ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Embark Investment Services Limited

Embark Investment Services Limited is an active company incorporated on 18 January 2016 with the registered office located in London, City of London. Embark Investment Services Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09955930
Private limited company
Age
9 years
Incorporated 18 January 2016
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 17 January 2025 (7 months ago)
Next confirmation dated 17 January 2026
Due by 31 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
33 Old Broad Street
London
EC2N 1HZ
United Kingdom
Address changed on 11 Dec 2024 (8 months ago)
Previous address was 100 Cannon Street London EC4N 6EU United Kingdom
Telephone
01666333400
Email
Unreported
People
Officers
25
Shareholders
1
Controllers (PSC)
1
Director • Director • Director • Director • British • Lives in UK • Born in Jun 1963
Director • Director • British • Lives in UK • Born in Aug 1966
Director • Director • British • Lives in UK • Born in Feb 1958
Director • British • Lives in Scotland • Born in Jan 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Halifax Share Dealing Limited
Jacqueline Leiper, Dudley Mark Hewitt Skinner, and 17 more are mutual people.
Active
Ebs Pensions Limited
Jacqueline Leiper, Dudley Mark Hewitt Skinner, and 16 more are mutual people.
Active
Embark Services Limited
Jacqueline Leiper, Dudley Mark Hewitt Skinner, and 16 more are mutual people.
Active
Sterling Isa Managers Limited
Jacqueline Leiper, Dudley Mark Hewitt Skinner, and 16 more are mutual people.
Active
Embark Group Limited
Dudley Mark Hewitt Skinner, Donald Mackechnie, and 15 more are mutual people.
Active
Scottish Widows Administration Services Limited
Paul Gerard McNamara, Kirstine ANN Cooper, and 12 more are mutual people.
Active
St Andrew's Insurance Plc
Paul Gerard McNamara, Kirstine ANN Cooper, and 12 more are mutual people.
Active
Scottish Widows Administration Services (Nominees) Limited
Paul Gerard McNamara, Kirstine ANN Cooper, and 12 more are mutual people.
Active
Brands
Scottish Widows Platform
Scottish Widows Platform is a digital platform for financial advisers, providing access to various investment options and tools.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£36.37M
Increased by £13.71M (+60%)
Turnover
£69.28M
Increased by £41M (+145%)
Employees
Unreported
Decreased by 187 (-100%)
Total Assets
£54.25M
Increased by £15.49M (+40%)
Total Liabilities
-£8.42M
Decreased by £1.86M (-18%)
Net Assets
£45.84M
Increased by £17.35M (+61%)
Debt Ratio (%)
16%
Decreased by 11% (-41%)
Latest Activity
Mrs Mary Helen Trussell Appointed
2 Months Ago on 7 Jul 2025
Full Accounts Submitted
2 Months Ago on 9 Jun 2025
Joanna Kate Harris Resigned
3 Months Ago on 4 Jun 2025
Deborah Lee Davis Resigned
5 Months Ago on 18 Mar 2025
Confirmation Submitted
7 Months Ago on 17 Jan 2025
Registered Address Changed
8 Months Ago on 11 Dec 2024
Mr Christopher John George Moulder Details Changed
9 Months Ago on 2 Dec 2024
Mrs Gayle Elaine Schumacher Details Changed
9 Months Ago on 2 Dec 2024
Mr Matthew Hilmar Cuhls Details Changed
9 Months Ago on 2 Dec 2024
Mr Shingirai Thaddeus Nyahasha Appointed
1 Year Ago on 1 Sep 2024
Get Credit Report
Discover Embark Investment Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Mary Helen Trussell as a director on 7 July 2025
Submitted on 16 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 9 Jun 2025
Termination of appointment of Joanna Kate Harris as a director on 4 June 2025
Submitted on 5 Jun 2025
Termination of appointment of Deborah Lee Davis as a director on 18 March 2025
Submitted on 19 Mar 2025
Confirmation statement made on 17 January 2025 with updates
Submitted on 17 Jan 2025
Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 1 September 2024
Submitted on 19 Dec 2024
Statement of capital following an allotment of shares on 11 December 2024
Submitted on 18 Dec 2024
Registered office address changed from 100 Cannon Street London EC4N 6EU United Kingdom to 33 Old Broad Street London EC2N 1HZ on 11 December 2024
Submitted on 11 Dec 2024
Director's details changed for Mrs Deborah Lee Davis on 2 December 2024
Submitted on 5 Dec 2024
Director's details changed for Mr Christopher John George Moulder on 2 December 2024
Submitted on 5 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year