London
EC4M 7BQ
Director Name | Mr Richard Adler Schiffer |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 June 2017(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Paternoster Lane London EC4M 7BQ |
Director Name | Baronsdown Consult Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2017(4 years, 2 months after company formation) |
Appointment Duration | 7 years |
Correspondence Address | Crawford House, Hambledon Road, Denmead, Waterloov Denmead Waterlooville PO7 6NU |
Director Name | Sir Stephen David Reid Brown Kcvo |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(same day as company formation) |
Role | Diplomat |
Country of Residence | England |
Correspondence Address | Wallace Llp 1 Portland Place London W1B 1PN |
Registered Address | 1 Paternoster Lane London EC4M 7BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Ambassador Partnership LLP 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
30 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
21 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
18 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
16 May 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
27 October 2017 | Registered office address changed from 154 Chiltern Court Baker Street London NW1 5SY England to 70 Fleet Street London EC4Y 1EU on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from 154 Chiltern Court Baker Street London NW1 5SY England to 70 Fleet Street London EC4Y 1EU on 27 October 2017 (1 page) |
26 October 2017 | Registered office address changed from Wallace Llp 1 Portland Place London W1B 1PN to 154 Chiltern Court Baker Street London NW1 5SY on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from Wallace Llp 1 Portland Place London W1B 1PN to 154 Chiltern Court Baker Street London NW1 5SY on 26 October 2017 (1 page) |
30 June 2017 | Appointment of Mr Richard Adler Schiffer as a director on 27 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Richard Adler Schiffer as a director on 27 June 2017 (2 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 May 2017 | Termination of appointment of Stephen David Reid Brown Kcvo as a director on 31 March 2017 (1 page) |
15 May 2017 | Termination of appointment of Stephen David Reid Brown Kcvo as a director on 31 March 2017 (1 page) |
15 May 2017 | Appointment of Baronsdown Consult Ltd as a director on 31 March 2017 (2 pages) |
15 May 2017 | Appointment of Baronsdown Consult Ltd as a director on 31 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
23 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 March 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
25 March 2014 | Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
10 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
6 June 2013 | Change of name notice (2 pages) |
6 June 2013 | Company name changed the ambassador partnership LIMITED\certificate issued on 06/06/13
|
6 June 2013 | Change of name notice (2 pages) |
6 June 2013 | Company name changed the ambassador partnership LIMITED\certificate issued on 06/06/13
|
18 January 2013 | Incorporation
|
18 January 2013 | Incorporation
|