Atlanta
Ga
30326
Director Name | Karan Ishwar |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 August 2022(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 3399 Peachtree Rd Ne Suite 1500 Atlanta Ga 30326 |
Director Name | Mr Ernie Patterson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | President |
Country of Residence | England |
Correspondence Address | 11 Wethered Park Marlow SL7 2BH |
Director Name | Mr Daniel Lee Hardy |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Parkside Road Poole BH14 8PE |
Director Name | Mr Mohamed Mudhir |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4 Whitworth Crescent Enfield EN3 6YG |
Director Name | Dr Jason Trigg |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanley House Station Approach, London Road Great Chesterford Saffron Walden Essex CB10 1NY |
Director Name | Mr Andrew John Gillies |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2019(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stanley House Station Approach, London Road Great Chesterford Saffron Walden Essex CB10 1NY |
Director Name | Mr Vishal Varshney |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2022(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 May 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3399 Peachtree Rd Ne Suite 1500 Atlanta Ga 30326 |
Registered Address | Stanley House Station Approach, London Road Great Chesterford Saffron Walden Essex CB10 1NY |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
15 November 2022 | Delivered on: 16 November 2022 Persons entitled: Ares Capital Corporation Classification: A registered charge Outstanding |
---|---|
8 November 2022 | Delivered on: 15 November 2022 Persons entitled: Leumi UK Group Limited Classification: A registered charge Particulars: Fixed charge over intellectual property including domain name amberstone.co.UK, for more details please refer to the instrument. Outstanding |
8 February 2021 | Delivered on: 10 February 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 August 2019 | Delivered on: 27 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 September 2018 | Delivered on: 2 October 2018 Persons entitled: Abn Amro Asset Based Finance N.V Classification: A registered charge Outstanding |
29 January 2024 | Termination of appointment of Jason Trigg as a director on 1 December 2023 (1 page) |
---|---|
21 November 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
13 October 2023 | Second filing of Confirmation Statement dated 6 September 2023 (3 pages) |
6 September 2023 | Confirmation statement made on 6 September 2023 with updates (4 pages) |
6 September 2023 | Confirmation statement made on 6 September 2023 with updates
|
26 July 2023 | Registration of charge 102594340006, created on 24 July 2023 (56 pages) |
14 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
14 July 2023 | Change of details for Amberstone Security Group Limited as a person with significant control on 1 December 2022 (2 pages) |
11 May 2023 | Termination of appointment of Vishal Varshney as a director on 5 May 2023 (1 page) |
24 February 2023 | Notification of Frank Argenbright Jr as a person with significant control on 1 August 2022 (2 pages) |
2 December 2022 | Full accounts made up to 31 March 2022 (23 pages) |
16 November 2022 | Registration of charge 102594340005, created on 15 November 2022 (12 pages) |
15 November 2022 | Registration of charge 102594340004, created on 8 November 2022 (54 pages) |
26 October 2022 | Resolutions
|
26 October 2022 | Memorandum and Articles of Association (25 pages) |
16 August 2022 | Resolutions
|
16 August 2022 | Memorandum and Articles of Association (25 pages) |
16 August 2022 | Satisfaction of charge 102594340002 in full (1 page) |
4 August 2022 | Appointment of Mr Ernie Patterson as a director on 1 August 2022 (2 pages) |
4 August 2022 | Appointment of Frank Argenbright Jr as a director on 1 August 2022 (2 pages) |
4 August 2022 | Appointment of Vishal Varshney as a director on 1 August 2022 (2 pages) |
4 August 2022 | Appointment of Karan Ishwar as a director on 1 August 2022 (2 pages) |
4 August 2022 | Termination of appointment of Andrew John Gillies as a director on 1 August 2022 (1 page) |
29 July 2022 | Satisfaction of charge 102594340003 in full (1 page) |
14 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
13 July 2022 | Change of details for Amberstone Security Group Limited as a person with significant control on 18 October 2021 (2 pages) |
13 July 2022 | Director's details changed for Mr Andrew John Gillies on 13 July 2022 (2 pages) |
13 July 2022 | Director's details changed for Mr Jason Trigg on 13 July 2022 (2 pages) |
18 October 2021 | Registered office address changed from Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE England to Stanley House Station Approach, London Road Great Chesterford Saffron Walden Essex CB10 1NY on 18 October 2021 (1 page) |
16 September 2021 | Amended group of companies' accounts made up to 31 March 2021 (26 pages) |
10 September 2021 | Group of companies' accounts made up to 31 March 2021 (29 pages) |
3 September 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
7 June 2021 | Cessation of Jason Trigg as a person with significant control on 21 May 2021 (1 page) |
7 June 2021 | Notification of Amberstone Security Group Limited as a person with significant control on 21 May 2021 (2 pages) |
10 February 2021 | Registration of charge 102594340003, created on 8 February 2021 (56 pages) |
11 December 2020 | Resolutions
|
11 December 2020 | Memorandum and Articles of Association (24 pages) |
27 August 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
28 July 2020 | Group of companies' accounts made up to 31 March 2020 (24 pages) |
29 October 2019 | Satisfaction of charge 102594340001 in full (1 page) |
27 August 2019 | Registration of charge 102594340002, created on 23 August 2019 (23 pages) |
9 July 2019 | Group of companies' accounts made up to 31 March 2019 (22 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
8 June 2019 | Resolutions
|
31 May 2019 | Resolutions
|
14 May 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
14 May 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
29 April 2019 | Sub-division of shares on 24 September 2018 (6 pages) |
17 April 2019 | Appointment of Mr Andrew John Gillies as a director on 16 April 2019 (2 pages) |
5 April 2019 | Notification of Jason Trigg as a person with significant control on 24 September 2018 (2 pages) |
5 April 2019 | Change of details for Mr Jason Trigg as a person with significant control on 29 March 2019 (2 pages) |
5 April 2019 | Cessation of Mohamed Mudhir as a person with significant control on 24 September 2018 (1 page) |
13 February 2019 | Termination of appointment of Mohamed Mudhir as a director on 31 December 2018 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 October 2018 | Registration of charge 102594340001, created on 29 September 2018 (29 pages) |
29 September 2018 | Resolutions
|
28 September 2018 | Appointment of Mr Jason Trigg as a director on 28 September 2018 (2 pages) |
28 September 2018 | Registered office address changed from Office 64 321 - 323 High Road Chadwell Heath Romford RM6 6AX England to Cartwrights 33 Wood Street Barnet Hertfordshire EN5 4BE on 28 September 2018 (1 page) |
21 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
29 March 2018 | Registered office address changed from Offcie 64 321 - 323 High Road Romford RM6 6AX England to PO Box RM6 6AX Office 64 321 - 323 High Road Chadwell Heath RM6 6AX on 29 March 2018 (1 page) |
29 March 2018 | Registered office address changed from 21 Harbour House Coldharbour Lane Rainham RM13 9YB England to Offcie 64 321 - 323 High Road Romford RM6 6AX on 29 March 2018 (1 page) |
29 March 2018 | Registered office address changed from PO Box RM6 6AX Office 64 321 - 323 High Road Chadwell Heath RM6 6AX England to Office 64 321 - 323 High Road Chadwell Heath Romford RM6 6AX on 29 March 2018 (1 page) |
26 March 2018 | Resolutions
|
2 February 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
25 July 2017 | Registered office address changed from 4 Whitworth Crescent Enfield EN3 6YG England to 21 Harbour House Coldharbour Lane Rainham RM13 9YB on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 4 Whitworth Crescent Enfield EN3 6YG England to 21 Harbour House Coldharbour Lane Rainham RM13 9YB on 25 July 2017 (1 page) |
18 January 2017 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
18 January 2017 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
24 August 2016 | Resolutions
|
24 August 2016 | Resolutions
|
1 July 2016 | Incorporation Statement of capital on 2016-07-01
|
1 July 2016 | Incorporation Statement of capital on 2016-07-01
|