London
NW1 5SY
LLP Member Name | Mr John Stephen Buck |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paternoster Lane London EC4M 7BQ |
LLP Member Name | Mr Peter Redmond Jenkins |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Paternoster Lane London EC4M 7BQ |
LLP Member Name | Mr James Wilfrid Watt |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(3 years, 12 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Westminster Gardens Marsham Street London SW1P 4JG |
LLP Designated Member Name | Peter Salmon Collecott |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Status | Current |
Appointed | 30 June 2021(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cambridge Place Bath BA2 6AB |
LLP Designated Member Name | CGC Resolutions Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 05 April 2011(same day as company formation) |
Correspondence Address | 129 Keverstone Court Manor Road Bournemouth BH1 3BZ |
LLP Member Name | Stewart Eldon Associates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 May 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | 18 Bath Road Old Town Swindon Wilts SN1 4BA |
LLP Designated Member Name | Sir John Charles Josslyn Ramsden |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portland Place London W1B 1PN |
LLP Designated Member Name | Sir Stephen David Reid Brown Kcvo |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portland Place London W1B 1PN |
LLP Member Name | Sir David Christopher Andrew Madden |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portland Place London W1B 1PN |
LLP Member Name | Sir Michael Anthony Arthur |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portland Place London W1B 1PN |
LLP Member Name | Mr John Malcolm Macgregor |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portland Place London W1B 1PN |
LLP Member Name | Mr Timothy Giles Paxman |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(3 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Baronsfield Road Twickenham TW1 2QU |
LLP Member Name | Mr William Boyd McCleary |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(3 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sycamore House Bentworth Alton Hampshire GU34 5RB |
LLP Designated Member Name | Baronsdown Consult Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2012(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 June 2021) |
Correspondence Address | Crawford House Hambledon Road Denmead Waterlooville Hampshire PO7 6NU |
LLP Member Name | WCP Consultants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2017) |
Correspondence Address | 43 Sandycoombe Road Sandycoombe Road Twickenham TW1 2LR |
Website | ambassadorllp.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 5393837 |
Telephone region | Unknown |
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 |
Year | 2014 |
---|---|
Net Worth | £154,403 |
Cash | £184,410 |
Current Liabilities | £70,969 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
16 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
21 January 2022 | Member's details changed for Cgc Resolutions Ltd. on 16 February 2021 (1 page) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 October 2021 | Registered office address changed from 70 Fleet Street London EC4Y 1EU England to 1 Paternoster Lane London EC4M 7BQ on 6 October 2021 (1 page) |
5 August 2021 | Second filing for the appointment of Peter Salmon Collecott as a member (4 pages) |
5 August 2021 | Second filing for the termination of Baronsdown Consult Ltd as a member (3 pages) |
12 May 2021 | Appointment of Peter Salmon Collecott as a member on 10 May 2021
|
12 May 2021 | Termination of appointment of Baronsdown Consult Ltd as a member on 10 May 2021
|
12 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
13 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
7 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 May 2018 | Confirmation statement made on 3 May 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 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 1 Portland Place London W1B 1PN to 154 Chiltern Court Baker Street London NW1 5SY on 26 October 2017 (1 page) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 May 2017 | Member's details changed for Baronsdown Consult Ltd on 31 March 2017 (1 page) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
15 May 2017 | Termination of appointment of Stephen David Reid Brown Kcvo as a member on 31 March 2017 (1 page) |
15 May 2017 | Termination of appointment of Wcp Consultants Ltd as a member on 31 March 2017 (1 page) |
15 May 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
15 May 2017 | Termination of appointment of William Boyd Mccleary as a member on 31 March 2017 (1 page) |
15 May 2017 | Member's details changed for Baronsdown Consult Ltd on 31 March 2017 (1 page) |
15 May 2017 | Termination of appointment of William Boyd Mccleary as a member on 31 March 2017 (1 page) |
15 May 2017 | Termination of appointment of Stephen David Reid Brown Kcvo as a member on 31 March 2017 (1 page) |
15 May 2017 | Termination of appointment of Wcp Consultants Ltd as a member on 31 March 2017 (1 page) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2016 | Annual return made up to 3 May 2016 (10 pages) |
19 May 2016 | Annual return made up to 3 May 2016 (10 pages) |
2 May 2016 | Termination of appointment of John Malcolm Macgregor as a member on 31 March 2016 (1 page) |
2 May 2016 | Termination of appointment of John Malcolm Macgregor as a member on 31 March 2016 (1 page) |
11 December 2015 | Termination of appointment of Timothy Giles Paxman as a member on 30 September 2015 (1 page) |
11 December 2015 | Termination of appointment of Timothy Giles Paxman as a member on 30 September 2015 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 May 2015 | Appointment of Mr Timothy Giles Paxman as a member on 1 April 2015 (2 pages) |
31 May 2015 | Annual return made up to 3 May 2015 (11 pages) |
31 May 2015 | Appointment of Mr Timothy Giles Paxman as a member on 1 April 2015 (2 pages) |
31 May 2015 | Annual return made up to 3 May 2015 (11 pages) |
31 May 2015 | Appointment of Mr James Wilfrid Watt as a member on 1 April 2015 (2 pages) |
31 May 2015 | Annual return made up to 3 May 2015 (11 pages) |
31 May 2015 | Appointment of Mr James Wilfrid Watt as a member on 1 April 2015 (2 pages) |
31 May 2015 | Appointment of Mr William Boyd Mccleary as a member on 1 April 2015 (2 pages) |
31 May 2015 | Appointment of Mr James Wilfrid Watt as a member on 1 April 2015 (2 pages) |
31 May 2015 | Appointment of Mr William Boyd Mccleary as a member on 1 April 2015 (2 pages) |
31 May 2015 | Appointment of Mr Timothy Giles Paxman as a member on 1 April 2015 (2 pages) |
31 May 2015 | Appointment of Mr William Boyd Mccleary as a member on 1 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of John Charles Josslyn Ramsden as a member on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of John Charles Josslyn Ramsden as a member on 31 March 2015 (1 page) |
12 December 2014 | Termination of appointment of Michael Anthony Arthur as a member on 1 October 2014 (1 page) |
12 December 2014 | Termination of appointment of Michael Anthony Arthur as a member on 1 October 2014 (1 page) |
12 December 2014 | Termination of appointment of Michael Anthony Arthur as a member on 1 October 2014 (1 page) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 June 2014 | Annual return made up to 3 May 2014 (9 pages) |
23 June 2014 | Annual return made up to 3 May 2014 (9 pages) |
23 June 2014 | Annual return made up to 3 May 2014 (9 pages) |
12 May 2014 | Appointment of Wcp Consultants Ltd as a member (2 pages) |
12 May 2014 | Appointment of Wcp Consultants Ltd as a member (2 pages) |
7 May 2014 | Termination of appointment of David Madden as a member (1 page) |
7 May 2014 | Termination of appointment of David Madden as a member (1 page) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 June 2013 | Company name changed adrg ambassadors LLP\certificate issued on 06/06/13
|
6 June 2013 | Company name changed adrg ambassadors LLP\certificate issued on 06/06/13
|
8 May 2013 | Annual return made up to 3 May 2013 (9 pages) |
8 May 2013 | Annual return made up to 3 May 2013 (9 pages) |
8 May 2013 | Annual return made up to 3 May 2013 (9 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
25 June 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
21 June 2012 | Member's details changed for Cgs Resolutions Ltd. on 18 June 2012 (3 pages) |
21 June 2012 | Member's details changed for Cgs Resolutions Ltd. on 18 June 2012 (3 pages) |
31 May 2012 | Appointment of Sir David Christopher Andrew Madden as a member (3 pages) |
31 May 2012 | Appointment of Mr John Malcolm Macgregor as a member (3 pages) |
31 May 2012 | Appointment of Sir David Christopher Andrew Madden as a member (3 pages) |
31 May 2012 | Appointment of Baronsdown Consult Ltd as a member (3 pages) |
31 May 2012 | Appointment of Mr Peter Redmond Jenkins as a member (3 pages) |
31 May 2012 | Appointment of Stewart Eldon Associates Ltd as a member (3 pages) |
31 May 2012 | Appointment of Mr John Malcolm Macgregor as a member (3 pages) |
31 May 2012 | Appointment of Sir Michael Anthony Arthur as a member (3 pages) |
31 May 2012 | Appointment of Sir Michael Anthony Arthur as a member (3 pages) |
31 May 2012 | Appointment of Stewart Eldon Associates Ltd as a member (3 pages) |
31 May 2012 | Appointment of Mr Peter Redmond Jenkins as a member (3 pages) |
31 May 2012 | Appointment of John Buck as a member (3 pages) |
31 May 2012 | Appointment of John Buck as a member (3 pages) |
31 May 2012 | Appointment of Baronsdown Consult Ltd as a member (3 pages) |
3 May 2012 | Annual return made up to 3 May 2012 (8 pages) |
3 May 2012 | Annual return made up to 3 May 2012 (8 pages) |
3 May 2012 | Annual return made up to 3 May 2012 (8 pages) |
5 April 2011 | Incorporation of a limited liability partnership (9 pages) |
5 April 2011 | Incorporation of a limited liability partnership (9 pages) |