AMBROSI (UK) LIMITED

Register to unlock more data on OkredoRegister

AMBROSI (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11505766

Incorporation date

08/08/2018

Size

Full

Contacts

Registered address

Registered address

Grosvenor House, 65-71 London Road, Redhill, Surrey RH1 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2018)
dot icon22/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon18/11/2025
Termination of appointment of Herve Bouchet as a director on 2025-11-12
dot icon03/09/2025
Full accounts made up to 2024-12-31
dot icon30/12/2024
Cessation of Michael David John Chatters as a person with significant control on 2024-12-20
dot icon30/12/2024
Notification of Lactalis Mclelland Limited as a person with significant control on 2024-12-20
dot icon30/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon14/11/2024
Satisfaction of charge 115057660001 in full
dot icon22/08/2024
Full accounts made up to 2023-12-31
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon26/07/2024
Director's details changed for Herve Bouchet on 2024-07-26
dot icon17/05/2024
Cessation of Giuseppe Ambrosi as a person with significant control on 2023-07-03
dot icon17/05/2024
Notification of Michael David John Chatters as a person with significant control on 2023-07-03
dot icon12/01/2024
Termination of appointment of Sunit Mehta as a secretary on 2023-12-31
dot icon12/01/2024
Appointment of Prism Cosec Limited as a secretary on 2024-01-01
dot icon10/01/2024
Registered office address changed from Provender House Unit B Paddock Wood Distribution Centre, Paddock Wood Tonbridge Kent TN12 6UU United Kingdom to Grosvenor House 65-71 London Road Redhill Surrey RH1 1LQ on 2024-01-10
dot icon10/01/2024
Director's details changed for Mr Michael David John Chatters on 2024-01-08
dot icon10/01/2024
Director's details changed for Ms Naigee Gopal on 2024-01-08
dot icon15/09/2023
Full accounts made up to 2022-12-31
dot icon14/09/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon21/07/2023
Termination of appointment of Francesco Lanfredi as a director on 2023-07-03
dot icon21/07/2023
Termination of appointment of Nicola Preti as a director on 2023-07-03
dot icon21/07/2023
Appointment of Michael David John Chatters as a director on 2023-07-03
dot icon21/07/2023
Termination of appointment of Sergio Raglio as a director on 2023-07-03
dot icon21/07/2023
Appointment of Naigee Gopal as a director on 2023-07-03
dot icon21/07/2023
Appointment of Herve Bouchet as a director on 2023-07-03
dot icon16/09/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon12/07/2022
Satisfaction of charge 115057660003 in full
dot icon12/07/2022
Satisfaction of charge 115057660002 in full
dot icon20/04/2022
Full accounts made up to 2021-12-31
dot icon16/11/2021
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Provender House Unit B Paddock Wood Distribution Centre, Paddock Wood Tonbridge Kent TN12 6UU on 2021-11-16
dot icon03/09/2021
Accounts for a small company made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon18/03/2021
Change of details for Mr Giuseppe Ambrosi as a person with significant control on 2018-08-08
dot icon16/02/2021
Secretary's details changed for Mr Sunit Mehta on 2021-02-16
dot icon16/02/2021
Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2021-02-16
dot icon13/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon11/05/2020
Full accounts made up to 2019-12-31
dot icon09/03/2020
Previous accounting period extended from 2019-08-31 to 2019-12-31
dot icon30/09/2019
Resolutions
dot icon17/09/2019
Confirmation statement made on 2019-08-07 with updates
dot icon17/09/2019
Statement of capital following an allotment of shares on 2019-01-07
dot icon24/01/2019
Registration of charge 115057660001, created on 2019-01-23
dot icon24/01/2019
Registration of charge 115057660002, created on 2019-01-23
dot icon24/01/2019
Registration of charge 115057660003, created on 2019-01-23
dot icon28/08/2018
Appointment of Mr Sunit Mehta as a secretary on 2018-08-08
dot icon08/08/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£744,031.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.20M
-
0.00
744.03K
-
2021
3
1.20M
-
0.00
744.03K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

1.20M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

744.03K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRISM COSEC LIMITED
Corporate Secretary
01/01/2024 - Present
325
Gopal, Naigee
Director
03/07/2023 - Present
15
Raglio, Sergio
Director
08/08/2018 - 03/07/2023
3
Chatters, Michael David John
Director
03/07/2023 - Present
14
Mehta, Sunit
Secretary
08/08/2018 - 31/12/2023
-

Persons with Significant Control

5
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 AMBROSI (UK) LIMITED

AMBROSI (UK) LIMITED is an(a) Active company incorporated on 08/08/2018 with the registered office located at Grosvenor House, 65-71 London Road, Redhill, Surrey RH1 1LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AMBROSI (UK) LIMITED?

toggle

AMBROSI (UK) LIMITED is currently Active. It was registered on 08/08/2018 .

Where is AMBROSI (UK) LIMITED located?

toggle

AMBROSI (UK) LIMITED is registered at Grosvenor House, 65-71 London Road, Redhill, Surrey RH1 1LQ.

What does AMBROSI (UK) LIMITED do?

toggle

AMBROSI (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does AMBROSI (UK) LIMITED have?

toggle

AMBROSI (UK) LIMITED had 3 employees in 2021.

What is the latest filing for AMBROSI (UK) LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-20 with no updates.