Amba People Limited LONDON


Amba People started in year 2001 as Private Limited Company with registration number 04316451. The Amba People company has been functioning successfully for twenty three years now and its status is voluntary arrangement. The firm's office is based in London at 85 Great Portland Street. Postal code: W1W 7LT. Since April 3, 2021 Amba People Limited is no longer carrying the name Premier Employer Solutions.

Amba People Limited Address / Contact

Office Address 85 Great Portland Street
Town London
Post code W1W 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04316451
Date of Incorporation Mon, 5th Nov 2001
Industry Business and domestic software development
Industry Human resources provision and management of human resources functions
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Andrew S.

Position: Director

Appointed: 29 April 2021

Stuart G.

Position: Director

Appointed: 01 February 2021

Zerxis B.

Position: Director

Appointed: 30 November 2022

Resigned: 22 September 2023

David E.

Position: Director

Appointed: 30 July 2021

Resigned: 07 October 2022

Laura C.

Position: Director

Appointed: 29 April 2021

Resigned: 30 November 2022

Edward R.

Position: Director

Appointed: 27 January 2021

Resigned: 29 April 2021

David B.

Position: Director

Appointed: 27 January 2021

Resigned: 29 April 2021

Tobin C.

Position: Director

Appointed: 01 December 2020

Resigned: 07 August 2023

Adam S.

Position: Director

Appointed: 20 January 2020

Resigned: 31 December 2020

Nicholas B.

Position: Director

Appointed: 04 April 2019

Resigned: 10 June 2019

Tom P.

Position: Director

Appointed: 01 February 2019

Resigned: 27 January 2021

Mary S.

Position: Director

Appointed: 01 November 2018

Resigned: 30 July 2021

Andrew D.

Position: Director

Appointed: 01 November 2018

Resigned: 18 September 2019

Jonathan M.

Position: Director

Appointed: 10 August 2018

Resigned: 31 January 2019

Alexander S.

Position: Director

Appointed: 10 August 2018

Resigned: 27 January 2021

Benedict M.

Position: Director

Appointed: 20 September 2017

Resigned: 05 June 2020

David W.

Position: Director

Appointed: 20 June 2014

Resigned: 10 August 2018

Christopher W.

Position: Director

Appointed: 01 January 2013

Resigned: 30 May 2016

Peter W.

Position: Director

Appointed: 16 February 2010

Resigned: 15 April 2011

Matthew M.

Position: Director

Appointed: 16 February 2010

Resigned: 15 April 2011

Reginald P.

Position: Secretary

Appointed: 19 May 2009

Resigned: 04 January 2010

David C.

Position: Secretary

Appointed: 05 December 2005

Resigned: 19 May 2009

Reginald P.

Position: Secretary

Appointed: 13 May 2004

Resigned: 05 December 2005

Reginald P.

Position: Director

Appointed: 13 May 2004

Resigned: 04 January 2010

Ian R.

Position: Director

Appointed: 05 November 2001

Resigned: 10 August 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 2001

Resigned: 05 November 2001

Kirsty R.

Position: Secretary

Appointed: 05 November 2001

Resigned: 13 May 2004

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Chiltern Capital Nominees (Pes) Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ian R. This PSC owns 50,01-75% shares.

Chiltern Capital Nominees (Pes) Limited

11 Staple Inn, London, WC1V 7QH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Company Register
Registration number 11476250
Notified on 10 August 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ian R.

Notified on 6 April 2016
Ceased on 25 November 2020
Nature of control: 50,01-75% shares

Company previous names

Premier Employer Solutions April 3, 2021
Benefexpes January 28, 2011
Premier Employer Solutions December 7, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth145 197343 341460 494
Balance Sheet
Cash Bank In Hand285 221220 735215 689
Current Assets511 372495 345428 365
Debtors226 151293 273212 676
Intangible Fixed Assets249 669513 432673 229
Net Assets Liabilities Including Pension Asset Liability145 197343 341460 494
Tangible Fixed Assets17 38011 45611 400
Reserves/Capital
Called Up Share Capital4 2218 0338 952
Profit Loss Account Reserve32 397-38 989-66 180
Shareholder Funds145 197343 341460 494
Other
Accruals Deferred Income31 04293 58010 772
Creditors Due After One Year116 64498 792381 592
Creditors Due Within One Year485 538503 183271 338
Fixed Assets267 049524 888684 629
Intangible Fixed Assets Additions 263 763159 797
Intangible Fixed Assets Cost Or Valuation249 669513 432673 229
Net Current Assets Liabilities25 83410 825168 229
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 18 66311 202
Share Premium Account108 579374 297517 722
Tangible Fixed Assets Additions 2406 996
Tangible Fixed Assets Cost Or Valuation23 87524 11531 111
Tangible Fixed Assets Depreciation6 49512 65919 711
Tangible Fixed Assets Depreciation Charged In Period 6 1647 052
Total Assets Less Current Liabilities292 883535 713852 858

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 2nd, November 2023
Free Download (17 pages)

Company search