EMBARK TOPCO LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewCancellation of shares. Statement of capital on 2025-09-01

View Document

04/09/254 September 2025 New

View Document

03/09/253 September 2025 NewStatement of capital following an allotment of shares on 2025-08-29

View Document

02/06/252 June 2025 Group of companies' accounts made up to 2024-05-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2024-11-21

View Document

21/01/2521 January 2025 Termination of appointment of Andrew Boris Shaw as a director on 2024-09-29

View Document

04/12/244 December 2024 Appointment of Mr Mark Ash as a director on 2024-12-03

View Document

01/10/241 October 2024 Withdrawal of a person with significant control statement on 2024-10-01

View Document

01/10/241 October 2024 Notification of Project Erie Nominees Limited as a person with significant control on 2023-12-27

View Document

28/02/2428 February 2024 Group of companies' accounts made up to 2023-05-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-15 with updates

View Document

13/09/2313 September 2023 Director's details changed for Mr Richard David Morrison on 2023-09-13

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

15/05/2315 May 2023 Notification of a person with significant control statement

View Document

15/05/2315 May 2023 Cessation of Richard David Morrison as a person with significant control on 2023-04-28

View Document

11/05/2311 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

10/05/2310 May 2023 Registered office address changed from Thomas House C/O Pelican Capital Llp 84 Eccleston Square London SW1V 1PX United Kingdom to New Brook Buildings C/O Eca International 16 Great Queen Street London WC2B 5DG on 2023-05-10

View Document

10/05/2310 May 2023 Appointment of Mr Gary Browning as a director on 2023-04-28

View Document

09/05/239 May 2023 Appointment of Mr Andrew Boris Shaw as a director on 2023-04-28

View Document

16/03/2316 March 2023 Registered office address changed from PO Box 79754 Thomas House C/O Pelican Capital Llp 84 Eccleston Square London SW1V 1PX England to Thomas House C/O Pelican Capital Llp 84 Eccleston Square London SW1V 1PX on 2023-03-16

View Document

02/02/232 February 2023 Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to PO Box 79754 Thomas House C/O Pelican Capital Llp 84 Eccleston Square London SW1V 1PX on 2023-02-02

View Document

16/11/2216 November 2022 Incorporation

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