AMBROSETTI GROUP LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

14/10/2414 October 2024 Notification of a person with significant control statement

View Document

08/10/248 October 2024 Cessation of Valerio De Molli as a person with significant control on 2024-10-01

View Document

08/10/248 October 2024 Cessation of Marco Ugo Grazioli as a person with significant control on 2024-10-01

View Document

03/10/243 October 2024 Accounts for a small company made up to 2023-12-31

View Document

28/05/2428 May 2024 Change of details for Valerio De Molli as a person with significant control on 2024-05-15

View Document

28/05/2428 May 2024 Change of details for Marco Ugo Grazioli as a person with significant control on 2024-05-15

View Document

09/01/249 January 2024 Accounts for a small company made up to 2022-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2021-12-31

View Document

25/01/2225 January 2022 Appointment of Mrs Margaret Ann Seville as a director on 2022-01-06

View Document

25/01/2225 January 2022 Termination of appointment of David Richard Minnett as a director on 2022-01-06

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

24/12/2124 December 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE THOMAS GREIG / 16/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 31/05/2019

View Document

05/03/195 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 10/10/2018

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR AHMET GECEL

View Document

18/02/1918 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES DUFFY

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

11/10/1811 October 2018 Registered office address changed from , 2nd Floor Victory House, 99-101 Regent Street, London, W1B 4EZ to 37-38 Long Acre London WC2E 9JT on 2018-10-11

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 2ND FLOOR VICTORY HOUSE 99-101 REGENT STREET LONDON W1B 4EZ

View Document

29/09/1829 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/02/147 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 07/02/2014

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR DAVID RICHARD MINNETT

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN TAYLOR

View Document

30/12/1330 December 2013 Annual return made up to 29 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/08/1321 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 21/08/2013

View Document

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/12/1129 December 2011 Annual return made up to 29 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/07/117 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 07/07/2011

View Document

07/07/117 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REGENT CORPORATE SECRETARIES LTD / 06/07/2011

View Document

06/01/116 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

29/07/1029 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR. STEVEN TAYLOR

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED VALERIO DE MOLLI

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR VALERIO DE MOLLI

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR. PAOLO BORZATTA

View Document

29/12/0929 December 2009 Annual return made up to 29 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE THOMAS GREIG / 07/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM DUFFY / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIO DE MOLLI / 07/10/2009

View Document

29/12/0829 December 2008 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUFFY / 12/11/2008

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0416 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003

View Document

17/10/0317 October 2003 REGISTERED OFFICE CHANGED ON 17/10/03 FROM: TOTARA PARK HOUSE 34-36 GRAYS INN ROAD LONDON WC1X 8NN

View Document

27/08/0327 August 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

16/07/0316 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/01/0328 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

02/05/022 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/03/0225 March 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001

View Document

20/11/0120 November 2001 REGISTERED OFFICE CHANGED ON 20/11/01 FROM: TOTARA PARK HOUSE 34-36 GRAYS INN ROAD LONDON WC1X 8NN

View Document

01/11/011 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: BEVIS MARKS HOUSE 24 BEVIS MARKS LONDON EC3A 7NR

View Document

05/10/015 October 2001

View Document

24/09/0124 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/01/0117 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

05/02/005 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9927 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

05/05/995 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/991 February 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/10/9819 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

09/01/989 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/01/988 January 1998 NEW SECRETARY APPOINTED

View Document

08/01/988 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 SECRETARY RESIGNED

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM: 246 BISHOPSGATE LONDON EC2M 4PB

View Document

08/05/968 May 1996

View Document

18/04/9618 April 1996 £ IC 350000/150000 03/04/96 £ SR 200000@1=200000

View Document

06/03/966 March 1996 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

06/03/966 March 1996 200000 £1 SHARES 26/02/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/02/953 February 1995 DELIVERY EXT'D 3 MTH 31/03/94

View Document

03/02/953 February 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

17/01/9517 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 COMPANY NAME CHANGED AMBROSETTI G.B. LIMITED CERTIFICATE ISSUED ON 12/01/95

View Document

05/02/945 February 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

03/12/933 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/02/9328 February 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/02/9216 February 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 S386 DISP APP AUDS 15/11/91

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/06/914 June 1991 £ NC 150000/350000 19/04

View Document

04/06/914 June 1991 NC INC ALREADY ADJUSTED 24/01/90

View Document

10/05/9110 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

10/05/9110 May 1991 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/08/902 August 1990 NC INC ALREADY ADJUSTED 24/01/90

View Document

02/08/902 August 1990 £ NC 50000/150000 24/01/90

View Document

04/08/894 August 1989 COMPANY NAME CHANGED AMBROSETTI EUROPE LIMITED CERTIFICATE ISSUED ON 07/08/89

View Document

02/08/892 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/07/8919 July 1989 NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989 £ NC 100/50000

View Document

10/05/8910 May 1989 ADOPT MEM AND ARTS 100489

View Document

21/04/8921 April 1989 COMPANY NAME CHANGED NEVRUS (462) LIMITED CERTIFICATE ISSUED ON 24/04/89

View Document

03/03/893 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/893 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/12/8829 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/8829 December 1988 CERTIFICATE OF INCORPORATION

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