UKBizDB.co.uk

AMBANT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ambant Limited. The company was founded 16 years ago and was given the registration number 06394614. The firm's registered office is in LONDON. You can find them at 7th Floor 1 Minster Court, Mincing Lane, London, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:AMBANT LIMITED
Company Number:06394614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:7th Floor 1 Minster Court, Mincing Lane, London, England, EC3R 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director17 November 2022Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director27 October 2016Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director29 July 2021Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director26 September 2017Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director01 July 2022Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director19 September 2023Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director03 October 2023Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director01 April 2020Active
Marlow House, Fifth Floor, 1a Lloyd's Avenue, London, EC3N 3AA

Secretary26 November 2007Active
51 Lafone Street, London, SE1 2LX

Corporate Secretary09 October 2007Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director02 January 2013Active
7th Floor, 1 Minster Court, Mincing Lane, London, England, EC3R 7AA

Director26 November 2007Active
Marlow House, Fifth Floor, 1a Lloyd's Avenue, London, EC3N 3AA

Director26 September 2017Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director05 January 2009Active
Clay Chimneys House Albury Road, Furneux Pelham, Buntingford, SG9 0LP

Director09 October 2007Active
7th Floor, 1 Minster Court, Mincing Lane, London, England, EC3R 7AA

Director29 April 2008Active
5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG

Director30 June 2021Active
7th Floor, 1 Minster Court, Mincing Lane, London, England, EC3R 7AA

Director26 September 2017Active

People with Significant Control

Davies Group Limited
Notified on:14 September 2017
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 20 Gracechurch Street, London, United Kingdom, EC3V 0BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Anthony Kimber
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Marlow House, Fifth Floor, London, EC3N 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Lee Crabb
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Marlow House, Fifth Floor, London, EC3N 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type small.

Download
2024-03-14Officers

Termination director company with name termination date.

Download
2024-01-19Officers

Change person director company with change date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-07-17Persons with significant control

Change to a person with significant control.

Download
2023-06-10Accounts

Accounts with accounts type full.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-10-03Officers

Change person director company with change date.

Download
2022-09-01Address

Change registered office address company with date old address new address.

Download
2022-09-01Address

Change registered office address company with date old address new address.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2022-05-04Change of name

Certificate change of name company.

Download
2022-03-18Accounts

Accounts with accounts type full.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Persons with significant control

Change to a person with significant control.

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-08-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.