Advanced company searchLink opens in new window

AMBER FUND MANAGEMENT LIMITED

Company number 06745576

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)
25 Jan 2011 AP03 Appointment of Amanda Elizabeth Woods as a secretary
16 Nov 2010 CH01 Director's details changed for Mr Hugh Luke Blaney on 29 October 2010
13 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
16 Apr 2010 AA Full accounts made up to 31 December 2009
21 Dec 2009 CH01 Director's details changed for Michael John Gregory on 1 October 2009
21 Dec 2009 CH01 Director's details changed for Mr Hugh Luke Blaney on 1 October 2009
09 Dec 2009 ANNOTATION Clarification As of 12/03/2010 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 CH03 Secretary's details changed for David John Lees on 2 December 2009
08 Dec 2009 CH01 Director's details changed for Mr Giles James Frost on 7 December 2009
28 Oct 2009 TM01 Termination of appointment of Neil Lewis as a director
23 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
08 Jul 2009 MEM/ARTS Memorandum and Articles of Association
08 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreement/debenture 23/06/2009
07 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
06 Jul 2009 88(2) Ad 23/06/09\gbp si 6906339@1=6906339\gbp ic 1/6906340\
06 Jul 2009 123 Nc inc already adjusted 23/06/09
06 Jul 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
30 Jun 2009 288b Appointment terminated secretary neil lewis
30 Jun 2009 CERTNM Company name changed bbpp fund management LIMITED\certificate issued on 01/07/09
29 Jun 2009 287 Registered office changed on 29/06/2009 from level 15 5 aldermanbury square london EC2V 7HR
29 Jun 2009 288b Appointment terminated director mark dunstan
29 Jun 2009 288b Appointment terminated director timothy west
29 Jun 2009 288a Secretary appointed david john lees
31 Mar 2009 288b Appointment terminated director angus wilson