Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMBERPORT UNLIMITED
Company Information for

AMBERPORT UNLIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
09366014
Private Unlimited Company
Liquidation

Company Overview

About Amberport Unlimited
AMBERPORT UNLIMITED was founded on 2014-12-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Amberport Unlimited is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMBERPORT UNLIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
 
Filing Information
Company Number 09366014
Company ID Number 09366014
Date formed 2014-12-23
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-09 12:19:19
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name AMBERPORT UNLIMITED
The following companies were found which have the same name as AMBERPORT UNLIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMBERPORT UNLIMITED Unknown

Company Officers of AMBERPORT UNLIMITED

Current Directors
Officer Role Date Appointed
VISTRA REGISTRARS (UK) LIMITED
Company Secretary 2016-02-05
THOMAS EDWARD BURNSIDE
Director 2014-12-23
SAMUEL CONDE
Director 2016-02-05
FRANCK JEAN-CLAUDE FATRAS
Director 2014-12-23
EDUARDO ALBERTO NAJRI MOLINI
Director 2016-09-16
VICTOR JOSE PACHECO
Director 2014-12-23
JUAN TAVARES
Director 2014-12-23
MANUEL ENRIQUE TAVARES SANCHEZ
Director 2016-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES T FOTE
Director 2016-02-05 2017-11-30
HOUMAN MOTAHARIAN
Director 2016-02-05 2017-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VISTRA REGISTRARS (UK) LIMITED TAI UNITED ASSET MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-11 CURRENT 2017-10-11 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED RCBG RESIDENTIAL (UK) LIMITED Company Secretary 2016-11-04 CURRENT 2011-09-13 Active
VISTRA REGISTRARS (UK) LIMITED MRB RESIDENTIAL LIMITED Company Secretary 2016-11-04 CURRENT 2011-09-13 Active
VISTRA REGISTRARS (UK) LIMITED TAI UNITED MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-04 CURRENT 2016-10-18 Active
VISTRA REGISTRARS (UK) LIMITED D & N TRADING & CONSULTANCY (UK) LIMITED Company Secretary 2016-10-06 CURRENT 2016-10-06 Dissolved 2017-06-06
VISTRA REGISTRARS (UK) LIMITED LUWARE UK LIMITED Company Secretary 2016-03-21 CURRENT 2016-03-21 Active
VISTRA REGISTRARS (UK) LIMITED LAWYERS WITHOUT BORDERS UK LIMITED Company Secretary 2015-12-15 CURRENT 2003-11-27 Active
VISTRA REGISTRARS (UK) LIMITED ERA POLYMERS LIMITED Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
VISTRA REGISTRARS (UK) LIMITED DAMTOURS UK LIMITED Company Secretary 2015-08-31 CURRENT 2013-09-04 Dissolved 2018-03-20
VISTRA REGISTRARS (UK) LIMITED DICERNA EU LIMITED Company Secretary 2015-07-21 CURRENT 2015-02-18 Active
VISTRA REGISTRARS (UK) LIMITED BLUESCOPE STEEL INTERNATIONAL LIMITED Company Secretary 2015-06-30 CURRENT 1989-07-21 Liquidation
VISTRA REGISTRARS (UK) LIMITED WATFORD HOLDINGS (UK) LIMITED Company Secretary 2015-06-29 CURRENT 2015-06-29 Active
VISTRA REGISTRARS (UK) LIMITED GENWORTH FINANCIAL UK PENSION SPV LIMITED Company Secretary 2015-04-21 CURRENT 2015-04-21 Dissolved 2017-04-25
VISTRA REGISTRARS (UK) LIMITED JAC+JACK UK LIMITED Company Secretary 2015-02-03 CURRENT 2014-10-07 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED TRILLY YACHTING LIMITED Company Secretary 2014-01-16 CURRENT 2009-03-21 Dissolved 2017-03-14
VISTRA REGISTRARS (UK) LIMITED GENERAC GLOBAL UK LIMITED Company Secretary 2013-08-06 CURRENT 1947-08-14 Active
VISTRA REGISTRARS (UK) LIMITED OTTOMOTORES NOMINEES LIMITED Company Secretary 2013-08-06 CURRENT 2011-09-08 Active
VISTRA REGISTRARS (UK) LIMITED BBDL LIMITED Company Secretary 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED FAMOUS DESIGNS ONLINE LIMITED Company Secretary 2013-04-24 CURRENT 2013-04-24 Dissolved 2017-11-14
VISTRA REGISTRARS (UK) LIMITED GENERAC HOLDINGS UK LIMITED Company Secretary 2013-02-10 CURRENT 2012-11-06 Active
VISTRA REGISTRARS (UK) LIMITED ONENECK UK LIMITED Company Secretary 2012-07-19 CURRENT 2012-06-25 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED NAVRIK INTERNATIONAL (UK) LIMITED Company Secretary 2012-07-10 CURRENT 2012-07-10 Active
VISTRA REGISTRARS (UK) LIMITED TRUSTE EUROPE LTD. Company Secretary 2012-02-06 CURRENT 2012-02-06 Active
VISTRA REGISTRARS (UK) LIMITED WELLS FARGO CAPITAL FINANCE (UK) LIMITED Company Secretary 2012-02-01 CURRENT 1991-10-21 Active
VISTRA REGISTRARS (UK) LIMITED TUCUMAN LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED KOCHIEN LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED COFFS HARBOUR LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED PINGER (UK) LTD Company Secretary 2011-07-28 CURRENT 2011-07-28 Active
VISTRA REGISTRARS (UK) LIMITED MICROVEST II LIMITED Company Secretary 2011-06-30 CURRENT 2011-06-30 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED SIDERA NETWORKS UK LIMITED Company Secretary 2011-05-17 CURRENT 2011-05-17 Active
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS NOMINEES LIMITED Company Secretary 2011-05-16 CURRENT 2011-05-16 Active
VISTRA REGISTRARS (UK) LIMITED SPS-PROVIDEA LIMITED Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
VISTRA REGISTRARS (UK) LIMITED RIKBAN INTERNATIONAL (U.K.) LIMITED Company Secretary 2010-06-04 CURRENT 2010-06-04 Active
VISTRA REGISTRARS (UK) LIMITED LID BUSINESS MEDIA LTD Company Secretary 2010-03-19 CURRENT 2010-03-19 Active
VISTRA REGISTRARS (UK) LIMITED HAWSBROOK LIMITED Company Secretary 2010-01-29 CURRENT 2002-05-09 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED CANNON BRACEY LIMITED Company Secretary 2010-01-29 CURRENT 2006-10-13 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED TORCH GROUP LIMITED Company Secretary 2009-07-24 CURRENT 2009-06-01 Active
VISTRA REGISTRARS (UK) LIMITED ICELANDIC PARTNERS LIMITED Company Secretary 2008-01-18 CURRENT 2008-01-18 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED EXPOGRAF CARDKEEP UK LIMITED Company Secretary 2007-12-11 CURRENT 2007-12-11 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED KAYAK SOFTWARE (UK) LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-31 Active
VISTRA REGISTRARS (UK) LIMITED CUBUS UK LIMITED Company Secretary 2006-11-15 CURRENT 2006-09-21 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED 19 PRIMROSE GARDENS LIMITED Company Secretary 2006-11-02 CURRENT 2006-11-02 Active
VISTRA REGISTRARS (UK) LIMITED CANYON CAPITAL ADVISORS (EUROPE) LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active
VISTRA REGISTRARS (UK) LIMITED SPECIALTY COATING SYSTEMS LIMITED Company Secretary 2006-01-17 CURRENT 1979-01-12 Active
VISTRA REGISTRARS (UK) LIMITED AFRO INTERNATIONAL (U.K.) LIMITED Company Secretary 2005-08-25 CURRENT 1998-05-20 Active
VISTRA REGISTRARS (UK) LIMITED COMPLIANCE EXPERTS LIMITED Company Secretary 2004-10-26 CURRENT 2004-10-26 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED FORWARD MARKET MEDIA LIMITED Company Secretary 2004-08-06 CURRENT 2002-10-08 Dissolved 2017-05-23
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS LIMITED Company Secretary 2004-07-01 CURRENT 2002-09-19 Active
VISTRA REGISTRARS (UK) LIMITED TTCI(UK) LIMITED Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
VISTRA REGISTRARS (UK) LIMITED GOLDFYRE LIMITED Company Secretary 2004-02-10 CURRENT 2004-02-09 Active
VISTRA REGISTRARS (UK) LIMITED BLAST CONSULTING LIMITED Company Secretary 2003-09-08 CURRENT 2001-09-19 Dissolved 2017-01-03
VISTRA REGISTRARS (UK) LIMITED MALDON DEMOLITION LIMITED Company Secretary 2003-08-01 CURRENT 1999-11-25 Active
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS CORPORATE FINANCE LIMITED Company Secretary 2003-07-01 CURRENT 2000-07-19 Active
VISTRA REGISTRARS (UK) LIMITED INTERTRUST TRUST CORPORATION LIMITED Company Secretary 2003-04-04 CURRENT 2002-04-04 Active
VISTRA REGISTRARS (UK) LIMITED VAPORTEK EUROPE LIMITED Company Secretary 2001-01-01 CURRENT 1997-03-17 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED ATS LONDON LIMITED Company Secretary 2001-01-01 CURRENT 1995-05-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-09LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-26
2019-12-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
2019-05-16LIQ01Voluntary liquidation declaration of solvency
2019-05-16600Appointment of a voluntary liquidator
2019-05-16LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-14
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-11-28CH01Director's details changed for Eduardo Alberto Najri Molini on 2018-11-28
2018-11-27RP04CS01Second filing of Confirmation Statement dated 23/12/2017
2018-09-18AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES T FOTE
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP 152.85656
2018-06-06CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 27/11/2018
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 152.32229
2018-05-21SH0130/10/17 STATEMENT OF CAPITAL GBP 152.32229
2018-05-21SH0126/10/17 STATEMENT OF CAPITAL GBP 152.32229
2018-05-21SH0125/10/17 STATEMENT OF CAPITAL GBP 149.47287
2018-05-21SH0103/10/17 STATEMENT OF CAPITAL GBP 146.73665
2018-05-21SH0120/09/17 STATEMENT OF CAPITAL GBP 146.45171
2018-05-21SH0118/09/17 STATEMENT OF CAPITAL GBP 146.27362
2018-05-21SH0124/07/17 STATEMENT OF CAPITAL GBP 144.45712
2018-05-21SH0120/07/17 STATEMENT OF CAPITAL GBP 144.45712
2018-05-21SH0126/06/17 STATEMENT OF CAPITAL GBP 143.74477
2018-05-21SH0121/06/17 STATEMENT OF CAPITAL GBP 142.34731
2018-05-21SH0124/04/17 STATEMENT OF CAPITAL GBP 140.92260
2018-05-21SH0110/04/17 STATEMENT OF CAPITAL GBP 121.92588
2018-05-21SH0130/01/17 STATEMENT OF CAPITAL GBP 119.07646
2018-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 209 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW
2018-03-14DISS40DISS40 (DISS40(SOAD))
2018-03-13GAZ1FIRST GAZETTE
2018-01-16RES01ADOPT ARTICLES 17/12/2017
2017-12-01RES13RE-REGISTRATION FROM LTD TO UNLTD 30/11/2017
2017-12-01RES01ADOPT ARTICLES 30/11/2017
2017-12-01FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2017-12-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2017-12-01CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2017-12-01RR05APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY
2017-10-05AA31/12/16 TOTAL EXEMPTION FULL
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR HOUMAN MOTAHARIAN
2017-02-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VISTRA REGISTRARS (UK) LIMITED / 18/01/2017
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 118.65255
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2017-01-27SH0111/07/16 STATEMENT OF CAPITAL GBP 100.17947
2017-01-27SH0107/06/16 STATEMENT OF CAPITAL GBP 100.24561
2017-01-27SH0109/05/16 STATEMENT OF CAPITAL GBP 101.32101
2017-01-27SH0104/05/16 STATEMENT OF CAPITAL GBP 101.32101
2017-01-27SH0129/04/16 STATEMENT OF CAPITAL GBP 100.70175
2017-01-27SH0112/03/16 STATEMENT OF CAPITAL GBP 107.16441
2017-01-27SH0110/03/16 STATEMENT OF CAPITAL GBP 100.70175
2017-01-27SH0122/02/16 STATEMENT OF CAPITAL GBP 107.01754
2017-01-26SH02SUB-DIVISION 05/02/16
2017-01-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORANGEFIELD REGISTRARS LIMITED / 15/07/2016
2017-01-10AP04CORPORATE SECRETARY APPOINTED ORANGEFIELD REGISTRARS LIMITED
2016-11-30AP01DIRECTOR APPOINTED EDUARDO ALBERTO NAJRI MOLINI
2016-10-26AA31/12/15 TOTAL EXEMPTION FULL
2016-06-29AP01DIRECTOR APPOINTED HOUMAN MOTAHARIAN
2016-06-29AP01DIRECTOR APPOINTED MR CHARLES T FOTE
2016-06-29AP01DIRECTOR APPOINTED SAMUEL CONDE
2016-06-29AP01DIRECTOR APPOINTED MR MANUEL ENRIQUE TAVARES SANCHEZ
2016-05-03RES01ADOPT ARTICLES 05/02/2016
2016-02-04AR0123/12/15 FULL LIST
2015-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-12-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to AMBERPORT UNLIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-05-02
Appointment of Liquidators2019-05-02
Notice of Intended Dividends2019-05-02
Fines / Sanctions
No fines or sanctions have been issued against AMBERPORT UNLIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMBERPORT UNLIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of AMBERPORT UNLIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBERPORT UNLIMITED
Trademarks
We have not found any records of AMBERPORT UNLIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBERPORT UNLIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as AMBERPORT UNLIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMBERPORT UNLIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyAMBERPORT UNLIMITEDEvent Date2019-05-02
At a General Meeting of the above-named Company, duly convened, and held 1201 Roberts Blvd., Suite 200, Kennesaw, GA 30144, USA on the March 14, 2019 the subjoined Special & Ordinary Resolutions were passed, viz:- SPECIAL RESOLUTIONS 1 That the Company be wound-up voluntarily and Malcolm Cohen (officeholder number: 6825) of BDO LLP, 55 Baker Street, London W1U 7EU and Edward Terence Kerr of BDO LLP, Regent House, Clinton Avenue, Nottingham NG5 1AZ (officeholder number: 9021) be and are hereby appointed Joint Liquidators for the purposes of such winding-up. 2 That the Joint Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. ORDINARY RESOLUTIONS 1 That the Joint Liquidators' fees be paid on a time costs basis. 2 That the Joint Liquidators may act jointly and severally so that all functions may be exercised by either or both of the Liquidators. Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/amberport. Thomas Burnside , Chair of Meeting :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyAMBERPORT UNLIMITEDEvent Date2019-05-02
Malcolm Cohen (officeholder number: 6825), Authorised Insolvency Practitioner of BDO LLP, 55 Baker Street, London W1U 7EU and Edward Terence Kerr (officeholder number: 9021) of BDO LLP, Regent House, Clinton Avenue, Nottingham NG5 1AZ were appointed Joint Liquidators of the above named Company on 14 March 2019. NOTICE IS GIVEN to all creditors that the Joint Liquidator intend to declare first dividends within two months of the last date for proving, being 29 May 2019. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, 55 Baker Street, London W1U 7EU, by no later than 29 May 2019, failing which they will be excluded from the dividend. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted at BRNOTICE@bdo.co.uk Dated 30 April 2019 Malcolm Cohen , Joint Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAMBERPORT UNLIMITEDEvent Date2019-03-14
Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU and Edward Terence Kerr of BDO LLP , Regent House, Clinton Avenue, Nottingham NG5 1AZ : Further information about this case is available from the offices of BDO LLP at BRNOTICE@bdo.co.uk quoting 7/SMB/amberport.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBERPORT UNLIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMBERPORT UNLIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.