Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMBON BROKERS LIMITED
Company Information for

AMBON BROKERS LIMITED

Unit 19 1-13 Adler Street, 1-13 ADLER STREET, London, E1 1EG,
Company Registration Number
03575050
Private Limited Company
Active

Company Overview

About Ambon Brokers Ltd
AMBON BROKERS LIMITED was founded on 1998-06-03 and has its registered office in London. The organisation's status is listed as "Active". Ambon Brokers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AMBON BROKERS LIMITED
 
Legal Registered Office
Unit 19 1-13 Adler Street
1-13 ADLER STREET
London
E1 1EG
Other companies in M3
 
Previous Names
AFL INSURANCE BROKERS LIMITED13/04/2021
ALEC FINCH (LONDON) LIMITED27/02/2009
Filing Information
Company Number 03575050
Company ID Number 03575050
Date formed 1998-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-09-29
Latest return 2024-03-09
Return next due 2025-03-23
Type of accounts SMALL
Last Datalog update: 2024-04-08 16:10:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBON BROKERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMBON BROKERS LIMITED

Current Directors
Officer Role Date Appointed
KEELY DALFEN
Company Secretary 2009-05-20
TOBIAS CRISPIAN DAVID ESSER
Director 2017-09-14
ALEC FINCH
Director 1998-08-10
ROBERT ANDREW FINCH
Director 2009-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN VICKERS
Director 2016-04-28 2017-09-14
JAVIER GUILLERMO LLAMAS
Director 2014-05-31 2017-07-14
ANDREW JONATHAN CLOWES
Director 2014-05-31 2017-05-21
EDWARD FINCH DAWSON
Director 2014-05-31 2015-08-12
TIMOTHY AUSTIN LISSENDEN
Director 1998-12-14 2012-02-14
COBBETTS (SECRETARIAL) LIMITED
Company Secretary 2008-05-30 2009-05-20
SIMON ROBERT SLATER WORRALL
Company Secretary 2001-04-06 2008-05-30
SIMON ROBERT SLATER WORRALL
Director 2002-05-27 2008-05-30
RICHARD WISE
Director 1998-12-14 2007-08-10
ALAN JOHN EYRE
Company Secretary 1998-08-10 2001-04-06
ALAN JOHN EYRE
Director 1998-08-10 2001-04-06
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-06-03 1998-08-10
WATERLOW NOMINEES LIMITED
Nominated Director 1998-06-03 1998-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEELY DALFEN TECHNICAL RISK LIMITED Company Secretary 2009-05-13 CURRENT 1988-05-11 Active - Proposal to Strike off
KEELY DALFEN TECHNICAL RISK SERVICES HOLDINGS LIMITED Company Secretary 2009-05-13 CURRENT 2008-03-29 Active - Proposal to Strike off
ALEC FINCH AFL RISK CONSULTING LTD Director 2012-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off
ALEC FINCH TECHNICAL RISK SERVICES HOLDINGS LIMITED Director 2008-05-28 CURRENT 2008-03-29 Active - Proposal to Strike off
ALEC FINCH TECHNICAL RISK LIMITED Director 1991-07-03 CURRENT 1988-05-11 Active - Proposal to Strike off
ROBERT ANDREW FINCH AFL RISK CONSULTING LTD Director 2012-03-06 CURRENT 2012-03-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-09CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-01-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-27Memorandum articles filed
2023-11-29Compulsory strike-off action has been discontinued
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2023-08-11APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALLEN GAGG
2023-08-11APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID BINES
2023-07-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2023-03-09REGISTERED OFFICE CHANGED ON 09/03/23 FROM Unit 9 Adler Street London E1 1EG England
2023-02-14Purchase of own shares
2023-02-14Cancellation of shares. Statement of capital on 2021-05-04 GBP 771,074
2022-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/22 FROM 8 Lloyd's Avenue London EC3N 3EL England
2022-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/22 FROM 8 Lloyd's Avenue London EC3N 3EL England
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-23RES13Resolutions passed:
  • Name change 09/04/2021
2021-04-23RES10Resolutions passed:
  • Resolution of allotment of securities
2021-04-13RES15CHANGE OF COMPANY NAME 13/04/21
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-04-07SH0122/10/20 STATEMENT OF CAPITAL GBP 1077580
2021-02-18RES10Resolutions passed:
  • Resolution of allotment of securities
2020-10-19RES13Resolutions passed:
  • Issues relating to historic accounting 25/09/2020
2020-09-15AUDAUDITOR'S RESIGNATION
2020-09-10SH0104/09/20 STATEMENT OF CAPITAL GBP 833677
2020-08-17SH0124/07/20 STATEMENT OF CAPITAL GBP 638556
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEC FINCH
2019-12-27RP04CS01Second filing of Confirmation Statement dated 03/06/2019
2019-12-10SH0125/01/19 STATEMENT OF CAPITAL GBP 475954
2019-12-06PSC07CESSATION OF ALEC FINCH AS A PERSON OF SIGNIFICANT CONTROL
2019-12-06PSC02Notification of Next Gen Worldwide Limited as a person with significant control on 2019-10-10
2019-07-18TM02Termination of appointment of Keely Dalfen on 2019-07-18
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 29/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-01-15SH0121/12/18 STATEMENT OF CAPITAL GBP 419303
2018-11-28PSC04Change of details for Mr Alec Finch as a person with significant control on 2018-10-01
2018-11-28AP01DIRECTOR APPOINTED MR JONATHAN DAVID BINES
2018-10-01AP01DIRECTOR APPOINTED MR CHRISTOPHER ALLEN GAGG
2018-07-06AA01Current accounting period extended from 29/06/18 TO 29/12/18
2018-06-30LATEST SOC30/06/18 STATEMENT OF CAPITAL;GBP 248333
2018-06-30CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-06-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOBIAS CRISPIAN ESSER
2018-05-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035750500006
2018-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 035750500007
2017-10-20SH10Particulars of variation of rights attached to shares
2017-09-26SH08Change of share class name or designation
2017-09-25RES12Resolution of varying share rights or name
2017-09-25RES01ADOPT ARTICLES 25/09/17
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN VICKERS
2017-09-15PSC02Notification of Next Generation Holdings Limited as a person with significant control on 2017-09-14
2017-09-15AP01DIRECTOR APPOINTED MR TOBIAS CRISPIAN DAVID ESSER
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER GUILLERMO LLAMAS
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 248333
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN CLOWES
2017-04-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 248333
2016-06-20AR0103/06/16 FULL LIST
2016-05-09AP01DIRECTOR APPOINTED MR STEPHEN VICKERS
2016-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 10TH FLOOR 3 HARDMAN STREET SPINNINGFIELDS MANCHESTER M3 3HR
2015-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035750500006
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DAWSON
2015-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035750500005
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 248333
2015-06-08AR0103/06/15 FULL LIST
2015-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-03-18AA01PREVSHO FROM 30/06/2014 TO 29/06/2014
2014-07-08RES01ADOPT ARTICLES 30/06/2014
2014-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-30SH0130/06/14 STATEMENT OF CAPITAL GBP 248333
2014-06-11AR0103/06/14 FULL LIST
2014-06-11AP01DIRECTOR APPOINTED MR EDWARD FINCH DAWSON
2014-06-11AP01DIRECTOR APPOINTED MR JAVIER GUILLERMO LLAMAS
2014-06-11AP01DIRECTOR APPOINTED MR ANDREW JONATHAN CLOWES
2014-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 035750500005
2014-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-06-14AR0103/06/13 FULL LIST
2013-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW FINCH / 13/06/2013
2013-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-07-10AR0103/06/12 FULL LIST
2012-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LISSENDEN
2011-07-05AR0103/06/11 FULL LIST
2011-02-11AA01CURREXT FROM 31/12/2010 TO 30/06/2011
2010-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-09AR0103/06/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY AUSTIN LISSENDEN / 03/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW FINCH / 03/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEC FINCH / 03/06/2010
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / KEELY DALFEN / 03/06/2010
2010-01-11SH0116/12/09 STATEMENT OF CAPITAL GBP 163333
2010-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-05RES01ADOPT ARTICLES 16/12/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-01363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-07-01190LOCATION OF DEBENTURE REGISTER
2009-07-01287REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 10TH FLOOR 3 HARDMAN STREET SPINNINGFIELDS MANCHESTER M3 3HR
2009-07-01353LOCATION OF REGISTER OF MEMBERS
2009-06-06288aSECRETARY APPOINTED KEELY DALFEN
2009-06-06288bAPPOINTMENT TERMINATED SECRETARY COBBETTS (SECRETARIAL) LIMITED
2009-06-06287REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD
2009-02-27CERTNMCOMPANY NAME CHANGED ALEC FINCH (LONDON) LIMITED CERTIFICATE ISSUED ON 27/02/09
2009-02-11288aDIRECTOR APPOINTED ROBERT FINCH
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-06353LOCATION OF REGISTER OF MEMBERS
2008-08-06363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-08-04288aSECRETARY APPOINTED COBBETTS (SECRETARIAL) LIMITED
2008-08-04288bAPPOINTMENT TERMINATED SECRETARY SIMON WORRALL
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM SUSSEX HOUSE 83 - 85 MOSLEY STREET MANCHESTER M2 3LG
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR SIMON WORRALL
2008-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-21225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-08-21288bDIRECTOR RESIGNED
2007-06-07363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-10RES04NC INC ALREADY ADJUSTED 21/12/06
2007-01-10123£ NC 100000/113333 21/12/06
2007-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-1088(2)RAD 21/12/06--------- £ SI 13333@1=13333 £ IC 100000/113333
2006-06-05287REGISTERED OFFICE CHANGED ON 05/06/06 FROM: SUSSEX HOUSE 83-85 MOSELEY STREET MANCHESTER M2 3LG
2006-06-05363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
2005-12-10395PARTICULARS OF MORTGAGE/CHARGE
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-04363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-01-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-15363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to AMBON BROKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2023-03-16
Fines / Sanctions
No fines or sanctions have been issued against AMBON BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-29 Outstanding COUTTS & COMPANY
2015-10-29 Outstanding METRO BANK PLC
2014-05-30 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-07-08 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-07-08 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS LETTER OF SET-OFF 2006-03-19 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-11-28 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMBON BROKERS LIMITED

Intangible Assets
Patents
We have not found any records of AMBON BROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBON BROKERS LIMITED
Trademarks
We have not found any records of AMBON BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBON BROKERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as AMBON BROKERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMBON BROKERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBON BROKERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMBON BROKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.