AMBER ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

28/10/2428 October 2024 Director's details changed for Ms Amanda Elizabeth Woods on 2024-10-22

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

21/06/2421 June 2024 Satisfaction of charge 068187210002 in full

View Document

19/06/2419 June 2024 Director's details changed for Mr Gavin Richard Tait on 2024-06-05

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

09/10/239 October 2023 Accounts for a small company made up to 2022-12-31

View Document

08/03/238 March 2023 Termination of appointment of Hugh Luke Blaney as a director on 2023-02-23

View Document

08/03/238 March 2023 Termination of appointment of Giles James Frost as a director on 2023-02-23

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

11/04/1911 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

17/05/1817 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH LUKE BLANEY / 06/02/2018

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / AMBER ASSET MANAGEMENT HOLDINGS LIMITED / 31/07/2017

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / AMBER ASSET MANAGEMENT HOLDINGS LIMITED / 31/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH LUKE BLANEY / 31/07/2017

View Document

01/08/171 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA ELIZABETH WOODS / 31/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES JAMES FROST / 31/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GREGORY / 31/07/2017

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM TWO LONDON BRIDGE LONDON SE1 9RA

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GREGORY / 31/01/2016

View Document

17/05/1617 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

12/06/1512 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/03/1526 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

16/08/1216 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/03/128 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH LUKE BLANEY / 01/06/2011

View Document

10/06/1110 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/02/1118 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

25/01/1125 January 2011 SECRETARY APPOINTED AMANDA ELIZABETH WOODS

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY DAVID LEES

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH LUKE BLANEY / 29/10/2010

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH LUKE BLANEY / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GREGORY / 01/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES JAMES FROST / 07/12/2009

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN LEES / 02/12/2009

View Document

08/12/098 December 2009

View Document

03/12/093 December 2009

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM LEVEL 14 5 ALDERMANBURY SQUARE LONDON EC2V 7HR

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/06/096 June 2009 RE AGREEMENT RE DEBENTURE 20/05/2009

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALNERY INCORPORATIONS NO.1 LIMITED

View Document

02/04/092 April 2009 CURRSHO FROM 28/02/2010 TO 31/12/2009

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MICHAEL JOHN GREGORY

View Document

02/04/092 April 2009 DIRECTOR APPOINTED HUGH LUKE BLANEY

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM ONE BISHOPS SQUARE LONDON E1 6AD

View Document

02/04/092 April 2009 DIRECTOR APPOINTED GILES JAMES FROST

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR CRAIG MORRIS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR ALNERY INCORPORATIONS NO.2 LIMITED

View Document

02/04/092 April 2009 SECRETARY APPOINTED DAVID JOHN LEES

View Document

02/04/092 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0920 March 2009 COMPANY NAME CHANGED ALNERY NO. 2850 LIMITED CERTIFICATE ISSUED ON 20/03/09

View Document

13/02/0913 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company