AMBER FUND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AMBER FUND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06745576

Incorporation date

10/11/2008

Size

Full

Contacts

Registered address

Registered address

3 More London Riverside, London SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2008)
dot icon31/10/2025
Termination of appointment of Michael John Gregory as a director on 2025-10-31
dot icon09/09/2025
Full accounts made up to 2024-12-31
dot icon16/07/2025
Appointment of Laila Charlotte Dickie as a director on 2025-07-16
dot icon14/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon19/05/2025
Termination of appointment of Giles James Frost as a director on 2025-05-14
dot icon19/05/2025
Termination of appointment of Hugh Luke Blaney as a director on 2025-05-14
dot icon28/10/2024
Director's details changed for Ms Amanda Elizabeth Woods on 2024-10-22
dot icon15/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon21/06/2024
Satisfaction of charge 067455760002 in full
dot icon18/06/2024
Director's details changed for Mr Gavin Richard Tait on 2024-06-05
dot icon10/05/2024
Full accounts made up to 2023-12-31
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon24/05/2023
Full accounts made up to 2022-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon11/05/2022
Full accounts made up to 2021-12-31
dot icon12/07/2021
Full accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon28/04/2021
Registration of charge 067455760002, created on 2021-04-21
dot icon04/12/2020
Amended full accounts made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon20/05/2020
Full accounts made up to 2019-12-31
dot icon07/01/2020
Appointment of Mr Alexander John Finch as a director on 2020-01-06
dot icon06/01/2020
Appointment of Mr Gavin Richard Tait as a director on 2020-01-06
dot icon06/01/2020
Appointment of Ms Amanda Elizabeth Woods as a director on 2020-01-06
dot icon21/10/2019
Director's details changed for Mr Hugh Luke Blaney on 2019-07-24
dot icon18/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon15/04/2019
Full accounts made up to 2018-12-31
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon13/06/2018
Director's details changed for Mr Hugh Luke Blaney on 2018-02-06
dot icon19/04/2018
Full accounts made up to 2017-12-31
dot icon08/03/2018
Change of details for Amber Infrastructure Group Limited as a person with significant control on 2017-07-31
dot icon15/01/2018
Change of details for Amber Infrastructure Group Limited as a person with significant control on 2017-07-31
dot icon01/08/2017
Director's details changed for Mr Michael John Gregory on 2017-07-31
dot icon01/08/2017
Director's details changed for Mr Hugh Luke Blaney on 2017-07-31
dot icon01/08/2017
Director's details changed for Mr Giles James Frost on 2017-07-31
dot icon01/08/2017
Secretary's details changed for Ms Amanda Elizabeth Woods on 2017-07-31
dot icon31/07/2017
Registered office address changed from Two London Bridge London SE1 9RA to 3 More London Riverside London SE1 2AQ on 2017-07-31
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon26/09/2016
Director's details changed for Mr Michael John Gregory on 2016-01-31
dot icon08/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon15/04/2016
Full accounts made up to 2015-12-31
dot icon06/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon12/06/2015
Full accounts made up to 2014-12-31
dot icon31/01/2015
Satisfaction of charge 1 in full
dot icon16/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon06/11/2013
Amended full accounts made up to 2012-12-31
dot icon09/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon29/04/2013
Full accounts made up to 2012-12-31
dot icon26/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon13/04/2012
Full accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon15/06/2011
Director's details changed for Mr Hugh Luke Blaney on 2011-06-01
dot icon23/03/2011
Full accounts made up to 2010-12-31
dot icon26/01/2011
Termination of appointment of David Lees as a secretary
dot icon25/01/2011
Appointment of Amanda Elizabeth Woods as a secretary
dot icon16/11/2010
Director's details changed for Mr Hugh Luke Blaney on 2010-10-29
dot icon13/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon16/04/2010
Full accounts made up to 2009-12-31
dot icon21/12/2009
Director's details changed for Michael John Gregory on 2009-10-01
dot icon21/12/2009
Director's details changed for Mr Hugh Luke Blaney on 2009-10-01
dot icon09/12/2009
Clarification As of 12/03/2010 the form CH03, relating to D. J. Lees, was removed from the public record as it was factually inaccurate with the details held on the companies records
dot icon08/12/2009
Secretary's details changed for David John Lees on 2009-12-02
dot icon08/12/2009
Director's details changed for Mr Giles James Frost on 2009-12-07
dot icon28/10/2009
Termination of appointment of Neil Lewis as a director
dot icon23/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon29/09/2009
Registered office changed on 29/09/2009 from level 14 5 aldermanbury square london EC2V 7HR
dot icon08/07/2009
Memorandum and Articles of Association
dot icon08/07/2009
Resolutions
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/07/2009
Ad 23/06/09\gbp si 6906339@1=6906339\gbp ic 1/6906340\
dot icon06/07/2009
Nc inc already adjusted 23/06/09
dot icon06/07/2009
Resolutions
dot icon30/06/2009
Appointment terminated secretary neil lewis
dot icon30/06/2009
Certificate of change of name
dot icon29/06/2009
Registered office changed on 29/06/2009 from level 15 5 aldermanbury square london EC2V 7HR
dot icon29/06/2009
Appointment terminated director mark dunstan
dot icon29/06/2009
Appointment terminated director timothy west
dot icon29/06/2009
Secretary appointed david john lees
dot icon31/03/2009
Appointment terminated director angus wilson
dot icon23/03/2009
Director appointed hugh luke blaney
dot icon23/03/2009
Director appointed michael john gregory
dot icon26/01/2009
Director appointed giles james frost
dot icon21/12/2008
Director's change of particulars / neil lewis / 01/12/2008
dot icon26/11/2008
Director appointed angus ross wilson
dot icon24/11/2008
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon10/11/2008
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
06/07/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Amanda Elizabeth
Director
06/01/2020 - Present
52
Tait, Gavin Richard
Director
06/01/2020 - Present
56
Gregory, Michael John
Director
17/03/2009 - 31/10/2025
224
Finch, Alexander John
Director
06/01/2020 - Present
42
Lewis, Neil Dewar
Director
10/11/2008 - 23/06/2009
41

Persons with Significant Control

0

No PSC data available.

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 FUND MANAGEMENT LIMITED

AMBER FUND MANAGEMENT LIMITED is an(a) Active company incorporated on 10/11/2008 with the registered office located at 3 More London Riverside, London SE1 2AQ. There are currently 4 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 FUND MANAGEMENT LIMITED?

toggle

AMBER FUND MANAGEMENT LIMITED is currently Active. It was registered on 10/11/2008 .

Where is AMBER FUND MANAGEMENT LIMITED located?

toggle

AMBER FUND MANAGEMENT LIMITED is registered at 3 More London Riverside, London SE1 2AQ.

What does AMBER FUND MANAGEMENT LIMITED do?

toggle

AMBER FUND MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AMBER FUND MANAGEMENT LIMITED?

toggle

The latest filing was on 31/10/2025: Termination of appointment of Michael John Gregory as a director on 2025-10-31.