EMBARK GROUP LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mrs Mary Helen Trussell as a director on 2025-07-07

View Document

13/06/2513 June 2025 NewFull accounts made up to 2024-12-31

View Document

05/06/255 June 2025 NewTermination of appointment of Joanna Kate Harris as a director on 2025-06-04

View Document

19/03/2519 March 2025 Termination of appointment of Deborah Lee Davis as a director on 2025-03-18

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

11/12/2411 December 2024 Registered office address changed from 100 Cannon Street London EC4N 6EU United Kingdom to 33 Old Broad Street London EC2N 1HZ on 2024-12-11

View Document

11/12/2411 December 2024 Termination of appointment of Jackie Leiper as a director on 2024-08-31

View Document

11/12/2411 December 2024 Director's details changed for Mrs Gayle Elaine Schumacher on 2024-12-02

View Document

06/12/246 December 2024 Appointment of Mrs Gayle Elaine Schumacher as a director on 2024-09-01

View Document

05/12/245 December 2024 Director's details changed for Mr Matthew Hilmar Cuhls on 2024-12-02

View Document

05/12/245 December 2024 Director's details changed

View Document

05/12/245 December 2024 Director's details changed for Mrs Deborah Lee Davis on 2024-12-02

View Document

05/12/245 December 2024 Director's details changed for Mr Christopher John George Moulder on 2024-12-02

View Document

25/09/2425 September 2024 Appointment of Mr Matthew Hilmar Cuhls as a director on 2024-09-01

View Document

24/08/2424 August 2024 Full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

01/11/231 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

09/10/239 October 2023 Termination of appointment of Sophie Jane O'connor as a director on 2023-09-30

View Document

09/10/239 October 2023 Termination of appointment of Jacqueline Lowe as a director on 2023-09-30

View Document

25/07/2325 July 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Termination of appointment of Priscilla Ann Davies as a director on 2023-06-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

19/04/2319 April 2023 Satisfaction of charge 035780670004 in full

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-02-07

View Document

07/02/237 February 2023 Appointment of Mrs Jacqueline Lowe as a director on 2023-02-01

View Document

09/12/229 December 2022 Second filing for the notification of Scottish Widows Group Limited as a person with significant control

View Document

27/10/2227 October 2022 Notification of Scottish Widows Group Limited as a person with significant control on 2022-02-03

View Document

25/10/2225 October 2022 Withdrawal of a person with significant control statement on 2022-10-25

View Document

14/10/2214 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Memorandum and Articles of Association

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2022-02-03

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

03/02/223 February 2022 Appointment of Donald Mackechnie as a director on 2022-01-31

View Document

02/02/222 February 2022 Appointment of Jackie Leiper as a director on 2022-01-31

View Document

02/02/222 February 2022 Termination of appointment of Phillip Smith as a director on 2021-09-01

View Document

02/02/222 February 2022 Termination of appointment of Rupert Francis James Henry Ruvigny as a director on 2022-01-31

View Document

02/02/222 February 2022 Termination of appointment of David Barclay Barral as a director on 2022-01-31

View Document

02/02/222 February 2022 Termination of appointment of David White as a director on 2022-01-31

View Document

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

View Document

02/02/222 February 2022 Appointment of Jonathan Anderson as a director on 2022-01-31

View Document

02/02/222 February 2022 Appointment of Sophie O'connor as a director on 2022-01-31

View Document

02/02/222 February 2022 Appointment of Mr Scott Cameron Guild as a director on 2022-01-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

29/06/2129 June 2021 Appointment of Ms Priscilla Ann Davies as a director on 2021-06-07

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Memorandum and Articles of Association

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

17/02/2117 February 2021 Registered office address changed from , 7th Floor, 100 Cannon Street, London, EC4N 6EU, England to 100 Cannon Street London EC4N 6EU on 2021-02-17

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOHANKA

View Document

25/07/1925 July 2019 03/07/2019

View Document

12/07/1912 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 717082

View Document

02/07/192 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

13/02/1913 February 2019 05/12/2018

View Document

08/01/198 January 2019 06/12/18 STATEMENT OF CAPITAL GBP 495303

View Document

12/11/1812 November 2018 29/10/18 STATEMENT OF CAPITAL GBP 495303

View Document

09/11/189 November 2018 11/10/18 STATEMENT OF CAPITAL GBP 471234

View Document

07/11/187 November 2018 10/10/18 STATEMENT OF CAPITAL GBP 428088

View Document

07/09/187 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 5TH FLOOR, 100 CANNON STREET LONDON EC4N 6EU ENGLAND

View Document

08/08/188 August 2018 Registered office address changed from , 5th Floor, 100 Cannon Street, London, EC4N 6EU, England to 100 Cannon Street London EC4N 6EU on 2018-08-08

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, SECRETARY AFSHAN RATHORE

View Document

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

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

13/03/1813 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035780670004

View Document

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035780670003

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL WEBBER

View Document

20/11/1720 November 2017 07/07/17 STATEMENT OF CAPITAL GBP 408736

View Document

13/10/1713 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR VINCENT PHILIPPE FRANCOIS CAMBONIE

View Document

30/09/1730 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

08/06/178 June 2017 28/04/17 STATEMENT OF CAPITAL GBP 369278

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY VINCENT CAMBONIE

View Document

23/05/1723 May 2017 SECRETARY APPOINTED MS AFSHAN RATHORE

View Document

17/05/1717 May 2017 ADOPT ARTICLES 06/04/2016

View Document

05/05/175 May 2017 Registered office address changed from , Tyman House, 42 Regent Road, Leicester, Leicestershire, LE1 6YJ to 100 Cannon Street London EC4N 6EU on 2017-05-05

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM TYMAN HOUSE 42 REGENT ROAD LEICESTER LEICESTERSHIRE LE1 6YJ

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR DUDLEY MARK HEWITT SKINNER

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR RUPERT FRANCIS JAMES HENRY RUVIGNY

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR NIGEL JOHN WEBBER

View Document

28/09/1628 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHITE / 20/09/2016

View Document

05/08/165 August 2016 27/07/16 STATEMENT OF CAPITAL GBP 327353.00

View Document

29/07/1629 July 2016 ADOPT ARTICLES 15/07/2016

View Document

28/07/1628 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

28/07/1628 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1620 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

19/07/1619 July 2016 05/07/16 STATEMENT OF CAPITAL GBP 221184

View Document

30/06/1630 June 2016 SECRETARY APPOINTED MR VINCENT PHILIPPE FRANCOIS CAMBONIE

View Document

29/12/1529 December 2015 CHANGE OF NAME 06/12/2015

View Document

07/12/157 December 2015 COMPANY NAME CHANGED HORNBUCKLE MITCHELL HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/12/15

View Document

13/11/1513 November 2015 ADOPT ARTICLES 30/06/2015

View Document

13/10/1513 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, SECRETARY GEORGE MCGRADY

View Document

15/07/1515 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR DAVID JOHN ETHERINGTON

View Document

06/01/156 January 2015 SECRETARY APPOINTED MR GEORGE MCGRADY

View Document

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

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

07/07/147 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

23/05/1423 May 2014 SECRETARY APPOINTED MR JOHN LESLIE KENNEDY

View Document

08/05/148 May 2014 29/04/14 STATEMENT OF CAPITAL GBP 188784

View Document

26/11/1326 November 2013 AUDITOR'S RESIGNATION

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER GREEN

View Document

07/06/137 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 RATIFY ALLOTMENTS AND DISAPPLICATION OF PRE EMPTION RIGHTS RE ALLOTMENTS MADE 15/12/04 10/05/2013

View Document

04/06/134 June 2013 RE DEED OF RELEASE RE DIVIDEND PYMNTS 10/05/2013

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR PHILLIP SMITH

View Document

31/05/1331 May 2013 DIRECTOR APPOINTED MR RICHARD LESLIE MARTIN WOHANKA

View Document

23/05/1323 May 2013 ADOPT ARTICLES 10/05/2013

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR VIVIENNE BELCHER

View Document

13/05/1313 May 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/05/138 May 2013 08/05/13 STATEMENT OF CAPITAL GBP 165600.00

View Document

08/05/138 May 2013 REDUCTION OF ISSUED CAPITAL

View Document

08/05/138 May 2013 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR GARY DIXON

View Document

25/09/1225 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 09/06/2012

View Document

21/09/1121 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

23/07/1123 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/07/1120 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/07/1113 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 DIRECTOR APPOINTED MR PETER ROBERT GREEN

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR GARY DIXON

View Document

22/09/1022 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE BELCHER / 09/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

16/11/0916 November 2009 CONFLICTS OF INTERESTS 19/10/2009

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, DIRECTOR TREVOR DENISON

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED SECRETARY NENETTE SCRIVENER

View Document

01/07/091 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

09/06/099 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DIVIDEND PAYMENT OF £300,000 23/09/2008

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BATES

View Document

15/09/0815 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 BUYBACK SHARES - TERMS 07/07/2008

View Document

15/07/0815 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/0812 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR NEIL MARSH

View Document

08/05/088 May 2008 GBP IC 180000/172800 04/03/08 GBP SR 7200@1=7200

View Document

24/04/0824 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/07/0717 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

23/11/0623 November 2006 SECRETARY RESIGNED

View Document

18/08/0618 August 2006 £ SR 7200@1 22/05/06

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06 FROM: TYMAN HOUSE 42 REGENT ROAD LEICESTER LE1 6YJ

View Document

01/08/061 August 2006

View Document

01/08/061 August 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 REGISTERED OFFICE CHANGED ON 01/08/06

View Document

20/07/0620 July 2006

View Document

20/07/0620 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 6 UPPER KING STREET LEICESTER LE1 6XA

View Document

05/07/065 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/10/0518 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

11/03/0511 March 2005 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

30/10/0430 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 09/06/04; NO CHANGE OF MEMBERS

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

16/08/0316 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0321 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

07/08/027 August 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 3 RALLI COURTS WEST RIVERSIDE MANCHESTER M3 5FT

View Document

07/08/027 August 2002

View Document

04/03/024 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 RE-SECTION 320 03/10/00

View Document

11/07/0011 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

01/04/991 April 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

20/12/9820 December 1998 ALTER MEM AND ARTS 03/07/98

View Document

20/12/9820 December 1998 £ NC 1000/180000 03/07/98

View Document

10/07/9810 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 SECRETARY RESIGNED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED

View Document

09/06/989 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information