This company is commonly known as Amberglow Ltd. The company was founded 22 years ago and was given the registration number 04269235. The firm's registered office is in . You can find them at 140 London Wall, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AMBERGLOW LTD |
---|---|---|
Company Number | : | 04269235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 2001 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 140 London Wall, London, EC2Y 5DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR | Secretary | 01 January 2015 | Active |
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR | Director | 28 February 2006 | Active |
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR | Director | 28 February 2006 | Active |
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR | Director | 08 September 2009 | Active |
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR | Director | 04 September 2017 | Active |
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR | Director | 19 November 2015 | Active |
140, London Wall, London, United Kingdom, EC2Y 5DN | Secretary | 01 January 2012 | Active |
15 Crooked Usage, Finchley, London, N3 3HD | Secretary | 22 August 2001 | Active |
140 London Wall, London, EC2Y 5DN | Secretary | 28 February 2006 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 13 August 2001 | Active |
140 London Wall, London, EC2Y 5DN | Director | 28 February 2006 | Active |
27 Greenhalgh Walk, Hampstead Garden Suburb, London, N2 0DJ | Director | 22 August 2001 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 22 August 2001 | Active |
140 London Wall, London, EC2Y 5DN | Director | 22 August 2001 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 22 August 2001 | Active |
140 London Wall, London, EC2Y 5DN | Director | 28 February 2006 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 13 August 2001 | Active |
Trillium Holdings Limited | ||
Notified on | : | 30 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR |
Nature of control | : |
|
The Bank Of N T Butterfield & Son Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Bermuda |
Address | : | 65, Front Street, Hamilton, Bermuda, HM12 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-12 | Address | Change registered office address company with date old address new address. | Download |
2023-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-12 | Accounts | Accounts with accounts type small. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-21 | Accounts | Accounts amended with accounts type small. | Download |
2021-10-21 | Accounts | Accounts amended with accounts type small. | Download |
2021-10-21 | Accounts | Accounts with accounts type small. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-17 | Resolution | Resolution. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Accounts | Accounts with accounts type small. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type small. | Download |
2017-09-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.