About

Registered Number: 06065288
Date of Incorporation: 24/01/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: Riverside Three Albert Wharf, 22 Hester Road, London, SW11 4AN

 

Having been setup in 2007, Amber Midco Ltd has its registered office in London, it's status at Companies House is "Active". There is only one director listed for this organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAVERS SMITH DIRECTORS LIMITED 24 January 2007 23 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 10 September 2019
MR04 - N/A 15 August 2019
MR01 - N/A 10 July 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 07 February 2018
MR04 - N/A 25 October 2017
MR01 - N/A 28 September 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 16 October 2014
RESOLUTIONS - N/A 24 July 2014
TM02 - Termination of appointment of secretary 14 July 2014
MR01 - N/A 04 July 2014
RP04 - N/A 03 June 2014
AP01 - Appointment of director 16 April 2014
TM01 - Termination of appointment of director 09 April 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 31 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH03 - Change of particulars for secretary 19 February 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 21 August 2008
225 - Change of Accounting Reference Date 05 October 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
RESOLUTIONS - N/A 01 April 2007
MEM/ARTS - N/A 01 April 2007
CERTNM - Change of name certificate 23 March 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2019 Outstanding

N/A

A registered charge 19 September 2017 Fully Satisfied

N/A

A registered charge 30 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.