Warning: file_put_contents(c/0e6ae874f7f1cc2d8ed3b0743f33acea.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ambion Services Limited, OX27 7SG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AMBION SERVICES LIMITED

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

This company is commonly known as Ambion Services Limited. The company was founded 25 years ago and was given the registration number 03717672. The firm's registered office is in BICESTER. You can find them at Units 1 And 2 Field View Baynards Green Business Park, Baynards Green, Bicester, Oxfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AMBION SERVICES LIMITED
Company Number:03717672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Units 1 And 2 Field View Baynards Green Business Park, Baynards Green, Bicester, Oxfordshire, OX27 7SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Partridge Barn, Shelfield, Alcester, B49 6JN

Secretary22 February 1999Active
Units 1 And 2 Field View, Baynards Green Business Park, Baynards Green, Bicester, OX27 7SG

Director01 November 2013Active
Partridge Barn, Shelfield, Alcester, B49 6JN

Director22 February 1999Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary22 February 1999Active
Orchard House, 30 Birch Green, Hertford, SG14 2LU

Director22 February 1999Active

People with Significant Control

Mr Matthew Eades
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:Orchard House, 30 Birch Green, Hertford, United Kingdom, SG14 2LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew George Simpkins
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Partridge Barn, Shelfield, Alcester, United Kingdom, B49 6JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew George Simpkins
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:Partridge Barn, Shelfield, Alcester, United Kingdom, B49 6JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sylvia Gauld
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:Units 1 And 2 Field View, Baynards Green Business Park, Bicester, OX27 7SG
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type micro entity.

Download
2019-07-26Annual return

Second filing of annual return with made up date.

Download
2019-07-26Annual return

Second filing of annual return with made up date.

Download
2019-07-26Annual return

Second filing of annual return with made up date.

Download
2019-06-18Confirmation statement

Confirmation statement.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-05Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-04-25Officers

Change person director company with change date.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.