RFC AMBRIAN LIMITED
Overview
| Company Name | RFC AMBRIAN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04236075 |
| 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 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 Address | No |
What were the previous names of RFC AMBRIAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMBRIAN PARTNERS LIMITED | Dec 02, 2002 | Dec 02, 2002 |
| CAMBRIAN PARTNERS LIMITED | Dec 04, 2001 | Dec 04, 2001 |
| ROCK INVESTORS LIMITED | Jul 12, 2001 | Jul 12, 2001 |
| HILLGATE (239) LIMITED | Jun 18, 2001 | Jun 18, 2001 |
What are the latest accounts for RFC AMBRIAN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for RFC AMBRIAN LIMITED?
| Last Confirmation Statement Made Up To | Feb 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 09, 2026 |
| Overdue | No |
What are the latest filings for RFC AMBRIAN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 09, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2025 | 18 pages | AA | ||
Confirmation statement made on Feb 09, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 21 pages | AA | ||
Confirmation statement made on Feb 09, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 23 pages | AA | ||
Accounts for a small company made up to Jun 30, 2022 | 23 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Feb 10, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Feb 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2021 | 25 pages | AA | ||
Accounts for a small company made up to Jun 30, 2020 | 25 pages | AA | ||
Confirmation statement made on Feb 12, 2021 with no updates | 3 pages | CS01 | ||
Notification of Stephen Charles Allen as a person with significant control on Dec 15, 2020 | 2 pages | PSC01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2019 | 25 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 12, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2018 | 25 pages | AA | ||
Satisfaction of charge 3 in full | 5 pages | MR04 | ||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||
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 pages | AD02 | ||
Who are the officers of RFC AMBRIAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAMSON, Robert Henry Richard | Director | Cheapside EC2V 6AA London Octagon Point England | Australia | Australian | 168423480003 | |||||
| ALLEN, Stephen Charles | Director | Cheapside EC2V 6AA London Octagon Point England | Australia | Australian | 127956560003 | |||||
| FITCH, Colin Digby Thomas | Secretary | The Coach House Melbourn Road SG8 7DB Royston Herts | British | 36410190001 | ||||||
| STEINBERG, Nathan Anthony | Secretary | 128 Queen Victoria Street EC4V 4BJ London Old Change House | British | 47289570001 | ||||||
| HILLGATE SECRETARIAL LIMITED | Nominee Secretary | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018850001 | |||||||
| BANKS, William Lawrence | Director | Queen Victoria Street EC4V 4BJ London Old Change House 128 | United Kingdom | British | 36083600002 | |||||
| BEATSON HIRD, Jonathan Denis Beatson | Director | Llanvetherine Court NP7 8NL Abergavenny Monmouthshire | Wales | British | 114945640001 | |||||
| BENDON, Charles John Gordon | Director | 128 Queen Victoria Street EC4V 4BJ London Old Change House | England | British | 153039930001 | |||||
| CHASE, Richard James | Director | Queen Victoria Street EC4V 4BJ London Old Change House 128 | England | British | 110437040001 | |||||
| CLEGG, Roger Francis | Director | 128 Queen Victoria Street EC4V 4BJ London Old Change House England | Uk | British | 113116650002 | |||||
| COLES, John Michael | Director | Queen Victoria Street EC4V 4BJ London Old Change House 128 | United Kingdom | British | 105840760001 | |||||
| CRICK, Charles Anthony | Director | Queen Victoria Street EC4V 4BJ London Old Change House 128 | England | British | 141811170001 | |||||
| GAFFNEY, Thomas Benedict | Director | Queen Victoria Street EC4V 4BJ London Old Change House 128 | United Kingdom | British | 105840780001 | |||||
| HARRISON, John Michael | Director | 10 St. Paul's Churchyard EC4M 8AL London Condor House United Kingdom | United Kingdom | British | 13866540002 | |||||
| HUTSON, Charles Guybon | Director | 13 Harberton Road Highgate N19 3JS London | British | 80030120001 | ||||||
| MACLACHLAN, Neil Thacker | Director | 1 Victoria Square SW1W 0QY London | England | British | 55718210003 | |||||
| MILLAR, Alexander Stuart | Director | 10 St. Paul's Churchyard EC4M 8AL London Condor House | United Kingdom | British | 193058420001 | |||||
| MURPHY, Stefan | Director | 10 St. Paul's Churchyard EC4M 8AL London Condor House United Kingdom | England | Italian | 189727330001 | |||||
| MURPHY, Stefan | Director | 10 St. Paul's Churchyard EC4M 8AL London Condor House United Kingdom | Australia | Italian | 185335330001 | |||||
| NABARRO, David Joseph Nunes | Director | Queen Victoria Street EC4V 4BJ London Old Change House 128 | England | British | 11663470003 | |||||
| PEARSON, Christopher Vaughan | Director | 3 Cambrian Road TW10 6JQ Richmond Surrey | British | 68639160001 | ||||||
| HILLGATE NOMINEES LIMITED | Nominee Director | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018840001 | |||||||
| HILLGATE SECRETARIAL LIMITED | Nominee Director | 7th Floor Hillgate House 26 Old Bailey EC4M 7HW London | 900018850001 |
Who are the persons with significant control of RFC AMBRIAN LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Charles Allen | Dec 15, 2020 | Cheapside EC2V 6AA London Octagon Point England | No |
Nationality: Australian,British Country of Residence: Australia | |||
Natures of Control
| |||
| Mrs Anna Louise Adamson | Apr 06, 2016 | Cheapside EC2V 6AA London Octagon Point England | No |
Nationality: Australian Country of Residence: Australia | |||
Natures of Control
| |||
| Mr Robert Henry Richard Adamson | Apr 06, 2016 | Cheapside EC2V 6AA London Octagon Point England | No |
Nationality: Australian Country of Residence: Australia | |||
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