EMBARK TRUSTEES LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Termination of appointment of Craig John Wood as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr Jonathan Mark Donald Sandell as a director on 2025-03-26

View Document

14/03/2514 March 2025 Termination of appointment of Graeme Stuart Hardie as a director on 2025-02-25

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

10/01/2510 January 2025 Director's details changed for Mr Graeme Stuart Hardie on 2024-12-11

View Document

09/01/259 January 2025 Director's details changed for Ms Lynne Ramshaw on 2024-12-11

View Document

09/01/259 January 2025 Director's details changed for Ms Laura Smith-Bloor on 2024-12-11

View Document

09/01/259 January 2025 Director's details changed for Mr Craig John Wood on 2024-12-11

View Document

09/01/259 January 2025 Director's details changed for Mr Mark Almond on 2024-12-11

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Registered office address changed from 100 Cannon Street London EC4N 6EU England to 33 Old Broad Street London EC2N 1HZ on 2024-12-09

View Document

26/07/2426 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Termination of appointment of Matthew David Robinson as a director on 2024-05-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/12/231 December 2023 Appointment of Ms Laura Smith-Bloor as a director on 2023-11-17

View Document

01/12/231 December 2023 Appointment of Mr Mark Almond as a director on 2023-11-17

View Document

07/11/237 November 2023 Termination of appointment of Wayne Christopher Barlow as a director on 2023-10-31

View Document

07/11/237 November 2023 Termination of appointment of Gareth Anthony as a director on 2023-10-31

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Director's details changed for Ms Lynne Ramshaw on 2023-06-28

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

17/02/2317 February 2023 Director's details changed for Mr Graeme Stuart Hardie on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Appointment of Mr Matthew David Robinson as a director on 2022-10-31

View Document

03/11/223 November 2022 Appointment of Mr Graeme Stuart Hardie as a director on 2022-10-31

View Document

03/11/223 November 2022 Termination of appointment of Christopher Spencer as a director on 2022-10-31

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Termination of appointment of John Damien Fox as a director on 2022-01-31

View Document

07/02/227 February 2022 Termination of appointment of Paul Downing as a director on 2022-01-31

View Document

02/02/222 February 2022 Termination of appointment of Vincent Philippe Francois Cambonie as a secretary on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR CHRISTOPHER SPENCER

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAMS

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR TOBY WILLIAM LARKMAN

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR CRAIG JOHN WOOD

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON MITCHELL

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

12/07/1812 July 2018 SECRETARY APPOINTED MR VINCENT PHILIPPE FRANCOIS CAMBONIE

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR ARTHUR CRAGG

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089793450001

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY BENSON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 DIRECTOR APPOINTED MR LEE JOHN BAREFOOT

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MS LYNNE RAMSHAW

View Document

10/11/1710 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE FRENCH

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS KELLY

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED SHARON MITCHELL

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MRS LUCY JANE BENSON

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR PAUL DOWNING

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

16/12/1616 December 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

04/04/164 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

19/02/1619 February 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR THOMAS GERARD KELLY

View Document

10/01/1610 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRADLEY KILBANE

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR ARTHUR DAVID CRAGG

View Document

21/04/1521 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, SECRETARY JOHN KENNEDY

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR STELLA CROOT

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR BRADLEY NICHOLAS KILBANE

View Document

29/05/1429 May 2014 ADOPT ARTICLES 23/05/2014

View Document

04/04/144 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company