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
Embankment Finance Limited
Embankment Finance Limited is a dissolved company incorporated on 13 June 2002 with the registered office located in London, Greater London. Embankment Finance Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 April 2019
(6 years ago)
Was
16 years old
at the time of dissolution
Following
liquidation
Company No
04460625
Private limited company
Age
23 years
Incorporated
13 June 2002
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Embankment Finance Limited
Contact
Update Details
Address
Acre House
11-15 William Road
London
NW1 3ER
Same address for the past
8 years
Companies in NW1 3ER
Telephone
Unreported
Email
Unreported
Website
Somersethouse.org.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Andrew John Midgley
Director • Accountant • British • Lives in England • Born in Nov 1961
Sally Kate Miranda Johnson
Director • British • Lives in England • Born in Dec 1973
Mr Stephen Andrew Jones
Secretary • British • Lives in England • Born in Dec 1966
Natalie Jane White
Secretary • British
Pearson International Finance Limited
PSC
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
Pearson Plc
Sally Kate Miranda Johnson is a mutual person.
Active
The Bronte Society
Andrew John Midgley is a mutual person.
Active
College Of ALL Saints Foundation (The)
Andrew John Midgley is a mutual person.
Active
The Bronte Genius Company Limited
Andrew John Midgley is a mutual person.
Active
Dormant15 Limited
Mr Stephen Andrew Jones and Andrew John Midgley are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
£2.42M
Increased by £2.37M (+5154%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£3.2M
Decreased by £162.69M (-98%)
Total Liabilities
-£17K
Decreased by £22.94M (-100%)
Net Assets
£3.18M
Decreased by £139.75M (-98%)
Debt Ratio (%)
1%
Decreased by 13.31% (-96%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
6 Years Ago on 15 Apr 2019
Registered Address Changed
8 Years Ago on 18 Jul 2017
Declaration of Solvency
8 Years Ago on 12 Jul 2017
Voluntary Liquidator Appointed
8 Years Ago on 11 Jul 2017
Confirmation Submitted
8 Years Ago on 15 Jun 2017
Keith Brian Brown Resigned
8 Years Ago on 15 Jun 2017
Natalie Jane Dale Details Changed
8 Years Ago on 9 Jun 2017
Keith Brian Brown Appointed
8 Years Ago on 27 Mar 2017
Keith Proffitt Resigned
8 Years Ago on 13 Mar 2017
Confirmation Submitted
9 Years Ago on 23 Jun 2016
Get Alerts
Get Credit Report
Discover Embankment Finance 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
Final Gazette dissolved following liquidation
Submitted on 15 Apr 2019
Return of final meeting in a members' voluntary winding up
Submitted on 15 Jan 2019
Liquidators' statement of receipts and payments to 25 June 2018
Submitted on 28 Aug 2018
Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 18 July 2017
Submitted on 18 Jul 2017
Declaration of solvency
Submitted on 12 Jul 2017
Appointment of a voluntary liquidator
Submitted on 11 Jul 2017
Resolutions
Submitted on 11 Jul 2017
Termination of appointment of Keith Brian Brown as a director on 15 June 2017
Submitted on 15 Jun 2017
Confirmation statement made on 13 June 2017 with updates
Submitted on 15 Jun 2017
Secretary's details changed for Natalie Jane Dale on 9 June 2017
Submitted on 9 Jun 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs