AMBERVINE LIMITED
Overview
| Company Name | AMBERVINE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09580899 |
| 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 AMBERVINE LIMITED?
- Other information technology service activities (62090) / Information and communication
- Data processing, hosting and related activities (63110) / Information and communication
Where is AMBERVINE LIMITED located?
| Registered Office Address | Dept 5781, 126 East Ferry Road Canary Wharf E14 9FP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AMBERVINE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for AMBERVINE LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for AMBERVINE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jun 27, 2025 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Accounts for a dormant company made up to May 31, 2024 | 5 pages | AA | ||
Registered office address changed from Dept 5781 126 East Ferry Road London E14 9FP England to Dept 5781, 126 East Ferry Road Canary Wharf London E14 9FP on Feb 12, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Ross Al Williams on Jan 31, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr David John Benjamin Adams on Jan 31, 2025 | 2 pages | CH01 | ||
Change of details for Mr Ross Al Williams as a person with significant control on Jan 31, 2025 | 2 pages | PSC04 | ||
Registered office address changed from Dept 5781 601 International House 223 Regent Street Mayfair London W1B 2QD United Kingdom to Dept 5781 126 East Ferry Road London E14 9FP on Jan 31, 2025 | 1 pages | AD01 | ||
Registration of charge 095808990001, created on Aug 02, 2024 | 47 pages | MR01 | ||
Confirmation statement made on Jun 27, 2024 with updates | 5 pages | CS01 | ||
Notification of Ross Al Williams as a person with significant control on Jun 27, 2024 | 2 pages | PSC01 | ||
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 5781 601 International House 223 Regent Street Mayfair London W1B 2QD on Jun 28, 2024 | 1 pages | AD01 | ||
Appointment of Mr Ross Williams as a director on Jun 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nuala Thornton as a director on Jun 27, 2024 | 1 pages | TM01 | ||
Appointment of Mr David John Benjamin Adams as a director on Jun 27, 2024 | 2 pages | AP01 | ||
Cessation of Cfs Secretaries Limited as a person with significant control on Jun 27, 2024 | 1 pages | PSC07 | ||
Cessation of Nuala Thornton as a person with significant control on Jun 27, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 15, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mrs Nuala Thornton as a director on Mar 15, 2024 | 2 pages | AP01 | ||
Notification of Nuala Thornton as a person with significant control on Mar 15, 2024 | 2 pages | PSC01 | ||
Notification of Cfs Secretaries Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC02 | ||
Termination of appointment of Lisa Mary Young as a director on Mar 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Chalfen Secretaries Limited as a secretary on Mar 15, 2024 | 1 pages | TM02 | ||
Cessation of Chalfen Nominees Limited as a person with significant control on Mar 15, 2024 | 1 pages | PSC07 | ||
Who are the officers of AMBERVINE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ADAMS, David John Benjamin | Director | 126 East Ferry Road Canary Wharf E14 9FP London Dept 5781, England | England | British | 301078250001 | |||||||||
| WILLIAMS, Ross Al | Director | 126 East Ferry Road Canary Wharf E14 9FP London Dept 5781, England | England | British | 324572000001 | |||||||||
| CHALFEN SECRETARIES LIMITED | Secretary | Leyden Street E1 7LE London 19 England |
| 78616940003 | ||||||||||
| MARTIN, Emma Jayne | Director | Leyden Street E1 7LE London 19 England | England | British | 185964190003 | |||||||||
| PURDON, Jonathan Gardner | Director | Leyden Street E1 7LE London 19 England | England | British | 112991220013 | |||||||||
| THORNTON, Nuala Martine | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | England | British | 299105690002 | |||||||||
| YOUNG, Lisa Mary | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | England | British | 107184520002 |
Who are the persons with significant control of AMBERVINE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Ross Al Williams | Jun 27, 2024 | 126 East Ferry Road Canary Wharf E14 9FP London Dept 5781, England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Nuala Martine Thornton | Mar 15, 2024 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Cfs Secretaries Limited | Mar 15, 2024 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chalfen Nominees Limited | Jun 30, 2016 | Leyden Street E1 7LE London 19 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alan Charles Rutland | Jun 30, 2016 | Leyden Street E1 7LE London 19 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Jonathan Gardner Purdon | Jun 30, 2016 | Leyden Street E1 7LE London 19 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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