AMBIKA HOUSE LIMITED - LONDON
Company Profile | Company Filings |
Overview
AMBIKA HOUSE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
AMBIKA HOUSE LIMITED was incorporated 41 years ago on 10/09/1982 and has the registered number: 01663232. The accounts status is FULL and accounts are next due on 30/09/2024.
AMBIKA HOUSE LIMITED was incorporated 41 years ago on 10/09/1982 and has the registered number: 01663232. The accounts status is FULL and accounts are next due on 30/09/2024.
AMBIKA HOUSE LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CAPARO HOUSE
LONDON
UNITED KINGDOM
W1U 6LN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/06/2023 | 03/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GOODWILLE LIMITED | Corporate Secretary | 2015-10-30 | CURRENT | ||
THE HON ANJLI PAUL | Nov 1959 | British | Director | 1994-10-10 | CURRENT |
THE HONOURABLE AMBAR PAUL | Dec 1957 | British | Director | 2023-06-09 | CURRENT |
MR DAVID PATRICK DANCASTER | Dec 1956 | British | Director | 2006-12-04 | CURRENT |
MR COLIN GRANT STEELE | Nov 1946 | British | Director | 1994-10-10 UNTIL 2009-09-30 | RESIGNED |
THE LORD PAUL OF MARYLEBONE | Feb 1931 | British | Director | RESIGNED | |
JAMES ANTHONY LEEK | May 1944 | British | Director | RESIGNED | |
THE HONORABLE ANGAD PAUL | Jun 1970 | United Kingdom | Director | 1994-10-10 UNTIL 2015-11-08 | RESIGNED |
MR COLIN GRANT STEELE | Nov 1946 | British | Secretary | RESIGNED | |
MR MICHAEL JAMES STILWELL | Secretary | 2010-03-25 UNTIL 2012-09-21 | RESIGNED | ||
MISS GEORGINA MASON | Secretary | 2012-10-01 UNTIL 2015-02-02 | RESIGNED | ||
MR STEPHEN GEOFFREY BAILEY | Secretary | 2009-09-30 UNTIL 2010-02-24 | RESIGNED | ||
MR MATTHEW EDWARD WILLIAM HYLAND | Secretary | 2015-02-02 UNTIL 2015-10-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Caparo Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |