About

Registered Number: 02727032
Date of Incorporation: 29/06/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE

 

Ambu Ltd was setup in 1992. There are 8 directors listed for Ambu Ltd at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAMSEN, Michael Hojgaard 05 February 2013 - 1
MCCALLUM, Ronald Keith 01 July 2002 - 1
ARVAI, Anders 03 December 2003 04 January 2013 1
BIRK NIELSEN, Kurt Erling 03 December 2003 13 October 2008 1
CHRISTENSEN, Chresten Borroee 03 December 2003 04 July 2006 1
RASMUSSEN, Jan N/A 01 April 2001 1
RONN, Lars 04 July 2006 11 November 2011 1
STRANGE, Ole N/A 01 July 2002 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 04 July 2019
TM01 - Termination of appointment of director 03 July 2019
CS01 - N/A 12 July 2018
CH01 - Change of particulars for director 09 July 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 12 July 2017
PSC02 - N/A 10 July 2017
AA - Annual Accounts 26 May 2017
AD01 - Change of registered office address 23 January 2017
AD01 - Change of registered office address 22 December 2016
AUD - Auditor's letter of resignation 25 July 2016
AR01 - Annual Return 18 July 2016
CH01 - Change of particulars for director 18 July 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 04 July 2013
AP01 - Appointment of director 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
CH01 - Change of particulars for director 31 January 2013
AR01 - Annual Return 20 July 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 24 July 2009
288b - Notice of resignation of directors or secretaries 23 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2008
AA - Annual Accounts 01 December 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 29 August 2008
363s - Annual Return 21 August 2007
AA - Annual Accounts 08 March 2007
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
363s - Annual Return 21 September 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 30 July 2005
AA - Annual Accounts 03 March 2005
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 02 April 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
AUD - Auditor's letter of resignation 19 September 2003
AA - Annual Accounts 18 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 July 2003
363s - Annual Return 03 July 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
CERTNM - Change of name certificate 18 October 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 05 June 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
363s - Annual Return 06 July 2001
225 - Change of Accounting Reference Date 04 June 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 04 July 1999
287 - Change in situation or address of Registered Office 23 May 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 07 July 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 16 July 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 22 July 1996
287 - Change in situation or address of Registered Office 24 March 1996
AA - Annual Accounts 13 February 1996
363s - Annual Return 14 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 17 October 1994
363s - Annual Return 20 July 1994
AA - Annual Accounts 20 February 1994
287 - Change in situation or address of Registered Office 16 February 1994
288 - N/A 20 October 1993
363s - Annual Return 23 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1993
287 - Change in situation or address of Registered Office 17 December 1992
288 - N/A 17 December 1992
288 - N/A 17 December 1992
288 - N/A 17 December 1992
NEWINC - New incorporation documents 29 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.