AMBU LIMITED

Register to unlock more data on OkredoRegister

AMBU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02727032

Incorporation date

29/06/1992

Size

Full

Contacts

Registered address

Registered address

Incubator 2 Alconbury Weald Enterprise Campus, Alconbury Weald, Cambridgeshire PE28 4XACopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1992)
dot icon18/03/2026
Full accounts made up to 2025-09-30
dot icon21/07/2025
Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to Incubator 2 Alconbury Weald Enterprise Campus Alconbury Weald Cambridgeshire PE28 4XA on 2025-07-21
dot icon01/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon13/06/2025
Full accounts made up to 2024-09-30
dot icon04/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon20/03/2024
Full accounts made up to 2023-09-30
dot icon04/03/2024
Termination of appointment of Paul Dudley Oliver Morgan as a secretary on 2024-02-05
dot icon05/02/2024
Director's details changed for Mr Hendrik Skak Bender on 2024-01-30
dot icon12/01/2024
Termination of appointment of Thomas Frederik Schmidt as a director on 2023-12-31
dot icon12/01/2024
Appointment of Mr Hendrik Skak Bender as a director on 2024-01-01
dot icon19/09/2023
Appointment of Mr Sjur Teksle Noland as a director on 2023-09-15
dot icon08/08/2023
Full accounts made up to 2022-09-30
dot icon06/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon27/06/2023
Termination of appointment of Leah Jayne Jennings as a director on 2023-05-05
dot icon05/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon08/06/2022
Full accounts made up to 2021-09-30
dot icon08/06/2022
Appointment of Mr Thomas Frederik Schmidt as a director on 2022-06-01
dot icon07/06/2022
Termination of appointment of Michael Hojgaard Abrahamsen as a director on 2022-05-31
dot icon25/02/2022
Appointment of Leah Jayne Jennings as a director on 2021-10-11
dot icon14/12/2021
Termination of appointment of Ronald Keith Mccallum as a director on 2021-11-22
dot icon07/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon06/07/2021
Director's details changed for Ronald Keith Mccallum on 2021-07-05
dot icon03/07/2021
Full accounts made up to 2020-09-30
dot icon08/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon01/05/2020
Full accounts made up to 2019-09-30
dot icon04/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon04/07/2019
Full accounts made up to 2018-09-30
dot icon03/07/2019
Termination of appointment of Lars Marcher as a director on 2019-05-10
dot icon12/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon09/07/2018
Director's details changed for Ronald Keith Mccallum on 2017-06-09
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon12/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon10/07/2017
Notification of Ambu a/S as a person with significant control on 2016-04-06
dot icon26/05/2017
Full accounts made up to 2016-09-30
dot icon23/01/2017
Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 2017-01-23
dot icon22/12/2016
Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 2016-12-22
dot icon25/07/2016
Auditor's resignation
dot icon18/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon18/07/2016
Director's details changed for Ronald Keith Mccallum on 2016-06-29
dot icon18/05/2016
Full accounts made up to 2015-09-30
dot icon22/07/2015
Annual return made up to 2015-06-29
dot icon13/05/2015
Full accounts made up to 2014-09-30
dot icon01/07/2014
Annual return made up to 2014-06-29
dot icon09/05/2014
Full accounts made up to 2013-09-30
dot icon16/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon01/03/2013
Appointment of Michael Hojgaard Abrahamsen as a director
dot icon01/03/2013
Termination of appointment of Anders Arvai as a director
dot icon31/01/2013
Director's details changed for Lars Marcher on 2011-07-01
dot icon20/07/2012
Annual return made up to 2012-06-29
dot icon02/04/2012
Termination of appointment of Lars Ronn as a director
dot icon07/03/2012
Full accounts made up to 2011-09-30
dot icon22/07/2011
Annual return made up to 2011-06-29
dot icon17/01/2011
Full accounts made up to 2010-09-30
dot icon27/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon24/07/2010
Director's details changed for Ronald Keith Mccallum on 2004-05-07
dot icon11/12/2009
Full accounts made up to 2009-09-30
dot icon24/07/2009
Return made up to 29/06/09; no change of members
dot icon23/12/2008
Appointment terminated director kurt birk nielsen
dot icon23/12/2008
Director appointed lars marcher
dot icon19/12/2008
Secretary's change of particulars / paul morgan / 24/10/2008
dot icon01/12/2008
Full accounts made up to 2008-09-30
dot icon02/09/2008
Return made up to 29/06/08; no change of members
dot icon29/08/2008
Full accounts made up to 2007-09-30
dot icon21/08/2007
Return made up to 29/06/07; full list of members
dot icon08/03/2007
Accounts for a small company made up to 2006-09-30
dot icon26/09/2006
Director resigned
dot icon26/09/2006
New director appointed
dot icon21/09/2006
Return made up to 29/06/06; full list of members
dot icon14/03/2006
Full accounts made up to 2005-09-30
dot icon30/07/2005
Return made up to 29/06/05; full list of members
dot icon03/03/2005
Full accounts made up to 2004-09-30
dot icon09/11/2004
Secretary's particulars changed
dot icon06/07/2004
Return made up to 29/06/04; full list of members
dot icon02/04/2004
Full accounts made up to 2003-09-30
dot icon17/12/2003
New director appointed
dot icon17/12/2003
New director appointed
dot icon17/12/2003
New director appointed
dot icon19/09/2003
Auditor's resignation
dot icon18/09/2003
Full accounts made up to 2002-09-30
dot icon10/07/2003
Delivery ext'd 3 mth 30/09/02
dot icon03/07/2003
Return made up to 29/06/03; full list of members
dot icon06/11/2002
New director appointed
dot icon24/10/2002
Director resigned
dot icon18/10/2002
Certificate of change of name
dot icon18/07/2002
Return made up to 29/06/02; full list of members
dot icon05/06/2002
Accounts for a small company made up to 2001-09-30
dot icon08/02/2002
Director resigned
dot icon06/07/2001
Return made up to 29/06/01; full list of members
dot icon04/06/2001
Accounting reference date extended from 30/04/01 to 30/09/01
dot icon15/01/2001
Accounts for a small company made up to 2000-04-30
dot icon05/07/2000
Return made up to 29/06/00; full list of members
dot icon21/09/1999
Accounts for a small company made up to 1999-04-30
dot icon04/07/1999
Return made up to 29/06/99; full list of members
dot icon23/05/1999
Registered office changed on 23/05/99 from: c/o mackrell turner garrett church gate 9-11 church street west woking surrey GU21 1DJ
dot icon15/02/1999
Accounts for a small company made up to 1998-04-30
dot icon07/07/1998
Return made up to 29/06/98; full list of members
dot icon27/11/1997
Accounts for a small company made up to 1997-04-30
dot icon16/07/1997
Return made up to 29/06/97; no change of members
dot icon25/02/1997
Accounts for a small company made up to 1996-04-30
dot icon22/07/1996
Return made up to 29/06/96; full list of members
dot icon24/03/1996
Registered office changed on 24/03/96 from: c/o mackrell turner garrett sixth floor dukes court duke street woking surrey GU21 5BH
dot icon13/02/1996
Accounts for a small company made up to 1995-04-30
dot icon14/07/1995
Return made up to 29/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Accounts for a small company made up to 1994-04-30
dot icon20/07/1994
Return made up to 29/06/94; no change of members
dot icon20/02/1994
Accounts for a small company made up to 1993-04-30
dot icon16/02/1994
Registered office changed on 16/02/94 from: meirion house 18-28 guildford road woking surrey GU22 7QF
dot icon20/10/1993
Secretary's particulars changed
dot icon23/09/1993
Return made up to 29/06/93; full list of members
dot icon23/09/1993
Ad 29/06/92--------- £ si 998@1=998 £ ic 2/1000
dot icon04/03/1993
Accounting reference date notified as 30/04
dot icon17/12/1992
Registered office changed on 17/12/92 from: staple inn buildings (south) staple inn london WC1V 7QE
dot icon17/12/1992
Secretary resigned;new secretary appointed
dot icon17/12/1992
Director resigned;new director appointed
dot icon17/12/1992
Director resigned;new director appointed
dot icon29/06/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C & M SECRETARIES LIMITED
Nominee Secretary
28/06/1992 - 28/06/1992
1867
C & M REGISTRARS LIMITED
Nominee Director
28/06/1992 - 28/06/1992
2135
Morgan, Paul Dudley Oliver
Secretary
28/06/1992 - 30/09/1993
3
Morgan, Paul Dudley Oliver
Secretary
01/10/1993 - 05/02/2024
3
Marcher, Lars
Director
12/10/2008 - 09/05/2019
2

Persons with Significant Control

1
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 AMBU LIMITED

AMBU LIMITED is an(a) Active company incorporated on 29/06/1992 with the registered office located at Incubator 2 Alconbury Weald Enterprise Campus, Alconbury Weald, Cambridgeshire PE28 4XA. There are currently 2 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 AMBU LIMITED?

toggle

AMBU LIMITED is currently Active. It was registered on 29/06/1992 .

Where is AMBU LIMITED located?

toggle

AMBU LIMITED is registered at Incubator 2 Alconbury Weald Enterprise Campus, Alconbury Weald, Cambridgeshire PE28 4XA.

What does AMBU LIMITED do?

toggle

AMBU LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for AMBU LIMITED?

toggle

The latest filing was on 18/03/2026: Full accounts made up to 2025-09-30.