UKBizDB.co.uk

EMBRACE FINANCIAL SERVICES LTD

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

This company is commonly known as Embrace Financial Services Ltd. The company was founded 16 years ago and was given the registration number 06447316. The firm's registered office is in YORK. You can find them at 2nd Floor, Gateway 2, Holgate Park Drive, York, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:EMBRACE FINANCIAL SERVICES LTD
Company Number:06447316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2007
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, The Forum, Barnfield Road, Exeter, England, EX1 1QR

Director31 January 2022Active
11-12, Hanover Square, London, England, W1S 1JJ

Director07 April 2023Active
Second Floor, The Forum, Barnfield Road, Exeter, England, EX1 1QR

Director02 November 2020Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Secretary06 December 2007Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director07 September 2018Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director07 September 2018Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director01 January 2016Active
Buildmark House, George Cayley Drive, Clifton Moor, York, YO30 4XE

Director30 April 2014Active
Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, United Kingdom, NE4 7YB

Director07 September 2018Active
Buildmark House, George Cayley Drive, Clifton Moor, York, United Kingdom, YO30 4XE

Director06 December 2007Active
St Trinity House, 3-4 Kings Square, York, YO1 8ZH

Director06 December 2007Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director07 September 2018Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director01 July 2020Active
Howard House, 3 St. Marys Court, Blossom Street, York, England, YO24 1AH

Director01 July 2020Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director19 December 2014Active
2nd Floor, Gateway 2, Holgate Park Drive, York, England, YO26 4GB

Director07 September 2018Active
3700, Parkside, Birmingham Business Park, Birmingham, England, B37 7YT

Director04 February 2022Active

People with Significant Control

Pivotal Growth Limited
Notified on:07 April 2023
Status:Active
Country of residence:England
Address:11-12, Hanover Square, London, England, W1S 1JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lsl Property Services Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Newcastle House, Albany Court, Newcastle Upon Tyne, United Kingdom, NE4 7YB
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
2023-12-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Address

Change registered office address company with date old address new address.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Officers

Termination secretary company with name termination date.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-02Address

Change registered office address company with date old address new address.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-01-29Accounts

Accounts with accounts type full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.