Background WavePink WaveYellow Wave

EMBANKMENT NOMINEE 2 LIMITED (10750266)

EMBANKMENT NOMINEE 2 LIMITED (10750266) is an active UK company. incorporated on 2 May 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EMBANKMENT NOMINEE 2 LIMITED has been registered for 8 years. Current directors include HART, Harry Bimbo, LIM, Sebastian Paul, OSBORNE, James Montague and 1 others.

Company Number
10750266
Status
active
Type
ltd
Incorporated
2 May 2017
Age
8 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HART, Harry Bimbo, LIM, Sebastian Paul, OSBORNE, James Montague, RATAZZI, Mark Leo
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMBANKMENT NOMINEE 2 LIMITED

EMBANKMENT NOMINEE 2 LIMITED is an active company incorporated on 2 May 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EMBANKMENT NOMINEE 2 LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10750266

LTD Company

Age

8 Years

Incorporated 2 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

10 Fenchurch Avenue London EC3M 5AG
From: 17 April 2019To: 9 July 2025
Laurence Pountney Hill London England and Wales EC4R 0HH United Kingdom
From: 2 May 2017To: 17 April 2019
Timeline

22 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Aug 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 22
Director Left
Jan 23
Director Joined
Dec 24
Director Left
Dec 24
Loan Secured
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HART, Harry Bimbo

Active
Cornhill, LondonEC3V 3QQ
Born June 1971
Director
Appointed 29 May 2025

LIM, Sebastian Paul

Active
Cornhill, LondonEC3V 3QQ
Born October 1984
Director
Appointed 29 May 2025

OSBORNE, James Montague

Active
Cornhill, LondonEC3V 3QQ
Born January 1982
Director
Appointed 29 May 2025

RATAZZI, Mark Leo

Active
Cornhill, LondonEC3V 3QQ
Born April 1982
Director
Appointed 29 May 2025

M&G MANAGEMENT SERVICES LIMITED

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Corporate secretary
Appointed 02 May 2017
Resigned 29 May 2025

COOK, Andrew Scott

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born December 1985
Director
Appointed 15 Jul 2020
Resigned 10 Jun 2021

DUXBURY, John Mark

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born November 1968
Director
Appointed 13 Dec 2024
Resigned 29 May 2025

GREEN, Simon James

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born July 1982
Director
Appointed 28 Jul 2021
Resigned 12 Jul 2022

JACKSON, David Reginald

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born April 1960
Director
Appointed 02 May 2017
Resigned 29 May 2025

PHILLPOTTS, Kylie Marie

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born September 1981
Director
Appointed 12 Jul 2022
Resigned 13 Dec 2024

ROWLEY, Jonathan James

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born September 1967
Director
Appointed 02 May 2017
Resigned 15 Jul 2020

STONE, Matthew

Resigned
55 Basinghall Street, LondonEC2V 5DU
Born October 1966
Director
Appointed 02 May 2017
Resigned 19 Jul 2018

TIDY, Robert James

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born August 1961
Director
Appointed 13 Aug 2018
Resigned 27 Jul 2021

WONNACOTT, Frederick Cosmo James Blundell

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born December 1990
Director
Appointed 21 Jun 2021
Resigned 29 May 2025

Persons with significant control

1

Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2017
Fundings
Financials
Latest Activities

Filing History

54

Change To A Person With Significant Control
9 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
18 April 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Memorandum Articles
4 September 2017
MAMA
Memorandum Articles
4 September 2017
MAMA
Resolution
16 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
2 May 2017
NEWINCIncorporation