Company NameAmbassador (UK) Limited
DirectorUsha Devi Teji
Company StatusActive
Company Number05834969
CategoryPrivate Limited Company
Incorporation Date1 June 2006(17 years, 11 months ago)
Previous NameAmbassador Travel Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 69101Barristers at law
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Usha Devi Teji
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address4th Floor 36, Upper Brook Street
Mayfair
London
Greater London
W1K 7QJ
Secretary NameCorporate & Fiduciary Services Limited (Corporation)
StatusCurrent
Appointed04 March 2016(9 years, 9 months after company formation)
Appointment Duration8 years, 1 month
Correspondence AddressManor Farm Cottage Passenham
Stony Stratford
Milton Keynes
Buckinghamshire
MK19 6DQ
Director NameMr Willam John Varney
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 October 2010)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address72 Searle Street
Cambridge
Cambridgeshire
CB4 3DB
Director NameMr David George Varney
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(1 year, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 August 2018)
RoleRetired
Country of ResidenceSpain
Correspondence Address145-157 St John Street, 2nd Floor
London
EC1V 4PY
Secretary NameDr George Varney
NationalityBritish
StatusResigned
Appointed01 August 2009(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 January 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
145-157 St.John Street
London
EC1V 4PY
Director NameMr William Varney
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 03 January 2012)
RoleEducation
Country of ResidenceSpain
Correspondence Address145-157 2nd Fl, St John Street
London
EC1V 4PY
Director NameMr Fevzi Chakmak
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2013(6 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 12 February 2014)
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence Address145 -157 St Johns Street
Clerkenwell
London
EC1V 4PY
Director NameMr Herlander Emanuel Correia Da Gloria
Date of BirthOctober 1975 (Born 48 years ago)
NationalityPortuguese
StatusResigned
Appointed05 May 2013(6 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 February 2014)
RoleCommodity Trader
Country of ResidencePortugal
Correspondence Address145 -157 St Johns Street
Clerkenwell
London
EC1V 4PY
Director NameMs Anna Marianna Ntoumpraska
Date of BirthNovember 1952 (Born 71 years ago)
NationalityGreek
StatusResigned
Appointed05 May 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 2015)
RoleCommodity Broker
Country of ResidenceGreece
Correspondence Address145 -157 St Johns Street
Clerkenwell
London
EC1V 4PY
Director NameMs Anna-Marianna Ntoumpraska
Date of BirthNovember 1952 (Born 71 years ago)
NationalityGreek
StatusResigned
Appointed23 May 2015(8 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 September 2018)
RoleTrading Consultant
Country of ResidenceEngland
Correspondence AddressThird Floor, 36 Upper Brook Street
Mayfair
London
W1K 7QJ
Director NameMr William John Varney
Date of BirthAugust 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 2018(12 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 27 September 2018)
RoleLecturer & Publisher
Country of ResidenceSpain
Correspondence AddressThird Floor, 36 Upper Brook Street
Mayfair
London
W1K 7QJ
Director NameMr David George Varney
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2022(15 years, 7 months after company formation)
Appointment Duration7 months (resigned 21 August 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressManor Farm Cottage Passenham
Milton Keynes
MK19 6DQ
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2006(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameCorporate & Fiduciary Services Limited (Corporation)
StatusResigned
Appointed22 December 2007(1 year, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 2008)
Correspondence AddressLoyalist Plaza Don Mackay Boulevard
Marsh Harbour
Abaco
20377
Director NameWest Est Co. Limited (Corporation)
StatusResigned
Appointed01 May 2008(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2008)
Correspondence AddressUnit D2 The Maltings
Station Road
Sawbridgeworth
Herfordshire
CM21 9JX
Secretary NameWest Est Co. Limited (Corporation)
StatusResigned
Appointed02 May 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2009)
Correspondence AddressUnit D2 The Maltings
Station Road
Sawbridgeworth
Herfordshire
CM21 9JX

Contact

Websiteambassador-uk.com
Telephone07 912732000
Telephone regionMobile

Location

Registered Address4th Floor 36, Upper Brook Street
Mayfair
London
Greater London
W1K 7QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Anna Marriana Ntoumpraska
50.00%
Ordinary
50 at £1David George Varney
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

13 April 2010Delivered on: 16 April 2010
Satisfied on: 6 November 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
28 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
2 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
16 December 2018Registered office address changed from Third Floor, 36 Upper Brook Street Mayfair London W1K 7QJ United Kingdom to Fourth Floor 36, Upper Brook Street Mayfair London W1K 7QJ on 16 December 2018 (1 page)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
27 September 2018Termination of appointment of William John Varney as a director on 27 September 2018 (1 page)
27 September 2018Termination of appointment of Anna-Marianna Ntoumpraska as a director on 27 September 2018 (1 page)
27 September 2018Registered office address changed from Manor Farm Cottage Passenham Stony Stratford Milton Keynes Buckinghamshire MK19 6DQ United Kingdom to Third Floor, 36 Upper Brook Street Mayfair London W1K 7QJ on 27 September 2018 (1 page)
27 September 2018Appointment of Ms Usha Devi Teji as a director on 27 September 2018 (2 pages)
27 September 2018Cessation of David George Varney as a person with significant control on 27 September 2018 (1 page)
27 September 2018Notification of Usha Devi Teji as a person with significant control on 27 September 2018 (2 pages)
25 September 2018Registered office address changed from 20-22 Wenlock Road Hoxton London N1 7GU England to Manor Farm Cottage Passenham Stony Stratford Milton Keynes Buckinghamshire MK19 6DQ on 25 September 2018 (1 page)
25 September 2018Secretary's details changed for Corporate & Fiduciary Services Limited on 18 August 2018 (1 page)
25 September 2018Director's details changed for Ms Anna-Marianna Ntoumpraska on 18 August 2018 (2 pages)
25 September 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
21 August 2018Appointment of Mr William John Varney as a director on 20 August 2018 (2 pages)
21 August 2018Termination of appointment of David George Varney as a director on 21 August 2018 (1 page)
11 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
10 July 2017Confirmation statement made on 1 July 2017 with updates (3 pages)
10 July 2017Confirmation statement made on 1 July 2017 with updates (3 pages)
10 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 June 2017Appointment of Corporate & Fiduciary Services Limited as a secretary on 4 March 2016 (2 pages)
5 June 2017Appointment of Corporate & Fiduciary Services Limited as a secretary on 4 March 2016 (2 pages)
12 November 2016Registered office address changed from 145 -157 st Johns Street Clerkenwell London EC1V 4PY to 20-22 Wenlock Road Hoxton London N1 7GU on 12 November 2016 (1 page)
12 November 2016Registered office address changed from 145 -157 st Johns Street Clerkenwell London EC1V 4PY to 20-22 Wenlock Road Hoxton London N1 7GU on 12 November 2016 (1 page)
4 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100
(4 pages)
27 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100
(4 pages)
6 November 2015Satisfaction of charge 1 in full (1 page)
6 November 2015Satisfaction of charge 1 in full (1 page)
11 September 2015All of the property or undertaking has been released from charge 1 (2 pages)
11 September 2015All of the property or undertaking has been released from charge 1 (2 pages)
23 June 2015Appointment of Ms Anna-Marianna Ntoumpraska as a director on 23 May 2015 (2 pages)
23 June 2015Appointment of Ms Anna-Marianna Ntoumpraska as a director on 23 May 2015 (2 pages)
23 May 2015Termination of appointment of Anna Marianna Ntoumpraska as a director on 26 February 2015 (1 page)
23 May 2015Termination of appointment of Anna Marianna Ntoumpraska as a director on 26 February 2015 (1 page)
24 April 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
24 April 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(4 pages)
30 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 July 2014Director's details changed for Dr George Varney on 30 July 2014 (2 pages)
30 July 2014Director's details changed for Dr George Varney on 30 July 2014 (2 pages)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Termination of appointment of a director (1 page)
19 February 2014Termination of appointment of a director (1 page)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
18 February 2014Termination of appointment of Herlander Correia Da Gloria as a director (1 page)
18 February 2014Termination of appointment of Fevzi Chakmak as a director (1 page)
18 February 2014Termination of appointment of Herlander Correia Da Gloria as a director (1 page)
18 February 2014Termination of appointment of Herlander Correia Da Gloria as a director (1 page)
18 February 2014Termination of appointment of Herlander Correia Da Gloria as a director (1 page)
18 February 2014Termination of appointment of Fevzi Chakmak as a director (1 page)
23 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 December 2013Registered office address changed from 145-157 St Johns Street Clerkenwell London EC1V 4PY England on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 145 - 157 St. John Street London EC1V 4PY England on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 145-157 St Johns Street Clerkenwell London EC1V 4PY England on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 145 - 157 St. John Street London EC1V 4PY England on 23 December 2013 (1 page)
22 December 2013Registered office address changed from Unit C1 the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX England on 22 December 2013 (1 page)
22 December 2013Registered office address changed from Unit C1 the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX England on 22 December 2013 (1 page)
21 November 2013Registered office address changed from 145-157 St. John Street, 2Nd Floor Clerkenwell London EC1V 4PY England on 21 November 2013 (1 page)
21 November 2013Registered office address changed from 145-157 St. John Street, 2Nd Floor Clerkenwell London EC1V 4PY England on 21 November 2013 (1 page)
13 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
12 June 2013Director's details changed for Dr George Varney on 5 May 2013 (2 pages)
12 June 2013Appointment of Ms Anna Marianna Ntoumpraska as a director (2 pages)
12 June 2013Director's details changed for Dr George Varney on 5 May 2013 (2 pages)
12 June 2013Appointment of Mr Fevzi Chakmak as a director (2 pages)
12 June 2013Appointment of Ms Anna Marianna Ntoumpraska as a director (2 pages)
12 June 2013Appointment of Mr Herlander Emanuel Correia Da Gloria as a director (2 pages)
12 June 2013Appointment of Mr Herlander Emanuel Correia Da Gloria as a director (2 pages)
12 June 2013Appointment of Mr Fevzi Chakmak as a director (2 pages)
12 June 2013Director's details changed for Dr George Varney on 5 May 2013 (2 pages)
10 May 2013Registered office address changed from the Maltings Unit D2 Off Station Road Sawbridgeworth Bishop's Stortford Herts CM21 9JX United Kingdom on 10 May 2013 (1 page)
10 May 2013Registered office address changed from the Maltings Unit D2 Off Station Road Sawbridgeworth Bishop's Stortford Herts CM21 9JX United Kingdom on 10 May 2013 (1 page)
16 April 2013Company name changed ambassador travel LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2013Company name changed ambassador travel LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 1 May 2012 (1 page)
1 May 2012Termination of appointment of George Varney as a secretary (1 page)
1 May 2012Termination of appointment of George Varney as a secretary (1 page)
1 May 2012Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 1 May 2012 (1 page)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 February 2012Termination of appointment of William Varney as a director (1 page)
10 February 2012Termination of appointment of William Varney as a director (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
6 October 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
9 May 2011Director's details changed for Mr David George Varney on 10 December 2010 (3 pages)
9 May 2011Appointment of Mr William Varney as a director (2 pages)
9 May 2011Director's details changed for Mr David George Varney on 10 December 2010 (3 pages)
9 May 2011Appointment of Mr William Varney as a director (2 pages)
7 May 2011Secretary's details changed for Mr David George Varney on 18 October 2010 (1 page)
7 May 2011Secretary's details changed for Mr David George Varney on 18 October 2010 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 October 2010Termination of appointment of Willam Varney as a director (1 page)
27 October 2010Termination of appointment of Willam Varney as a director (1 page)
9 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr David George Varney on 25 October 2009 (2 pages)
9 June 2010Director's details changed for Mr Willam John Varney on 12 May 2010 (2 pages)
9 June 2010Director's details changed for Mr David George Varney on 25 October 2009 (2 pages)
9 June 2010Secretary's details changed for Mr David George Varney on 25 October 2009 (1 page)
9 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mr David George Varney on 25 October 2009 (2 pages)
9 June 2010Secretary's details changed for Mr David George Varney on 25 October 2009 (1 page)
9 June 2010Director's details changed for Mr Willam John Varney on 12 May 2010 (2 pages)
9 June 2010Director's details changed for Mr David George Varney on 25 October 2009 (2 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 August 2009Appointment terminated secretary west est co. LIMITED (1 page)
25 August 2009Appointment terminated secretary west est co. LIMITED (1 page)
25 August 2009Secretary appointed mr david george varney (1 page)
25 August 2009Secretary appointed mr david george varney (1 page)
25 May 2009Return made up to 12/05/09; full list of members (4 pages)
25 May 2009Return made up to 12/05/09; full list of members (4 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
1 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
12 May 2008Return made up to 12/05/08; full list of members (4 pages)
12 May 2008Return made up to 12/05/08; full list of members (4 pages)
7 May 2008Secretary appointed west est co. LIMITED (1 page)
7 May 2008Appointment terminated director west est co. LIMITED (1 page)
7 May 2008Appointment terminated director west est co. LIMITED (1 page)
7 May 2008Secretary appointed west est co. LIMITED (1 page)
2 May 2008Director appointed mr david george varney (1 page)
2 May 2008Appointment terminated secretary corporate & fiduciary services LIMITED (1 page)
2 May 2008Director appointed west est co. LIMITED (1 page)
2 May 2008Director appointed mr david george varney (1 page)
2 May 2008Director appointed west est co. LIMITED (1 page)
2 May 2008Appointment terminated secretary corporate & fiduciary services LIMITED (1 page)
1 May 2008Appointment terminated secretary westco nominees LIMITED (1 page)
1 May 2008Director appointed mr willam john varney (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
1 May 2008Appointment terminated director westco directors LTD (1 page)
1 May 2008Director appointed mr willam john varney (1 page)
1 May 2008Appointment terminated director westco directors LTD (1 page)
1 May 2008Secretary appointed corporate & fiduciary services LIMITED (1 page)
1 May 2008Secretary appointed corporate & fiduciary services LIMITED (1 page)
1 May 2008Appointment terminated secretary westco nominees LIMITED (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
29 June 2007Return made up to 01/06/07; full list of members (2 pages)
29 June 2007Return made up to 01/06/07; full list of members (2 pages)
1 June 2006Incorporation (14 pages)
1 June 2006Incorporation (14 pages)