London
EC3V 0BG
Director Name | Mr Daniel Mark Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2018(3 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Michael Havard |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr David John Leedham |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 7th Floor Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Paul Mackenzie |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 7th Floor Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Christopher McIlduff |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Minster Court Mincing Lane London EC3R 7AA |
Website | www.emberservices.com |
---|---|
Email address | [email protected] |
Telephone | 020 78719797 |
Telephone region | London |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 4 weeks from now) |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
1 November 2021 | Delivered on: 5 November 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
15 November 2018 | Delivered on: 26 November 2018 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
28 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
---|---|
28 November 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
9 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
5 October 2023 | Change of details for Ember Group Limited as a person with significant control on 28 January 2021 (2 pages) |
5 October 2023 | Change of details for Davies Consulting and Managed Service Limited as a person with significant control on 1 September 2022 (2 pages) |
5 October 2023 | Director's details changed for Mr Daniel Mark Saulter on 1 September 2022 (2 pages) |
11 May 2023 | Full accounts made up to 30 June 2022 (19 pages) |
15 February 2023 | Resolutions
|
15 February 2023 | Memorandum and Articles of Association (11 pages) |
14 December 2022 | Registration of charge 098163490003, created on 9 December 2022 (62 pages) |
21 October 2022 | Confirmation statement made on 7 October 2022 with updates (4 pages) |
13 October 2022 | Director's details changed for Mr Antonio Debiase on 1 September 2022 (2 pages) |
1 September 2022 | Registered office address changed from 7th Floor Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 (1 page) |
9 March 2022 | Full accounts made up to 30 June 2021 (19 pages) |
6 December 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
5 November 2021 | Registration of charge 098163490002, created on 1 November 2021 (63 pages) |
29 September 2021 | Satisfaction of charge 098163490001 in full (1 page) |
2 June 2021 | Accounts for a small company made up to 30 June 2020 (19 pages) |
20 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
6 May 2020 | Accounts for a small company made up to 30 June 2019 (17 pages) |
1 November 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 November 2018 | Registration of charge 098163490001, created on 15 November 2018 (17 pages) |
5 November 2018 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
1 November 2018 | Termination of appointment of Michael Havard as a director on 31 October 2018 (1 page) |
1 November 2018 | Termination of appointment of David John Leedham as a director on 31 October 2018 (1 page) |
1 November 2018 | Termination of appointment of Paul Mackenzie as a director on 31 October 2018 (1 page) |
1 November 2018 | Termination of appointment of Christopher Mcilduff as a director on 31 October 2018 (1 page) |
29 October 2018 | Appointment of Mr Antonio Debiase as a director on 16 October 2018 (2 pages) |
26 October 2018 | Registered office address changed from 60 Trafalgar Square London WC2N 5DS to 7th Floor Minster Court Mincing Lane London EC3R 7AA on 26 October 2018 (1 page) |
26 October 2018 | Appointment of Mr Daniel Mark Saulter as a director on 16 October 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
17 July 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
17 July 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
6 June 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
6 June 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
15 February 2016 | Resolutions
|
15 February 2016 | Resolutions
|
15 February 2016 | Resolutions
|
15 February 2016 | Resolutions
|
27 January 2016 | Company name changed esl new LTD\certificate issued on 27/01/16
|
27 January 2016 | Company name changed esl new LTD\certificate issued on 27/01/16
|
7 January 2016 | Appointment of Mr Chris Mcilduff as a director on 7 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr Chris Mcilduff as a director on 7 January 2016 (2 pages) |
23 November 2015 | Director's details changed for Mr Michael Harvard on 1 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Michael Harvard on 1 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr David John Leedham on 20 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Paul Mackenzie on 20 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr Paul Mackenzie on 20 November 2015 (2 pages) |
20 November 2015 | Director's details changed for Mr David John Leedham on 20 November 2015 (2 pages) |
15 November 2015 | Registered office address changed from 53 Chandos Place London WE2N 4HS England to 60 Trafalgar Square London WC2N 5DS on 15 November 2015 (2 pages) |
15 November 2015 | Registered office address changed from 53 Chandos Place London WE2N 4HS England to 60 Trafalgar Square London WC2N 5DS on 15 November 2015 (2 pages) |
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|
8 October 2015 | Incorporation Statement of capital on 2015-10-08
|