Company NameAMBU Limited
DirectorsSjur Teksle Noland and Henrik Skak Bender
Company StatusActive
Company Number02727032
CategoryPrivate Limited Company
Incorporation Date29 June 1992(31 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Sjur Teksle Noland
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityNorwegian
StatusCurrent
Appointed15 September 2023(31 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressAmbu A/S Baltorbakken 13
Ballerup
2750
Denmark
Director NameMr Henrik Skak Bender
Date of BirthApril 1984 (Born 40 years ago)
NationalityDanish
StatusCurrent
Appointed01 January 2024(31 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressBaltorpbakken 13
Ballerup
2750
Director NameOle Strange
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed29 June 1992(same day as company formation)
RoleManaging Director
Correspondence AddressDk-2860 Soborg
Denmark
Foreign
Director NameJan Rasmussen
Date of BirthMarch 1940 (Born 84 years ago)
NationalityDanish
StatusResigned
Appointed29 June 1992(same day as company formation)
RoleManager
Correspondence AddressDk-3650 Olstykke
Denmark
Foreign
Secretary NamePaul Dudley Oliver Morgan
NationalityBritish
StatusResigned
Appointed29 June 1992(same day as company formation)
RoleSolicitor
Correspondence Address141 The Street
West Horsley
Leatherhead
KT24 6HY
Secretary NameMr Paul Dudley Oliver Morgan
NationalityBritish
StatusResigned
Appointed01 October 1993(1 year, 3 months after company formation)
Appointment Duration30 years, 4 months (resigned 05 February 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address141 The Street
West Horsley
Surrey
KT24 6HY
Director NameRonald Keith McCallum
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(10 years after company formation)
Appointment Duration19 years, 4 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIncubator 2 Alconbury Weald Enterprise Campus
Alconbury Weald
Huntingdon
Cambridgeshire
PE28 4XA
Director NameChresten Borroee Christensen
Date of BirthMay 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed03 December 2003(11 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 July 2006)
RoleVice President Sales
Correspondence AddressC/Libra 41
Madrid
28023
Foreign
Director NameKurt Erling Birk Nielsen
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed03 December 2003(11 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 October 2008)
RolePresident And CEO
Correspondence AddressSmidstrupland 3a
Vedbaek
2950
Denmark
Director NameAnders Arvai
Date of BirthJune 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed03 December 2003(11 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 January 2013)
RoleVice President Finance
Correspondence AddressOle Nielsensvej 9
Hundested
3390
Denmark
Director NameLars Ronn
Date of BirthJune 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed04 July 2006(14 years after company formation)
Appointment Duration5 years, 4 months (resigned 11 November 2011)
RoleVice President Sales
Correspondence AddressSolbakkevej 36
2820
Gentofte
Denmark
Director NameLars Marcher
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed13 October 2008(16 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressBaltorpbakken 13
Ballerup
2750
Director NameMichael Hojgaard Abrahamsen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed05 February 2013(20 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 May 2022)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressBaltorpbakken 13
Ballerup
2750
Director NameLeah Jayne Jennings
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2021(29 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 May 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressIncubator 2 Alconbury Weald Enterprise Campus
Alconbury Weald
Huntingdon
PE28 4XA
Director NameMr Thomas Frederik Schmidt
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2023)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressBaltorpbakken 13
Ballerup
2750
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed29 June 1992(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1992(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websiteambu.co.uk
Email address[email protected]
Telephone01480 498403
Telephone regionHuntingdon

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Ambu As
100.00%
Ordinary

Financials

Year2014
Turnover£11,164,572
Gross Profit£2,784,241
Net Worth£1,895,404
Cash£423,083
Current Liabilities£1,256,171

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

8 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
1 May 2020Full accounts made up to 30 September 2019 (24 pages)
4 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
4 July 2019Full accounts made up to 30 September 2018 (25 pages)
3 July 2019Termination of appointment of Lars Marcher as a director on 10 May 2019 (1 page)
12 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
9 July 2018Director's details changed for Ronald Keith Mccallum on 9 June 2017 (2 pages)
4 July 2018Full accounts made up to 30 September 2017 (25 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
10 July 2017Notification of Ambu a/S as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Ambu a/S as a person with significant control on 6 April 2016 (2 pages)
26 May 2017Full accounts made up to 30 September 2016 (19 pages)
26 May 2017Full accounts made up to 30 September 2016 (19 pages)
23 January 2017Registered 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 23 January 2017 (1 page)
23 January 2017Registered 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 23 January 2017 (1 page)
22 December 2016Registered 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 22 December 2016 (1 page)
22 December 2016Registered 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 22 December 2016 (1 page)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(7 pages)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(7 pages)
18 July 2016Director's details changed for Ronald Keith Mccallum on 29 June 2016 (2 pages)
18 July 2016Director's details changed for Ronald Keith Mccallum on 29 June 2016 (2 pages)
18 May 2016Full accounts made up to 30 September 2015 (14 pages)
18 May 2016Full accounts made up to 30 September 2015 (14 pages)
22 July 2015Annual return made up to 29 June 2015
Statement of capital on 2015-07-22
  • GBP 1,000
(6 pages)
22 July 2015Annual return made up to 29 June 2015
Statement of capital on 2015-07-22
  • GBP 1,000
(6 pages)
13 May 2015Full accounts made up to 30 September 2014 (15 pages)
13 May 2015Full accounts made up to 30 September 2014 (15 pages)
1 July 2014Annual return made up to 29 June 2014
Statement of capital on 2014-07-01
  • GBP 1,000
(6 pages)
1 July 2014Annual return made up to 29 June 2014
Statement of capital on 2014-07-01
  • GBP 1,000
(6 pages)
9 May 2014Full accounts made up to 30 September 2013 (14 pages)
9 May 2014Full accounts made up to 30 September 2013 (14 pages)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
16 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
4 July 2013Full accounts made up to 30 September 2012 (15 pages)
4 July 2013Full accounts made up to 30 September 2012 (15 pages)
1 March 2013Termination of appointment of Anders Arvai as a director (1 page)
1 March 2013Appointment of Michael Hojgaard Abrahamsen as a director (2 pages)
1 March 2013Termination of appointment of Anders Arvai as a director (1 page)
1 March 2013Appointment of Michael Hojgaard Abrahamsen as a director (2 pages)
31 January 2013Director's details changed for Lars Marcher on 1 July 2011 (2 pages)
31 January 2013Director's details changed for Lars Marcher on 1 July 2011 (2 pages)
31 January 2013Director's details changed for Lars Marcher on 1 July 2011 (2 pages)
20 July 2012Annual return made up to 29 June 2012 (6 pages)
20 July 2012Annual return made up to 29 June 2012 (6 pages)
2 April 2012Termination of appointment of Lars Ronn as a director (1 page)
2 April 2012Termination of appointment of Lars Ronn as a director (1 page)
7 March 2012Full accounts made up to 30 September 2011 (17 pages)
7 March 2012Full accounts made up to 30 September 2011 (17 pages)
22 July 2011Annual return made up to 29 June 2011 (7 pages)
22 July 2011Annual return made up to 29 June 2011 (7 pages)
17 January 2011Full accounts made up to 30 September 2010 (16 pages)
17 January 2011Full accounts made up to 30 September 2010 (16 pages)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
24 July 2010Director's details changed for Ronald Keith Mccallum on 7 May 2004 (2 pages)
24 July 2010Director's details changed for Ronald Keith Mccallum on 7 May 2004 (2 pages)
24 July 2010Director's details changed for Ronald Keith Mccallum on 7 May 2004 (2 pages)
11 December 2009Full accounts made up to 30 September 2009 (18 pages)
11 December 2009Full accounts made up to 30 September 2009 (18 pages)
24 July 2009Return made up to 29/06/09; no change of members (4 pages)
24 July 2009Return made up to 29/06/09; no change of members (4 pages)
23 December 2008Director appointed lars marcher (2 pages)
23 December 2008Appointment terminated director kurt birk nielsen (1 page)
23 December 2008Director appointed lars marcher (2 pages)
23 December 2008Appointment terminated director kurt birk nielsen (1 page)
19 December 2008Secretary's change of particulars / paul morgan / 24/10/2008 (1 page)
19 December 2008Secretary's change of particulars / paul morgan / 24/10/2008 (1 page)
1 December 2008Full accounts made up to 30 September 2008 (16 pages)
1 December 2008Full accounts made up to 30 September 2008 (16 pages)
2 September 2008Return made up to 29/06/08; no change of members (4 pages)
2 September 2008Return made up to 29/06/08; no change of members (4 pages)
29 August 2008Full accounts made up to 30 September 2007 (18 pages)
29 August 2008Full accounts made up to 30 September 2007 (18 pages)
21 August 2007Return made up to 29/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2007Return made up to 29/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
8 March 2007Accounts for a small company made up to 30 September 2006 (7 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
21 September 2006Return made up to 29/06/06; full list of members (8 pages)
21 September 2006Return made up to 29/06/06; full list of members (8 pages)
14 March 2006Full accounts made up to 30 September 2005 (18 pages)
14 March 2006Full accounts made up to 30 September 2005 (18 pages)
30 July 2005Return made up to 29/06/05; full list of members (8 pages)
30 July 2005Return made up to 29/06/05; full list of members (8 pages)
3 March 2005Full accounts made up to 30 September 2004 (16 pages)
3 March 2005Full accounts made up to 30 September 2004 (16 pages)
9 November 2004Secretary's particulars changed (1 page)
9 November 2004Secretary's particulars changed (1 page)
6 July 2004Return made up to 29/06/04; full list of members (8 pages)
6 July 2004Return made up to 29/06/04; full list of members (8 pages)
2 April 2004Full accounts made up to 30 September 2003 (15 pages)
2 April 2004Full accounts made up to 30 September 2003 (15 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
19 September 2003Auditor's resignation (1 page)
19 September 2003Auditor's resignation (1 page)
18 September 2003Full accounts made up to 30 September 2002 (16 pages)
18 September 2003Full accounts made up to 30 September 2002 (16 pages)
10 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
10 July 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
3 July 2003Return made up to 29/06/03; full list of members (6 pages)
3 July 2003Return made up to 29/06/03; full list of members (6 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
18 October 2002Company name changed medicotest uk LIMITED\certificate issued on 18/10/02 (2 pages)
18 October 2002Company name changed medicotest uk LIMITED\certificate issued on 18/10/02 (2 pages)
18 July 2002Return made up to 29/06/02; full list of members (6 pages)
18 July 2002Return made up to 29/06/02; full list of members (6 pages)
5 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
5 June 2002Accounts for a small company made up to 30 September 2001 (7 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
6 July 2001Return made up to 29/06/01; full list of members (6 pages)
6 July 2001Return made up to 29/06/01; full list of members (6 pages)
4 June 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
4 June 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
15 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
15 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 July 2000Return made up to 29/06/00; full list of members (6 pages)
5 July 2000Return made up to 29/06/00; full list of members (6 pages)
21 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
21 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
4 July 1999Return made up to 29/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 July 1999Return made up to 29/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 May 1999Registered office changed on 23/05/99 from: c/o mackrell turner garrett church gate 9-11 church street west woking surrey GU21 1DJ (1 page)
23 May 1999Registered office changed on 23/05/99 from: c/o mackrell turner garrett church gate 9-11 church street west woking surrey GU21 1DJ (1 page)
15 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
15 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
7 July 1998Return made up to 29/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 July 1998Return made up to 29/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
27 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
16 July 1997Return made up to 29/06/97; no change of members (4 pages)
16 July 1997Return made up to 29/06/97; no change of members (4 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
22 July 1996Return made up to 29/06/96; full list of members (6 pages)
22 July 1996Return made up to 29/06/96; full list of members (6 pages)
24 March 1996Registered office changed on 24/03/96 from: c/o mackrell turner garrett sixth floor dukes court duke street woking surrey GU21 5BH (1 page)
24 March 1996Registered office changed on 24/03/96 from: c/o mackrell turner garrett sixth floor dukes court duke street woking surrey GU21 5BH (1 page)
13 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
13 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
14 July 1995Return made up to 29/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 July 1995Return made up to 29/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
29 June 1992Incorporation (15 pages)
29 June 1992Incorporation (15 pages)