Advanced company searchLink opens in new window

AMBER ASSET MANAGEMENT HOLDINGS LIMITED

Company number 06765201

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)
02 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
16 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
15 Jun 2011 CH01 Director's details changed for Mr Hugh Luke Blaney on 1 June 2011
10 Jun 2011 AA Full accounts made up to 31 December 2010
25 Jan 2011 AP03 Appointment of Amanda Elizabeth Woods as a secretary
25 Jan 2011 TM02 Termination of appointment of David Lees as a secretary
16 Nov 2010 CH01 Director's details changed for Hugh Luke Blaney on 29 October 2010
13 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
09 Aug 2010 AA Full accounts made up to 31 December 2009
21 Dec 2009 CH01 Director's details changed for Hugh Luke Blaney on 1 October 2009
09 Dec 2009 CH01 Director's details changed for Michael John Gregory on 1 October 2009
09 Dec 2009 CH03 Secretary's details changed for David John Lees on 2 December 2009
08 Dec 2009 ANNOTATION Clarification As of 11/03/2010 the form CH03, relating to D. J. Lees, was removed from the public record as it was factually inaccurate with the details held on the companies records
08 Dec 2009 CH01 Director's details changed for Mr Giles James Frost on 7 December 2009
27 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
29 Sep 2009 287 Registered office changed on 29/09/2009 from level 14 5 aldermanbury square london EC2V 7HR
10 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
07 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
06 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Re agreement re debenture 20/05/2009
02 Apr 2009 MEM/ARTS Memorandum and Articles of Association
02 Apr 2009 288b Appointment terminated director craig morris
02 Apr 2009 288b Appointment terminated director alnery incorporations no.2 LIMITED