Company Information for AMBRIDGE EUROPE LIMITED
C/O PKF LITTLEJOHN 15 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
|
Company Registration Number
05864472
Private Limited Company
Active |
Company Name | |
---|---|
AMBRIDGE EUROPE LIMITED | |
Legal Registered Office | |
C/O PKF LITTLEJOHN 15 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD Other companies in E14 | |
Company Number | 05864472 | |
---|---|---|
Company ID Number | 05864472 | |
Date formed | 2006-07-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 03/07/2015 | |
Return next due | 31/07/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB215154637 |
Last Datalog update: | 2024-03-07 02:18:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AMBRIDGE EUROPEAN HOLDINGS LIMITED | C/O PKF LITTLEJOHN 15 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD | Active | Company formed on the 2018-03-29 |
Officer | Role | Date Appointed |
---|---|---|
KELLY HOLMES |
||
JEFFREY COWHEY |
||
JEFFEREY MICHAEL DORAN |
||
KELLY HOLMES |
||
TIMOTHY KENNEDY |
||
JESSEMAN ROBERT PRYOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL SINCLAIR MEYER |
Director | ||
MARGARET ANN SMITH |
Director | ||
ALEXANDRA TAYLOR |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES | ||
Director's details changed for Mr Jesseman Robert Pryor on 2023-08-01 | ||
Change of details for Mr Jesseman Robert Pryor as a person with significant control on 2023-08-01 | ||
Change of details for Mr Jeffrey David Cowhey as a person with significant control on 2021-01-01 | ||
Director's details changed for Mr Jeffrey David Cowhey on 2021-01-01 | ||
CESSATION OF BRIT INSURANCE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR KELLY HOLMES | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTIERN ROBERT JAMES DART | ||
APPOINTMENT TERMINATED, DIRECTOR SHANE DESMOND KINGSTON | ||
APPOINTMENT TERMINATED, DIRECTOR JEFFEREY MICHAEL DORAN | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Shane Desmond Kingston on 2018-10-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KENNEDY | |
CH01 | Director's details changed for Ms Kelly Holmes on 2021-08-01 | |
AP01 | DIRECTOR APPOINTED MR CHRISTIERN ROBERT JAMES DART | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jeffrey David Cowhey on 2021-02-01 | |
PSC04 | Change of details for Mr Jeffrey David Cowhey as a person with significant control on 2021-02-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Jeffrey David Cowhey as a person with significant control on 2020-04-01 | |
CH01 | Director's details changed for Ms Kelly Holmes on 2020-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS KELLY HOLMES on 2020-04-01 | |
PSC04 | Change of details for Mr Jeffrey David Cowhey as a person with significant control on 2017-07-07 | |
CH01 | Director's details changed for Mr Jeffrey Cowhey on 2018-07-09 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Jefferey Michael Doran on 2019-09-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/19 FROM C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES | |
PSC04 | Change of details for Mr Jesseman Robert Pryor as a person with significant control on 2017-07-07 | |
CH01 | Director's details changed for Jefferey Michael Doran on 2019-07-11 | |
PSC02 | Notification of Brit Insurance Holdings Limited as a person with significant control on 2019-06-21 | |
CH01 | Director's details changed for Ms Kelly Holmes on 2018-07-04 | |
AP01 | DIRECTOR APPOINTED MR SHANE DESMOND KINGSTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SINCLAIR MEYER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED NIGEL SINCLAIR MEYER | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSEMAN ROBERT PRYOR | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY DAVID COWHEY | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Jesseman Robert Pryor on 2016-05-31 | |
AD03 | Registers moved to registered inspection location of 5th Floor 77 Cornhill London EC3V 3QQ | |
AD02 | Register inspection address changed to 5th Floor 77 Cornhill London EC3V 3QQ | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 240100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFEREY MICHAEL DORAN / 01/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFEREY MICHAEL DORAN / 01/06/2016 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 240100 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFEREY MICHAEL DORAN / 28/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JESSEMAN ROBERT PRYOR / 11/05/2015 | |
ANNOTATION | Clarification | |
RP04 |
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 05/02/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 23/12/14 STATEMENT OF CAPITAL GBP 240000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET SMITH | |
AA01 | CURREXT FROM 30/09/2014 TO 31/12/2014 | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 90100 | |
AR01 | 03/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AP01 | DIRECTOR APPOINTED JEFFEREY MICHAEL DORAN | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM FIRST FLOOR VINTAGE YARD 59-63 BERMONDSEY STREET LONDON SE1 3XF ENGLAND | |
AR01 | 03/07/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 03/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 2-4 GREAT EASTERN STREET LONDON EC2A 3NT UNITED KINGDOM | |
AR01 | 03/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM C/O LINN MAGGS GOLDWIN 2-4 GREAT EASTERN STREET LONDON EC2A 3NT | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 03/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KELLY HOLMES / 03/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY COWHEY / 03/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JESSEMAN ROBERT PRYOR / 03/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY KENNEDY / 03/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN SMITH / 03/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
288a | DIRECTOR APPOINTED MRS MARGARET ANN SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXANDRA TAYLOR | |
288a | DIRECTOR APPOINTED MS ALEXANDRA TAYLOR | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 13/03/07 | |
RES04 | £ NC 50000/90100 13/03/ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES13 | RE ALLOT SHARES 13/03/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 13/03/07--------- £ SI 40100@1=40100 £ IC 50000/90100 | |
RES04 | £ NC 100/50000 26/02/ | |
123 | NC INC ALREADY ADJUSTED 26/02/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SHARE ALLOTMENT APPROVE 26/02/07 | |
88(2)R | AD 26/02/07--------- £ SI 49999@1=49999 £ IC 1/50000 | |
287 | REGISTERED OFFICE CHANGED ON 28/02/07 FROM: C/O DAVIES ARNOLD COOPER 6-8 BOUVERIE STREET LONDON EC4Y 8DD | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/11/06 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 9 |
MortgagesNumMortOutstanding | 0.33 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.21 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMBRIDGE EUROPE LIMITED
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as AMBRIDGE EUROPE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | |||
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | |||
84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | |||
84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) | |||
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |