London
EC3M 5AG
Director Name | Mr Frederick Cosmo James Blundell Wonnacott |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Simon James Green |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2021(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Kylie Marie Phillpotts |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2022(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 May 2017(same day as company formation) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Matthew Stone |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | M&G Real Estate 55 Basinghall Street London EC2V 5DU |
Director Name | Mr Jonathan James Rowley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Robert James Tidy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 July 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Andrew Scott Cook |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2020(3 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 10 June 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
2 August 2017 | Delivered on: 7 August 2017 Persons entitled: Landesbank Hessen-Thuringen Girozentrale Classification: A registered charge Particulars: 101 embankment, manchester being part of the leasehold property out of land comprised in land registry title number MAN230715 comprised in a form TP1 transfer to be made on or about the date of this deed between episo 3 oasis S.A.R.L. and embankment nominee 1 limited and embankment nominee 2 limited acting as nominees acting on behalf of the general partner as general partner of the embankment limited partnership. Outstanding |
---|
7 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
12 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
31 January 2023 | Termination of appointment of Simon James Green as a director on 12 July 2022 (1 page) |
11 January 2023 | Director's details changed for Mr Frederick Cosmo James Blundell Wonnacott on 5 October 2022 (2 pages) |
14 July 2022 | Director's details changed for Kylie Marie Phillpotts on 12 July 2022 (2 pages) |
13 July 2022 | Appointment of Kylie Marie Phillpotts as a director on 12 July 2022 (2 pages) |
8 July 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
29 July 2021 | Termination of appointment of Robert James Tidy as a director on 27 July 2021 (1 page) |
29 July 2021 | Appointment of Simon James Green as a director on 28 July 2021 (2 pages) |
27 July 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
22 June 2021 | Appointment of Frederick Cosmo James Blundell Wonnacott as a director on 21 June 2021 (2 pages) |
22 June 2021 | Termination of appointment of Andrew Scott Cook as a director on 10 June 2021 (1 page) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
6 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
22 July 2020 | Appointment of Andrew Scott Cook as a director on 15 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of Jonathan James Rowley as a director on 15 July 2020 (1 page) |
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
10 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
18 April 2019 | Director's details changed for Mr David Reginald Jackson on 12 April 2019 (2 pages) |
18 April 2019 | Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages) |
18 April 2019 | Director's details changed for Mr Jonathan James Rowley on 12 April 2019 (2 pages) |
18 April 2019 | Change of details for Embankment Gp Limited as a person with significant control on 12 April 2019 (5 pages) |
17 April 2019 | Registered office address changed from Laurence Pountney Hill London England and Wales EC4R 0HH United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 17 April 2019 (2 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
16 August 2018 | Appointment of Mr Robert James Tidy as a director on 13 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Matthew Stone as a director on 19 July 2018 (1 page) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
4 September 2017 | Memorandum and Articles of Association (41 pages) |
4 September 2017 | Memorandum and Articles of Association (41 pages) |
4 September 2017 | Memorandum and Articles of Association (41 pages) |
4 September 2017 | Memorandum and Articles of Association (41 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
7 August 2017 | Registration of charge 107502660001, created on 2 August 2017 (49 pages) |
7 August 2017 | Registration of charge 107502660001, created on 2 August 2017 (49 pages) |
25 May 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
25 May 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
2 May 2017 | Incorporation Statement of capital on 2017-05-02
|
2 May 2017 | Incorporation Statement of capital on 2017-05-02
|