UKBizDB.co.uk

AMBASSADOR INVESTMENTS

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

This company is commonly known as Ambassador Investments. The company was founded 39 years ago and was given the registration number 01890975. The firm's registered office is in LONDON. You can find them at 2nd Floor, 38 Warren Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AMBASSADOR INVESTMENTS
Company Number:01890975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1985
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 38 Warren Street, London, W1A 2EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Elm Close, Hove, BN3 6TG

Secretary-Active
2nd Floor, 38 Warren Street, London, W1A 2EA

Director01 August 2023Active
65, Howcroft Crescent, London, England, N3 1PA

Director01 August 2023Active
2 Elm Close, Hove, BN3 6TG

Director-Active
2nd Floor, 38 Warren Street, London, W1A 2EA

Director01 August 2023Active
2, Elm Close, Hove, England, BN3 6TG

Director01 August 2023Active
30 Abbey Lodge, London, NW8 7RJ

Director-Active
30 Abbey Lodge, London, NW8 7RJ

Director-Active

People with Significant Control

Sarah Tauba Hirschel
Notified on:12 November 2020
Status:Active
Date of birth:December 1920
Nationality:British
Country of residence:United Kingdom
Address:30 Abbey Lodge, London, United Kingdom, NW8 7RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joseph David Hirschel
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Address:2nd Floor, 38 Warren Street, London, W1A 2EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Veronica Rosenberg
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:2 Elm Close, Hove, United Kingdom, BN3 6TG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Persons with significant control

Change to a person with significant control.

Download
2018-12-14Persons with significant control

Change to a person with significant control.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-18Address

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

Download
2014-08-15Address

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

Download
2014-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2012-02-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.