About

Registered Number: 03578067
Date of Incorporation: 09/06/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: 7th Floor, 100 Cannon Street, London, EC4N 6EU,

 

Founded in 1998, Embark Group Ltd are based in London, it's status at Companies House is "Active". This company has 8 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMBONIE, Vincent Philippe Francois 03 October 2017 - 1
SKINNER, Dudley Mark Hewitt 30 January 2017 - 1
BATES, Christopher Marshall 01 November 2002 29 August 2008 1
Secretary Name Appointed Resigned Total Appointments
CAMBONIE, Vincent Philippe Francois 12 July 2018 - 1
CAMBONIE, Vincent Philippe Francois 25 February 2016 19 May 2017 1
KENNEDY, John Leslie 23 May 2014 28 August 2014 1
MCGRADY, George 30 September 2014 23 July 2015 1
RATHORE, Afshan 19 May 2017 12 July 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
AA - Annual Accounts 19 May 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2020
RESOLUTIONS - N/A 07 May 2020
MA - Memorandum and Articles 07 May 2020
SH01 - Return of Allotment of shares 06 May 2020
MR04 - N/A 09 March 2020
MR04 - N/A 09 March 2020
AP01 - Appointment of director 01 November 2019
PSC08 - N/A 14 October 2019
CS01 - N/A 10 October 2019
PSC07 - N/A 09 October 2019
TM01 - Termination of appointment of director 25 September 2019
SH08 - Notice of name or other designation of class of shares 26 July 2019
RESOLUTIONS - N/A 25 July 2019
SH01 - Return of Allotment of shares 12 July 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 26 June 2019
RESOLUTIONS - N/A 13 February 2019
SH08 - Notice of name or other designation of class of shares 11 February 2019
SH01 - Return of Allotment of shares 08 January 2019
SH01 - Return of Allotment of shares 12 November 2018
SH01 - Return of Allotment of shares 09 November 2018
SH01 - Return of Allotment of shares 07 November 2018
AA - Annual Accounts 07 September 2018
AD01 - Change of registered office address 08 August 2018
AP03 - Appointment of secretary 12 July 2018
TM02 - Termination of appointment of secretary 12 July 2018
CS01 - N/A 08 June 2018
MR01 - N/A 13 March 2018
MR01 - N/A 20 February 2018
TM01 - Termination of appointment of director 13 December 2017
SH01 - Return of Allotment of shares 20 November 2017
MR04 - N/A 13 October 2017
AP01 - Appointment of director 04 October 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 20 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 15 June 2017
SH01 - Return of Allotment of shares 08 June 2017
AP03 - Appointment of secretary 23 May 2017
TM02 - Termination of appointment of secretary 23 May 2017
RESOLUTIONS - N/A 17 May 2017
SH08 - Notice of name or other designation of class of shares 16 May 2017
AD01 - Change of registered office address 05 May 2017
AP01 - Appointment of director 30 January 2017
AP01 - Appointment of director 30 January 2017
AP01 - Appointment of director 30 January 2017
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 21 September 2016
SH01 - Return of Allotment of shares 05 August 2016
RESOLUTIONS - N/A 29 July 2016
SH08 - Notice of name or other designation of class of shares 29 July 2016
RESOLUTIONS - N/A 28 July 2016
RESOLUTIONS - N/A 28 July 2016
SH08 - Notice of name or other designation of class of shares 28 July 2016
SH08 - Notice of name or other designation of class of shares 28 July 2016
AR01 - Annual Return 20 July 2016
SH01 - Return of Allotment of shares 19 July 2016
AP03 - Appointment of secretary 30 June 2016
RESOLUTIONS - N/A 29 December 2015
CERTNM - Change of name certificate 07 December 2015
RESOLUTIONS - N/A 13 November 2015
AA - Annual Accounts 13 October 2015
TM02 - Termination of appointment of secretary 15 September 2015
AR01 - Annual Return 15 July 2015
RESOLUTIONS - N/A 14 April 2015
SH08 - Notice of name or other designation of class of shares 14 April 2015
SH08 - Notice of name or other designation of class of shares 14 April 2015
SH08 - Notice of name or other designation of class of shares 14 April 2015
AP01 - Appointment of director 07 January 2015
AP03 - Appointment of secretary 06 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 07 July 2014
AP03 - Appointment of secretary 23 May 2014
SH01 - Return of Allotment of shares 08 May 2014
SH08 - Notice of name or other designation of class of shares 08 April 2014
AUD - Auditor's letter of resignation 26 November 2013
AA - Annual Accounts 09 October 2013
TM01 - Termination of appointment of director 02 September 2013
AR01 - Annual Return 07 June 2013
RESOLUTIONS - N/A 04 June 2013
RESOLUTIONS - N/A 04 June 2013
AP01 - Appointment of director 03 June 2013
AP01 - Appointment of director 31 May 2013
RESOLUTIONS - N/A 23 May 2013
TM01 - Termination of appointment of director 23 May 2013
SH08 - Notice of name or other designation of class of shares 23 May 2013
SH08 - Notice of name or other designation of class of shares 23 May 2013
RESOLUTIONS - N/A 13 May 2013
SH19 - Statement of capital 08 May 2013
OC138 - Order of Court 08 May 2013
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 08 May 2013
TM01 - Termination of appointment of director 11 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 26 June 2012
CH01 - Change of particulars for director 26 June 2012
AA - Annual Accounts 21 September 2011
MG01 - Particulars of a mortgage or charge 23 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 July 2011
AR01 - Annual Return 13 July 2011
AP01 - Appointment of director 27 May 2011
AP01 - Appointment of director 26 May 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
RESOLUTIONS - N/A 16 November 2009
TM01 - Termination of appointment of director 04 November 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 09 June 2009
RESOLUTIONS - N/A 01 October 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 15 September 2008
RESOLUTIONS - N/A 15 July 2008
RESOLUTIONS - N/A 15 July 2008
363a - Annual Return 12 June 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
169 - Return by a company purchasing its own shares 08 May 2008
RESOLUTIONS - N/A 24 April 2008
363s - Annual Return 17 July 2007
AA - Annual Accounts 22 June 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
169 - Return by a company purchasing its own shares 18 August 2006
363s - Annual Return 01 August 2006
287 - Change in situation or address of Registered Office 01 August 2006
287 - Change in situation or address of Registered Office 20 July 2006
AA - Annual Accounts 20 July 2006
RESOLUTIONS - N/A 05 July 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 12 September 2005
AA - Annual Accounts 14 April 2005
225 - Change of Accounting Reference Date 11 March 2005
225 - Change of Accounting Reference Date 30 October 2004
363s - Annual Return 20 July 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
AA - Annual Accounts 28 October 2003
RESOLUTIONS - N/A 16 August 2003
363s - Annual Return 21 July 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 07 August 2002
287 - Change in situation or address of Registered Office 07 August 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 11 June 2001
RESOLUTIONS - N/A 03 November 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 04 July 2000
363s - Annual Return 22 July 1999
AA - Annual Accounts 26 May 1999
225 - Change of Accounting Reference Date 01 April 1999
RESOLUTIONS - N/A 20 December 1998
RESOLUTIONS - N/A 20 December 1998
RESOLUTIONS - N/A 20 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1998
123 - Notice of increase in nominal capital 20 December 1998
395 - Particulars of a mortgage or charge 10 July 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
NEWINC - New incorporation documents 09 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2018 Outstanding

N/A

A registered charge 16 February 2018 Fully Satisfied

N/A

Debenture 13 July 2011 Fully Satisfied

N/A

Debenture 03 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.