CompanyTrack
G

GREENCOAT EMBANKMENT ASSETS LIMITED

Dissolved London

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
G

GREENCOAT EMBANKMENT ASSETS LIMITED

Activities of other holding companies n.e.c.

Founded 3 Sept 2019 Dissolved London, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 27 Jun 2024
Confirmation Statement Submitted 18 Sept 2024
Net assets £1.00 £0.00 2023 year on year
Total assets £1.00 £0.00 2023 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 London Wall Place 1 London Wall Place London EC2Y 5AU England

Credit Report

Discover GREENCOAT EMBANKMENT ASSETS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active
Status
James Peter SamworthDirectorBritishUnited Kingdom493 Sept 2019Active
Minal PatelDirectorBritishEngland463 Sept 2019Active
Richard Henry Charles NourseDirectorBritishUnited Kingdom613 Sept 2019Active
Stephen Bernard LilleyDirectorBritishUnited Kingdom573 Sept 2019Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Greencoat Embankment Gp Llp

United Kingdom

Active
Notified 3 Sept 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

GREENCOAT EMBANKMENT GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
GREENCOAT EMBANKMENT INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SCHRODERS GREENCOAT INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SCHRODERS GREENCOAT LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
SCHRODERS GREENCOAT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODER INTERNATIONAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODER ADMINISTRATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCHRODERS PLC united kingdom
GREENCOAT EMBANKMENT ASSETS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
17 Jun 2025GazetteGazette Dissolved VoluntaryView(1 page)
1 Apr 2025GazetteGazette Notice VoluntaryView(1 page)
24 Mar 2025DissolutionDissolution Application Strike Off CompanyView(2 pages)
10 Dec 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
18 Sept 2024Confirmation StatementConfirmation statement made on 2024-09-02 with no updatesView(3 pages)
17 Jun 2025 Gazette

Gazette Dissolved Voluntary

1 Apr 2025 Gazette

Gazette Notice Voluntary

24 Mar 2025 Dissolution

Dissolution Application Strike Off Company

10 Dec 2024 Address

Change Registered Office Address Company With Date Old Address New Address

18 Sept 2024 Confirmation Statement

Confirmation statement made on 2024-09-02 with no updates

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

8 months ago on 17 Jun 2025

Gazette Notice Voluntary

10 months ago on 1 Apr 2025

Dissolution Application Strike Off Company

10 months ago on 24 Mar 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 10 Dec 2024

Confirmation statement made on 2024-09-02 with no updates

1 years ago on 18 Sept 2024