES LIMITED / 12/04/2019

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / EMBANKMENT GP LIMITED / 12/04/2019

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REGINALD JACKSON / 12/04/2019

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM LAURENCE POUNTNEY HILL LONDON ENGLAND AND WALES EC4R 0HH UNITED KINGDOM

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR ROBERT JAMES TIDY

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STONE

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

04/09/174 September 2017 ARTICLES OF ASSOCIATION

View Document

04/09/174 September 2017 ARTICLES OF ASSOCIATION

View Document

16/08/1716 August 2017 ALTER ARTICLES 26/06/2017

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107502660001

View Document

25/05/1725 May 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

02/05/172 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information