Embrace Financial Services Ltd EXETER


Embrace Financial Services started in year 2007 as Private Limited Company with registration number 06447316. The Embrace Financial Services company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Exeter at Second Floor, The Forum. Postal code: EX1 1QR. Since Monday 10th September 2018 Embrace Financial Services Ltd is no longer carrying the name Lsl-one.

The company has 4 directors, namely Jeremy G., Simon E. and Thomas A. and others. Of them, Paul N. has been with the company the longest, being appointed on 2 November 2020 and Jeremy G. has been with the company for the least time - from 20 March 2024. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sapna F. who worked with the the company until 7 April 2023.

Embrace Financial Services Ltd Address / Contact

Office Address Second Floor, The Forum
Office Address2 Barnfield Road
Town Exeter
Post code EX1 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06447316
Date of Incorporation Thu, 6th Dec 2007
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Jeremy G.

Position: Director

Appointed: 20 March 2024

Simon E.

Position: Director

Appointed: 07 April 2023

Thomas A.

Position: Director

Appointed: 31 January 2022

Paul N.

Position: Director

Appointed: 02 November 2020

Stuart W.

Position: Director

Appointed: 04 February 2022

Resigned: 07 April 2023

Jonathan R.

Position: Director

Appointed: 01 July 2020

Resigned: 07 April 2023

Rajeev R.

Position: Director

Appointed: 01 July 2020

Resigned: 31 January 2022

Helen B.

Position: Director

Appointed: 07 September 2018

Resigned: 01 July 2020

Oliver B.

Position: Director

Appointed: 07 September 2018

Resigned: 07 April 2023

Simon C.

Position: Director

Appointed: 07 September 2018

Resigned: 25 February 2021

Andrew T.

Position: Director

Appointed: 07 September 2018

Resigned: 25 February 2021

Paul H.

Position: Director

Appointed: 07 September 2018

Resigned: 01 July 2020

Adam C.

Position: Director

Appointed: 01 January 2016

Resigned: 16 December 2021

Jonathan R.

Position: Director

Appointed: 19 December 2014

Resigned: 07 September 2018

Stephen C.

Position: Director

Appointed: 30 April 2014

Resigned: 19 December 2014

Sapna F.

Position: Secretary

Appointed: 06 December 2007

Resigned: 07 April 2023

Simon E.

Position: Director

Appointed: 06 December 2007

Resigned: 30 April 2014

Dean F.

Position: Director

Appointed: 06 December 2007

Resigned: 01 July 2010

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Pivotal Growth Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Lsl Property Services Plc that put Newcastle Upon Tyne, United Kingdom as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pivotal Growth Limited

11-12 Hanover Square, London, W1S 1JJ, England

Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered The Register Of Companies Maintained By The Registrar Of Companies For England And Wales
Registration number 13243328
Notified on 7 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lsl Property Services Plc

Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House - England/Wales
Registration number 05114014
Notified on 6 April 2016
Ceased on 7 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lsl-one September 10, 2018
St Trinity December 1, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from Howard House 3 st. Marys Court Blossom Street York YO24 1AH England to Second Floor, the Forum Barnfield Road Exeter EX1 1QR on Thursday 13th April 2023
filed on: 13th, April 2023
Free Download (1 page)

Company search