Advanced company searchLink opens in new window

EMBARK GROUP LIMITED

Company number 03578067

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2023 MR04 Satisfaction of charge 035780670004 in full
21 Feb 2023 SH01 Statement of capital following an allotment of shares on 7 February 2023
  • GBP 1,626,034
07 Feb 2023 AP01 Appointment of Mrs Jacqueline Lowe as a director on 1 February 2023
09 Dec 2022 RP04PSC02 Second filing for the notification of Scottish Widows Group Limited as a person with significant control
27 Oct 2022 PSC02 Notification of Scottish Widows Group Limited as a person with significant control on 3 February 2022
  • ANNOTATION Clarification a second filed PSC02 was registered on 09/12/2022.
25 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 25 October 2022
14 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
27 Jul 2022 SH01 Statement of capital following an allotment of shares on 1 June 2022
  • GBP 1,448,442
26 Jul 2022 TM02 Termination of appointment of Nicola Megaw as a secretary on 21 June 2022
26 Jul 2022 AP03 Appointment of Ana Louise Jordan as a secretary on 21 June 2022
26 Jul 2022 AD04 Register(s) moved to registered office address 100 Cannon Street London EC4N 6EU
26 Jul 2022 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 100 Cannon Street London EC4N 6EU
26 Jul 2022 AP01 Appointment of Mr Paul Mcmahon as a director on 26 May 2022
14 Jul 2022 AA Group of companies' accounts made up to 31 December 2020
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with updates
31 May 2022 SH08 Change of share class name or designation
30 May 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 1,222,416
14 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Feb 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Feb 2022 MA Memorandum and Articles of Association
07 Feb 2022 SH01 Statement of capital following an allotment of shares on 3 February 2022
  • GBP 1,378,434
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 1,210,530
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 1,141,780
03 Feb 2022 AP01 Appointment of Donald Mackechnie as a director on 31 January 2022
02 Feb 2022 AP01 Appointment of Jonathan Anderson as a director on 31 January 2022