Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EMBARK SERVICES LIMITED
Company Information for

EMBARK SERVICES LIMITED

100 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
02089815
Private Limited Company
Active

Company Overview

About Embark Services Ltd
EMBARK SERVICES LIMITED was founded on 1987-01-15 and has its registered office in London. The organisation's status is listed as "Active". Embark Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EMBARK SERVICES LIMITED
 
Legal Registered Office
100 CANNON STREET
LONDON
EC4N 6EU
Other companies in LE1
 
Previous Names
THE HORNBUCKLE MITCHELL GROUP LIMITED15/01/2016
Filing Information
Company Number 02089815
Company ID Number 02089815
Date formed 1987-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB399632690  
Last Datalog update: 2024-06-05 20:02:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EMBARK SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EMBARK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
AFSHAN RATHORE
Company Secretary 2017-05-19
ROBERT KELLY ADAMS
Director 2015-04-16
VINCENT PHILIPPE FRANCOIS CAMBONIE
Director 2017-02-21
PAUL DOWNING
Director 2017-04-03
DAVID JOHN ETHERINGTON
Director 2014-03-27
PHILLIP SMITH
Director 2013-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES JACKMAN
Director 2011-01-25 2016-09-30
GEORGE MCGRADY
Company Secretary 2014-09-30 2015-07-23
JOHN LESLIE KENNEDY
Company Secretary 2009-08-06 2014-08-29
PETER ROBERT GREEN
Director 2007-06-21 2013-08-31
STELLA CROOT
Director 2012-12-12 2013-05-23
SEAN BOWKER HASWELL
Director 2012-08-01 2013-05-23
GEORGE MCGRADY
Director 2010-03-15 2013-05-23
JOHN MICHAEL JENNINGS
Director 2012-08-01 2013-03-08
GARY DIXON
Director 2010-07-28 2012-10-31
JO KE
Director 2010-05-18 2010-05-18
STEPHEN LUIGI BERTUZZI
Director 2008-06-19 2010-02-09
VIVIENNE BELCHER
Director 2008-03-20 2009-12-31
NENETTE SCRIVENER
Company Secretary 2006-11-14 2009-07-24
NEIL DUNCAN MARSH
Director 1998-06-26 2008-05-22
TREVOR NEWTON DENISON
Director 1991-06-01 2008-04-16
SUSAN DEBORAH BUSFIELD
Director 2006-05-26 2007-09-06
SANJAYKUMAR PANCHOLI
Company Secretary 1998-07-01 2006-11-14
CHRISTOPHER MARSHALL BATES
Director 2002-11-01 2006-11-01
VIVIENNE BELCHER
Director 2002-11-01 2006-11-01
BRUCE IAN MARSH
Director 2005-05-05 2006-11-01
MICHAEL JOHN HEMLIN
Director 1998-06-26 2004-05-17
STEPHEN RICHARD HORNBUCKLE
Director 1991-06-01 2003-12-01
JOHN MARTIN WITHERS
Company Secretary 1993-10-14 1998-07-03
ANTHONY GRAHAM CROPPER
Director 1991-06-01 1998-07-03
DENNIS GERALD GREEN
Director 1996-08-21 1997-02-25
NEIL DUNCAN MARSH
Director 1996-08-21 1997-02-25
STEVEN MITCHELL
Director 1991-06-01 1994-04-03
INEZ MARY PEACH
Company Secretary 1991-06-01 1993-10-13
STEPHEN REES
Director 1991-06-01 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT KELLY ADAMS EMBARK INVESTMENT SERVICES LIMITED Director 2018-04-06 CURRENT 2016-01-18 Active
ROBERT KELLY ADAMS CHARTERHALL NOMINEES LIMITED Director 2018-03-31 CURRENT 1987-04-21 Active
ROBERT KELLY ADAMS EMBARK CORPORATE SERVICES LIMITED Director 2016-10-01 CURRENT 2016-10-01 Active
ROBERT KELLY ADAMS HORNBUCKLE MITCHELL TRUSTEES LIMITED Director 2013-11-21 CURRENT 1992-08-20 Active
VINCENT PHILIPPE FRANCOIS CAMBONIE E.B.S. PENSIONEER TRUSTEES LIMITED Director 2017-06-06 CURRENT 1979-08-17 Active
VINCENT PHILIPPE FRANCOIS CAMBONIE ALPHA TRUSTEES LIMITED Director 2017-06-06 CURRENT 2004-05-25 Active
VINCENT PHILIPPE FRANCOIS CAMBONIE EBS SELF-ADMINISTERED PERSONAL PENSION PLAN TRUSTEES LIMITED Director 2017-06-06 CURRENT 1993-09-14 Active
VINCENT PHILIPPE FRANCOIS CAMBONIE EBS PENSIONS LIMITED Director 2017-06-05 CURRENT 1970-12-31 Active
VINCENT PHILIPPE FRANCOIS CAMBONIE ROWANMOOR PERSONAL PENSIONS LIMITED Director 2017-01-03 CURRENT 1988-06-17 Liquidation
VINCENT PHILIPPE FRANCOIS CAMBONIE ROWANMOOR EXECUTIVE PENSIONS LIMITED Director 2017-01-03 CURRENT 2006-04-24 Active
VINCENT PHILIPPE FRANCOIS CAMBONIE EMBARK CORPORATE SERVICES LIMITED Director 2016-10-01 CURRENT 2016-10-01 Active
VINCENT PHILIPPE FRANCOIS CAMBONIE THE ADVISER CENTRE LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
VINCENT PHILIPPE FRANCOIS CAMBONIE CHARTERHALL NOMINEES LIMITED Director 2016-02-25 CURRENT 1987-04-21 Active
VINCENT PHILIPPE FRANCOIS CAMBONIE AVALON INVESTMENT SERVICES (NOMINEES) LIMITED Director 2016-02-25 CURRENT 1999-08-17 Active
VINCENT PHILIPPE FRANCOIS CAMBONIE AVALON SIPP TRUSTEES LIMITED Director 2016-02-25 CURRENT 2005-07-25 Active
VINCENT PHILIPPE FRANCOIS CAMBONIE EMBARK INVESTMENT SERVICES LIMITED Director 2016-02-24 CURRENT 2016-01-18 Active
PAUL DOWNING E.B.S. PENSIONEER TRUSTEES LIMITED Director 2018-03-13 CURRENT 1979-08-17 Active
PAUL DOWNING ALPHA TRUSTEES LIMITED Director 2018-03-13 CURRENT 2004-05-25 Active
PAUL DOWNING EBS SELF-ADMINISTERED PERSONAL PENSION PLAN TRUSTEES LIMITED Director 2018-03-13 CURRENT 1993-09-14 Active
PAUL DOWNING EBS PENSIONS LIMITED Director 2018-01-08 CURRENT 1970-12-31 Active
PAUL DOWNING HORNBUCKLE MITCHELL TRUSTEES LIMITED Director 2017-04-24 CURRENT 1992-08-20 Active
PAUL DOWNING EMBARK TRUSTEES LIMITED Director 2017-04-24 CURRENT 2014-04-04 Active
DAVID JOHN ETHERINGTON EMBARK GROUP LIMITED Director 2014-03-27 CURRENT 1998-06-09 Active
PHILLIP SMITH EMBARK INVESTMENT SERVICES NOMINEES LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active
PHILLIP SMITH THE ADVISER CENTRE LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
PHILLIP SMITH EMBARK INVESTMENT SERVICES LIMITED Director 2016-02-24 CURRENT 2016-01-18 Active
PHILLIP SMITH EMBARK GROUP LIMITED Director 2013-05-23 CURRENT 1998-06-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LOWE
2023-10-0219/09/23 STATEMENT OF CAPITAL GBP 34897000
2023-06-30APPOINTMENT TERMINATED, DIRECTOR PRISCILLA ANN DAVIES
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-04-0423/03/23 STATEMENT OF CAPITAL GBP 34147000
2023-02-08DIRECTOR APPOINTED MRS JACQUELINE LOWE
2022-12-13DIRECTOR APPOINTED MS SOPHIE JANE O'CONNOR
2022-09-01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LOWE
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LOWE
2022-08-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-26TM02Termination of appointment of Nicola Megaw on 2022-06-21
2022-07-26AP03Appointment of Ana Louise Jordan as company secretary on 2022-06-21
2022-07-26AP01DIRECTOR APPOINTED MR PAUL MCMAHON
2022-07-26AD02Register inspection address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 100 Cannon Street London EC4N 6EU
2022-07-26AD04Register(s) moved to registered office address 100 Cannon Street London EC4N 6EU
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-02-08DIRECTOR APPOINTED DAVID ANDREW LOWE
2022-02-08AP01DIRECTOR APPOINTED DAVID ANDREW LOWE
2022-02-07APPOINTMENT TERMINATED, DIRECTOR PAUL DOWNING
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOWNING
2022-02-02DIRECTOR APPOINTED MR SCOTT CAMERON GUILD
2022-02-02APPOINTMENT TERMINATED, DIRECTOR VINCENT PHILIPPE FRANCOIS CAMBONIE
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT PHILIPPE FRANCOIS CAMBONIE
2022-02-02AP01DIRECTOR APPOINTED MR SCOTT CAMERON GUILD
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020898150030
2021-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 020898150031
2021-06-24AD03Registers moved to registered inspection location of One Glass Wharf Bristol BS2 0ZX
2021-06-24AD02Register inspection address changed to One Glass Wharf Bristol BS2 0ZX
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ETHERINGTON
2021-03-16SH20Statement by Directors
2021-03-16SH19Statement of capital on 2021-03-16 GBP 3,547,000
2021-03-16CAP-SSSolvency Statement dated 15/03/21
2021-03-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2021-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/21 FROM Tyman House 42 Regent Road Leicester LE1 6YJ
2021-02-17CH01Director's details changed for Mr David John Etherington on 2021-02-08
2021-02-16CH01Director's details changed for Mr Paul Downing on 2021-02-08
2021-02-08PSC05Change of details for Embark Group Limited as a person with significant control on 2016-04-06
2020-12-22AP03Appointment of Nicola Megaw as company secretary on 2020-12-08
2020-12-22TM02Termination of appointment of Vincent Philippe Francois Cambonie on 2020-12-08
2020-09-23AP01DIRECTOR APPOINTED MR CHRISTOPHER SPENCER
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-04-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP SMITH
2019-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KELLY ADAMS
2019-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 24
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-05-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-12AP03Appointment of Mr Vincent Philippe Francois Cambonie as company secretary on 2018-07-12
2018-07-12TM02Termination of appointment of Afshan Rathore on 2018-07-12
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 020898150030
2018-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 020898150029
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-23AP03Appointment of Ms Afshan Rathore as company secretary on 2017-05-19
2017-04-06AP01DIRECTOR APPOINTED MR PAUL DOWNING
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LESLIE MARTIN WOHANKA
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE
2017-02-27AP01DIRECTOR APPOINTED MR VINCENT PHILIPPE FRANCOIS CAMBONIE
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 5347000
2017-02-17SH0129/09/16 STATEMENT OF CAPITAL GBP 5347000
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY SKINNER
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WEBBER
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES JACKMAN
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-21CH01Director's details changed for Mr David White on 2016-09-20
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 4147000
2016-06-22AR0124/05/16 ANNUAL RETURN FULL LIST
2016-01-15RES15CHANGE OF NAME 14/01/2016
2016-01-15CERTNMCompany name changed the hornbuckle mitchell group LIMITED\certificate issued on 15/01/16
2015-12-15SH0130/11/15 STATEMENT OF CAPITAL GBP 4147000
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-15TM02APPOINTMENT TERMINATED, SECRETARY GEORGE MCGRADY
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 3147000
2015-06-22AR0124/05/15 FULL LIST
2015-04-28AP01DIRECTOR APPOINTED MR ROBERT KELLY ADAMS
2015-04-23AP01DIRECTOR APPOINTED MR ROBERT KELLY ADAMS
2015-03-06SH0130/08/14 STATEMENT OF CAPITAL GBP 3147000
2015-01-07AP01DIRECTOR APPOINTED MR NIGEL JOHN WEBBER
2015-01-07AP01DIRECTOR APPOINTED MR DAVID JOHN ETHERINGTON
2015-01-06AP03SECRETARY APPOINTED MR GEORGE MCGRADY
2015-01-06AP01DIRECTOR APPOINTED MR DUDLEY MARK HEWITT SKINNER
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-29TM02APPOINTMENT TERMINATED, SECRETARY JOHN KENNEDY
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1647000
2014-06-02AR0124/05/14 FULL LIST
2014-03-26MORT MISCMORTGAGE MISCELLANEOUS - NOTICE OF REMOVAL OF DOCUMENTS FROM COMPANY RECORD
2013-11-26AUDAUDITOR'S RESIGNATION
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER GREEN
2013-06-07AR0124/05/13 FULL LIST
2013-06-03AP01DIRECTOR APPOINTED MR PHILLIP SMITH
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MARY STEWART
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MCGRADY
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SEAN HASWELL
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR STELLA CROOT
2013-05-31AP01DIRECTOR APPOINTED MR RICHARD LESLIE MARTIN WOHANKA
2013-04-10MORT MISCMORTGAGE MISCELLANEOUS NOTICE OF REMOVAL OF DOCUMENTS FROM COMPANY RECORD
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JENNINGS
2013-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2013-02-06AP01DIRECTOR APPOINTED MRS STELLA CROOT
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY DIXON
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-10AP01DIRECTOR APPOINTED MR SEAN BOWKER HASWELL
2012-08-10AP01DIRECTOR APPOINTED MR JOHN MICHAEL JENNINGS
2012-06-14AR0119/05/12 FULL LIST
2012-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2012-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-03-01SH0123/02/12 STATEMENT OF CAPITAL GBP 950000
2011-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2011-08-22MORT MISCMORTGAGE MISCELLANEOUS - NOTICE OF REMOVAL OF DOCUMENTS FROM COMPANY RECORD
2011-08-22MORT MISCMORTGAGE MISCELLANEOUS - NOTICE OF REMOVAL OF DOCUMENTS FROM COMPANY RECORD
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24AR0119/05/11 FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 30/03/2011
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY STEWART / 21/10/2010
2011-05-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-05-16CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-05-16RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-05-16RES02REREG PLC TO PRI; RES02 PASS DATE:14/05/2011
2011-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-03-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-02-08AP01DIRECTOR APPOINTED MR DAVID JAMES JACKMAN
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TURTLE
2010-08-16AP01DIRECTOR APPOINTED MR GARY DIXON
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-05-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TURTLE
2010-05-24AR0119/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 19/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY STEWART / 19/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT GREEN / 19/05/2010
2010-05-24AP01DIRECTOR APPOINTED MR PAUL ANTHONY TURTLE
2010-05-24AP01DIRECTOR APPOINTED MR PAUL ANTHONY TURTLE
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JO KE
2010-05-19AP01DIRECTOR APPOINTED JO KE
2010-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-03-16AP01DIRECTOR APPOINTED MR GEORGE MCGRADY
2010-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERTUZZI
2010-01-11TM01TERMINATE DIR APPOINTMENT
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE BELCHER
2009-11-16MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EMBARK SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EMBARK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2013-03-27 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2012-03-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-03-16 Outstanding BARCLAYS BANK PLC
MORTGAGE 2011-05-03 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-03-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-05-08 Satisfied CLYDESDALE BANK PLC
MORTGAGE 2006-09-15 Satisfied LLOYDS TSB BANK PLC
THIRD PARTY LEGAL CHARGE 2006-04-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 14 JUNE 2006 DATED 22 MARCH 2006 AND 2006-03-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2000-02-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2000-02-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-07-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT BOND 1991-11-02 Satisfied MARBRAY LIMITED
DEED OF CHARGE 1990-11-22 Satisfied HILL SAMUEL BANK LIMITED
Intangible Assets
Patents
We have not found any records of EMBARK SERVICES LIMITED registering or being granted any patents
Domain Names

EMBARK SERVICES LIMITED owns 4 domain names.

sippsonline.co.uk   sippsdirect.co.uk   hornbucklemitchell.co.uk   hornbuckle.co.uk  

Trademarks

Trademark applications by EMBARK SERVICES LIMITED

EMBARK SERVICES LIMITED is the Original Applicant for the trademark SIGNATURE ™ (UK00003061300) through the UKIPO on the 2014-06-24
Trademark classes: Taxation registration and preparation of tax returns. Pension services; pension investment management services; pension administration services; administration, management and co-ordination of the purchasing process of, securing funds for the purchase of, conducting environmental assessments in relation to, management of and the selling of real estate within self-invested pension plans; administration, management and co-ordination of the investment of self-invested pensions in real estate.
EMBARK SERVICES LIMITED is the Original Applicant for the trademark EMBARK ™ (UK00003069566) through the UKIPO on the 2014-08-21
Trademark classes: Financial services; administration services for investment and financial products; pension services; pension fund administration services; including all the aforesaid services provided by means of the internet, on-line and interactive computer services. Providing on-line temporary use of non-downloadable computer software; providing on-line temporary use of non-downloadable software for use in financial services and pension services; providing on-line temporary use of non-downloadable computer software to allow users to manage and administer their own pensions and investments.
EMBARK SERVICES LIMITED is the Original Applicant for the trademark HORNBUCKLE ™ (UK00003069571) through the UKIPO on the 2014-08-21
Trademark class: Financial services; pension services.
Income
Government Income
We have not found government income sources for EMBARK SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EMBARK SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EMBARK SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EMBARK SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EMBARK SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.