Background WavePink WaveYellow Wave

AMBIKA HOUSE LIMITED (01663232)

AMBIKA HOUSE LIMITED (01663232) is an active UK company. incorporated on 10 September 1982. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. AMBIKA HOUSE LIMITED has been registered for 43 years. Current directors include GRIFFIN, Raymond, PAUL, Ambar, The Honourable, PAUL, Anjli The Hon, The Honourable.

Company Number
01663232
Status
active
Type
ltd
Incorporated
10 September 1982
Age
43 years
Address
Caparo House, London, W1U 6LN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRIFFIN, Raymond, PAUL, Ambar, The Honourable, PAUL, Anjli The Hon, The Honourable
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBIKA HOUSE LIMITED

AMBIKA HOUSE LIMITED is an active company incorporated on 10 September 1982 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. AMBIKA HOUSE LIMITED was registered 43 years ago.(SIC: 41100)

Status

active

Active since 43 years ago

Company No

01663232

LTD Company

Age

43 Years

Incorporated 10 September 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

ALTERLEST LIMITED
From: 10 September 1982To: 18 November 1982
Contact
Address

Caparo House 103 Baker Street London, W1U 6LN,

Previous Addresses

103 Baker Street London W1U 6LN
From: 10 September 1982To: 13 June 2022
Timeline

4 key events • 2016 - 2025

Funding Officers Ownership
Director Left
Jun 16
Director Joined
Jun 23
Director Joined
Dec 24
Director Left
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

GOODWILLE LIMITED

Active
Red Lion St, LondonWC1R 4PS
Corporate secretary
Appointed 30 Oct 2015

GRIFFIN, Raymond

Active
103 Baker Street, LondonW1U 6LN
Born December 1973
Director
Appointed 09 Dec 2024

PAUL, Ambar, The Honourable

Active
103 Baker Street, LondonW1U 6LN
Born December 1957
Director
Appointed 09 Jun 2023

PAUL, Anjli The Hon, The Honourable

Active
103 Baker Street, LondonW1U 6LN
Born November 1959
Director
Appointed 10 Oct 1994

BAILEY, Stephen Geoffrey

Resigned
Abbey Gardens, StaffordST18 0RY
Secretary
Appointed 30 Sept 2009
Resigned 24 Feb 2010

HYLAND, Matthew Edward William

Resigned
103 Baker StreetW1U 6LN
Secretary
Appointed 02 Feb 2015
Resigned 19 Oct 2015

MASON, Georgina

Resigned
103 Baker StreetW1U 6LN
Secretary
Appointed 01 Oct 2012
Resigned 02 Feb 2015

STEELE, Colin Grant

Resigned
Hindrum Cokes Lane, Chalfont St GilesHP8 4UD
Secretary
Appointed N/A
Resigned 30 Sept 2009

STILWELL, Michael James

Resigned
103 Baker StreetW1U 6LN
Secretary
Appointed 25 Mar 2010
Resigned 21 Sept 2012

DANCASTER, David Patrick

Resigned
103 Baker Street, LondonW1U 6LN
Born December 1956
Director
Appointed 04 Dec 2006
Resigned 28 Mar 2025

LEEK, James Anthony

Resigned
8 Atherton Drive, LondonSW19 5LB
Born May 1944
Director
Appointed N/A
Resigned 10 Oct 1994

PAUL, Angad, The Honorable

Resigned
Ambika House 9a, LondonW1B 1PR
Born June 1970
Director
Appointed 10 Oct 1994
Resigned 08 Nov 2015

PAUL OF MARYLEBONE, The Lord

Resigned
6 Ambika House, LondonW1B 1PR
Born February 1931
Director
Appointed N/A
Resigned 10 Oct 1994

STEELE, Colin Grant

Resigned
Hindrum Cokes Lane, Chalfont St GilesHP8 4UD
Born November 1946
Director
Appointed 10 Oct 1994
Resigned 30 Sept 2009

Persons with significant control

1

103 Baker Street, LondonW1U 6LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
23 June 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
22 February 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 November 2020
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
25 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 June 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
8 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 January 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
19 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Made Up Date
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Made Up Date
8 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Made Up Date
28 June 2012
AAAnnual Accounts
Miscellaneous
28 December 2011
MISCMISC
Miscellaneous
22 December 2011
MISCMISC
Accounts With Made Up Date
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Legacy
18 June 2011
MG01MG01
Accounts With Made Up Date
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Appoint Person Secretary Company With Name
22 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2010
TM02Termination of Secretary
Accounts With Made Up Date
23 November 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 November 2009
AP03Appointment of Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
363aAnnual Return
Legacy
20 July 2009
288cChange of Particulars
Legacy
25 July 2008
395Particulars of Mortgage or Charge
Legacy
14 July 2008
363sAnnual Return (shuttle)
Legacy
9 July 2008
288cChange of Particulars
Accounts With Made Up Date
1 July 2008
AAAnnual Accounts
Accounts With Made Up Date
22 July 2007
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 July 2006
AAAnnual Accounts
Accounts With Made Up Date
9 November 2005
AAAnnual Accounts
Legacy
28 October 2005
288cChange of Particulars
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 August 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Made Up Date
27 August 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 August 2002
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Resolution
19 June 2002
RESOLUTIONSResolutions
Resolution
19 June 2002
RESOLUTIONSResolutions
Resolution
19 June 2002
RESOLUTIONSResolutions
Accounts With Made Up Date
27 July 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 July 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 August 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 September 1998
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 August 1997
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Resolution
20 November 1996
RESOLUTIONSResolutions
Accounts With Made Up Date
5 August 1996
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 October 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
288288
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Accounts With Made Up Date
15 August 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 October 1993
AAAnnual Accounts
Resolution
15 July 1993
RESOLUTIONSResolutions
Resolution
15 July 1993
RESOLUTIONSResolutions
Resolution
15 July 1993
RESOLUTIONSResolutions
Legacy
1 July 1993
363sAnnual Return (shuttle)
Resolution
18 June 1993
RESOLUTIONSResolutions
Resolution
18 June 1993
RESOLUTIONSResolutions
Resolution
18 June 1993
RESOLUTIONSResolutions
Legacy
23 February 1993
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
2 February 1993
AAAnnual Accounts
Legacy
9 July 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 March 1992
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Legacy
4 April 1991
288288
Accounts With Made Up Date
12 September 1990
AAAnnual Accounts
Legacy
6 September 1990
288288
Legacy
30 August 1990
363363
Legacy
3 October 1989
363363
Accounts With Made Up Date
21 July 1989
AAAnnual Accounts
Accounts With Made Up Date
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Accounts With Made Up Date
12 November 1987
AAAnnual Accounts
Legacy
12 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
225(1)225(1)
Accounts With Made Up Date
23 October 1986
AAAnnual Accounts
Legacy
23 October 1986
363363
Miscellaneous
10 September 1982
MISCMISC