UKBizDB.co.uk

EMBARK INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Embark Investments Limited. The company was founded 26 years ago and was given the registration number 03383730. The firm's registered office is in LONDON. You can find them at 100 Cannon Street, , London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:EMBARK INVESTMENTS LIMITED
Company Number:03383730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:100 Cannon Street, London, England, EC4N 6EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Cannon Street, London, England, EC4N 6EU

Secretary21 June 2022Active
100, Cannon Street, London, England, EC4N 6EU

Director22 May 2020Active
100, Cannon Street, London, England, EC4N 6EU

Director09 December 2019Active
100, Cannon Street, London, England, EC4N 6EU

Director28 July 2022Active
100, Cannon Street, London, United Kingdom, EC4N 6EU

Director01 February 2023Active
100, Cannon Street, London, United Kingdom, EC4N 6EU

Director22 May 2023Active
100, Cannon Street, London, England, EC4N 6EU

Secretary01 May 2020Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, United Kingdom, PO15 7JZ

Secretary23 August 2010Active
100, Cannon Street, London, England, EC4N 6EU

Secretary08 December 2020Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Secretary30 June 1997Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, United Kingdom, PO15 7JZ

Secretary23 December 2008Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Secretary29 May 2009Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary09 June 1997Active
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8XX

Corporate Secretary22 May 2014Active
100, Cannon Street, London, England, EC4N 6EU

Director01 May 2020Active
100, Cannon Street, London, England, EC4N 6EU

Director01 May 2020Active
100, Cannon Street, London, England, EC4N 6EU

Director22 May 2020Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director19 March 2020Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director30 May 2014Active
100, Cannon Street, London, England, EC4N 6EU

Director31 January 2022Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director04 July 2014Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, United Kingdom, PO15 7JZ

Director23 August 2010Active
100, Cannon Street, London, England, EC4N 6EU

Director09 December 2019Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director30 June 1997Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director01 April 2016Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director23 December 2008Active
100, Cannon Street, London, England, EC4N 6EU

Director01 May 2020Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director23 December 2008Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director30 May 2014Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director29 May 2009Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director30 May 2014Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director21 July 2014Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director04 August 2016Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director25 September 2017Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director30 May 2014Active

People with Significant Control

Embark Group Limited
Notified on:01 May 2020
Status:Active
Country of residence:England
Address:100, Cannon Street, London, England, EC4N 6EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Allied Zurich Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:Capita Fiduciary Group, 12 Castle Street, St. Helier, Jersey, JE2 3RT
Nature of control:
  • Ownership of shares 75 to 100 percent
Zurich Insurance Group Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Mythenquai 2, 8002 Zurich, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Officers

Change person director company with change date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type full.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination secretary company with name termination date.

Download
2022-07-26Officers

Appoint person secretary company with name date.

Download
2022-07-26Address

Move registers to registered office company with new address.

Download
2022-07-26Address

Change sail address company with old address new address.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-01-20Auditors

Auditors resignation company.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Officers

Change person director company with change date.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.