AMBER BEVERAGE UK LIMITED

Register to unlock more data on OkredoRegister

AMBER BEVERAGE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03705002

Incorporation date

29/01/1999

Size

Full

Contacts

Registered address

Registered address

78 Pall Mall, London, Pall Mall, London SW1Y 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1999)
dot icon20/04/2026
Registered office address changed from 5th Floor, 76 Charlotte Street London W1T 4QS England to 78 Pall Mall, London Pall Mall London SW1Y 5ES on 2026-04-20
dot icon11/03/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon29/01/2026
Full accounts made up to 2024-12-31
dot icon22/01/2026
Appointment of Pavel Verblyudenko as a director on 2026-01-16
dot icon21/01/2026
Termination of appointment of Sam Benjamin Thackeray as a director on 2025-01-16
dot icon21/01/2026
Appointment of Ms Sabina Marsovna Fatkullina as a director on 2025-01-16
dot icon27/08/2025
Termination of appointment of Arturs Evarts as a director on 2025-08-14
dot icon27/08/2025
Appointment of Mr. Normunds Staņēvičs as a director on 2025-08-14
dot icon04/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon27/12/2024
Full accounts made up to 2023-12-31
dot icon02/12/2024
Registration of charge 037050020006, created on 2024-11-29
dot icon18/03/2024
Appointment of Mr Arturs Evarts as a director on 2024-03-15
dot icon15/03/2024
Termination of appointment of Jekaterina Stuge as a director on 2024-03-15
dot icon15/03/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon24/12/2023
Full accounts made up to 2022-12-31
dot icon30/06/2023
Registered office address changed from , 5th Floor, 76 Charlotte Street, London, W1T 4DF, England to 5th Floor, 76 Charlotte Street London W1T 4QS on 2023-06-30
dot icon15/06/2023
Registered office address changed from , B100, Beverley Road, East Midlands Airport Castle Donington, Derby, DE74 2SA, England to 5th Floor, 76 Charlotte Street London W1T 4QS on 2023-06-15
dot icon15/06/2023
Registered office address changed from , 5th Floor, 76 Charlotte Street Charlotte Street, London, W1T 4DF, England to 5th Floor, 76 Charlotte Street London W1T 4QS on 2023-06-15
dot icon03/04/2023
Termination of appointment of Douglas Brougham Cunningham as a director on 2023-03-31
dot icon03/04/2023
Appointment of Mr Sam Benjamin Thackeray as a director on 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon07/01/2023
Full accounts made up to 2021-12-31
dot icon22/11/2022
Satisfaction of charge 037050020005 in full
dot icon08/03/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon26/04/2021
Resolutions
dot icon13/04/2021
Appointment of Mr Douglas Brougham Cunningham as a director on 2021-04-01
dot icon07/04/2021
Termination of appointment of Simon Edward Irvon Thomas as a director on 2021-04-01
dot icon12/03/2021
Confirmation statement made on 2021-01-29 with updates
dot icon12/03/2021
Cessation of Cellar Trends Holdings Limited as a person with significant control on 2020-12-17
dot icon12/03/2021
Notification of Yuri Schefler as a person with significant control on 2020-12-17
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-12-17
dot icon17/12/2020
Appointment of Ms Jekaterina Stuge as a director on 2020-12-08
dot icon14/12/2020
Registered office address changed from , Rawdon House, Rawdon Terrace Station Road, Ashby De La Zouch, Leicestershire, LE65 2GN to 5th Floor, 76 Charlotte Street London W1T 4QS on 2020-12-14
dot icon14/12/2020
Termination of appointment of Seymour Paul Ferreira as a director on 2020-12-08
dot icon21/02/2020
Appointment of Mr Simon Edward Irvon Thomas as a director on 2020-02-21
dot icon21/02/2020
Termination of appointment of Geoffrey Fraser Watts as a director on 2020-02-20
dot icon21/02/2020
Termination of appointment of Martin Fraser Watts as a director on 2020-02-20
dot icon17/02/2020
Registration of charge 037050020005, created on 2020-02-14
dot icon06/02/2020
Satisfaction of charge 4 in full
dot icon06/02/2020
Satisfaction of charge 1 in full
dot icon04/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon04/02/2020
Satisfaction of charge 3 in full
dot icon19/09/2019
Full accounts made up to 2018-12-31
dot icon13/08/2019
Director's details changed for Mr Geoffrey Fraser Watts on 2019-08-01
dot icon13/08/2019
Termination of appointment of Hugues Michel Pietrini as a director on 2019-08-01
dot icon13/08/2019
Termination of appointment of John Charles Marriott as a director on 2019-08-01
dot icon13/08/2019
Termination of appointment of David Geoffrey Marriott as a director on 2019-08-01
dot icon13/08/2019
Termination of appointment of David Geoffrey Marriott as a secretary on 2019-08-01
dot icon05/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon20/12/2018
Full accounts made up to 2018-05-31
dot icon19/11/2018
Current accounting period shortened from 2019-05-31 to 2018-12-31
dot icon02/10/2018
Appointment of Mr Hugues Michel Pietrini as a director on 2018-09-27
dot icon02/10/2018
Termination of appointment of Jekaterina Stuge as a director on 2018-09-27
dot icon22/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon02/10/2017
Full accounts made up to 2017-05-31
dot icon20/04/2017
Appointment of Jekaterina Stuge as a director on 2017-04-12
dot icon20/04/2017
Appointment of Seymour Paul Ferreira as a director on 2017-04-12
dot icon13/02/2017
Full accounts made up to 2016-05-31
dot icon08/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon22/02/2016
Full accounts made up to 2015-05-31
dot icon08/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon09/03/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon06/03/2015
Full accounts made up to 2014-05-31
dot icon19/05/2014
Director's details changed for Mr Geoffrey Fraser Watts on 2014-05-13
dot icon18/03/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon24/02/2014
Resolutions
dot icon18/02/2014
Satisfaction of charge 2 in full
dot icon21/01/2014
Full accounts made up to 2013-05-31
dot icon08/10/2013
Particulars of variation of rights attached to shares
dot icon08/10/2013
Resolutions
dot icon08/10/2013
Statement of capital on 2013-09-27
dot icon08/10/2013
Resolutions
dot icon05/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon11/12/2012
Full accounts made up to 2012-05-31
dot icon06/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon07/11/2011
Full accounts made up to 2011-05-31
dot icon27/09/2011
Statement of capital on 2011-08-16
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon15/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon08/12/2010
Full accounts made up to 2010-05-31
dot icon01/04/2010
Appointment of Mr Geoffrey Fraser Watts as a director
dot icon01/04/2010
Appointment of Mr John Charles David Mcallister Marriott as a director
dot icon24/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon12/11/2009
Full accounts made up to 2009-05-31
dot icon21/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon09/02/2009
Return made up to 29/01/09; no change of members
dot icon21/01/2009
Accounts for a medium company made up to 2008-05-31
dot icon06/02/2008
Return made up to 29/01/08; no change of members
dot icon20/11/2007
Accounts for a medium company made up to 2007-05-31
dot icon05/04/2007
Accounts for a medium company made up to 2006-05-31
dot icon06/03/2007
Return made up to 29/01/07; full list of members
dot icon30/03/2006
Return made up to 29/01/06; full list of members
dot icon23/02/2006
Accounts for a medium company made up to 2005-05-31
dot icon17/02/2005
Return made up to 29/01/05; full list of members
dot icon10/11/2004
Accounts for a medium company made up to 2004-05-31
dot icon23/02/2004
Return made up to 29/01/04; full list of members
dot icon31/12/2003
Accounts for a medium company made up to 2003-05-31
dot icon07/06/2003
Ad 30/05/03--------- £ si 100000@1=100000 £ ic 305100/405100
dot icon01/04/2003
Accounts for a medium company made up to 2002-05-31
dot icon27/02/2003
Return made up to 29/01/03; full list of members
dot icon05/03/2002
Return made up to 29/01/02; full list of members
dot icon20/02/2002
Accounts for a small company made up to 2001-05-31
dot icon09/03/2001
Ad 09/02/01--------- £ si 300000@1=300000 £ ic 5100/305100
dot icon26/02/2001
Return made up to 29/01/01; full list of members
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Resolutions
dot icon15/02/2001
£ nc 10000/1000000 07/02/01
dot icon15/12/2000
Particulars of mortgage/charge
dot icon29/11/2000
Accounts for a small company made up to 2000-05-31
dot icon09/03/2000
Ad 16/02/00--------- £ si 5000@1=5000 £ ic 100/5100
dot icon15/02/2000
Memorandum and Articles of Association
dot icon15/02/2000
Resolutions
dot icon10/02/2000
Return made up to 29/01/00; full list of members
dot icon18/05/1999
Particulars of mortgage/charge
dot icon31/03/1999
Memorandum and Articles of Association
dot icon16/03/1999
Ad 21/02/99--------- £ si 98@1=98 £ ic 2/100
dot icon11/02/1999
Accounting reference date extended from 31/01/00 to 31/05/00
dot icon01/02/1999
Secretary resigned
dot icon29/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stuģe Jekaterina
Director
08/12/2020 - 15/03/2024
71
Stuģe Jekaterina
Director
12/04/2017 - 27/09/2018
71
Mr Douglas Brougham Cunningham
Director
01/04/2021 - 31/03/2023
36
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/01/1999 - 29/01/1999
99600
Watts, Martin Fraser
Director
29/01/1999 - 20/02/2020
6

Persons with Significant Control

2
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 AMBER BEVERAGE UK LIMITED

AMBER BEVERAGE UK LIMITED is an(a) Active company incorporated on 29/01/1999 with the registered office located at 78 Pall Mall, London, Pall Mall, London SW1Y 5ES. There are currently 3 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 AMBER BEVERAGE UK LIMITED?

toggle

AMBER BEVERAGE UK LIMITED is currently Active. It was registered on 29/01/1999 .

Where is AMBER BEVERAGE UK LIMITED located?

toggle

AMBER BEVERAGE UK LIMITED is registered at 78 Pall Mall, London, Pall Mall, London SW1Y 5ES.

What does AMBER BEVERAGE UK LIMITED do?

toggle

AMBER BEVERAGE UK LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for AMBER BEVERAGE UK LIMITED?

toggle

The latest filing was on 20/04/2026: Registered office address changed from 5th Floor, 76 Charlotte Street London W1T 4QS England to 78 Pall Mall, London Pall Mall London SW1Y 5ES on 2026-04-20.