EMBARK GROUP LIMITED

Register to unlock more data on OkredoRegister

EMBARK GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03578067

Incorporation date

09/06/1998

Size

Full

Contacts

Registered address

Registered address

33 Old Broad Street, London EC2N 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2002)
dot icon05/04/2026
Full accounts made up to 2025-12-31
dot icon02/03/2026
Termination of appointment of Caroline Anne Riddy as a secretary on 2026-02-28
dot icon02/03/2026
Appointment of Mr Krishna Venkata Raman as a secretary on 2026-03-01
dot icon03/02/2026
Appointment of Mrs Dena Jane Brumpton as a director on 2026-02-02
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon12/11/2025
Resolutions
dot icon12/11/2025
Solvency Statement dated 06/11/25
dot icon12/11/2025
Statement of capital on 2025-11-12
dot icon12/11/2025
Statement by Directors
dot icon10/11/2025
Memorandum and Articles of Association
dot icon10/11/2025
Resolutions
dot icon07/11/2025
Particulars of variation of rights attached to shares
dot icon07/11/2025
Change of share class name or designation
dot icon04/11/2025
Termination of appointment of Jonathan Scott Wheway as a director on 2025-10-31
dot icon16/07/2025
Appointment of Mrs Mary Helen Trussell as a director on 2025-07-07
dot icon13/06/2025
Full accounts made up to 2024-12-31
dot icon05/06/2025
Termination of appointment of Joanna Kate Harris as a director on 2025-06-04
dot icon19/03/2025
Termination of appointment of Deborah Lee Davis as a director on 2025-03-18
dot icon11/12/2024
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
dot icon11/12/2024
Director's details changed for Mrs Gayle Elaine Schumacher on 2024-12-02
dot icon11/12/2024
Termination of appointment of Jackie Leiper as a director on 2024-08-31
dot icon06/12/2024
Appointment of Mrs Gayle Elaine Schumacher as a director on 2024-09-01
dot icon05/12/2024
Director's details changed for Mrs Deborah Lee Davis on 2024-12-02
dot icon05/12/2024
Director's details changed for Mr Matthew Hilmar Cuhls on 2024-12-02
dot icon05/12/2024
Director's details changed
dot icon05/12/2024
Director's details changed for Mr Christopher John George Moulder on 2024-12-02
dot icon25/09/2024
Appointment of Mr Matthew Hilmar Cuhls as a director on 2024-09-01
dot icon19/09/2024
Termination of appointment of Ana Louise Jordan as a secretary on 2024-09-12
dot icon19/09/2024
Appointment of Mrs Caroline Anne Riddy as a secretary on 2024-09-13
dot icon11/09/2024
Appointment of Mr Christopher John George Moulder as a director on 2024-09-01
dot icon10/09/2024
Appointment of Mr Jonathan Scott Wheway as a director on 2024-09-01
dot icon09/09/2024
Termination of appointment of a director
dot icon05/09/2024
Appointment of Mr Paul Gerard Mcnamara as a director on 2024-09-02
dot icon05/09/2024
Termination of appointment of Jonathan Anderson as a director on 2024-08-31
dot icon05/09/2024
Termination of appointment of Donald Mackechnie as a director on 2024-08-31
dot icon05/09/2024
Termination of appointment of Scott Cameron Guild as a director on 2024-08-31
dot icon05/09/2024
Termination of appointment of Paul Mcmahon as a director on 2024-08-31
dot icon05/09/2024
Termination of appointment of Dudley Mark Hewitt Skinner as a director on 2024-08-31
dot icon05/09/2024
Appointment of Mrs Deborah Lee Davis as a director on 2024-09-01
dot icon05/09/2024
Appointment of Mrs Kirstine Ann Cooper as a director on 2024-09-01
dot icon05/09/2024
Appointment of Mrs Joanna Kate Harris as a director on 2024-09-01
dot icon05/09/2024
Appointment of Mr William Leon David Chalmers as a director on 2024-09-01
dot icon05/09/2024
Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 2024-09-01
dot icon05/09/2024
Appointment of Mr Chirantan Barua as a director on 2024-09-01
dot icon24/08/2024
Full accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon01/11/2023
Statement of capital following an allotment of shares on 2023-11-01
dot icon09/10/2023
Termination of appointment of Jacqueline Lowe as a director on 2023-09-30
dot icon09/10/2023
Termination of appointment of Sophie Jane O'connor as a director on 2023-09-30
dot icon25/07/2023
Full accounts made up to 2022-12-31
dot icon30/06/2023
Termination of appointment of Priscilla Ann Davies as a director on 2023-06-30
dot icon14/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon19/04/2023
Satisfaction of charge 035780670004 in full
dot icon20/02/2023
Statement of capital following an allotment of shares on 2023-02-07
dot icon06/02/2023
Appointment of Mrs Jacqueline Lowe as a director on 2023-02-01
dot icon09/12/2022
Second filing for the notification of Scottish Widows Group Limited as a person with significant control
dot icon27/10/2022
Notification of Scottish Widows Group Limited as a person with significant control on 2022-02-03
dot icon25/10/2022
Withdrawal of a person with significant control statement on 2022-10-25
dot icon14/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon17/02/2021
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
dot icon08/08/2018
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
dot icon05/05/2017
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
dot icon01/08/2006
Registered office changed on 01/08/06 from:\tyman house, 42 regent road, leicester LE1 6YJ
dot icon20/07/2006
Registered office changed on 20/07/06 from:\6 upper king street, leicester, LE1 6XA
dot icon07/08/2002
Registered office changed on 07/08/02 from:\3 ralli courts, west riverside, manchester, M3 5FT

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Jonathan
Director
31/01/2022 - 31/08/2024
5
Trussell, Mary Helen
Director
07/07/2025 - Present
18
Wheway, Jonathan Scott
Director
01/09/2024 - 31/10/2025
31
Stubbs, Mark Christopher
Director
09/06/1998 - 10/02/2006
12
Guild, Scott Cameron
Director
31/01/2022 - 31/08/2024
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMBARK GROUP LIMITED

EMBARK GROUP LIMITED is an(a) Active company incorporated on 09/06/1998 with the registered office located at 33 Old Broad Street, London EC2N 1HZ. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMBARK GROUP LIMITED?

toggle

EMBARK GROUP LIMITED is currently Active. It was registered on 09/06/1998 .

Where is EMBARK GROUP LIMITED located?

toggle

EMBARK GROUP LIMITED is registered at 33 Old Broad Street, London EC2N 1HZ.

What does EMBARK GROUP LIMITED do?

toggle

EMBARK GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EMBARK GROUP LIMITED?

toggle

The latest filing was on 05/04/2026: Full accounts made up to 2025-12-31.