Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Embark Group Limited
Embark Group Limited is an active company incorporated on 9 June 1998 with the registered office located in London, City of London. Embark Group Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03578067
Private limited company
Age
27 years
Incorporated
9 June 1998
Size
Large
Balance sheet is over
£27M
Confirmation
Submitted
Dated
14 November 2025
(1 month ago)
Next confirmation dated
14 November 2026
Due by
28 November 2026
(11 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Embark Group Limited
Contact
Update Details
Address
33 Old Broad Street
London
EC2N 1HZ
United Kingdom
Address changed on
11 Dec 2024
(1 year ago)
Previous address was
100 Cannon Street London EC4N 6EU United Kingdom
Companies in EC2N 1HZ
Telephone
0844 7289090
Email
Available in Endole App
Website
Embarkgroup.co.uk
See All Contacts
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Paul Gerard McNamara
Director • Irish • Lives in UK • Born in Sep 1966
Gayle Elaine Schumacher
Director • British • Lives in UK • Born in May 1959
Chirantan Barua
Director • British • Lives in UK • Born in Nov 1973
Matthew Hilmar Cuhls
Director • British • Lives in UK • Born in Aug 1974
Shingirai Thaddeus Nyahasha
Director • British • Lives in UK • Born in Jan 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lloyds Bank General Insurance Limited
Christopher John George Moulder, Shingirai Thaddeus Nyahasha, and 7 more are mutual people.
Active
Ebs Pensions Limited
Christopher John George Moulder, Shingirai Thaddeus Nyahasha, and 7 more are mutual people.
Active
Scottish Widows Administration Services Limited
Christopher John George Moulder, Shingirai Thaddeus Nyahasha, and 7 more are mutual people.
Active
Embark Services Limited
Christopher John George Moulder, Shingirai Thaddeus Nyahasha, and 7 more are mutual people.
Active
Sterling Isa Managers Limited
Christopher John George Moulder, Shingirai Thaddeus Nyahasha, and 7 more are mutual people.
Active
St Andrew's Insurance Plc
Christopher John George Moulder, Shingirai Thaddeus Nyahasha, and 7 more are mutual people.
Active
Halifax Share Dealing Limited
Christopher John George Moulder, Shingirai Thaddeus Nyahasha, and 7 more are mutual people.
Active
Scottish Widows Limited
Christopher John George Moulder, Shingirai Thaddeus Nyahasha, and 7 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£13.48M
Increased by £5.34M (+66%)
Turnover
£18M
Increased by £10M (+125%)
Employees
Unreported
Same as previous period
Total Assets
£422.54M
Increased by £16.3M (+4%)
Total Liabilities
-£223K
Decreased by £1.33M (-86%)
Net Assets
£422.32M
Increased by £17.63M (+4%)
Debt Ratio (%)
0%
Decreased by 0.33% (-86%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 14 Nov 2025
Jonathan Scott Wheway Resigned
1 Month Ago on 31 Oct 2025
Mrs Mary Helen Trussell Appointed
5 Months Ago on 7 Jul 2025
Full Accounts Submitted
6 Months Ago on 13 Jun 2025
Joanna Kate Harris Resigned
6 Months Ago on 4 Jun 2025
Deborah Lee Davis Resigned
9 Months Ago on 18 Mar 2025
Confirmation Submitted
9 Months Ago on 10 Mar 2025
Registered Address Changed
1 Year Ago on 11 Dec 2024
Mrs Gayle Elaine Schumacher Details Changed
1 Year Ago on 2 Dec 2024
Jackie Leiper Resigned
1 Year 3 Months Ago on 31 Aug 2024
Get Alerts
Get Credit Report
Discover Embark Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 14 November 2025 with updates
Submitted on 14 Nov 2025
Resolutions
Submitted on 12 Nov 2025
Solvency Statement dated 06/11/25
Submitted on 12 Nov 2025
Statement of capital on 12 November 2025
Submitted on 12 Nov 2025
Statement by Directors
Submitted on 12 Nov 2025
Resolutions
Submitted on 10 Nov 2025
Memorandum and Articles of Association
Submitted on 10 Nov 2025
Particulars of variation of rights attached to shares
Submitted on 7 Nov 2025
Change of share class name or designation
Submitted on 7 Nov 2025
Termination of appointment of Jonathan Scott Wheway as a director on 31 October 2025
Submitted on 4 Nov 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs