AMBROSETTI GROUP LIMITED

Register to unlock more data on OkredoRegister

AMBROSETTI GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02331547

Incorporation date

29/12/1988

Size

Small

Contacts

Registered address

Registered address

37-38 Long Acre, London WC2E 9JTCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1988)
dot icon20/03/2026
Termination of appointment of Paolo Luigi Francesco Borzatta as a director on 2026-03-20
dot icon20/03/2026
Appointment of Daniel John Winteler as a director on 2026-03-20
dot icon21/01/2026
Director's details changed for Mr. Paolo Luigi Francesco Borzatta on 2026-01-21
dot icon21/01/2026
Director's details changed for Valerio De Molli on 2026-01-21
dot icon05/01/2026
Director's details changed for Mr. Paolo Borzatta on 2026-01-01
dot icon05/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon30/12/2025
Accounts for a small company made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-29 with updates
dot icon14/10/2024
Notification of a person with significant control statement
dot icon08/10/2024
Cessation of Marco Ugo Grazioli as a person with significant control on 2024-10-01
dot icon08/10/2024
Cessation of Valerio De Molli as a person with significant control on 2024-10-01
dot icon03/10/2024
Accounts for a small company made up to 2023-12-31
dot icon28/05/2024
Change of details for Valerio De Molli as a person with significant control on 2024-05-15
dot icon28/05/2024
Change of details for Marco Ugo Grazioli as a person with significant control on 2024-05-15
dot icon09/01/2024
Accounts for a small company made up to 2022-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon10/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon06/01/2023
Accounts for a small company made up to 2021-12-31
dot icon30/06/2022
Director's details changed for Valerio De Molli on 2022-06-30
dot icon25/01/2022
Appointment of Mrs Margaret Ann Seville as a director on 2022-01-06
dot icon25/01/2022
Termination of appointment of David Richard Minnett as a director on 2022-01-06
dot icon14/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon24/12/2021
Accounts for a small company made up to 2020-12-31
dot icon10/09/2021
Director's details changed for Mr Ahmet Gecel on 2021-07-16
dot icon04/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon16/06/2020
Director's details changed for Mr Maurice Thomas Greig on 2020-06-16
dot icon30/12/2019
Confirmation statement made on 2019-12-29 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon31/05/2019
Secretary's details changed for Regent Corporate Secretaries Ltd on 2019-05-31
dot icon05/03/2019
Secretary's details changed for Regent Corporate Secretaries Ltd on 2018-10-10
dot icon18/02/2019
Appointment of Mr Ahmet Gecel as a director on 2019-02-12
dot icon18/02/2019
Termination of appointment of James William Duffy as a director on 2019-02-12
dot icon02/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon11/10/2018
Registered office address changed from , 2nd Floor Victory House, 99-101 Regent Street, London, W1B 4EZ to 37-38 Long Acre London WC2E 9JT on 2018-10-11
dot icon29/09/2018
Accounts for a small company made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon10/10/2016
Accounts for a small company made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon09/10/2014
Accounts for a small company made up to 2013-12-31
dot icon07/02/2014
Secretary's details changed for Regent Corporate Secretaries Ltd on 2014-02-07
dot icon15/01/2014
Appointment of Mr David Richard Minnett as a director
dot icon14/01/2014
Termination of appointment of Steven Taylor as a director
dot icon30/12/2013
Annual return made up to 2013-12-29 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon21/08/2013
Secretary's details changed for Regent Corporate Secretaries Ltd on 2013-08-21
dot icon03/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon29/12/2011
Annual return made up to 2011-12-29 with full list of shareholders
dot icon14/09/2011
Accounts for a small company made up to 2010-12-31
dot icon07/07/2011
Secretary's details changed for Regent Corporate Secretaries Ltd on 2011-07-07
dot icon07/07/2011
Secretary's details changed for Regent Corporate Secretaries Ltd on 2011-07-06
dot icon06/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon29/07/2010
Accounts for a small company made up to 2009-12-31
dot icon23/06/2010
Appointment of Mr. Steven Taylor as a director
dot icon11/03/2010
Appointment of Valerio De Molli as a director
dot icon09/03/2010
Appointment of Mr. Paolo Borzatta as a director
dot icon09/03/2010
Termination of appointment of Valerio De Molli as a director
dot icon29/12/2009
Annual return made up to 2009-12-29 with full list of shareholders
dot icon31/10/2009
Accounts for a small company made up to 2008-12-31
dot icon08/10/2009
Director's details changed for Maurice Thomas Greig on 2009-10-07
dot icon08/10/2009
Director's details changed for Mr James William Duffy on 2009-10-07
dot icon07/10/2009
Director's details changed for Valerio De Molli on 2009-10-07
dot icon29/12/2008
Return made up to 29/12/08; full list of members
dot icon12/11/2008
Director's change of particulars / james duffy / 12/11/2008
dot icon02/11/2008
Accounts for a small company made up to 2007-12-31
dot icon08/01/2008
Return made up to 29/12/07; full list of members
dot icon21/12/2007
Director's particulars changed
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon03/05/2007
New director appointed
dot icon17/01/2007
Return made up to 29/12/06; full list of members
dot icon06/11/2006
Accounts for a small company made up to 2005-12-31
dot icon13/10/2006
Secretary's particulars changed
dot icon05/01/2006
Return made up to 29/12/05; full list of members
dot icon16/11/2005
Accounts for a small company made up to 2004-12-31
dot icon15/12/2004
Return made up to 29/12/04; full list of members
dot icon14/12/2004
New secretary appointed
dot icon14/12/2004
Director resigned
dot icon14/12/2004
Secretary resigned
dot icon02/11/2004
Accounts for a small company made up to 2003-12-31
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon16/01/2004
Return made up to 29/12/03; full list of members
dot icon12/12/2003
New director appointed
dot icon17/10/2003
Registered office changed on 17/10/03 from: totara park house, 34-36 grays inn road london, WC1X 8NN
dot icon27/08/2003
Delivery ext'd 3 mth 31/12/02
dot icon16/07/2003
Accounts for a small company made up to 2001-12-31
dot icon28/01/2003
Return made up to 29/12/02; full list of members
dot icon28/01/2003
Secretary resigned
dot icon28/01/2003
New secretary appointed
dot icon28/08/2002
Delivery ext'd 3 mth 31/12/01
dot icon02/05/2002
Accounts for a small company made up to 2000-12-31
dot icon25/03/2002
Return made up to 29/12/01; full list of members
dot icon20/11/2001
Registered office changed on 20/11/01 from: totara park house, 34-36 grays inn road, london, WC1X 8NN
dot icon01/11/2001
Director's particulars changed
dot icon05/10/2001
Registered office changed on 05/10/01 from: bevis marks house, 24 bevis marks, london, EC3A 7NR
dot icon24/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon11/05/2001
Full accounts made up to 1999-12-31
dot icon17/01/2001
Return made up to 29/12/00; full list of members
dot icon23/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon22/03/2000
Return made up to 29/12/99; full list of members
dot icon05/02/2000
Director resigned
dot icon02/02/2000
Full accounts made up to 1998-12-31
dot icon27/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon05/05/1999
Particulars of mortgage/charge
dot icon01/02/1999
Return made up to 29/12/98; full list of members
dot icon23/12/1998
Director resigned
dot icon23/12/1998
New director appointed
dot icon23/12/1998
New director appointed
dot icon21/12/1998
Full accounts made up to 1997-12-31
dot icon19/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon06/02/1998
Return made up to 29/12/97; no change of members
dot icon09/01/1998
Full accounts made up to 1996-12-31
dot icon08/01/1998
New secretary appointed
dot icon08/01/1998
Secretary resigned;director resigned
dot icon16/12/1997
Director resigned
dot icon16/12/1997
New director appointed
dot icon15/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon25/07/1997
Director resigned
dot icon14/02/1997
Return made up to 29/12/96; full list of members
dot icon27/01/1997
New director appointed
dot icon27/01/1997
New secretary appointed;new director appointed
dot icon27/01/1997
Secretary resigned
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon08/05/1996
Registered office changed on 08/05/96 from: 246 bishopsgate, london, EC2M 4PB
dot icon18/04/1996
£ ic 350000/150000 03/04/96 £ sr 200000@1=200000
dot icon06/03/1996
Resolutions
dot icon06/03/1996
Declaration of shares redemption:auditor's report
dot icon31/01/1996
Return made up to 29/12/95; full list of members
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon02/03/1995
Full accounts made up to 1994-03-31
dot icon03/02/1995
Delivery ext'd 3 mth 31/03/94
dot icon03/02/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon17/01/1995
Return made up to 29/12/94; full list of members
dot icon11/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/02/1994
Return made up to 29/12/93; no change of members
dot icon03/12/1993
Full accounts made up to 1993-03-31
dot icon28/02/1993
Return made up to 29/12/92; no change of members
dot icon19/11/1992
Full accounts made up to 1992-03-31
dot icon16/02/1992
Return made up to 29/12/91; full list of members
dot icon26/11/1991
Resolutions
dot icon26/11/1991
Resolutions
dot icon26/11/1991
Resolutions
dot icon19/11/1991
Full accounts made up to 1991-03-31
dot icon12/09/1991
Ad 09/08/91--------- £ si 200000@1=200000 £ ic 150000/350000
dot icon04/06/1991
Resolutions
dot icon04/06/1991
Nc inc already adjusted 24/01/90
dot icon10/05/1991
Return made up to 13/07/90; full list of members
dot icon10/05/1991
Accounting reference date shortened from 31/12 to 31/03
dot icon18/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon30/10/1990
Full accounts made up to 1989-12-31
dot icon02/08/1990
Ad 24/01/90--------- £ si 100000@1=100000 £ ic 50000/150000
dot icon02/08/1990
Resolutions
dot icon02/08/1990
£ nc 50000/150000 24/01/90
dot icon09/08/1989
Wd 31/07/89 ad 25/04/89--------- £ si 49998@1=49998 £ ic 2/50000
dot icon04/08/1989
Certificate of change of name
dot icon02/08/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon19/07/1989
New director appointed
dot icon10/05/1989
Resolutions
dot icon10/05/1989
Resolutions
dot icon10/05/1989
£ nc 100/50000
dot icon21/04/1989
Certificate of change of name
dot icon03/03/1989
Secretary resigned;new secretary appointed
dot icon03/03/1989
Director resigned;new director appointed
dot icon29/12/1988
Miscellaneous
dot icon29/12/1988
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
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
REGENT CORPORATE SECRETARIES LTD
Corporate Secretary
01/11/2004 - Present
200
Gecel, Ahmet
Director
12/02/2019 - Present
62
Taylor, Steven
Director
23/06/2010 - 31/12/2013
9
De Molli, Valerio
Director
03/12/1997 - 09/03/2010
-
De Molli, Valerio
Director
09/03/2010 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMBROSETTI GROUP LIMITED

AMBROSETTI GROUP LIMITED is an(a) Active company incorporated on 29/12/1988 with the registered office located at 37-38 Long Acre, London WC2E 9JT. There are currently 6 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 AMBROSETTI GROUP LIMITED?

toggle

AMBROSETTI GROUP LIMITED is currently Active. It was registered on 29/12/1988 .

Where is AMBROSETTI GROUP LIMITED located?

toggle

AMBROSETTI GROUP LIMITED is registered at 37-38 Long Acre, London WC2E 9JT.

What does AMBROSETTI GROUP LIMITED do?

toggle

AMBROSETTI GROUP LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AMBROSETTI GROUP LIMITED?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Paolo Luigi Francesco Borzatta as a director on 2026-03-20.