AMBON BROKERS LIMITED

Unit 19 1-13 Adler Street, London, E1 1EG, England
StatusACTIVE
Company No.03575050
CategoryPrivate Limited Company
Incorporated03 Jun 1998
Age26 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

AMBON BROKERS LIMITED is an active private limited company with number 03575050. It was incorporated 26 years, 1 month, 3 days ago, on 03 June 1998. The company address is Unit 19 1-13 Adler Street, London, E1 1EG, England.



Company Fillings

Gazette notice compulsory

Date: 04 Jun 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Bines

Termination date: 2023-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Allen Gagg

Termination date: 2023-08-11

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-09

Old address: Unit 9 Adler Street London E1 1EG England

New address: Unit 19 1-13 Adler Street London E1 1EG

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Capital cancellation shares

Date: 14 Feb 2023

Action Date: 04 May 2021

Category: Capital

Type: SH06

Date: 2021-05-04

Capital : 771,074 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 14 Feb 2023

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-07

Old address: 8 Lloyd's Avenue London EC3N 3EL England

New address: Unit 9 Adler Street London E1 1EG

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035750500007

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 23 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2021

Action Date: 22 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-22

Capital : 1,077,580 GBP

Documents

View document PDF

Resolution

Date: 18 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 15 Sep 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 10 Sep 2020

Action Date: 04 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-04

Capital : 833,677 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2020

Action Date: 24 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-24

Capital : 638,556 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Andrew Finch

Termination date: 2020-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alec Finch

Termination date: 2020-05-04

Documents

View document PDF

Legacy

Date: 27 Dec 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 03/06/2019

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2019

Action Date: 25 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-25

Capital : 475,954 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Andrew Finch

Cessation date: 2019-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Next Gen Worldwide Limited

Notification date: 2019-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alec Finch

Cessation date: 2019-10-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keely Dalfen

Termination date: 2019-07-18

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2019

Action Date: 21 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-21

Capital : 419,303 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2019

Action Date: 28 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-28

Capital : 328,560 GBP

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-01

Psc name: Mr Alec Finch

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Bines

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Allen Gagg

Appointment date: 2018-09-20

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jul 2018

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-29

New date: 2018-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 22 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tobias Crispian Esser

Notification date: 2017-09-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035750500006

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2017

Action Date: 29 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035750500007

Charge creation date: 2017-12-29

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Oct 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Vickers

Termination date: 2017-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2017

Action Date: 14 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Next Generation Holdings Limited

Notification date: 2017-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tobias Crispian David Esser

Appointment date: 2017-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Javier Guillermo Llamas

Termination date: 2017-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2017

Action Date: 21 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jonathan Clowes

Termination date: 2017-05-21

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Vickers

Appointment date: 2016-04-28

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-31

Old address: 10th Floor 3 Hardman Street Spinningfields Manchester M3 3HR

New address: 8 Lloyd's Avenue London EC3N 3EL

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Nov 2015

Action Date: 29 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035750500006

Charge creation date: 2015-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Finch Dawson

Termination date: 2015-08-12

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035750500005

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Accounts with accounts type group

Date: 19 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Mar 2015

Action Date: 29 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-06-29

Documents

View document PDF

Resolution

Date: 08 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-30

Capital : 248,333 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Finch Dawson

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Javier Guillermo Llamas

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jonathan Clowes

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035750500005

Documents

View document PDF

Accounts with accounts type group

Date: 03 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 03 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-03

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2013

Action Date: 13 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-13

Officer name: Mr Robert Andrew Finch

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 03 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-03

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Lissenden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 03 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-03

Documents

View document PDF

Change account reference date company current extended

Date: 11 Feb 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 03 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-03

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jun 2010

Action Date: 03 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-03

Officer name: Keely Dalfen

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 03 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-03

Officer name: Timothy Austin Lissenden

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 03 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-03

Officer name: Mr Robert Andrew Finch

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 03 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-03

Officer name: Alec Finch

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2010

Action Date: 16 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-16

Capital : 163,333 GBP

Documents

View document PDF

Resolution

Date: 05 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF


Some Companies

COTSWOLD GOLD LIMITED

EAST LODGE FARM,STANTON BROADWAY,WR12 7NH

Number:07381564
Status:ACTIVE
Category:Private Limited Company

IMPERIAL HEATING & GAS SERVICES LIMITED

23 BUXTON AVENUE,NOTTINGHAM,NG4 3RR

Number:09288620
Status:ACTIVE
Category:Private Limited Company

M2C LTD

29A EASTERN ROAD,LONDON,N22 7DD

Number:07562374
Status:ACTIVE
Category:Private Limited Company

PURPLE ROSE SERVICES LTD

100 DRUM BRAE NORTH,EDINBURGH,EH4 8AX

Number:SC580507
Status:ACTIVE
Category:Private Limited Company

PUWERTEC LIMITED

11 SUMMERWOOD CLOSE,CARDIFF,CF5 3QS

Number:05101788
Status:ACTIVE
Category:Private Limited Company

SHAPE REAL ESTATE (BRUDENELL ROAD) LIMITED

ASHBY HOUSE,ASHBY DE LA ZOUCH,LE65 2FH

Number:08649030
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source