Company NameAmber Fusion Limited
DirectorsHarald Torbjorn Gabriel Jakob Kinde and Matthew Kane Fearnley
Company StatusActive
Company Number08858060
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)
Previous Names6

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 35140Trade of electricity
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harald Torbjorn Gabriel Jakob Kinde
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySwedish
StatusCurrent
Appointed25 October 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 5, 13 Soho Square
London
W1D 3QF
Director NameMr Matthew Kane Fearnley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(8 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 5, 13 Soho Square
London
W1D 3QF
Director NameMr Harald Torbjorn Gabriel Jakob Kinde
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address82 St John Street
London
Director NameMr Nicholas Lee
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
Director NameMr Anthony James Draper
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(11 months, 3 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 10 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
Director NameMr Fraz Hamid
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(11 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
Director NameMr David Stephen Charles Hickson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(11 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 2015)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence Address82 St John Street
London
Director NameMr Taariq Mauthoor
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(11 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 2015)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address82 St John Street
London
Director NameMr Robert Brian O'Flaherty
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(1 year, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address78-80 St. John Street
London
EC1M 4JN
Director NameMr Harald Torbjorn Gabriel Jakob Kinde
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed22 January 2016(1 year, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 October 2018)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address78-80 St. John Street
London
EC1M 4JN
Director NameMr Nicholas Anthony Havercroft
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(3 years, 4 months after company formation)
Appointment Duration1 day (resigned 06 June 2017)
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence Address78-80 St. John Street
London
EC1M 4JN
Director NameMr Sital Jagdish Joshi
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 February 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirst Floor Lansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameNoble Tree Spv 1 Limited (Corporation)
StatusResigned
Appointed18 November 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 June 2017)
Correspondence Address78-80 St. John Street
London
EC1M 4JN

Location

Registered AddressStudio 5, 13 Soho Square
London
W1D 3QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Kinde & Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 1 week from now)

Charges

28 April 2022Delivered on: 4 May 2022
Persons entitled: Santander UK PLC (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
28 June 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 1,500
(3 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
28 June 2019Notification of International Corporate Finance Limited as a person with significant control on 5 February 2019 (2 pages)
28 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 April 2019Registered office address changed from 78-80 st. John Street London EC1M 4JN to 21 Aylmer Parade Aylmer Road London N2 0AT on 23 April 2019 (1 page)
16 November 2018Amended accounts for a dormant company made up to 31 December 2017 (2 pages)
3 November 2018Appointment of Mr Harald Torbjorn Gabriel Jakob Kinde as a director on 25 October 2018 (2 pages)
3 November 2018Confirmation statement made on 3 November 2018 with updates (4 pages)
3 November 2018Notification of Harald Torbjorn Gabriel Jakob Kinde as a person with significant control on 25 October 2018 (2 pages)
29 October 2018Cessation of Harald Torbjorn Gabriel Jakob Kinde as a person with significant control on 26 October 2018 (1 page)
29 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
29 October 2018Director's details changed for Mr Shital Jagdish Joshi on 26 October 2018 (2 pages)
29 October 2018Notification of Sital Jagdish Joshi as a person with significant control on 25 October 2018 (2 pages)
29 October 2018Termination of appointment of Harald Torbjorn Gabriel Jakob Kinde as a director on 25 October 2018 (1 page)
26 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 January 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
25 September 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 June 2017Termination of appointment of Nicholas Anthony Havercroft as a director on 6 June 2017 (1 page)
6 June 2017Termination of appointment of Nicholas Anthony Havercroft as a director on 6 June 2017 (1 page)
6 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-05
(3 pages)
6 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-05
(3 pages)
5 June 2017Termination of appointment of Noble Tree Spv 1 Limited as a director on 5 June 2017 (1 page)
5 June 2017Appointment of Mr Shital Jagdish Joshi as a director on 5 June 2017 (2 pages)
5 June 2017Termination of appointment of Noble Tree Spv 1 Limited as a director on 5 June 2017 (1 page)
5 June 2017Appointment of Mr Nicholas Anthony Havercroft as a director on 5 June 2017 (2 pages)
5 June 2017Appointment of Mr Shital Jagdish Joshi as a director on 5 June 2017 (2 pages)
5 June 2017Appointment of Mr Nicholas Anthony Havercroft as a director on 5 June 2017 (2 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
24 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
24 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-31
(3 pages)
1 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-31
(3 pages)
10 August 2016Change of name notice (2 pages)
10 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-20
(2 pages)
10 August 2016Change of name notice (2 pages)
10 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-20
(2 pages)
24 January 2016Termination of appointment of Robert Brian O'flaherty as a director on 22 January 2016 (1 page)
24 January 2016Termination of appointment of Anthony James Draper as a director on 22 January 2016 (1 page)
24 January 2016Director's details changed for Noble Tree Spv 1 Limited on 10 January 2016 (1 page)
24 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 2
(3 pages)
24 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 2
(3 pages)
24 January 2016Termination of appointment of Robert Brian O'flaherty as a director on 22 January 2016 (1 page)
24 January 2016Termination of appointment of Robert Brian O'flaherty as a director on 22 January 2016 (1 page)
24 January 2016Director's details changed for Noble Tree Spv 1 Limited on 10 January 2016 (1 page)
24 January 2016Appointment of Mr Harald Torbjorn Gabriel Jakob Kinde as a director on 22 January 2016 (2 pages)
24 January 2016Appointment of Mr Harald Torbjorn Gabriel Jakob Kinde as a director on 22 January 2016 (2 pages)
24 January 2016Termination of appointment of Robert Brian O'flaherty as a director on 22 January 2016 (1 page)
24 January 2016Termination of appointment of Anthony James Draper as a director on 22 January 2016 (1 page)
10 January 2016Registered office address changed from 82 st John Street London to 78-80 st. John Street London EC1M 4JN on 10 January 2016 (1 page)
10 January 2016Registered office address changed from 82 st John Street London to 78-80 st. John Street London EC1M 4JN on 10 January 2016 (1 page)
18 November 2015Termination of appointment of Harald Torbjorn Gabriel Jakob Kinde as a director on 1 July 2015 (1 page)
18 November 2015Appointment of Mr Anthony James Draper as a director on 12 August 2015 (2 pages)
18 November 2015Termination of appointment of Taariq Mauthoor as a director on 1 July 2015 (1 page)
18 November 2015Termination of appointment of Fraz Hamid as a director on 1 July 2015 (1 page)
18 November 2015Termination of appointment of Harald Torbjorn Gabriel Jakob Kinde as a director on 1 July 2015 (1 page)
18 November 2015Termination of appointment of Taariq Mauthoor as a director on 1 July 2015 (1 page)
18 November 2015Appointment of Mr Robert Brian O'flaherty as a director on 1 April 2015 (2 pages)
18 November 2015Termination of appointment of Nicholas Lee as a director on 1 July 2015 (1 page)
18 November 2015Termination of appointment of David Stephen Charles Hickson as a director on 1 July 2015 (1 page)
18 November 2015Appointment of Mr Robert Brian O'flaherty as a director on 1 April 2015 (2 pages)
18 November 2015Termination of appointment of Nicholas Lee as a director on 1 July 2015 (1 page)
18 November 2015Termination of appointment of David Stephen Charles Hickson as a director on 1 July 2015 (1 page)
18 November 2015Appointment of Noble Tree Spv 1 Limited as a director on 18 November 2015 (2 pages)
18 November 2015Termination of appointment of Nicholas Lee as a director on 1 July 2015 (1 page)
18 November 2015Appointment of Noble Tree Spv 1 Limited as a director on 18 November 2015 (2 pages)
18 November 2015Termination of appointment of Nicholas Lee as a director on 1 July 2015 (1 page)
18 November 2015Termination of appointment of Fraz Hamid as a director on 1 July 2015 (1 page)
18 November 2015Appointment of Mr Anthony James Draper as a director on 12 August 2015 (2 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
14 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 September 2015Termination of appointment of Anthony James Draper as a director on 10 August 2015 (1 page)
7 September 2015Director's details changed for Mr David Stephen Charles Hickson on 7 September 2015 (2 pages)
7 September 2015Director's details changed for Mr David Stephen Charles Hickson on 7 September 2015 (2 pages)
7 September 2015Termination of appointment of Anthony James Draper as a director on 10 August 2015 (1 page)
28 August 2015Director's details changed for Mr David Stephen Charles Hickson on 5 May 2015 (2 pages)
28 August 2015Director's details changed for Mr David Stephen Charles Hickson on 5 May 2015 (2 pages)
5 May 2015Registered office address changed from 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA England to 82 St John Street London on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA England to 82 St John Street London on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA England to 82 St John Street London on 5 May 2015 (1 page)
25 March 2015Registered office address changed from 3Rd Floor 1 Creed Court 5 Ludgate Hill London EC4M 7AA to 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 3Rd Floor 1 Creed Court 5 Ludgate Hill London EC4M 7AA to 1St Floor, 2 Creed Court 5 Ludgate Hill London EC4M 7AA on 25 March 2015 (1 page)
12 January 2015Company name changed rift valley trading LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
12 January 2015Appointment of Mr Taariq Mauthoor as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr Fraz Hamid as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr David Stephen Charles Hickson as a director on 12 January 2015 (2 pages)
12 January 2015Company name changed rift valley trading LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-12
(3 pages)
12 January 2015Appointment of Mr Anthony James Draper as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr Fraz Hamid as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr David Stephen Charles Hickson as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr Taariq Mauthoor as a director on 12 January 2015 (2 pages)
12 January 2015Appointment of Mr Anthony James Draper as a director on 12 January 2015 (2 pages)
16 October 2014Director's details changed for Mr Nicholas Lee on 14 October 2014 (2 pages)
16 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(3 pages)
16 October 2014Director's details changed for Mr Harald Torbjorn Gabriel Jakob Kinde on 14 October 2014 (2 pages)
16 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(3 pages)
16 October 2014Director's details changed for Mr Harald Torbjorn Gabriel Jakob Kinde on 14 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Nicholas Lee on 14 October 2014 (2 pages)
14 October 2014Director's details changed for Mr Jakob Harald Torbjorn Gabriel Kinde on 14 October 2014 (2 pages)
14 October 2014Director's details changed for Mr Jakob Harald Torbjorn Gabriel Kinde on 14 October 2014 (2 pages)
2 July 2014Registered office address changed from 3 Creed Court 5 Ludgate Hill London EC4M 7AA England on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 3 Creed Court 5 Ludgate Hill London EC4M 7AA England on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 3 Creed Court 5 Ludgate Hill London EC4M 7AA England on 2 July 2014 (1 page)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 2
(25 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 2
(25 pages)