UKBizDB.co.uk

AMBERGLOW LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:140 London Wall, London, EC2Y 5DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Secretary01 January 2015Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director28 February 2006Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director28 February 2006Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director08 September 2009Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director04 September 2017Active
Level 16, 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR

Director19 November 2015Active
140, London Wall, London, United Kingdom, EC2Y 5DN

Secretary01 January 2012Active
15 Crooked Usage, Finchley, London, N3 3HD

Secretary22 August 2001Active
140 London Wall, London, EC2Y 5DN

Secretary28 February 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary13 August 2001Active
140 London Wall, London, EC2Y 5DN

Director28 February 2006Active
27 Greenhalgh Walk, Hampstead Garden Suburb, London, N2 0DJ

Director22 August 2001Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director22 August 2001Active
140 London Wall, London, EC2Y 5DN

Director22 August 2001Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director22 August 2001Active
140 London Wall, London, EC2Y 5DN

Director28 February 2006Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director13 August 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-12Persons with significant control

Change to a person with significant control.

Download
2023-06-12Address

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

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Accounts

Accounts with accounts type small.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-21Accounts

Accounts amended with accounts type small.

Download
2021-10-21Accounts

Accounts amended with accounts type small.

Download
2021-10-21Accounts

Accounts with accounts type small.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Mortgage

Mortgage satisfy charge full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-17Resolution

Resolution.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type small.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type small.

Download
2017-09-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.