RFC AMBRIAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRFC AMBRIAN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04236075
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RFC AMBRIAN LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is RFC AMBRIAN LIMITED located?

    Registered Office Address
    Octagon Point
    Cheapside
    EC2V 6AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RFC AMBRIAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMBRIAN PARTNERS LIMITEDDec 02, 2002Dec 02, 2002
    CAMBRIAN PARTNERS LIMITEDDec 04, 2001Dec 04, 2001
    ROCK INVESTORS LIMITEDJul 12, 2001Jul 12, 2001
    HILLGATE (239) LIMITEDJun 18, 2001Jun 18, 2001

    What are the latest accounts for RFC AMBRIAN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for RFC AMBRIAN LIMITED?

    Last Confirmation Statement Made Up ToFeb 09, 2027
    Next Confirmation Statement DueFeb 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 09, 2026
    OverdueNo

    What are the latest filings for RFC AMBRIAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 09, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2025

    18 pagesAA

    Confirmation statement made on Feb 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    21 pagesAA

    Confirmation statement made on Feb 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    23 pagesAA

    Accounts for a small company made up to Jun 30, 2022

    23 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 10, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 12, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    25 pagesAA

    Accounts for a small company made up to Jun 30, 2020

    25 pagesAA

    Confirmation statement made on Feb 12, 2021 with no updates

    3 pagesCS01

    Notification of Stephen Charles Allen as a person with significant control on Dec 15, 2020

    2 pagesPSC01

    Registered office address changed from C/O Crowe U.K. Llp, St Brides House 10 Salisbury Square London EC4Y 8EH England to Octagon Point Cheapside London EC2V 6AA on May 06, 2020

    1 pagesAD01

    Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to C/O Crowe U.K. Llp, St Brides House 10 Salisbury Square London EC4Y 8EH on Mar 24, 2020

    1 pagesAD01

    Confirmation statement made on Feb 12, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2019

    25 pagesAA

    Registered office address changed from Condor House 10 st. Paul's Churchyard London EC4M 8AL to Octagon Point 5 Cheapside London EC2V 6AA on Jul 03, 2019

    1 pagesAD01

    Confirmation statement made on Feb 12, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2018

    25 pagesAA

    Satisfaction of charge 3 in full

    5 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Register inspection address has been changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ England to Condor House 10 st Paul's Churchyard London EC4M 8AL

    1 pagesAD02

    Who are the officers of RFC AMBRIAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMSON, Robert Henry Richard
    Cheapside
    EC2V 6AA London
    Octagon Point
    England
    Director
    Cheapside
    EC2V 6AA London
    Octagon Point
    England
    AustraliaAustralian168423480003
    ALLEN, Stephen Charles
    Cheapside
    EC2V 6AA London
    Octagon Point
    England
    Director
    Cheapside
    EC2V 6AA London
    Octagon Point
    England
    AustraliaAustralian127956560003
    FITCH, Colin Digby Thomas
    The Coach House
    Melbourn Road
    SG8 7DB Royston
    Herts
    Secretary
    The Coach House
    Melbourn Road
    SG8 7DB Royston
    Herts
    British36410190001
    STEINBERG, Nathan Anthony
    128 Queen Victoria Street
    EC4V 4BJ London
    Old Change House
    Secretary
    128 Queen Victoria Street
    EC4V 4BJ London
    Old Change House
    British47289570001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Secretary
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018850001
    BANKS, William Lawrence
    Queen Victoria Street
    EC4V 4BJ London
    Old Change House 128
    Director
    Queen Victoria Street
    EC4V 4BJ London
    Old Change House 128
    United KingdomBritish36083600002
    BEATSON HIRD, Jonathan Denis Beatson
    Llanvetherine Court
    NP7 8NL Abergavenny
    Monmouthshire
    Director
    Llanvetherine Court
    NP7 8NL Abergavenny
    Monmouthshire
    WalesBritish114945640001
    BENDON, Charles John Gordon
    128 Queen Victoria Street
    EC4V 4BJ London
    Old Change House
    Director
    128 Queen Victoria Street
    EC4V 4BJ London
    Old Change House
    EnglandBritish153039930001
    CHASE, Richard James
    Queen Victoria Street
    EC4V 4BJ London
    Old Change House 128
    Director
    Queen Victoria Street
    EC4V 4BJ London
    Old Change House 128
    EnglandBritish110437040001
    CLEGG, Roger Francis
    128 Queen Victoria Street
    EC4V 4BJ London
    Old Change House
    England
    Director
    128 Queen Victoria Street
    EC4V 4BJ London
    Old Change House
    England
    UkBritish113116650002
    COLES, John Michael
    Queen Victoria Street
    EC4V 4BJ London
    Old Change House 128
    Director
    Queen Victoria Street
    EC4V 4BJ London
    Old Change House 128
    United KingdomBritish105840760001
    CRICK, Charles Anthony
    Queen Victoria Street
    EC4V 4BJ London
    Old Change House 128
    Director
    Queen Victoria Street
    EC4V 4BJ London
    Old Change House 128
    EnglandBritish141811170001
    GAFFNEY, Thomas Benedict
    Queen Victoria Street
    EC4V 4BJ London
    Old Change House 128
    Director
    Queen Victoria Street
    EC4V 4BJ London
    Old Change House 128
    United KingdomBritish105840780001
    HARRISON, John Michael
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    Director
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    United KingdomBritish13866540002
    HUTSON, Charles Guybon
    13 Harberton Road
    Highgate
    N19 3JS London
    Director
    13 Harberton Road
    Highgate
    N19 3JS London
    British80030120001
    MACLACHLAN, Neil Thacker
    1 Victoria Square
    SW1W 0QY London
    Director
    1 Victoria Square
    SW1W 0QY London
    EnglandBritish55718210003
    MILLAR, Alexander Stuart
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    Director
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    United KingdomBritish193058420001
    MURPHY, Stefan
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    Director
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    EnglandItalian189727330001
    MURPHY, Stefan
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    Director
    10 St. Paul's Churchyard
    EC4M 8AL London
    Condor House
    United Kingdom
    AustraliaItalian185335330001
    NABARRO, David Joseph Nunes
    Queen Victoria Street
    EC4V 4BJ London
    Old Change House 128
    Director
    Queen Victoria Street
    EC4V 4BJ London
    Old Change House 128
    EnglandBritish11663470003
    PEARSON, Christopher Vaughan
    3 Cambrian Road
    TW10 6JQ Richmond
    Surrey
    Director
    3 Cambrian Road
    TW10 6JQ Richmond
    Surrey
    British68639160001
    HILLGATE NOMINEES LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Director
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018840001
    HILLGATE SECRETARIAL LIMITED
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    Nominee Director
    7th Floor Hillgate House
    26 Old Bailey
    EC4M 7HW London
    900018850001

    Who are the persons with significant control of RFC AMBRIAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Charles Allen
    Cheapside
    EC2V 6AA London
    Octagon Point
    England
    Dec 15, 2020
    Cheapside
    EC2V 6AA London
    Octagon Point
    England
    No
    Nationality: Australian,British
    Country of Residence: Australia
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Anna Louise Adamson
    Cheapside
    EC2V 6AA London
    Octagon Point
    England
    Apr 06, 2016
    Cheapside
    EC2V 6AA London
    Octagon Point
    England
    No
    Nationality: Australian
    Country of Residence: Australia
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Robert Henry Richard Adamson
    Cheapside
    EC2V 6AA London
    Octagon Point
    England
    Apr 06, 2016
    Cheapside
    EC2V 6AA London
    Octagon Point
    England
    No
    Nationality: Australian
    Country of Residence: Australia
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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