AMBA RESEARCH UK LIMITED

Register to unlock more data on OkredoRegister

AMBA RESEARCH UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05371311

Incorporation date

20/02/2005

Size

Full

Contacts

Registered address

Registered address

One Canada Square, Canary Wharf, London E14 5FACopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2005)
dot icon26/06/2017
Final Gazette dissolved via voluntary strike-off
dot icon10/04/2017
First Gazette notice for voluntary strike-off
dot icon03/04/2017
Application to strike the company off the register
dot icon06/03/2017
First Gazette notice for compulsory strike-off
dot icon18/01/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG to One Canada Square Canary Wharf London E14 5FA on 2017-01-19
dot icon16/10/2016
Termination of appointment of David Hogan as a director on 2016-10-17
dot icon16/10/2016
Appointment of Mr Timothy Herring as a director on 2016-10-17
dot icon06/10/2016
Termination of appointment of Stuart Martin Hughes as a director on 2016-05-26
dot icon02/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon01/01/2016
Full accounts made up to 2015-03-31
dot icon02/09/2015
Appointment of Mr David Hogan as a director on 2015-07-16
dot icon02/09/2015
Appointment of Mr Stuart Martin Hughes as a director on 2015-07-16
dot icon02/09/2015
Termination of appointment of Mohan Alexander as a director on 2015-07-16
dot icon02/09/2015
Termination of appointment of Murat Yahya as a director on 2015-08-05
dot icon30/04/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon30/03/2015
Termination of appointment of Joel Jack Perlman as a director on 2014-12-05
dot icon29/03/2015
Termination of appointment of Rishi Khosla as a director on 2014-12-05
dot icon14/12/2014
Full accounts made up to 2014-03-31
dot icon09/06/2014
Appointment of Mr Murat Yahya as a director
dot icon09/06/2014
Termination of appointment of Sunita Jagtiani as a secretary
dot icon23/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon21/01/2014
Appointment of Mr Rishi Khosla as a director
dot icon21/01/2014
Termination of appointment of Johan Wissinger as a director
dot icon21/01/2014
Appointment of Joel Perlman as a director
dot icon30/09/2013
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-10-01
dot icon28/07/2013
Full accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon08/04/2013
Secretary's details changed for Sunita Rajkumar Jagtiani on 2013-02-01
dot icon12/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/12/2012
Termination of appointment of Ananya Sanyal as a secretary
dot icon05/12/2012
Appointment of Sunita Rajkumar Jagtiani as a secretary
dot icon19/07/2012
Full accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon19/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/07/2011
Full accounts made up to 2011-03-31
dot icon19/07/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-02-21
dot icon12/07/2011
Termination of appointment of Anand Pande as a director
dot icon08/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon07/11/2010
Appointment of Mohan Alexander as a director
dot icon25/08/2010
Full accounts made up to 2010-03-31
dot icon22/02/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon07/11/2009
Full accounts made up to 2009-03-31
dot icon12/07/2009
Appointment terminated director gilles schuddeboom
dot icon12/07/2009
Director appointed johan bertil wissinger
dot icon25/05/2009
Director appointed anand pande
dot icon22/02/2009
Return made up to 21/02/09; full list of members
dot icon12/01/2009
Full accounts made up to 2008-03-31
dot icon23/07/2008
Full accounts made up to 2007-06-30
dot icon25/03/2008
Return made up to 21/02/08; full list of members
dot icon03/02/2008
New secretary appointed
dot icon31/01/2008
Secretary resigned
dot icon10/12/2007
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon16/08/2007
New secretary appointed
dot icon31/07/2007
Secretary resigned
dot icon04/03/2007
Return made up to 21/02/07; full list of members
dot icon04/12/2006
Full accounts made up to 2006-06-30
dot icon10/04/2006
Accounting reference date extended from 28/02/06 to 30/06/06
dot icon26/03/2006
Return made up to 21/02/06; full list of members
dot icon03/10/2005
Secretary's particulars changed
dot icon15/03/2005
New secretary appointed
dot icon11/03/2005
Particulars of mortgage/charge
dot icon07/03/2005
New director appointed
dot icon02/03/2005
Director resigned
dot icon02/03/2005
Secretary resigned
dot icon02/03/2005
Resolutions
dot icon02/03/2005
Resolutions
dot icon02/03/2005
Resolutions
dot icon20/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khosla, Rishi
Director
10/12/2013 - 04/12/2014
17
HAYSMACINTYRE COMPANY SECRETARIES LIMITED
Corporate Secretary
20/02/2005 - 20/02/2005
98
HAYSMACINTYRE COMPANY DIRECTORS LIMITED
Corporate Director
20/02/2005 - 20/02/2005
60
Mr Joel Jack Perlman Azout
Director
10/12/2013 - 04/12/2014
8
Hughes, Stuart Martin
Director
15/07/2015 - 25/05/2016
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBA RESEARCH UK LIMITED

AMBA RESEARCH UK LIMITED is an(a) Dissolved company incorporated on 20/02/2005 with the registered office located at One Canada Square, Canary Wharf, London E14 5FA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBA RESEARCH UK LIMITED?

toggle

AMBA RESEARCH UK LIMITED is currently Dissolved. It was registered on 20/02/2005 and dissolved on 26/06/2017.

Where is AMBA RESEARCH UK LIMITED located?

toggle

AMBA RESEARCH UK LIMITED is registered at One Canada Square, Canary Wharf, London E14 5FA.

What does AMBA RESEARCH UK LIMITED do?

toggle

AMBA RESEARCH UK LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for AMBA RESEARCH UK LIMITED?

toggle

The latest filing was on 26/06/2017: Final Gazette dissolved via voluntary strike-off.