About

Registered Number: 04236075
Date of Incorporation: 18/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Octagon Point, Cheapside, London, EC2V 6AA,

 

Rfc Ambrian Ltd was founded on 18 June 2001 with its registered office in London, it's status is listed as "Active". There are 7 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMSON, Robert Henry Richard 30 March 2012 - 1
ALLEN, Stephen Charles 30 March 2012 - 1
BENDON, Charles John Gordon 08 July 2010 29 February 2012 1
CHASE, Richard James 12 January 2006 13 May 2011 1
MURPHY, Stefan 01 April 2014 23 June 2015 1
MURPHY, Stefan 31 January 2014 26 August 2016 1
PEARSON, Christopher Vaughan 11 December 2001 10 July 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 May 2020
AD01 - Change of registered office address 24 March 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 12 November 2019
AD01 - Change of registered office address 03 July 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 20 November 2018
MR04 - N/A 16 November 2018
MR04 - N/A 27 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2018
AD04 - Change of location of company records to the registered office 27 March 2018
AD04 - Change of location of company records to the registered office 27 March 2018
AA - Annual Accounts 21 March 2018
CH01 - Change of particulars for director 15 March 2018
PSC04 - N/A 15 March 2018
PSC04 - N/A 15 March 2018
CH01 - Change of particulars for director 15 March 2018
AUD - Auditor's letter of resignation 13 February 2018
CS01 - N/A 12 February 2018
AUD - Auditor's letter of resignation 12 January 2018
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 29 November 2016
TM01 - Termination of appointment of director 02 September 2016
AR01 - Annual Return 27 June 2016
TM01 - Termination of appointment of director 13 November 2015
AA - Annual Accounts 28 October 2015
TM01 - Termination of appointment of director 20 October 2015
RESOLUTIONS - N/A 23 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 September 2015
SH19 - Statement of capital 23 September 2015
CAP-SS - N/A 23 September 2015
AR01 - Annual Return 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
CH01 - Change of particulars for director 09 December 2014
TM01 - Termination of appointment of director 01 December 2014
AP01 - Appointment of director 28 November 2014
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 21 February 2014
CH01 - Change of particulars for director 06 January 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 10 July 2012
AD01 - Change of registered office address 03 July 2012
AA01 - Change of accounting reference date 03 May 2012
CERTNM - Change of name certificate 01 May 2012
CONNOT - N/A 01 May 2012
AP01 - Appointment of director 30 April 2012
AP01 - Appointment of director 18 April 2012
TM02 - Termination of appointment of secretary 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
TM01 - Termination of appointment of director 05 April 2012
RESOLUTIONS - N/A 28 March 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 March 2012
CAP-SS - N/A 28 March 2012
SH19 - Statement of capital 28 March 2012
AP01 - Appointment of director 21 March 2012
TM01 - Termination of appointment of director 08 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 December 2011
AA - Annual Accounts 22 September 2011
TM01 - Termination of appointment of director 18 August 2011
AR01 - Annual Return 18 July 2011
AP01 - Appointment of director 16 June 2011
TM01 - Termination of appointment of director 17 May 2011
TM01 - Termination of appointment of director 28 February 2011
AA - Annual Accounts 09 September 2010
AP01 - Appointment of director 29 July 2010
AR01 - Annual Return 22 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
TM01 - Termination of appointment of director 07 May 2010
CH03 - Change of particulars for secretary 02 February 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 16 October 2009
395 - Particulars of a mortgage or charge 23 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 29 April 2009
AA - Annual Accounts 01 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2008
RESOLUTIONS - N/A 29 July 2008
363a - Annual Return 14 July 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
287 - Change in situation or address of Registered Office 28 February 2008
288b - Notice of resignation of directors or secretaries 16 October 2007
AA - Annual Accounts 21 September 2007
363s - Annual Return 26 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
395 - Particulars of a mortgage or charge 06 June 2007
AA - Annual Accounts 23 October 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
363s - Annual Return 23 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2006
RESOLUTIONS - N/A 20 February 2006
RESOLUTIONS - N/A 20 February 2006
123 - Notice of increase in nominal capital 20 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
395 - Particulars of a mortgage or charge 13 January 2006
395 - Particulars of a mortgage or charge 13 January 2006
363s - Annual Return 07 November 2005
288c - Notice of change of directors or secretaries or in their particulars 07 November 2005
AA - Annual Accounts 11 October 2005
287 - Change in situation or address of Registered Office 29 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2005
288a - Notice of appointment of directors or secretaries 05 November 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
363s - Annual Return 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2004
AA - Annual Accounts 04 May 2004
RESOLUTIONS - N/A 22 April 2004
RESOLUTIONS - N/A 22 April 2004
RESOLUTIONS - N/A 22 April 2004
169 - Return by a company purchasing its own shares 22 April 2004
169 - Return by a company purchasing its own shares 22 April 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
AA - Annual Accounts 26 September 2003
363a - Annual Return 24 June 2003
353 - Register of members 27 March 2003
CERTNM - Change of name certificate 02 December 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
363a - Annual Return 27 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2002
RESOLUTIONS - N/A 14 May 2002
RESOLUTIONS - N/A 14 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
123 - Notice of increase in nominal capital 14 May 2002
RESOLUTIONS - N/A 11 February 2002
RESOLUTIONS - N/A 11 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2002
123 - Notice of increase in nominal capital 11 February 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
AA - Annual Accounts 17 January 2002
225 - Change of Accounting Reference Date 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
CERTNM - Change of name certificate 04 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2001
RESOLUTIONS - N/A 26 September 2001
RESOLUTIONS - N/A 26 September 2001
RESOLUTIONS - N/A 26 September 2001
RESOLUTIONS - N/A 26 September 2001
RESOLUTIONS - N/A 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
123 - Notice of increase in nominal capital 26 September 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
CERTNM - Change of name certificate 12 July 2001
NEWINC - New incorporation documents 18 June 2001

Mortgages & Charges

Description Date Status Charge by
Master clearing agreement 17 September 2009 Fully Satisfied

N/A

Security agreement 04 June 2007 Fully Satisfied

N/A

Deed of rent deposit 10 January 2006 Fully Satisfied

N/A

Deed of rent deposit 10 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.