Company NameAMBA Research UK Limited
Company StatusDissolved
Company Number05371311
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Timothy John Crawford Herring
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2016(11 years, 8 months after company formation)
Appointment Duration8 months, 1 week (closed 27 June 2017)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5FA
Director NameGilles Raoul Schuddeboom
Date of BirthJuly 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleBusiness Development Director
Correspondence AddressFlat 10
105 Onslow Square
London
SW7 3LU
Secretary NameRhona Margaret Millar
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address45 Mount Sinai Rise
Apartment 11-03 Beaverton Court
Singapore
276598
Foreign
Secretary NameShalini Vinod Dadlani
NationalityBritish
StatusResigned
Appointed13 July 2007(2 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressBlk 108 Apt 10 - 738
Simei Sti
Singapore
520108
Foreign
Secretary NameAnanya Sanyal
NationalityBritish
StatusResigned
Appointed01 February 2008(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2012)
RoleCompany Director
Correspondence AddressFlat B 102
Mantri Sarovar, Hsr Layout
Bangalore
Karnataka 560102
India
Director NameAnand Pande
Date of BirthApril 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed06 April 2009(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2010)
RoleCompany Director
Correspondence AddressVilla 154 Adarsh Vista
Vibhuti Pura
Basava Nagar Main Road
Bangalore 500037
India
Director NameJohan Bertil Wissinger
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 December 2013)
RoleDirector Of Sales
Correspondence Address111 Speed House Barbican
London
EC2Y 8AU
Director NameMohan Alexander
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed30 September 2010(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 July 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressPrestige Acropolis 804 Athens Ii
20 Hosur Road
Bangalore Karnataka
560029
India
Secretary NameSunita Rajkumar Jagtiani
StatusResigned
Appointed01 December 2012(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 2014)
RoleCompany Director
Correspondence Address577 1st Main, 2nd Cross
Rmv 2nd Stage, 3rd Block
Bangalore
Karnataka
560 094
Director NameMr Rishi Khosla
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(8 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Eldon Road
London
W8 5PU
Director NameMr Joel Jack Perlman Azout
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(8 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat E 1 Airlie Gardens
London
W8 7AJ
Director NameMr Murat Yahya
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityTurkish
StatusResigned
Appointed05 May 2014(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 August 2015)
RoleService
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 1 Knightsbridge Green
London
SW1X 7NE
Director NameMr David Hogan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2015(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 October 2016)
RoleSenior Vice President - Regional Controller
Country of ResidenceEngland
Correspondence AddressFlat 3 Block G
Ossington Buildings
London
W1U 4BP
Director NameMr Stuart Martin Hughes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(10 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5FA
Director NameHaysmacintyre Company Directors Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY

Contact

Websitewww.ambaresearch.com/
Email address[email protected]
Telephone0845 3307209
Telephone regionUnknown

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5FA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Amba Investment Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£399,503
Gross Profit£19,111
Net Worth£408,389
Cash£243,476
Current Liabilities£97,355

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

30 August 2011Delivered on: 20 September 2011
Persons entitled: Harbora (City) Limited

Classification: Rent deposit
Secured details: £9,856.00 and all other monies due or to become due from the company to the chargee.
Particulars: £9,856.00.
Outstanding
9 March 2005Delivered on: 12 March 2005
Satisfied on: 9 February 2013
Persons entitled: Cannon Street Nominees No. 3 Limited and Cannon Street Nominees No. 4 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £955.00.
Fully Satisfied

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
4 April 2017Application to strike the company off the register (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
19 January 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to One Canada Square Canary Wharf London E14 5FA on 19 January 2017 (1 page)
17 October 2016Termination of appointment of David Hogan as a director on 17 October 2016 (1 page)
17 October 2016Appointment of Mr Timothy Herring as a director on 17 October 2016 (2 pages)
7 October 2016Termination of appointment of Stuart Martin Hughes as a director on 26 May 2016 (1 page)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
2 January 2016Full accounts made up to 31 March 2015 (19 pages)
3 September 2015Appointment of Mr Stuart Martin Hughes as a director on 16 July 2015 (2 pages)
3 September 2015Termination of appointment of Mohan Alexander as a director on 16 July 2015 (1 page)
3 September 2015Termination of appointment of Murat Yahya as a director on 5 August 2015 (1 page)
3 September 2015Termination of appointment of Murat Yahya as a director on 5 August 2015 (1 page)
3 September 2015Appointment of Mr David Hogan as a director on 16 July 2015 (2 pages)
1 May 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
31 March 2015Termination of appointment of Joel Jack Perlman as a director on 5 December 2014 (1 page)
31 March 2015Termination of appointment of Joel Jack Perlman as a director on 5 December 2014 (1 page)
30 March 2015Termination of appointment of Rishi Khosla as a director on 5 December 2014 (1 page)
30 March 2015Termination of appointment of Rishi Khosla as a director on 5 December 2014 (1 page)
15 December 2014Full accounts made up to 31 March 2014 (18 pages)
10 June 2014Termination of appointment of Sunita Jagtiani as a secretary (1 page)
10 June 2014Appointment of Mr Murat Yahya as a director (2 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(6 pages)
22 January 2014Appointment of Joel Perlman as a director (2 pages)
22 January 2014Termination of appointment of Johan Wissinger as a director (1 page)
22 January 2014Appointment of Mr Rishi Khosla as a director (2 pages)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
29 July 2013Full accounts made up to 31 March 2013 (18 pages)
23 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
9 April 2013Secretary's details changed for Sunita Rajkumar Jagtiani on 1 February 2013 (2 pages)
9 April 2013Secretary's details changed for Sunita Rajkumar Jagtiani on 1 February 2013 (2 pages)
13 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2012Termination of appointment of Ananya Sanyal as a secretary (1 page)
6 December 2012Appointment of Sunita Rajkumar Jagtiani as a secretary (2 pages)
20 July 2012Full accounts made up to 31 March 2012 (19 pages)
16 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 July 2011Full accounts made up to 31 March 2011 (18 pages)
20 July 2011Second filing of AR01 previously delivered to Companies House made up to 21 February 2011 (16 pages)
13 July 2011Termination of appointment of Anand Pande as a director (1 page)
9 March 2011Annual return made up to 21 February 2011 with a full list of shareholders
  • ANNOTATION This document was second filed on 20/07/2011.
(7 pages)
8 November 2010Appointment of Mohan Alexander as a director (3 pages)
26 August 2010Full accounts made up to 31 March 2010 (19 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
8 November 2009Full accounts made up to 31 March 2009 (18 pages)
13 July 2009Appointment terminated director gilles schuddeboom (1 page)
13 July 2009Director appointed johan bertil wissinger (2 pages)
26 May 2009Director appointed anand pande (2 pages)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
13 January 2009Full accounts made up to 31 March 2008 (16 pages)
24 July 2008Full accounts made up to 30 June 2007 (18 pages)
26 March 2008Return made up to 21/02/08; full list of members (3 pages)
4 February 2008New secretary appointed (1 page)
1 February 2008Secretary resigned (1 page)
11 December 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
17 August 2007New secretary appointed (2 pages)
1 August 2007Secretary resigned (1 page)
5 March 2007Return made up to 21/02/07; full list of members (2 pages)
5 December 2006Full accounts made up to 30 June 2006 (12 pages)
11 April 2006Accounting reference date extended from 28/02/06 to 30/06/06 (1 page)
27 March 2006Return made up to 21/02/06; full list of members (2 pages)
4 October 2005Secretary's particulars changed (1 page)
16 March 2005New secretary appointed (2 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
8 March 2005New director appointed (2 pages)
3 March 2005Director resigned (1 page)
3 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2005Secretary resigned (1 page)
21 February 2005Incorporation (15 pages)