Advanced company searchLink opens in new window

AMBROSIA CAPITAL INVESTMENTS LIMITED

Company number 12922626

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 AD01 Registered office address changed from Part of Second Floor Grosvenor Street Mayfair London W1K 3HZ England to 60 Grosvenor Street Mayfair London W1K 3HZ on 7 February 2024
07 Feb 2024 AD01 Registered office address changed from 28 Bolton Street 4th Floor London W1J 8BP England to Part of Second Floor Grosvenor Street Mayfair London W1K 3HZ on 7 February 2024
04 Dec 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
31 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
12 Apr 2023 AD01 Registered office address changed from 57 Lansdowne House Berkeley Square London W1J 6ER United Kingdom to 28 Bolton Street 4th Floor London W1J 8BP on 12 April 2023
29 Nov 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
01 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
29 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with updates
09 Nov 2020 PSC02 Notification of Ambrosia Capital Limited as a person with significant control on 15 October 2020
09 Nov 2020 PSC07 Cessation of Anastasios Astyfidis as a person with significant control on 15 October 2020
09 Nov 2020 PSC01 Notification of Anastasios Astyfidis as a person with significant control on 15 October 2020
19 Oct 2020 CERTNM Company name changed primex solutions LIMITED\certificate issued on 19/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-15
16 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
16 Oct 2020 AP01 Appointment of Mr Anastasios Astyfidis as a director on 15 October 2020
15 Oct 2020 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 57 Lansdowne House Berkeley Square London W1J 6ER on 15 October 2020
15 Oct 2020 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 15 October 2020
15 Oct 2020 TM01 Termination of appointment of Michael Duke as a director on 15 October 2020
02 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-02
  • GBP 1