Company NameEmber Services Limited
DirectorsAntonio Debiase and Daniel Mark Saulter
Company StatusActive
Company Number09816349
CategoryPrivate Limited Company
Incorporation Date8 October 2015(8 years, 6 months ago)
Previous NameESL New Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Antonio Debiase
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(3 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Daniel Mark Saulter
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(3 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
Director NameMr Michael Havard
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr David John Leedham
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7th Floor Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Paul Mackenzie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address7th Floor Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Christopher McIlduff
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Minster Court
Mincing Lane
London
EC3R 7AA

Contact

Websitewww.emberservices.com
Email address[email protected]
Telephone020 78719797
Telephone regionLondon

Location

Registered Address5th Floor 20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 4 weeks from now)

Charges

9 December 2022Delivered on: 14 December 2022
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 November 2021Delivered on: 5 November 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
15 November 2018Delivered on: 26 November 2018
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

28 November 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page)
28 November 2023Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages)
9 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
5 October 2023Change of details for Ember Group Limited as a person with significant control on 28 January 2021 (2 pages)
5 October 2023Change of details for Davies Consulting and Managed Service Limited as a person with significant control on 1 September 2022 (2 pages)
5 October 2023Director's details changed for Mr Daniel Mark Saulter on 1 September 2022 (2 pages)
11 May 2023Full accounts made up to 30 June 2022 (19 pages)
15 February 2023Resolutions
  • RES13 ‐ Company documents/directors actions 01/11/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 February 2023Memorandum and Articles of Association (11 pages)
14 December 2022Registration of charge 098163490003, created on 9 December 2022 (62 pages)
21 October 2022Confirmation statement made on 7 October 2022 with updates (4 pages)
13 October 2022Director's details changed for Mr Antonio Debiase on 1 September 2022 (2 pages)
1 September 2022Registered 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 2022Full accounts made up to 30 June 2021 (19 pages)
6 December 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
5 November 2021Registration of charge 098163490002, created on 1 November 2021 (63 pages)
29 September 2021Satisfaction of charge 098163490001 in full (1 page)
2 June 2021Accounts for a small company made up to 30 June 2020 (19 pages)
20 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
6 May 2020Accounts for a small company made up to 30 June 2019 (17 pages)
1 November 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
26 November 2018Registration of charge 098163490001, created on 15 November 2018 (17 pages)
5 November 2018Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
1 November 2018Termination of appointment of Michael Havard as a director on 31 October 2018 (1 page)
1 November 2018Termination of appointment of David John Leedham as a director on 31 October 2018 (1 page)
1 November 2018Termination of appointment of Paul Mackenzie as a director on 31 October 2018 (1 page)
1 November 2018Termination of appointment of Christopher Mcilduff as a director on 31 October 2018 (1 page)
29 October 2018Appointment of Mr Antonio Debiase as a director on 16 October 2018 (2 pages)
26 October 2018Registered 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 2018Appointment of Mr Daniel Mark Saulter as a director on 16 October 2018 (2 pages)
19 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
13 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
17 July 2017Accounts for a small company made up to 31 March 2017 (6 pages)
17 July 2017Accounts for a small company made up to 31 March 2017 (6 pages)
6 June 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
6 June 2017Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
11 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
15 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 February 2016Resolutions
  • RES13 ‐ Change of company name 12/01/2016
  • RES13 ‐ Change of company name 12/01/2016
(2 pages)
15 February 2016Resolutions
  • RES13 ‐ Change of company name 12/01/2016
(2 pages)
27 January 2016Company name changed esl new LTD\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
27 January 2016Company name changed esl new LTD\certificate issued on 27/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11
(3 pages)
7 January 2016Appointment of Mr Chris Mcilduff as a director on 7 January 2016 (2 pages)
7 January 2016Appointment of Mr Chris Mcilduff as a director on 7 January 2016 (2 pages)
23 November 2015Director's details changed for Mr Michael Harvard on 1 November 2015 (2 pages)
23 November 2015Director's details changed for Mr Michael Harvard on 1 November 2015 (2 pages)
20 November 2015Director's details changed for Mr David John Leedham on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Mr Paul Mackenzie on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Mr Paul Mackenzie on 20 November 2015 (2 pages)
20 November 2015Director's details changed for Mr David John Leedham on 20 November 2015 (2 pages)
15 November 2015Registered 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 2015Registered 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 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)