AMBERLIGHT PARTNERS LIMITED
Overview
Company Name | AMBERLIGHT PARTNERS LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 03982868 |
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 AMBERLIGHT PARTNERS LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is AMBERLIGHT PARTNERS LIMITED located?
Registered Office Address | 8 Coldbath Square EC1R 5HL London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AMBERLIGHT PARTNERS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2020 |
Next Accounts Due On | Apr 30, 2021 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2019 |
What is the status of the latest confirmation statement for AMBERLIGHT PARTNERS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 18, 2022 |
Next Confirmation Statement Due | Jun 01, 2022 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 18, 2021 |
Overdue | Yes |
What are the latest filings for AMBERLIGHT PARTNERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | pages | DISS40 | ||||||||||
Registered office address changed from 75 Kenton Street London WC1N 1NN England to 8 Coldbath Square London EC1R 5HL on Jul 15, 2021 | 1 pages | AD01 | ||||||||||
Change of details for Amberlight Technology London Limited as a person with significant control on Jul 15, 2021 | 2 pages | PSC05 | ||||||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||||||
Confirmation statement made on May 18, 2020 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 9 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 10 pages | AA | ||||||||||
Termination of appointment of Derek Eagles as a secretary on Dec 03, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Milton on Feb 14, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on May 18, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Amberlight Technology London Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Registration of charge 039828680002, created on Apr 03, 2017 | 22 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to May 18, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 45B the Vineyard Richmond Surrey TW10 6AS | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 45B the Vineyard Richmond Surrey TW10 6AS | 1 pages | AD02 | ||||||||||
Who are the officers of AMBERLIGHT PARTNERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILTON, Mark | Director | Coldbath Square EC1R 5HL London 8 England | England | English | Consultant | 73957720007 | ||||
BEECH, Peter Mark | Secretary | 22 Achilles Road NW6 1EA London | British | 62277300002 | ||||||
EAGLES, Derek | Secretary | Kenton Street WC1N 1NN London 75 England | British | Accountant | 49152700001 | |||||
VIALLE, Robert Edward Louis | Secretary | Flat 4 145 Malden Avenue NW4 4HT London | British | Research Coordinator | 69768400002 | |||||
DMCS SECRETARIES LIMITED | Nominee Secretary | 7 Leonard Street EC2A 4AQ London | 900006030001 | |||||||
BEECH, Peter Mark | Director | 22 Achilles Road NW6 1EA London | England | British | Director | 62277300002 | ||||
BLYTH, Gerred Spencer | Director | 11 Priddy Close BA2 1BT Bath Somerset | United Kingdom | British | Director Of Consulting Service | 98319770001 | ||||
BOTHA, Renier Jacobus | Director | 58 Bloomsbury Street London WC1B 3QT | England | South African | Chief Executive | 179854100001 | ||||
COLLINGWOOD, Ian Robert | Director | Woodland Gardens TW7 6LX Isleworth 163 London United Kingdom | England | British | Managing Director | 157378010002 | ||||
CUMMAFORD, Stephen | Director | 24 Witherington Road N5 1PP London | British | Usability Analyst | 69859980001 | |||||
DAVIDSON-HOUSTON, Richard Vivian | Director | Kulm Thorn Road TN12 9EJ Marden Kent | United Kingdom | British | Marketing Strategist | 70281650002 | ||||
GAWLEY, Philippa Jane Churchill | Director | 31a Burnbury Road SW12 0EG London | British | Managing Director | 95572500001 | |||||
HEALY, Filip Marcin | Director | 58 Bloomsbury Street London WC1B 3QT | England | British | Professional Consultant | 148637300001 | ||||
SWINFEN GREEN, Jeremy Peter | Director | 58 Bloomsbury Street London WC1B 3QT | United Kingdom | British | Management Consultant | 60724850003 | ||||
VIALLE, Robert Edward Louis | Director | Flat 4 145 Malden Avenue NW4 4HT London | British | Research Coordinator | 69768400002 | |||||
DMCS DIRECTORS LIMITED | Nominee Director | 7 Leonard Street EC2A 4AQ London | 900004430001 |
Who are the persons with significant control of AMBERLIGHT PARTNERS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amberlight Technology London Limited | Apr 06, 2016 | EC1R 5HL London 8 Coldbath Square United Kingdom | No | ||||||||||
| |||||||||||||
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