AMBON BROKERS LIMITED

Register to unlock more data on OkredoRegister

AMBON BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03575050

Incorporation date

03/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 19 1-13 Adler Street, London E1 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1998)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/10/2024
Administrative restoration application
dot icon18/10/2024
Total exemption full accounts made up to 2022-12-31
dot icon18/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/08/2024
Final Gazette dissolved via compulsory strike-off
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon09/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon27/01/2024
Resolutions
dot icon27/01/2024
Memorandum and Articles of Association
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon11/08/2023
Termination of appointment of Christopher Allen Gagg as a director on 2023-08-11
dot icon11/08/2023
Termination of appointment of Jonathan David Bines as a director on 2023-08-11
dot icon20/07/2023
Accounts for a small company made up to 2021-12-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon09/03/2023
Registered office address changed from Unit 9 Adler Street London E1 1EG England to Unit 19 1-13 Adler Street London E1 1EG on 2023-03-09
dot icon13/02/2023
Purchase of own shares.
dot icon13/02/2023
Cancellation of shares. Statement of capital on 2021-05-04
dot icon07/07/2022
Registered office address changed from 8 Lloyd's Avenue London EC3N 3EL England to Unit 9 Adler Street London E1 1EG on 2022-07-07
dot icon11/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon11/05/2021
Satisfaction of charge 035750500007 in full
dot icon11/05/2021
Satisfaction of charge 3 in full
dot icon27/04/2021
Accounts for a small company made up to 2019-12-31
dot icon26/04/2021
Accounts for a small company made up to 2020-12-31
dot icon23/04/2021
Resolutions
dot icon23/04/2021
Resolutions
dot icon13/04/2021
Resolutions
dot icon07/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon07/04/2021
Statement of capital following an allotment of shares on 2020-10-22
dot icon18/02/2021
Resolutions
dot icon18/02/2021
Resolutions
dot icon19/10/2020
Resolutions
dot icon15/09/2020
Auditor's resignation
dot icon10/09/2020
Statement of capital following an allotment of shares on 2020-09-04
dot icon17/08/2020
Statement of capital following an allotment of shares on 2020-07-24
dot icon01/07/2020
Confirmation statement made on 2020-03-31 with updates
dot icon05/05/2020
Termination of appointment of Robert Andrew Finch as a director on 2020-05-04
dot icon05/05/2020
Termination of appointment of Alec Finch as a director on 2020-05-04
dot icon27/12/2019
Second filing of Confirmation Statement dated 03/06/2019
dot icon10/12/2019
Statement of capital following an allotment of shares on 2019-01-25
dot icon06/12/2019
Cessation of Robert Andrew Finch as a person with significant control on 2019-10-10
dot icon06/12/2019
Notification of Next Gen Worldwide Limited as a person with significant control on 2019-10-10
dot icon06/12/2019
Cessation of Alec Finch as a person with significant control on 2019-10-10
dot icon18/07/2019
Termination of appointment of Keely Dalfen as a secretary on 2019-07-18
dot icon12/07/2019
Accounts for a small company made up to 2018-12-29
dot icon21/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon15/01/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon15/01/2019
Statement of capital following an allotment of shares on 2018-09-28
dot icon28/11/2018
Change of details for Mr Alec Finch as a person with significant control on 2018-10-01
dot icon28/11/2018
Appointment of Mr Jonathan David Bines as a director on 2018-10-01
dot icon01/10/2018
Appointment of Mr Christopher Allen Gagg as a director on 2018-09-20
dot icon06/07/2018
Current accounting period extended from 2018-06-29 to 2018-12-29
dot icon30/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon18/06/2018
Notification of Tobias Crispian Esser as a person with significant control on 2017-09-22
dot icon01/05/2018
Satisfaction of charge 035750500006 in full
dot icon04/04/2018
Accounts for a small company made up to 2017-06-30
dot icon30/12/2017
Registration of charge 035750500007, created on 2017-12-29
dot icon20/10/2017
Particulars of variation of rights attached to shares
dot icon26/09/2017
Change of share class name or designation
dot icon25/09/2017
Resolutions
dot icon25/09/2017
Resolutions
dot icon18/09/2017
Termination of appointment of Stephen Vickers as a director on 2017-09-14
dot icon15/09/2017
Notification of Next Generation Holdings Limited as a person with significant control on 2017-09-14
dot icon15/09/2017
Appointment of Mr Tobias Crispian David Esser as a director on 2017-09-14
dot icon26/07/2017
Termination of appointment of Javier Guillermo Llamas as a director on 2017-07-14
dot icon21/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon04/06/2017
Termination of appointment of Andrew Jonathan Clowes as a director on 2017-05-21
dot icon19/04/2017
Accounts for a small company made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon09/05/2016
Appointment of Mr Stephen Vickers as a director on 2016-04-28
dot icon07/04/2016
Accounts for a small company made up to 2015-06-30
dot icon31/03/2016
Registered office address changed from 10th Floor 3 Hardman Street Spinningfields Manchester M3 3HR to 8 Lloyd's Avenue London EC3N 3EL on 2016-03-31
dot icon04/11/2015
Registration of charge 035750500006, created on 2015-10-29
dot icon19/10/2015
Termination of appointment of Edward Finch Dawson as a director on 2015-08-12
dot icon19/10/2015
Satisfaction of charge 035750500005 in full
dot icon19/10/2015
Satisfaction of charge 4 in full
dot icon08/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon19/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon18/03/2015
Previous accounting period shortened from 2014-06-30 to 2014-06-29
dot icon08/07/2014
Resolutions
dot icon30/06/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon11/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon11/06/2014
Appointment of Mr Edward Finch Dawson as a director
dot icon11/06/2014
Appointment of Mr Javier Guillermo Llamas as a director
dot icon11/06/2014
Appointment of Mr Andrew Jonathan Clowes as a director
dot icon30/05/2014
Registration of charge 035750500005
dot icon03/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon14/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon13/06/2013
Director's details changed for Mr Robert Andrew Finch on 2013-06-13
dot icon09/04/2013
Accounts for a small company made up to 2012-06-30
dot icon10/07/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon20/06/2012
Accounts for a small company made up to 2011-06-30
dot icon28/02/2012
Termination of appointment of Timothy Lissenden as a director
dot icon05/07/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon11/02/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon24/09/2010
Accounts for a small company made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon09/06/2010
Secretary's details changed for Keely Dalfen on 2010-06-03
dot icon09/06/2010
Director's details changed for Timothy Austin Lissenden on 2010-06-03
dot icon09/06/2010
Director's details changed for Mr Robert Andrew Finch on 2010-06-03
dot icon09/06/2010
Director's details changed for Alec Finch on 2010-06-03
dot icon11/01/2010
Statement of capital following an allotment of shares on 2009-12-16
dot icon05/01/2010
Resolutions
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 3
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon01/07/2009
Return made up to 03/06/09; full list of members
dot icon01/07/2009
Location of debenture register
dot icon01/07/2009
Registered office changed on 01/07/2009 from 10TH floor 3 hardman street spinningfields manchester M3 3HR
dot icon01/07/2009
Location of register of members
dot icon06/06/2009
Secretary appointed keely dalfen
dot icon06/06/2009
Appointment terminated secretary cobbetts (secretarial) LIMITED
dot icon06/06/2009
Registered office changed on 06/06/2009 from 3 minster court mincing lane london EC3R 7DD
dot icon27/02/2009
Certificate of change of name
dot icon11/02/2009
Director appointed robert finch
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon06/08/2008
Location of register of members
dot icon06/08/2008
Return made up to 03/06/08; full list of members
dot icon04/08/2008
Secretary appointed cobbetts (secretarial) LIMITED
dot icon04/08/2008
Appointment terminated secretary simon worrall
dot icon12/06/2008
Registered office changed on 12/06/2008 from sussex house 83 - 85 mosley street manchester M2 3LG
dot icon09/06/2008
Appointment terminated director simon worrall
dot icon09/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon21/11/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon21/08/2007
Director resigned
dot icon07/06/2007
Return made up to 03/06/07; full list of members
dot icon16/01/2007
Full accounts made up to 2006-03-31
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Ad 21/12/06--------- £ si 13333@1=13333 £ ic 100000/113333
dot icon10/01/2007
£ nc 100000/113333 21/12/06
dot icon05/06/2006
Return made up to 03/06/06; full list of members
dot icon05/06/2006
Registered office changed on 05/06/06 from: sussex house 83-85 moseley street manchester M2 3LG
dot icon04/04/2006
Particulars of mortgage/charge
dot icon10/12/2005
Particulars of mortgage/charge
dot icon04/11/2005
Full accounts made up to 2005-03-31
dot icon04/07/2005
Return made up to 03/06/05; full list of members
dot icon20/01/2005
Full accounts made up to 2004-03-31
dot icon15/11/2004
Secretary's particulars changed;director's particulars changed
dot icon15/07/2004
Return made up to 03/06/04; full list of members
dot icon28/08/2003
Full accounts made up to 2003-03-31
dot icon24/07/2003
Return made up to 03/06/03; full list of members
dot icon09/04/2003
Ad 05/02/03--------- £ si 99900@1=99900 £ ic 100/100000
dot icon09/04/2003
Nc inc already adjusted 05/02/03
dot icon09/04/2003
Resolutions
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon19/07/2002
Return made up to 03/06/02; full list of members
dot icon25/06/2002
New director appointed
dot icon12/12/2001
Full accounts made up to 2001-03-31
dot icon23/07/2001
Return made up to 03/06/01; full list of members
dot icon16/06/2001
Full accounts made up to 2000-03-31
dot icon17/05/2001
Secretary resigned
dot icon17/05/2001
New secretary appointed
dot icon28/07/2000
Return made up to 03/06/00; full list of members
dot icon23/12/1999
Accounts for a small company made up to 1999-03-31
dot icon28/09/1999
Return made up to 03/06/99; full list of members
dot icon06/08/1999
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon06/08/1999
Ad 10/08/98--------- £ si 98@1=98 £ ic 2/100
dot icon07/07/1999
New director appointed
dot icon07/07/1999
New director appointed
dot icon19/10/1998
Memorandum and Articles of Association
dot icon19/10/1998
Director resigned
dot icon19/10/1998
Secretary resigned
dot icon19/10/1998
New director appointed
dot icon19/10/1998
New secretary appointed;new director appointed
dot icon19/08/1998
Registered office changed on 19/08/98 from: 6-8 underwood street london N1 7JQ
dot icon18/08/1998
Certificate of change of name
dot icon03/06/1998
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
09/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Esser, Tobias Crispian David
Director
14/09/2017 - Present
13
Bines, Jonathan David
Director
01/10/2018 - 11/08/2023
7
Gagg, Christopher Allen
Director
20/09/2018 - 11/08/2023
5

Persons with Significant Control

3
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 AMBON BROKERS LIMITED

AMBON BROKERS LIMITED is an(a) Active company incorporated on 03/06/1998 with the registered office located at Unit 19 1-13 Adler Street, London E1 1EG. 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 AMBON BROKERS LIMITED?

toggle

AMBON BROKERS LIMITED is currently Active. It was registered on 03/06/1998 .

Where is AMBON BROKERS LIMITED located?

toggle

AMBON BROKERS LIMITED is registered at Unit 19 1-13 Adler Street, London E1 1EG.

What does AMBON BROKERS LIMITED do?

toggle

AMBON BROKERS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for AMBON BROKERS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with no updates.