London
EC3M 7DQ
Director Name | Mr Simon Elliott Tyler |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2021(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (closed 10 August 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Jason Patrick Howard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(same day as company formation) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 5th Floor Marlow House 1a Lloyd's Avenue London EC3N 3AA |
Director Name | Mr Terence Robert Spicer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(same day as company formation) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Secretary Name | Ambant Underwriting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2015(same day as company formation) |
Correspondence Address | 5th Floor Marlow House 1a Lloyd's Avenue London EC3N 3AA |
Registered Address | 51 Lime Street London EC3M 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 January 2021 | Previous accounting period shortened from 30 June 2021 to 31 December 2020 (1 page) |
---|---|
26 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
6 April 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
26 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
18 April 2019 | Termination of appointment of Ambant Underwriting Services Limited as a secretary on 18 April 2019 (1 page) |
12 April 2019 | Registered office address changed from C/O Ambant Limited 5th Floor Marlow House 1a Lloyd's Avenue London EC3N 3AA United Kingdom to 51 Lime Street London EC3M 7DQ on 12 April 2019 (1 page) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
21 June 2018 | Change of details for Acappella Agency Limited as a person with significant control on 8 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
4 April 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
16 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
29 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
7 December 2015 | Termination of appointment of Jason Patrick Howard as a director on 31 October 2015 (1 page) |
7 December 2015 | Termination of appointment of Jason Patrick Howard as a director on 31 October 2015 (1 page) |
12 June 2015 | Incorporation Statement of capital on 2015-06-12
|
12 June 2015 | Incorporation Statement of capital on 2015-06-12
|