Les Ambassadeurs Club Limited


Founded in 1992, Les Ambassadeurs Club, classified under reg no. 02708889 is an active company. Currently registered at 5 Hamilton Place W1J 7ED, the company has been in the business for thirty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Ka S., Robert G. and Robert C.. Of them, Robert C. has been with the company the longest, being appointed on 9 December 2010 and Ka S. has been with the company for the least time - from 25 October 2017. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Les Ambassadeurs Club Limited Address / Contact

Office Address 5 Hamilton Place
Office Address2 London
Town
Post code W1J 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02708889
Date of Incorporation Thu, 23rd Apr 1992
Industry Gambling and betting activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Ka S.

Position: Director

Appointed: 25 October 2017

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 28 April 2016

Robert G.

Position: Director

Appointed: 31 March 2013

Robert C.

Position: Director

Appointed: 09 December 2010

Andrew S.

Position: Director

Appointed: 17 March 2023

Resigned: 03 August 2023

Wai N.

Position: Director

Appointed: 28 April 2016

Resigned: 11 October 2017

Kevin M.

Position: Director

Appointed: 01 January 2015

Resigned: 28 September 2023

Michael P.

Position: Director

Appointed: 23 June 2011

Resigned: 31 March 2013

Lorinda S.

Position: Director

Appointed: 09 December 2010

Resigned: 28 February 2015

Christain B.

Position: Director

Appointed: 02 October 2010

Resigned: 01 January 2015

Matthew K.

Position: Director

Appointed: 27 September 2007

Resigned: 09 December 2010

William S.

Position: Director

Appointed: 01 May 2006

Resigned: 21 June 2011

James N.

Position: Director

Appointed: 01 April 2006

Resigned: 09 December 2010

Anthony J.

Position: Director

Appointed: 01 April 2006

Resigned: 27 September 2007

Alan G.

Position: Director

Appointed: 01 April 2006

Resigned: 02 October 2010

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 31 March 2006

Resigned: 28 April 2016

Jeremy G.

Position: Secretary

Appointed: 11 December 2002

Resigned: 31 March 2006

Colin M.

Position: Director

Appointed: 29 July 2002

Resigned: 31 March 2006

Linda L.

Position: Director

Appointed: 03 August 1999

Resigned: 31 March 2006

Gareth A.

Position: Director

Appointed: 21 June 1999

Resigned: 29 July 2002

Roy R.

Position: Director

Appointed: 05 October 1998

Resigned: 31 March 2006

Peter R.

Position: Director

Appointed: 05 October 1998

Resigned: 31 August 2008

Patrick H.

Position: Director

Appointed: 14 March 1997

Resigned: 31 March 2006

Alan G.

Position: Director

Appointed: 01 February 1994

Resigned: 01 September 1999

Maryse R.

Position: Director

Appointed: 18 October 1992

Resigned: 18 June 1999

Leif B.

Position: Director

Appointed: 07 September 1992

Resigned: 05 October 1998

Richard T.

Position: Secretary

Appointed: 28 May 1992

Resigned: 11 December 2002

Tom H.

Position: Director

Appointed: 27 May 1992

Resigned: 06 June 1997

Gordon B.

Position: Director

Appointed: 27 May 1992

Resigned: 01 February 1994

Peter B.

Position: Director

Appointed: 27 May 1992

Resigned: 25 June 1999

George H.

Position: Director

Appointed: 27 May 1992

Resigned: 31 March 2006

Loviting Limited

Position: Corporate Nominee Director

Appointed: 14 May 1992

Resigned: 27 May 1992

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 May 1992

Resigned: 27 May 1992

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 1992

Resigned: 28 May 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 April 1992

Resigned: 12 May 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1992

Resigned: 14 May 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Cho S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cho S.

Notified on 11 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 13th, October 2023
Free Download (37 pages)

Company search

Advertisements