Advanced company searchLink opens in new window

EMBEDDED FINANCE LIMITED

Company number 14698459

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2025 PSC05 Change of details for Alakazam Holdings Bidco Limited as a person with significant control on 28 April 2025
08 May 2025 PSC02 Notification of Alakazam Holdings Bidco Limited as a person with significant control on 28 April 2025
08 May 2025 PSC07 Cessation of Dsq Quantum Baas Llp as a person with significant control on 28 April 2025
08 May 2025 AP01 Appointment of Mr Joseph Knoll as a director on 28 April 2025
08 May 2025 AP01 Appointment of Mr Nikolay Skibnevskiy as a director on 28 April 2025
08 May 2025 AP01 Appointment of Dr Shujaat Nadeem as a director on 28 April 2025
08 May 2025 AP01 Appointment of Mr Tughan Alioglu as a director on 28 April 2025
01 May 2025 AD01 Registered office address changed from Montacute Yards Shoreditch High Street London E1 6HU United Kingdom to 3rd Floor, Vintners' Place 68 Upper Thames Street London EC4V 3BJ on 1 May 2025
13 Mar 2025 CS01 Confirmation statement made on 28 February 2025 with updates
22 Jan 2025 SH01 Statement of capital following an allotment of shares on 13 November 2024
  • GBP 2,347.044
06 Jan 2025 AA Group of companies' accounts made up to 31 March 2024
08 Jul 2024 RP04CS01 Second filing of Confirmation Statement dated 29 February 2024
08 Jul 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 January 2024
  • GBP 1,423.097
08 Jul 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 November 2023
  • GBP 1,397.571
08 Jul 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2023
  • GBP 1,135.740
08 Jul 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2023
  • GBP 1,135.74
02 Jul 2024 MA Memorandum and Articles of Association
02 Jul 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2024 PSC02 Notification of Dsq Quantum Baas Llp as a person with significant control on 23 April 2024
28 Jun 2024 SH01 Statement of capital following an allotment of shares on 23 April 2024
  • GBP 1,912.334
28 Jun 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 1,786.807
15 May 2024 MA Memorandum and Articles of Association
15 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
09 May 2024 CS01 Confirmation statement made on 29 February 2024 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 08/07/2024.
09 May 2024 PSC07 Cessation of D Squared Capital Limited as a person with significant control on 6 July 2023