AMBRIS LLP

Company Documents

DateDescription
08/04/258 April 2025 Change of details for Mr John Anthony Mccormack as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Member's details changed for Aquila Intermediaries Limited on 2025-04-07

View Document

04/04/254 April 2025 Registered office address changed from 140 Fenchurch Street 1st Floor London EC3M 6BL to One Lloyd's Avenue London EC3N 3DQ on 2025-04-04

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

16/07/2416 July 2024 Full accounts made up to 2024-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

08/11/238 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

13/03/2313 March 2023 Full accounts made up to 2022-12-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

22/04/2022 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/12/1912 December 2019 LLP MEMBER APPOINTED MR MICHAEL ROSS BUCKLEY

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR GUY DAVID BULLEN / 30/05/2019

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN ANTHONY MCCORMACK / 30/05/2019

View Document

18/06/1918 June 2019 CESSATION OF AQUILA INTERMEDIARIES LIMITED AS A PSC

View Document

14/05/1914 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/02/195 February 2019 LLP MEMBER APPOINTED MR JOHN RICHARD SMITH

View Document

04/02/194 February 2019 LLP MEMBER APPOINTED MR PETER JOHN THOMAS YOUNG

View Document

04/02/194 February 2019 LLP MEMBER APPOINTED MR FRANCIS JAMES MOLONEY

View Document

21/11/1821 November 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AQUILA INTERMEDIARIES LIMITED / 03/09/2018

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / AQUILA INTERMEDIARIES LIMITED / 03/09/2018

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY DAVID BULLEN

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / AQUILA INTERMEDIARIES LIMITED / 12/05/2017

View Document

02/11/172 November 2017 CESSATION OF COLEMAN 2009 LIMITED AS A PSC

View Document

12/06/1712 June 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOHN ANTHONY MCCORMACK / 12/05/2017

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR GUY DAVID BULLEN / 12/05/2017

View Document

18/05/1718 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / COLIN ROWNEY / 12/05/2017

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, LLP MEMBER COLEMAN 2009 LIMITED

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AQUILLA INTERMEDIARIES LIMITED / 10/11/2009

View Document

23/11/1523 November 2015 ANNUAL RETURN MADE UP TO 31/10/15

View Document

09/09/159 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / GUY DAVID BULLEN / 08/06/2015

View Document

09/09/159 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / COLIN ROWNEY / 08/06/2015

View Document

09/09/159 September 2015 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ANTHONY MCCORMACK / 08/06/2015

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/06/156 June 2015 COMPANY NAME CHANGED COLEMAN AMBRIS LLP CERTIFICATE ISSUED ON 06/06/15

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM PORTSOKEN HOUSE 155 MINORIES LONDON EC3N 1BT

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM SPRATT

View Document

20/11/1420 November 2014 ANNUAL RETURN MADE UP TO 31/10/14

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN ANTHONY MCCORMACK / 01/04/2014

View Document

28/11/1328 November 2013 ANNUAL RETURN MADE UP TO 31/10/13

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/11/1212 November 2012 ANNUAL RETURN MADE UP TO 31/10/12

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/11/1129 November 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

24/11/1124 November 2011 ANNUAL RETURN MADE UP TO 31/10/11

View Document

21/11/1121 November 2011 AMENDED FULL ACCOUNTS MADE UP TO 30/11/10

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

25/11/1025 November 2010 ANNUAL RETURN MADE UP TO 10/11/10

View Document

24/05/1024 May 2010 LLP MEMBER APPOINTED GRAHAM WITHERINGTON SPRATT

View Document

24/05/1024 May 2010 LLP MEMBER APPOINTED GUY DAVID BULLEN

View Document

24/05/1024 May 2010 LLP MEMBER APPOINTED COLIN ROWNEY

View Document

24/05/1024 May 2010 LLP MEMBER APPOINTED JOHN ANTHONY MCCORMACK

View Document

10/11/0910 November 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information