AMBER INFRASTRUCTURE GROUP LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewSecond filing for the appointment of Charles David Thomas Clendon as a director

View Document

21/07/2521 July 2025 NewTermination of appointment of Giles James Frost as a director on 2025-07-14

View Document

21/07/2521 July 2025 NewTermination of appointment of Hugh Luke Blaney as a director on 2025-07-14

View Document

21/07/2521 July 2025 NewAppointment of Charles David Thomas Clendon as a director on 2025-07-14

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

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

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

18/06/2418 June 2024 Director's details changed for Mr Gavin Richard Tait on 2024-06-05

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Resolutions

View Document

12/06/2412 June 2024 Memorandum and Articles of Association

View Document

10/06/2410 June 2024 Statement of company's objects

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

12/04/1912 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR MICHAEL JOHN GREGORY

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR ALEXANDER JOHN FINCH

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH LUKE BLANEY / 06/02/2018

View Document

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

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / AMBER INFRASTRUCTURE HOLDINGS LIMITED / 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 HUGH LUKE BLANEY / 31/07/2017

View Document

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

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

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

View Document

16/02/1616 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/03/1526 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

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

13/02/1413 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

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

View Document

13/02/1313 February 2013 Annual return made up to 6 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 6 February 2012 with full list of shareholders

View Document

20/06/1120 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

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

09/02/119 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

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

View Document

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

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

07/07/107 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/02/109 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH LUKE BLANEY / 01/10/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN LEES / 02/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES JAMES FROST / 07/12/2009

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

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

29/06/0929 June 2009 NC INC ALREADY ADJUSTED 23/06/09

View Document

29/06/0929 June 2009 GBP NC 100/3555555 23/06/2009

View Document

29/06/0929 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/0929 June 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALNERY INCORPORATIONS NO.1 LIMITED

View Document

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

View Document

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

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 DIRECTOR APPOINTED HUGH LUKE BLANEY

View Document

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

View Document

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

View Document

20/03/0920 March 2009 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/03/09

View Document

06/02/096 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