Great Notley
Braintree
CM77 7AA
Director Name | Mr James Campbell Kerr |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(5 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 250 Avenue West Great Notley Braintree CM77 7AA |
Director Name | Mr Adrian Colosso |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2021(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chair Person |
Country of Residence | England |
Correspondence Address | 250 Avenue West Great Notley Braintree CM77 7AA |
Director Name | Mr Jeremy Alistair Cameron |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(7 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | 250 Avenue West Great Notley Braintree CM77 7AA |
Director Name | Mr Steven Lee Crabb |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(same day as company formation) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 250 Avenue West Great Notley Braintree CM77 7AA |
Director Name | Mr David Walland |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2020(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 250 Avenue West Great Notley Braintree CM77 7AA |
Secretary Name | Ambant Underwriting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2015(5 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2020) |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Website | www.ambant.com |
---|---|
Email address | [email protected] |
Telephone | 020 72640800 |
Telephone region | London |
Registered Address | 250 Avenue West Great Notley Braintree CM77 7AA |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Great Notley |
Ward | Great Notley & Black Notley |
Built Up Area | Braintree |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
16 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
9 August 2023 | Cessation of Karen Adams as a person with significant control on 31 July 2023 (1 page) |
9 August 2023 | Appointment of Mr Michael David Simon Edgeley as a director on 31 July 2023 (2 pages) |
9 August 2023 | Notification of Clear Group (Holdings) Limited as a person with significant control on 31 July 2023 (2 pages) |
9 August 2023 | Termination of appointment of Adrian Colosso as a director on 31 July 2023 (1 page) |
9 August 2023 | Appointment of Jitendra Patel as a secretary on 31 July 2023 (2 pages) |
9 August 2023 | Appointment of Mr Philip John Williams as a director on 31 July 2023 (2 pages) |
9 August 2023 | Appointment of Mr Timothy John Money as a director on 31 July 2023 (2 pages) |
9 August 2023 | Cessation of Paul Adams as a person with significant control on 31 July 2023 (1 page) |
8 August 2023 | Memorandum and Articles of Association (37 pages) |
8 August 2023 | Resolutions
|
1 August 2023 | Statement of capital following an allotment of shares on 31 July 2023
|
28 July 2023 | Memorandum and Articles of Association (28 pages) |
28 July 2023 | Resolutions
|
19 July 2023 | Statement of capital following an allotment of shares on 12 July 2023
|
18 July 2023 | Second filing of a statement of capital following an allotment of shares on 24 January 2023
|
18 July 2023 | Second filing of a statement of capital following an allotment of shares on 20 January 2023
|
16 May 2023 | Statement of capital following an allotment of shares on 9 May 2023
|
19 April 2023 | Confirmation statement made on 23 March 2023 with updates (4 pages) |
17 April 2023 | Statement of capital following an allotment of shares on 20 February 2023
|
27 February 2023 | Second filing of a statement of capital following an allotment of shares on 30 January 2023
|
24 February 2023 | Statement of capital following an allotment of shares on 20 January 2023
|
6 February 2023 | Statement of capital following an allotment of shares on 24 January 2023
|
1 February 2023 | Statement of capital following an allotment of shares on 20 January 2023
|
30 January 2023 | Statement of capital on 30 January 2023
|
30 January 2023 | Statement by Directors (1 page) |
30 January 2023 | Resolutions
|
30 January 2023 | Particulars of variation of rights attached to shares (2 pages) |
30 January 2023 | Resolutions
|
30 January 2023 | Memorandum and Articles of Association (19 pages) |
30 January 2023 | Solvency Statement dated 14/12/22 (1 page) |
15 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
7 October 2022 | Appointment of Mr Adrian Colosso as a director on 24 February 2021 (2 pages) |
8 September 2022 | Appointment of Mr Jeremy Alistair Cameron as a director on 23 June 2022 (2 pages) |
20 July 2022 | Termination of appointment of David Walland as a director on 13 July 2022 (1 page) |
1 April 2022 | Confirmation statement made on 23 March 2022 with updates (4 pages) |
8 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with updates (5 pages) |
18 February 2021 | Registered office address changed from , 7th Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA, England to 250 Avenue West Great Notley Braintree CM77 7AA on 18 February 2021 (1 page) |
18 February 2021 | Termination of appointment of Steven Lee Crabb as a director on 15 January 2021 (1 page) |
18 February 2021 | Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 250 Avenue West Great Notley Braintree CM77 7AA on 18 February 2021 (1 page) |
1 December 2020 | Statement of capital following an allotment of shares on 25 November 2020
|
13 November 2020 | Resolutions
|
13 November 2020 | Memorandum and Articles of Association (19 pages) |
13 November 2020 | Change of share class name or designation (2 pages) |
1 October 2020 | Termination of appointment of Ambant Underwriting Services Limited as a secretary on 30 September 2020 (1 page) |
29 September 2020 | Appointment of Mr David Walland as a director on 25 September 2020 (2 pages) |
17 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 June 2020 | Appointment of Mr James Campbell Kerr as a director on 12 June 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 September 2018 | Secretary's details changed for Ambant Underwriting Services Limited on 20 September 2018 (1 page) |
3 September 2018 | Registered office address changed from , C/O C/O Ambant Limited, 5th Floor Marlow House 1a Lloyd's Avenue, London, EC3N 3AA, United Kingdom to 250 Avenue West Great Notley Braintree CM77 7AA on 3 September 2018 (1 page) |
3 September 2018 | Registered office address changed from C/O C/O Ambant Limited 5th Floor Marlow House 1a Lloyd's Avenue London EC3N 3AA United Kingdom to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 3 September 2018 (1 page) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
15 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
15 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
2 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
17 March 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
17 March 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
14 March 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
9 March 2016 | Previous accounting period shortened from 31 May 2016 to 30 November 2015 (1 page) |
9 March 2016 | Previous accounting period shortened from 31 May 2016 to 30 November 2015 (1 page) |
6 July 2015 | Appointment of Mr Paul Adams as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Paul Adams as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Paul Adams as a director on 1 July 2015 (2 pages) |
17 June 2015 | Appointment of Ambant Underwriting Services Limited as a secretary on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Ambant Underwriting Services Limited as a secretary on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Ambant Underwriting Services Limited as a secretary on 1 June 2015 (2 pages) |
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|
27 May 2015 | Incorporation Statement of capital on 2015-05-27
|