Ambassador Holidays Ltd LONDON


Ambassador Holidays started in year 2002 as Private Limited Company with registration number 04569958. The Ambassador Holidays company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at Hallswelle House. Postal code: NW11 0DH. Since 2004-07-06 Ambassador Holidays Ltd is no longer carrying the name Club La Costa Travel.

The company has 3 directors, namely Julie F., Grant P. and Guy M.. Of them, Guy M. has been with the company the longest, being appointed on 7 July 2006 and Julie F. has been with the company for the least time - from 21 November 2023. As of 17 May 2024, there were 7 ex directors - Graham W., Helen O. and others listed below. There were no ex secretaries.

Ambassador Holidays Ltd Address / Contact

Office Address Hallswelle House
Office Address2 1 Hallswelle Road
Town London
Post code NW11 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04569958
Date of Incorporation Tue, 22nd Oct 2002
Industry Travel agency activities
Industry Tour operator activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Julie F.

Position: Director

Appointed: 21 November 2023

Grant P.

Position: Director

Appointed: 30 September 2023

Guy M.

Position: Director

Appointed: 07 July 2006

Mapa Management & Administration Services Limited

Position: Corporate Secretary

Appointed: 22 October 2002

Graham W.

Position: Director

Appointed: 29 September 2017

Resigned: 31 October 2023

Helen O.

Position: Director

Appointed: 29 September 2017

Resigned: 30 September 2023

Andrew W.

Position: Director

Appointed: 13 January 2006

Resigned: 07 July 2006

Andrew T.

Position: Director

Appointed: 16 February 2005

Resigned: 13 January 2006

Richard L.

Position: Director

Appointed: 22 October 2002

Resigned: 07 July 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 October 2002

Resigned: 22 October 2002

Raymond B.

Position: Director

Appointed: 22 October 2002

Resigned: 29 September 2017

Michael L.

Position: Director

Appointed: 22 October 2002

Resigned: 10 May 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 2002

Resigned: 22 October 2002

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Mermaid Ventures Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Club La Costa (Uk) Plc that entered London, England as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mermaid Ventures Limited

55 Loudoun Road, London, NW8 0DL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 12857161
Notified on 20 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Club La Costa (Uk) Plc

Hallswelle House 1 Hallswelle Road, London, NW11 0DH, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House, Cardiff
Registration number 3123199
Notified on 6 April 2016
Ceased on 20 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Club La Costa Travel July 6, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to 2022-12-31
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements