Background WavePink WaveYellow Wave

AMBREY INSURANCE BROKERS LIMITED (12478937)

AMBREY INSURANCE BROKERS LIMITED (12478937) is an active UK company. incorporated on 24 February 2020. with registered office in Hereford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AMBREY INSURANCE BROKERS LIMITED has been registered for 6 years. Current directors include CHARNLEY, Christopher John, MADDALENA, Nicholas Mervyn, THOMPSON, John Allan.

Company Number
12478937
Status
active
Type
ltd
Incorporated
24 February 2020
Age
6 years
Address
Thorn Business Centre, Hereford, HR2 6JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHARNLEY, Christopher John, MADDALENA, Nicholas Mervyn, THOMPSON, John Allan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBREY INSURANCE BROKERS LIMITED

AMBREY INSURANCE BROKERS LIMITED is an active company incorporated on 24 February 2020 with the registered office located in Hereford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AMBREY INSURANCE BROKERS LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12478937

LTD Company

Age

6 Years

Incorporated 24 February 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

AMBREY SPECIAL RISKS LIMITED
From: 24 February 2020To: 24 June 2020
Contact
Address

Thorn Business Centre Rotherwas Hereford, HR2 6JT,

Timeline

8 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Dec 22
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Feb 25
Director Left
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHARNLEY, Christopher John

Active
Rotherwas, HerefordHR2 6JT
Born March 1981
Director
Appointed 24 Feb 2020

MADDALENA, Nicholas Mervyn

Active
Rotherwas, HerefordHR2 6JT
Born January 1969
Director
Appointed 21 Jan 2025

THOMPSON, John Allan

Active
Rotherwas, HerefordHR2 6JT
Born September 1980
Director
Appointed 24 Feb 2020

DENNIS, Craig Raymond

Resigned
Rotherwas, HerefordHR2 6JT
Born August 1979
Director
Appointed 11 Jun 2020
Resigned 14 Dec 2022

GOATE, Steven John

Resigned
Rotherwas, HerefordHR2 6JT
Born February 1961
Director
Appointed 24 May 2023
Resigned 30 Jan 2026

KIMBER, James Anthony

Resigned
Rotherwas, HerefordHR2 6JT
Born November 1961
Director
Appointed 11 Jun 2020
Resigned 05 Apr 2023

Persons with significant control

1

Rotherwas, HerefordHR2 6JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Feb 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2025
AAAnnual Accounts
Legacy
24 June 2025
PARENT_ACCPARENT_ACC
Legacy
24 June 2025
GUARANTEE2GUARANTEE2
Legacy
24 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2024
AAAnnual Accounts
Legacy
17 April 2024
AGREEMENT2AGREEMENT2
Legacy
17 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 June 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Resolution
24 June 2020
RESOLUTIONSResolutions
Change Of Name Request Comments
24 June 2020
NM06NM06
Change Of Name Notice
24 June 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
24 February 2020
NEWINCIncorporation