About

Registered Number: 05834969
Date of Incorporation: 01/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Fourth Floor 36, Upper Brook Street, Mayfair, London, W1K 7QJ,

 

Ambassador (UK) Ltd was registered on 01 June 2006 and are based in London, it's status at Companies House is "Active". This company has 12 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEJI, Usha Devi 27 September 2018 - 1
CHAKMAK, Fevzi 05 May 2013 12 February 2014 1
CORREIA DA GLORIA, Herlander Emanuel 05 May 2013 18 February 2014 1
NTOUMPRASKA, Anna Marianna 05 May 2013 26 February 2015 1
NTOUMPRASKA, Anna-Marianna 23 May 2015 27 September 2018 1
VARNEY, David George 26 March 2008 21 August 2018 1
VARNEY, Willam John 18 March 2008 27 October 2010 1
VARNEY, William John 20 August 2018 27 September 2018 1
VARNEY, William 10 December 2010 03 January 2012 1
WEST EST CO. LIMITED 01 May 2008 01 May 2008 1
Secretary Name Appointed Resigned Total Appointments
CORPORATE & FIDUCIARY SERVICES LIMITED 04 March 2016 - 1
CORPORATE & FIDUCIARY SERVICES LIMITED 22 December 2007 01 May 2008 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CS01 - N/A 28 September 2019
AA - Annual Accounts 02 September 2019
AD01 - Change of registered office address 16 December 2018
CS01 - N/A 28 September 2018
PSC01 - N/A 27 September 2018
PSC07 - N/A 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
AP01 - Appointment of director 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
AD01 - Change of registered office address 27 September 2018
CH01 - Change of particulars for director 25 September 2018
AD01 - Change of registered office address 25 September 2018
CH04 - Change of particulars for corporate secretary 25 September 2018
AA - Annual Accounts 25 September 2018
TM01 - Termination of appointment of director 21 August 2018
AP01 - Appointment of director 21 August 2018
CS01 - N/A 11 July 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 10 July 2017
AP04 - Appointment of corporate secretary 05 June 2017
AD01 - Change of registered office address 12 November 2016
CS01 - N/A 04 July 2016
AA - Annual Accounts 01 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 27 March 2016
MR04 - N/A 06 November 2015
MR05 - N/A 11 September 2015
AP01 - Appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 May 2015
MR05 - N/A 24 April 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 30 October 2014
CH01 - Change of particulars for director 30 July 2014
AR01 - Annual Return 19 February 2014
TM01 - Termination of appointment of director 19 February 2014
TM01 - Termination of appointment of director 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
AA - Annual Accounts 23 January 2014
AD01 - Change of registered office address 23 December 2013
AD01 - Change of registered office address 23 December 2013
AD01 - Change of registered office address 22 December 2013
AD01 - Change of registered office address 21 November 2013
AR01 - Annual Return 13 June 2013
CH01 - Change of particulars for director 12 June 2013
AP01 - Appointment of director 12 June 2013
AP01 - Appointment of director 12 June 2013
AP01 - Appointment of director 12 June 2013
AD01 - Change of registered office address 10 May 2013
CERTNM - Change of name certificate 16 April 2013
AA - Annual Accounts 31 March 2013
DISS40 - Notice of striking-off action discontinued 13 October 2012
AR01 - Annual Return 10 October 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
AD01 - Change of registered office address 01 May 2012
TM02 - Termination of appointment of secretary 01 May 2012
AA - Annual Accounts 31 March 2012
TM01 - Termination of appointment of director 10 February 2012
DISS40 - Notice of striking-off action discontinued 08 October 2011
AR01 - Annual Return 06 October 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
CH01 - Change of particulars for director 09 May 2011
AP01 - Appointment of director 09 May 2011
CH03 - Change of particulars for secretary 07 May 2011
AA - Annual Accounts 31 March 2011
TM01 - Termination of appointment of director 27 October 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
MG01 - Particulars of a mortgage or charge 16 April 2010
AA - Annual Accounts 30 March 2010
288a - Notice of appointment of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
363a - Annual Return 25 May 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 29 June 2007
NEWINC - New incorporation documents 01 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.