AMBERSIDE 2012 LIMITED
Overview
Company Name | AMBERSIDE 2012 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03441103 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AMBERSIDE 2012 LIMITED?
- Life insurance (65110) / Financial and insurance activities
- Non-life insurance (65120) / Financial and insurance activities
- Life reinsurance (65201) / Financial and insurance activities
- Non-life reinsurance (65202) / Financial and insurance activities
Where is AMBERSIDE 2012 LIMITED located?
Registered Office Address | 5th Floor 70 Gracechurch Street EC3V 0XL London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AMBERSIDE 2012 LIMITED?
Company Name | From | Until |
---|---|---|
NAMECO (NO.108) LIMITED | Sep 29, 1997 | Sep 29, 1997 |
What are the latest accounts for AMBERSIDE 2012 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AMBERSIDE 2012 LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for AMBERSIDE 2012 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mrs Katherine Ann Price on Oct 15, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert Athelstan Price on Oct 15, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 44 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 44 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2020 | 44 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 42 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 42 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 40 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 38 pages | AA | ||||||||||
Secretary's details changed for Argenta Secretariat Limited on Dec 21, 2016 | 1 pages | CH04 | ||||||||||
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on Jan 30, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 7 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 40 pages | AA | ||||||||||
Annual return made up to Sep 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 24 pages | AA | ||||||||||
Satisfaction of charge 10 in full | 5 pages | MR04 | ||||||||||
Who are the officers of AMBERSIDE 2012 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARGENTA SECRETARIAT LIMITED | Secretary | 70 Gracechurch Street EC3V 0XL London 5th Floor England |
| 78047240009 | ||||||||||
PRICE, Katherine Ann | Director | 70 Gracechurch Street EC3V 0XL London 5th Floor England | Scotland | British | Director | 179014590001 | ||||||||
PRICE, Robert Athelstan | Director | 70 Gracechurch Street EC3V 0XL London 5th Floor England | Scotland | British | Company Director | 1410390001 | ||||||||
EGREMONT, Louise | Secretary | 3 Claremont Terrace BN1 6SH Brighton East Sussex | British | 46458930001 | ||||||||||
EVANS, Jeremy Richard Holt | Secretary | The Mill House CO6 4PT Leavenheath Suffolk | British | 161542790001 | ||||||||||
HAMPDEN LEGAL PLC | Secretary | Great Hampden HP16 9RD Great Missenden Hampden House Buckinghamshire England |
| 56301100002 | ||||||||||
EVANS, Jeremy Richard Holt | Director | The Mill House CO6 4PT Leavenheath Suffolk | England | British | Director | 161542790001 | ||||||||
EVANS, Jeremy Richard Holt | Director | The Mill House CO6 4PT Leavenheath Suffolk | England | British | 161542790001 | |||||||||
NOMINA PLC | Director | 85 Gracechurch Street EC3V 0AA London United Kingdom |
| 81968410003 | ||||||||||
NOMINA SERVICES LIMITED | Director | 42 Crutched Friars EC3N 2AP London | 77485020001 |
Who are the persons with significant control of AMBERSIDE 2012 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Katherine Ann Price | Apr 06, 2016 | 70 Gracechurch Street EC3V 0XL London 5th Floor England | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Robert Athelstan Price | Apr 06, 2016 | 70 Gracechurch Street EC3V 0XL London 5th Floor England | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0