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.
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 | : |
|
Registered Address | : | 100 Cannon Street, London, England, EC4N 6EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Cannon Street, London, England, EC4N 6EU | Secretary | 21 June 2022 | Active |
100, Cannon Street, London, England, EC4N 6EU | Director | 22 May 2020 | Active |
100, Cannon Street, London, England, EC4N 6EU | Director | 09 December 2019 | Active |
100, Cannon Street, London, England, EC4N 6EU | Director | 28 July 2022 | Active |
100, Cannon Street, London, United Kingdom, EC4N 6EU | Director | 01 February 2023 | Active |
100, Cannon Street, London, United Kingdom, EC4N 6EU | Director | 22 May 2023 | Active |
100, Cannon Street, London, England, EC4N 6EU | Secretary | 01 May 2020 | Active |
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, United Kingdom, PO15 7JZ | Secretary | 23 August 2010 | Active |
100, Cannon Street, London, England, EC4N 6EU | Secretary | 08 December 2020 | Active |
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ | Secretary | 30 June 1997 | Active |
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, United Kingdom, PO15 7JZ | Secretary | 23 December 2008 | Active |
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ | Secretary | 29 May 2009 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 09 June 1997 | Active |
The Grange, Bishops Cleeve, Cheltenham, United Kingdom, GL52 8XX | Corporate Secretary | 22 May 2014 | Active |
100, Cannon Street, London, England, EC4N 6EU | Director | 01 May 2020 | Active |
100, Cannon Street, London, England, EC4N 6EU | Director | 01 May 2020 | Active |
100, Cannon Street, London, England, EC4N 6EU | Director | 22 May 2020 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Director | 19 March 2020 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Director | 30 May 2014 | Active |
100, Cannon Street, London, England, EC4N 6EU | Director | 31 January 2022 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Director | 04 July 2014 | Active |
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, United Kingdom, PO15 7JZ | Director | 23 August 2010 | Active |
100, Cannon Street, London, England, EC4N 6EU | Director | 09 December 2019 | Active |
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ | Director | 30 June 1997 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Director | 01 April 2016 | Active |
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ | Director | 23 December 2008 | Active |
100, Cannon Street, London, England, EC4N 6EU | Director | 01 May 2020 | Active |
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ | Director | 23 December 2008 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Director | 30 May 2014 | Active |
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ | Director | 29 May 2009 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Director | 30 May 2014 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Director | 21 July 2014 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Director | 04 August 2016 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Director | 25 September 2017 | Active |
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN | Director | 30 May 2014 | Active |
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 | : |
|
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 | : |
|
Zurich Insurance Group Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Mythenquai 2, 8002 Zurich, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Officers | Change person director company with change date. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Accounts | Accounts with accounts type full. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Accounts | Accounts with accounts type full. | Download |
2022-08-11 | Officers | Appoint person director company with name date. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Termination secretary company with name termination date. | Download |
2022-07-26 | Officers | Appoint person secretary company with name date. | Download |
2022-07-26 | Address | Move registers to registered office company with new address. | Download |
2022-07-26 | Address | Change sail address company with old address new address. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Auditors | Auditors resignation company. | Download |
2021-09-24 | Accounts | Accounts with accounts type full. | Download |
2021-05-07 | Officers | Change person director company with change date. | Download |
2021-05-07 | Officers | Change person director company with change date. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.