Background WavePink WaveYellow Wave

EMBEDDED FINANCE LIMITED (14698459)

EMBEDDED FINANCE LIMITED (14698459) is an active UK company. incorporated on 1 March 2023. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EMBEDDED FINANCE LIMITED has been registered for 3 years. Current directors include ADLER, Dan, ALIOGLU, Tughan, HAMMOND, Philip and 4 others.

Company Number
14698459
Status
active
Type
ltd
Incorporated
1 March 2023
Age
3 years
Address
3rd Floor, Vintners' Place, London, EC4V 3BJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ADLER, Dan, ALIOGLU, Tughan, HAMMOND, Philip, HAR NOY, Meirav, KNOLL, Joseph, NADEEM, Shujaat, Dr, SKIBNEVSKIY, Nikolay
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMBEDDED FINANCE LIMITED

EMBEDDED FINANCE LIMITED is an active company incorporated on 1 March 2023 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EMBEDDED FINANCE LIMITED was registered 3 years ago.(SIC: 96090)

Status

active

Active since 3 years ago

Company No

14698459

LTD Company

Age

3 Years

Incorporated 1 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 March 2023 - 31 March 2024(14 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

3rd Floor, Vintners' Place 68 Upper Thames Street London, EC4V 3BJ,

Previous Addresses

Montacute Yards Shoreditch High Street London E1 6HU United Kingdom
From: 10 November 2023To: 1 May 2025
15 Bowling Green Lane London EC1R 0BD United Kingdom
From: 1 March 2023To: 10 November 2023
Timeline

23 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Share Issue
Mar 23
Director Joined
Mar 23
Funding Round
Mar 23
Owner Exit
Apr 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Owner Exit
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jan 25
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Nov 25
Loan Secured
Dec 25
8
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

ADLER, Dan

Active
68 Upper Thames Street, LondonEC4V 3BJ
Born May 1985
Director
Appointed 01 Mar 2023

ALIOGLU, Tughan

Active
68 Upper Thames Street, LondonEC4V 3BJ
Born October 1989
Director
Appointed 28 Apr 2025

HAMMOND, Philip

Active
68 Upper Thames Street, LondonEC4V 3BJ
Born December 1955
Director
Appointed 11 Mar 2024

HAR NOY, Meirav

Active
Shoreditch High Street, LondonE1 6HU
Born July 1974
Director
Appointed 18 Oct 2023

KNOLL, Joseph

Active
68 Upper Thames Street, LondonEC4V 3BJ
Born October 1978
Director
Appointed 28 Apr 2025

NADEEM, Shujaat, Dr

Active
68 Upper Thames Street, LondonEC4V 3BJ
Born August 1965
Director
Appointed 28 Apr 2025

SKIBNEVSKIY, Nikolay

Active
68 Upper Thames Street, LondonEC4V 3BJ
Born June 1993
Director
Appointed 28 Apr 2025

GAASH, Adoram

Resigned
Weizamn Street, Tel Aviv
Born May 1960
Director
Appointed 16 Mar 2023
Resigned 18 Oct 2023

MOREL, Philippe

Resigned
68 Upper Thames Street, LondonEC4V 3BJ
Born December 1963
Director
Appointed 11 Mar 2024
Resigned 07 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Carlton Street, LondonSW1Y 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2025
Bowling Green Lane, LondonEC1R 0BD

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Apr 2024
Ceased 28 Apr 2025
Bowling Green Lane, LondonEC1R 0BD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2023
Ceased 06 Jul 2023

Mr Dan Adler

Ceased
Bowling Green Lane, LondonEC1R 0BD
Born May 1985

Nature of Control

Significant influence or control
Notified 01 Mar 2023
Ceased 09 Mar 2023
Fundings
Financials
Latest Activities

Filing History

47

Memorandum Articles
8 January 2026
MAMA
Resolution
8 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Change To A Person With Significant Control
9 May 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 July 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
8 July 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 July 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 July 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 July 2024
RP04SH01RP04SH01
Memorandum Articles
2 July 2024
MAMA
Resolution
2 July 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 June 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Memorandum Articles
15 May 2024
MAMA
Resolution
15 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Capital Allotment Shares
24 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Change To A Person With Significant Control
28 April 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
12 April 2023
RP04SH01RP04SH01
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Capital Alter Shares Subdivision
16 March 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
16 March 2023
RESOLUTIONSResolutions
Memorandum Articles
16 March 2023
MAMA
Incorporation Company
1 March 2023
NEWINCIncorporation