AMBASSADOR (UK) LIMITED

Register to unlock more data on OkredoRegister

AMBASSADOR (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05834969

Incorporation date

01/06/2006

Size

Micro Entity

Contacts

Registered address

Registered address

36 Upper Brook Street, Mayfair, London W1K 7QJCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2006)
dot icon29/10/2025
Registered office address changed from 4th Floor 36, Upper Brook Street Mayfair London Greater London W1K 7QJ England to 36 Upper Brook Street Mayfair London W1K 7QJ on 2025-10-29
dot icon29/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon23/10/2025
Cessation of Usha Devi Teji as a person with significant control on 2025-02-01
dot icon23/10/2025
Micro company accounts made up to 2025-06-30
dot icon23/10/2025
Notification of Corporate & Fiduciary Services Limited as a person with significant control on 2025-02-01
dot icon23/10/2025
Appointment of Corporate & Fiduciary Services Limited as a secretary on 2025-10-23
dot icon15/10/2024
Micro company accounts made up to 2024-06-30
dot icon14/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon26/02/2024
Micro company accounts made up to 2023-06-30
dot icon23/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon23/03/2023
Cessation of Corporate & Fiduciary Services Limited as a person with significant control on 2023-03-12
dot icon23/03/2023
Termination of appointment of Corporate & Fiduciary Services Limited as a secretary on 2023-03-12
dot icon22/02/2023
Micro company accounts made up to 2022-06-30
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with updates
dot icon20/09/2022
Registered office address changed from Manor Farm Cottage Passenham Milton Keynes Buckinghamshire MK19 6DQ England to 4th Floor 36, Upper Brook Street Mayfair London Greater London W1K 7QJ on 2022-09-20
dot icon20/09/2022
Termination of appointment of David George Varney as a director on 2022-08-21
dot icon07/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon27/01/2022
Registered office address changed from Manor Farm Cottage Manor Farm Cottage Passenham Milton Keynes Bucks MK19 6DQ United Kingdom to Manor Farm Cottage Passenham Milton Keynes Buckinghamshire MK19 6DQ on 2022-01-27
dot icon24/01/2022
Registered office address changed from 36 36, Upper Brook Street Mayfair London Greater London W1K 7QJ United Kingdom to Manor Farm Cottage Manor Farm Cottage Passenham Milton Keynes Bucks MK19 6DQ on 2022-01-24
dot icon22/01/2022
Notification of Corporate & Fiduciary Services Limited as a person with significant control on 2022-01-22
dot icon22/01/2022
Registered office address changed from Fourth Floor 36, Upper Brook Street Mayfair London W1K 7QJ United Kingdom to 36 36, Upper Brook Street Mayfair London Greater London W1K 7QJ on 2022-01-22
dot icon22/01/2022
Appointment of Mr David George Varney as a director on 2022-01-21
dot icon22/01/2022
Micro company accounts made up to 2021-06-30
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon09/04/2021
Micro company accounts made up to 2020-06-30
dot icon28/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon28/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon02/09/2019
Micro company accounts made up to 2019-06-30
dot icon16/12/2018
Registered office address changed from Third Floor, 36 Upper Brook Street Mayfair London W1K 7QJ United Kingdom to Fourth Floor 36, Upper Brook Street Mayfair London W1K 7QJ on 2018-12-16
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with updates
dot icon27/09/2018
Notification of Usha Devi Teji as a person with significant control on 2018-09-27
dot icon27/09/2018
Cessation of David George Varney as a person with significant control on 2018-09-27
dot icon27/09/2018
Termination of appointment of Anna-Marianna Ntoumpraska as a director on 2018-09-27
dot icon27/09/2018
Appointment of Ms Usha Devi Teji as a director on 2018-09-27
dot icon27/09/2018
Termination of appointment of William John Varney as a director on 2018-09-27
dot icon27/09/2018
Registered office address changed from Manor Farm Cottage Passenham Stony Stratford Milton Keynes Buckinghamshire MK19 6DQ United Kingdom to Third Floor, 36 Upper Brook Street Mayfair London W1K 7QJ on 2018-09-27
dot icon25/09/2018
Director's details changed for Ms Anna-Marianna Ntoumpraska on 2018-08-18
dot icon25/09/2018
Registered office address changed from 20-22 Wenlock Road Hoxton London N1 7GU England to Manor Farm Cottage Passenham Stony Stratford Milton Keynes Buckinghamshire MK19 6DQ on 2018-09-25
dot icon25/09/2018
Secretary's details changed for Corporate & Fiduciary Services Limited on 2018-08-18
dot icon25/09/2018
Accounts for a dormant company made up to 2018-06-30
dot icon21/08/2018
Termination of appointment of David George Varney as a director on 2018-08-21
dot icon21/08/2018
Appointment of Mr William John Varney as a director on 2018-08-20
dot icon11/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon10/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon10/07/2017
Accounts for a dormant company made up to 2017-06-30
dot icon05/06/2017
Appointment of Corporate & Fiduciary Services Limited as a secretary on 2016-03-04
dot icon12/11/2016
Registered office address changed from 145 -157 st Johns Street Clerkenwell London EC1V 4PY to 20-22 Wenlock Road Hoxton London N1 7GU on 2016-11-12
dot icon04/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon01/07/2016
Accounts for a dormant company made up to 2016-06-30
dot icon31/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon27/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon06/11/2015
Satisfaction of charge 1 in full
dot icon11/09/2015
All of the property or undertaking has been released from charge 1
dot icon23/06/2015
Appointment of Ms Anna-Marianna Ntoumpraska as a director on 2015-05-23
dot icon23/05/2015
Termination of appointment of Anna Marianna Ntoumpraska as a director on 2015-02-26
dot icon24/04/2015
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon25/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon30/10/2014
Accounts for a dormant company made up to 2014-06-30
dot icon30/07/2014
Director's details changed for Dr George Varney on 2014-07-30
dot icon19/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon19/02/2014
Termination of appointment of a director
dot icon18/02/2014
Termination of appointment of Herlander Correia Da Gloria as a director
dot icon18/02/2014
Termination of appointment of Herlander Correia Da Gloria as a director
dot icon18/02/2014
Termination of appointment of Fevzi Chakmak as a director
dot icon23/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon23/12/2013
Registered office address changed from 145-157 St Johns Street Clerkenwell London EC1V 4PY England on 2013-12-23
dot icon23/12/2013
Registered office address changed from 145 - 157 St. John Street London EC1V 4PY England on 2013-12-23
dot icon22/12/2013
Registered office address changed from Unit C1 the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX England on 2013-12-22
dot icon21/11/2013
Registered office address changed from 145-157 St. John Street, 2Nd Floor Clerkenwell London EC1V 4PY England on 2013-11-21
dot icon13/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon12/06/2013
Director's details changed for Dr George Varney on 2013-05-05
dot icon12/06/2013
Appointment of Mr Herlander Emanuel Correia Da Gloria as a director
dot icon12/06/2013
Appointment of Ms Anna Marianna Ntoumpraska as a director
dot icon12/06/2013
Appointment of Mr Fevzi Chakmak as a director
dot icon10/05/2013
Registered office address changed from the Maltings Unit D2 Off Station Road Sawbridgeworth Bishop's Stortford Herts CM21 9JX United Kingdom on 2013-05-10
dot icon16/04/2013
Certificate of change of name
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/10/2012
Compulsory strike-off action has been discontinued
dot icon10/10/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon11/09/2012
First Gazette notice for compulsory strike-off
dot icon01/05/2012
Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 2012-05-01
dot icon01/05/2012
Termination of appointment of George Varney as a secretary
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/02/2012
Termination of appointment of William Varney as a director
dot icon08/10/2011
Compulsory strike-off action has been discontinued
dot icon06/10/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon13/09/2011
First Gazette notice for compulsory strike-off
dot icon09/05/2011
Director's details changed for Mr David George Varney on 2010-12-10
dot icon09/05/2011
Appointment of Mr William Varney as a director
dot icon07/05/2011
Secretary's details changed for Mr David George Varney on 2010-10-18
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon27/10/2010
Termination of appointment of Willam Varney as a director
dot icon09/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr David George Varney on 2009-10-25
dot icon09/06/2010
Director's details changed for Mr Willam John Varney on 2010-05-12
dot icon09/06/2010
Director's details changed for Mr David George Varney on 2009-10-25
dot icon09/06/2010
Secretary's details changed for Mr David George Varney on 2009-10-25
dot icon16/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon25/08/2009
Secretary appointed mr david george varney
dot icon25/08/2009
Appointment terminated secretary west est co. LIMITED
dot icon25/05/2009
Return made up to 12/05/09; full list of members
dot icon01/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon12/05/2008
Return made up to 12/05/08; full list of members
dot icon07/05/2008
Secretary appointed west est co. LIMITED
dot icon07/05/2008
Appointment terminated director west est co. LIMITED
dot icon02/05/2008
Director appointed west est co. LIMITED
dot icon02/05/2008
Director appointed mr david george varney
dot icon02/05/2008
Appointment terminated secretary corporate & fiduciary services LIMITED
dot icon01/05/2008
Director appointed mr willam john varney
dot icon01/05/2008
Secretary appointed corporate & fiduciary services LIMITED
dot icon01/05/2008
Appointment terminated director westco directors LTD
dot icon01/05/2008
Appointment terminated secretary westco nominees LIMITED
dot icon01/05/2008
Accounts for a dormant company made up to 2007-06-30
dot icon29/06/2007
Return made up to 01/06/07; full list of members
dot icon01/06/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.14K
-
0.00
-
-
2022
0
1.18K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varney, David George
Director
21/01/2022 - 21/08/2022
18
Varney, David George
Director
26/03/2008 - 21/08/2018
18
Teji, Usha Devi
Director
27/09/2018 - Present
7
CORPORATE & FIDUCIARY SERVICES LIMITED
Corporate Secretary
04/03/2016 - 12/03/2023
6
CORPORATE & FIDUCIARY SERVICES LIMITED
Corporate Secretary
23/10/2025 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBASSADOR (UK) LIMITED

AMBASSADOR (UK) LIMITED is an(a) Active company incorporated on 01/06/2006 with the registered office located at 36 Upper Brook Street, Mayfair, London W1K 7QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBASSADOR (UK) LIMITED?

toggle

AMBASSADOR (UK) LIMITED is currently Active. It was registered on 01/06/2006 .

Where is AMBASSADOR (UK) LIMITED located?

toggle

AMBASSADOR (UK) LIMITED is registered at 36 Upper Brook Street, Mayfair, London W1K 7QJ.

What does AMBASSADOR (UK) LIMITED do?

toggle

AMBASSADOR (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AMBASSADOR (UK) LIMITED?

toggle

The latest filing was on 29/10/2025: Registered office address changed from 4th Floor 36, Upper Brook Street Mayfair London Greater London W1K 7QJ England to 36 Upper Brook Street Mayfair London W1K 7QJ on 2025-10-29.