AMBRIDGE EUROPE LIMITED

Register to unlock more data on OkredoRegister

AMBRIDGE EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05864472

Incorporation date

03/07/2006

Size

Group

Contacts

Registered address

Registered address

C/O Pkf Littlejohn Llp 30 Churchill Place, Canary Wharf, London E14 5RECopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2006)
dot icon16/04/2026
Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Pkf Littlejohn Llp 30 Churchill Place Canary Wharf London E14 5RE on 2026-04-16
dot icon08/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon21/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon16/07/2025
Second filing for the appointment of Thomas Umstatter as a director
dot icon03/07/2025
Appointment of Thomas Umstatter as a director on 2025-06-23
dot icon06/01/2025
Group of companies' accounts made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-07-03 with updates
dot icon16/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon20/09/2023
Compulsory strike-off action has been discontinued
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon15/09/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon15/09/2023
Director's details changed for Mr Jesseman Robert Pryor on 2023-08-01
dot icon15/09/2023
Change of details for Mr Jesseman Robert Pryor as a person with significant control on 2023-08-01
dot icon13/09/2023
Change of details for Mr Jeffrey David Cowhey as a person with significant control on 2021-01-01
dot icon12/09/2023
Director's details changed for Mr Jeffrey David Cowhey on 2021-01-01
dot icon12/09/2023
Cessation of Brit Insurance Holdings Limited as a person with significant control on 2023-05-10
dot icon23/05/2023
Termination of appointment of Kelly Holmes as a director on 2023-05-10
dot icon23/05/2023
Termination of appointment of Christiern Robert James Dart as a director on 2023-05-10
dot icon23/05/2023
Termination of appointment of Shane Desmond Kingston as a director on 2023-05-10
dot icon27/02/2023
Termination of appointment of Jefferey Michael Doran as a director on 2023-02-20
dot icon17/02/2023
Group of companies' accounts made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon15/08/2022
Director's details changed for Mr Shane Desmond Kingston on 2022-07-03
dot icon15/08/2022
Director's details changed for Mr Shane Desmond Kingston on 2018-10-15
dot icon11/08/2022
Termination of appointment of Timothy Kennedy as a director on 2022-06-30
dot icon14/10/2021
Director's details changed for Ms Kelly Holmes on 2021-08-01
dot icon14/10/2021
Appointment of Mr Christiern Robert James Dart as a director on 2021-07-01
dot icon27/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon20/07/2021
Director's details changed for Mr Jeffrey David Cowhey on 2021-02-01
dot icon20/07/2021
Change of details for Mr Jeffrey David Cowhey as a person with significant control on 2021-02-01
dot icon23/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon08/09/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon08/09/2020
Change of details for Mr Jeffrey David Cowhey as a person with significant control on 2020-04-01
dot icon08/09/2020
Director's details changed for Mr Jeffrey David Cowhey on 2020-04-01
dot icon08/09/2020
Director's details changed for Mr Timothy Kennedy on 2020-04-01
dot icon08/09/2020
Secretary's details changed for Ms Kelly Holmes on 2020-04-01
dot icon08/09/2020
Director's details changed for Ms Kelly Holmes on 2020-04-01
dot icon09/07/2020
Change of details for Mr Jeffrey David Cowhey as a person with significant control on 2017-07-07
dot icon20/04/2020
Director's details changed for Mr Jeffrey David Cowhey on 2018-07-09
dot icon20/04/2020
Director's details changed for Mr Jeffrey Cowhey on 2018-07-09
dot icon24/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon07/10/2019
Director's details changed for Jefferey Michael Doran on 2019-09-06
dot icon02/09/2019
Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD on 2019-09-02
dot icon17/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon17/07/2019
Change of details for Mr Jesseman Robert Pryor as a person with significant control on 2017-07-07
dot icon17/07/2019
Director's details changed for Jefferey Michael Doran on 2019-07-11
dot icon17/07/2019
Notification of Brit Insurance Holdings Limited as a person with significant control on 2019-06-21
dot icon19/03/2019
Director's details changed for Ms Kelly Holmes on 2018-07-04
dot icon19/03/2019
Director's details changed for Mr Timothy Kennedy on 2018-07-04
dot icon21/11/2018
Appointment of Mr Shane Desmond Kingston as a director on 2018-10-15
dot icon16/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon05/04/2018
Termination of appointment of Nigel Sinclair Meyer as a director on 2018-03-14
dot icon27/03/2018
Full accounts made up to 2017-12-31
dot icon26/09/2017
Appointment of Nigel Sinclair Meyer as a director on 2017-09-26
dot icon16/08/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon16/08/2017
Notification of Jesseman Robert Pryor as a person with significant control on 2017-07-07
dot icon16/08/2017
Notification of Jeffrey David Cowhey as a person with significant control on 2017-07-07
dot icon15/08/2017
Withdrawal of a person with significant control statement on 2017-08-15
dot icon16/03/2017
Full accounts made up to 2016-12-31
dot icon30/08/2016
Director's details changed for Mr Jesseman Robert Pryor on 2016-05-31
dot icon30/08/2016
Register(s) moved to registered inspection location 5th Floor 77 Cornhill London EC3V 3QQ
dot icon30/08/2016
Register inspection address has been changed to 5th Floor 77 Cornhill London EC3V 3QQ
dot icon26/08/2016
Confirmation statement made on 2016-07-03 with updates
dot icon26/08/2016
Director's details changed for Jefferey Michael Doran on 2016-06-01
dot icon26/08/2016
Director's details changed for Jefferey Michael Doran on 2016-06-01
dot icon23/03/2016
Full accounts made up to 2015-12-31
dot icon28/08/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon28/08/2015
Director's details changed for Jefferey Michael Doran on 2013-10-28
dot icon28/08/2015
Director's details changed for Mr Jesseman Robert Pryor on 2015-05-11
dot icon13/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon02/06/2015
Full accounts made up to 2014-12-31
dot icon06/03/2015
Statement of company's objects
dot icon06/03/2015
Resolutions
dot icon06/03/2015
Statement of capital following an allotment of shares on 2014-12-23
dot icon02/02/2015
Termination of appointment of Margaret Ann Smith as a director on 2015-01-30
dot icon24/09/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon25/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon27/06/2014
Full accounts made up to 2013-09-30
dot icon24/06/2014
Appointment of Jefferey Michael Doran as a director
dot icon13/02/2014
Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF England on 2014-02-13
dot icon05/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon24/04/2013
Full accounts made up to 2012-09-30
dot icon05/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon17/04/2012
Full accounts made up to 2011-09-30
dot icon27/09/2011
Registered office address changed from 2-4 Great Eastern Street London EC2A 3NT United Kingdom on 2011-09-27
dot icon06/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon05/07/2011
Registered office address changed from C/O Linn Maggs Goldwin 2-4 Great Eastern Street London EC2A 3NT on 2011-07-05
dot icon17/02/2011
Full accounts made up to 2010-09-30
dot icon07/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon07/07/2010
Director's details changed for Kelly Holmes on 2010-07-03
dot icon07/07/2010
Director's details changed for Jeffrey Cowhey on 2010-07-03
dot icon07/07/2010
Director's details changed for Jesseman Robert Pryor on 2010-07-03
dot icon07/07/2010
Director's details changed for Timothy Kennedy on 2010-07-03
dot icon06/07/2010
Director's details changed for Mrs Margaret Ann Smith on 2010-07-03
dot icon05/03/2010
Full accounts made up to 2009-09-30
dot icon17/08/2009
Return made up to 03/07/09; full list of members
dot icon04/12/2008
Full accounts made up to 2008-09-30
dot icon04/09/2008
Director appointed mrs margaret ann smith
dot icon01/08/2008
Appointment terminated director alexandra taylor
dot icon01/08/2008
Director appointed ms alexandra taylor
dot icon24/07/2008
Return made up to 03/07/08; full list of members
dot icon06/03/2008
Full accounts made up to 2007-09-30
dot icon28/08/2007
Return made up to 03/07/07; full list of members; amend
dot icon30/07/2007
Return made up to 03/07/07; full list of members
dot icon28/03/2007
Ad 13/03/07--------- £ si 40100@1=40100 £ ic 50000/90100
dot icon28/03/2007
Nc inc already adjusted 13/03/07
dot icon28/03/2007
Memorandum and Articles of Association
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon28/03/2007
Resolutions
dot icon20/03/2007
Memorandum and Articles of Association
dot icon20/03/2007
Nc inc already adjusted 26/02/07
dot icon20/03/2007
Ad 26/02/07--------- £ si 49999@1=49999 £ ic 1/50000
dot icon20/03/2007
Resolutions
dot icon28/02/2007
Registered office changed on 28/02/07 from: c/o davies arnold cooper 6-8 bouverie street london EC4Y 8DD
dot icon23/11/2006
New secretary appointed;new director appointed
dot icon20/11/2006
Accounting reference date extended from 31/07/07 to 30/09/07
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon10/11/2006
Registered office changed on 10/11/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon09/11/2006
Director resigned
dot icon09/11/2006
Secretary resigned
dot icon03/07/2006
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
03/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingston, Shane Desmond
Director
15/10/2018 - 10/05/2023
1
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
03/07/2006 - 03/07/2006
10049
LONDON LAW SERVICES LIMITED
Nominee Director
03/07/2006 - 03/07/2006
9963
Mr Jesseman Robert Pryor
Director
03/07/2006 - Present
-
Cowhey, Jeffrey David
Director
03/07/2006 - Present
1

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 AMBRIDGE EUROPE LIMITED

AMBRIDGE EUROPE LIMITED is an(a) Active company incorporated on 03/07/2006 with the registered office located at C/O Pkf Littlejohn Llp 30 Churchill Place, Canary Wharf, London E14 5RE. 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 AMBRIDGE EUROPE LIMITED?

toggle

AMBRIDGE EUROPE LIMITED is currently Active. It was registered on 03/07/2006 .

Where is AMBRIDGE EUROPE LIMITED located?

toggle

AMBRIDGE EUROPE LIMITED is registered at C/O Pkf Littlejohn Llp 30 Churchill Place, Canary Wharf, London E14 5RE.

What does AMBRIDGE EUROPE LIMITED do?

toggle

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

What is the latest filing for AMBRIDGE EUROPE LIMITED?

toggle

The latest filing was on 16/04/2026: Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Pkf Littlejohn Llp 30 Churchill Place Canary Wharf London E14 5RE on 2026-04-16.