Company NameEmbankment Gp Limited
Company StatusActive
Company Number10747140
CategoryPrivate Limited Company
Incorporation Date28 April 2017(7 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Reginald Jackson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Frederick Cosmo James Blundell Wonnacott
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameKylie Marie Phillpotts
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed28 April 2017(same day as company formation)
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Matthew Stone
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressM&G Real Estate 55 Basinghall Street
London
EC2V 5DU
Director NameMr Jonathan James Rowley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Robert James Tidy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 July 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameAndrew Scott Cook
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2020(3 years, 2 months after company formation)
Appointment Duration11 months (resigned 10 June 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Simon James Green
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2021(4 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 July 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Charges

2 August 2017Delivered on: 7 August 2017
Persons entitled: Landesbank Hessen-Thuringen Girozentrale

Classification: A registered charge
Outstanding

Filing History

11 September 2023Accounts for a small company made up to 31 December 2022 (36 pages)
27 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
11 January 2023Director's details changed for Mr Frederick Cosmo James Blundell Wonnacott on 5 October 2022 (2 pages)
26 August 2022Accounts for a small company made up to 31 December 2021 (35 pages)
14 July 2022Director's details changed for Kylie Marie Phillpotts on 12 July 2022 (2 pages)
13 July 2022Appointment of Kylie Marie Phillpotts as a director on 12 July 2022 (2 pages)
13 July 2022Termination of appointment of Simon James Green as a director on 12 July 2022 (1 page)
3 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
29 July 2021Termination of appointment of Robert James Tidy as a director on 27 July 2021 (1 page)
29 July 2021Appointment of Simon James Green as a director on 28 July 2021 (2 pages)
27 July 2021Accounts for a small company made up to 31 December 2020 (36 pages)
22 June 2021Termination of appointment of Andrew Scott Cook as a director on 10 June 2021 (1 page)
22 June 2021Appointment of Mr Frederick Cosmo James Blundell Wonnacott as a director on 21 June 2021 (2 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
6 August 2020Accounts for a small company made up to 31 December 2019 (34 pages)
22 July 2020Termination of appointment of Jonathan James Rowley as a director on 15 July 2020 (1 page)
22 July 2020Appointment of Andrew Scott Cook as a director on 15 July 2020 (2 pages)
22 July 2020Director's details changed for Andrew Scott Cook on 15 July 2020 (2 pages)
27 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
27 September 2019Change of details for M&G Limited as a person with significant control on 16 September 2019 (2 pages)
8 August 2019Accounts for a small company made up to 31 December 2018 (33 pages)
10 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
18 April 2019Director's details changed for Mr Jonathan James Rowley on 12 April 2019 (2 pages)
18 April 2019Director's details changed for Mr David Reginald Jackson on 12 April 2019 (2 pages)
18 April 2019Change of details for M&G Limited as a person with significant control on 12 April 2019 (5 pages)
18 April 2019Director's details changed for Mr Robert James Tidy on 12 April 2019 (2 pages)
18 April 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages)
17 April 2019Registered office address changed from Laurence Pountney Hill London England EC4R 0HH England to 10 Fenchurch Avenue London EC3M 5AG on 17 April 2019 (2 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (46 pages)
16 August 2018Appointment of Mr Robert James Tidy as a director on 13 August 2018 (2 pages)
6 August 2018Termination of appointment of Matthew Stone as a director on 19 July 2018 (1 page)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
30 August 2017Memorandum and Articles of Association (41 pages)
30 August 2017Memorandum and Articles of Association (41 pages)
16 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 August 2017Registration of charge 107471400001, created on 2 August 2017 (49 pages)
7 August 2017Registration of charge 107471400001, created on 2 August 2017 (49 pages)
25 May 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
25 May 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
28 April 2017Incorporation
Statement of capital on 2017-04-28
  • GBP 2
(54 pages)
28 April 2017Incorporation
Statement of capital on 2017-04-28
  • GBP 2
(54 pages)