Company NameThe Ambassador Partnership Llp
Company StatusActive
Company NumberOC363454
CategoryLimited Liability Partnership
Incorporation Date5 April 2011(13 years ago)
Previous NameADRG Ambassadors Llp

Directors

LLP Designated Member NameMr Richard Adler Schiffer
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Chiltern Court Baker Street
London
NW1 5SY
LLP Member NameMr John Stephen Buck
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Paternoster Lane
London
EC4M 7BQ
LLP Member NameMr Peter Redmond Jenkins
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Paternoster Lane
London
EC4M 7BQ
LLP Member NameMr James Wilfrid Watt
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(3 years, 12 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Westminster Gardens Marsham Street
London
SW1P 4JG
LLP Designated Member NamePeter Salmon Collecott
Date of BirthOctober 1950 (Born 73 years ago)
StatusCurrent
Appointed30 June 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cambridge Place
Bath
BA2 6AB
LLP Designated Member NameCGC Resolutions Ltd. (Corporation)
StatusCurrent
Appointed05 April 2011(same day as company formation)
Correspondence Address129 Keverstone Court
Manor Road
Bournemouth
BH1 3BZ
LLP Member NameStewart Eldon Associates Ltd (Corporation)
StatusCurrent
Appointed25 May 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 11 months
Correspondence Address18 Bath Road
Old Town
Swindon
Wilts
SN1 4BA
LLP Designated Member NameSir John Charles Josslyn Ramsden
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portland Place
London
W1B 1PN
LLP Designated Member NameSir Stephen David Reid Brown Kcvo
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portland Place
London
W1B 1PN
LLP Member NameSir David Christopher Andrew Madden
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portland Place
London
W1B 1PN
LLP Member NameSir Michael Anthony Arthur
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portland Place
London
W1B 1PN
LLP Member NameMr John Malcolm Macgregor
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Portland Place
London
W1B 1PN
LLP Member NameMr Timothy Giles Paxman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(3 years, 12 months after company formation)
Appointment Duration6 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Baronsfield Road
Twickenham
TW1 2QU
LLP Member NameMr William Boyd McCleary
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(3 years, 12 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Bentworth
Alton
Hampshire
GU34 5RB
LLP Designated Member NameBaronsdown Consult Ltd (Corporation)
StatusResigned
Appointed25 May 2012(1 year, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2021)
Correspondence AddressCrawford House Hambledon Road
Denmead
Waterlooville
Hampshire
PO7 6NU
LLP Member NameWCP Consultants Ltd (Corporation)
StatusResigned
Appointed01 January 2014(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2017)
Correspondence Address43 Sandycoombe Road Sandycoombe Road
Twickenham
TW1 2LR

Contact

Websiteambassadorllp.com/
Email address[email protected]
Telephone0845 5393837
Telephone regionUnknown

Location

Registered Address1 Paternoster Lane
London
EC4M 7BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£154,403
Cash£184,410
Current Liabilities£70,969

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
21 January 2022Member's details changed for Cgc Resolutions Ltd. on 16 February 2021 (1 page)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 October 2021Registered 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 2021Second filing for the appointment of Peter Salmon Collecott as a member (4 pages)
5 August 2021Second filing for the termination of Baronsdown Consult Ltd as a member (3 pages)
12 May 2021Appointment of Peter Salmon Collecott as a member on 10 May 2021
  • ANNOTATION Clarification a second filed LLAP01 was registered on 05.08.2021.
(3 pages)
12 May 2021Termination of appointment of Baronsdown Consult Ltd as a member on 10 May 2021
  • ANNOTATION Clarification a second filed LLTM01 was registered on 05.08.2021.
(2 pages)
12 May 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
13 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
27 October 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 May 2017Member's details changed for Baronsdown Consult Ltd on 31 March 2017 (1 page)
15 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
15 May 2017Termination of appointment of Stephen David Reid Brown Kcvo as a member on 31 March 2017 (1 page)
15 May 2017Termination of appointment of Wcp Consultants Ltd as a member on 31 March 2017 (1 page)
15 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
15 May 2017Termination of appointment of William Boyd Mccleary as a member on 31 March 2017 (1 page)
15 May 2017Member's details changed for Baronsdown Consult Ltd on 31 March 2017 (1 page)
15 May 2017Termination of appointment of William Boyd Mccleary as a member on 31 March 2017 (1 page)
15 May 2017Termination of appointment of Stephen David Reid Brown Kcvo as a member on 31 March 2017 (1 page)
15 May 2017Termination of appointment of Wcp Consultants Ltd as a member on 31 March 2017 (1 page)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 May 2016Annual return made up to 3 May 2016 (10 pages)
19 May 2016Annual return made up to 3 May 2016 (10 pages)
2 May 2016Termination of appointment of John Malcolm Macgregor as a member on 31 March 2016 (1 page)
2 May 2016Termination of appointment of John Malcolm Macgregor as a member on 31 March 2016 (1 page)
11 December 2015Termination of appointment of Timothy Giles Paxman as a member on 30 September 2015 (1 page)
11 December 2015Termination of appointment of Timothy Giles Paxman as a member on 30 September 2015 (1 page)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 May 2015Appointment of Mr Timothy Giles Paxman as a member on 1 April 2015 (2 pages)
31 May 2015Annual return made up to 3 May 2015 (11 pages)
31 May 2015Appointment of Mr Timothy Giles Paxman as a member on 1 April 2015 (2 pages)
31 May 2015Annual return made up to 3 May 2015 (11 pages)
31 May 2015Appointment of Mr James Wilfrid Watt as a member on 1 April 2015 (2 pages)
31 May 2015Annual return made up to 3 May 2015 (11 pages)
31 May 2015Appointment of Mr James Wilfrid Watt as a member on 1 April 2015 (2 pages)
31 May 2015Appointment of Mr William Boyd Mccleary as a member on 1 April 2015 (2 pages)
31 May 2015Appointment of Mr James Wilfrid Watt as a member on 1 April 2015 (2 pages)
31 May 2015Appointment of Mr William Boyd Mccleary as a member on 1 April 2015 (2 pages)
31 May 2015Appointment of Mr Timothy Giles Paxman as a member on 1 April 2015 (2 pages)
31 May 2015Appointment of Mr William Boyd Mccleary as a member on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of John Charles Josslyn Ramsden as a member on 31 March 2015 (1 page)
2 April 2015Termination of appointment of John Charles Josslyn Ramsden as a member on 31 March 2015 (1 page)
12 December 2014Termination of appointment of Michael Anthony Arthur as a member on 1 October 2014 (1 page)
12 December 2014Termination of appointment of Michael Anthony Arthur as a member on 1 October 2014 (1 page)
12 December 2014Termination of appointment of Michael Anthony Arthur as a member on 1 October 2014 (1 page)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Annual return made up to 3 May 2014 (9 pages)
23 June 2014Annual return made up to 3 May 2014 (9 pages)
23 June 2014Annual return made up to 3 May 2014 (9 pages)
12 May 2014Appointment of Wcp Consultants Ltd as a member (2 pages)
12 May 2014Appointment of Wcp Consultants Ltd as a member (2 pages)
7 May 2014Termination of appointment of David Madden as a member (1 page)
7 May 2014Termination of appointment of David Madden as a member (1 page)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 June 2013Company name changed adrg ambassadors LLP\certificate issued on 06/06/13
  • LLNM01 ‐ Change of name notice
(3 pages)
6 June 2013Company name changed adrg ambassadors LLP\certificate issued on 06/06/13
  • LLNM01 ‐ Change of name notice
(3 pages)
8 May 2013Annual return made up to 3 May 2013 (9 pages)
8 May 2013Annual return made up to 3 May 2013 (9 pages)
8 May 2013Annual return made up to 3 May 2013 (9 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
25 June 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
21 June 2012Member's details changed for Cgs Resolutions Ltd. on 18 June 2012 (3 pages)
21 June 2012Member's details changed for Cgs Resolutions Ltd. on 18 June 2012 (3 pages)
31 May 2012Appointment of Sir David Christopher Andrew Madden as a member (3 pages)
31 May 2012Appointment of Mr John Malcolm Macgregor as a member (3 pages)
31 May 2012Appointment of Sir David Christopher Andrew Madden as a member (3 pages)
31 May 2012Appointment of Baronsdown Consult Ltd as a member (3 pages)
31 May 2012Appointment of Mr Peter Redmond Jenkins as a member (3 pages)
31 May 2012Appointment of Stewart Eldon Associates Ltd as a member (3 pages)
31 May 2012Appointment of Mr John Malcolm Macgregor as a member (3 pages)
31 May 2012Appointment of Sir Michael Anthony Arthur as a member (3 pages)
31 May 2012Appointment of Sir Michael Anthony Arthur as a member (3 pages)
31 May 2012Appointment of Stewart Eldon Associates Ltd as a member (3 pages)
31 May 2012Appointment of Mr Peter Redmond Jenkins as a member (3 pages)
31 May 2012Appointment of John Buck as a member (3 pages)
31 May 2012Appointment of John Buck as a member (3 pages)
31 May 2012Appointment of Baronsdown Consult Ltd as a member (3 pages)
3 May 2012Annual return made up to 3 May 2012 (8 pages)
3 May 2012Annual return made up to 3 May 2012 (8 pages)
3 May 2012Annual return made up to 3 May 2012 (8 pages)
5 April 2011Incorporation of a limited liability partnership (9 pages)
5 April 2011Incorporation of a limited liability partnership (9 pages)