Get an alert when AMBROSE UTG LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-10-19 (in 5mo)

Last made up 2025-10-05

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

0

Average over period

Profit before tax

£80K

-7.3% vs 2023

Name history

Renamed 2 times since incorporation

  1. AMBROSE UTG LIMITED 2023-06-24 → present
  2. PARNES CAPITAL LIMITED 2017-02-16 → 2023-06-24
  3. NAMECO (NO.124) LIMITED 1997-09-26 → 2017-02-16

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Gross written premiums £560,129£596,416
Net earned premiums £435,327£429,726
Claims incurred £200,516£218,446
Investment return £38,366£64,170
Profit before tax £86,152£79,880
Net profit £68,816£63,761
Insurance contract liabilities £1,080,979£1,168,972
Total assets £1,635,561£1,777,090
Total liabilities £1,284,321£1,393,234
Equity £351,240£383,856
Average employees 00

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
PKF Littlejohn LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 11 resigned

Name Role Appointed Born Nationality
HAMPDEN LEGAL PLC Corporate Secretary 2023-06-16
AMBROSE, Russell Keith Director 2023-06-16 Nov 1949 British
TOTTMAN, Mark John Director 2023-07-31 Jun 1964 British
NOMINA PLC Corporate Director 2023-06-16
Show 11 resigned officers
Name Role Appointed Resigned
EGREMONT, Louise Secretary 1998-02-04 2000-06-30
EVANS, Jeremy Richard Holt Secretary 1997-09-26 1998-02-04
ARGENTA SECRETARIAT LIMITED Corporate Secretary 2015-11-19 2023-06-16
HAMPDEN LEGAL PLC Corporate Secretary 2000-06-30 2015-11-19
EVANS, Jeremy Richard Holt Director 2023-06-16 2023-07-31
EVANS, Jeremy Richard Holt Director 2001-11-01 2015-11-19
EVANS, Jeremy Richard Holt Director 1997-09-26 2001-07-04
PARNES, Janice Sharon, Mrs. Director 2009-01-20 2023-06-16
PARNES, Steven Anthony Director 2016-03-16 2023-06-16
NOMINA PLC Corporate Director 1997-09-26 2015-11-19
NOMINA SERVICES LIMITED Corporate Director 2001-07-04 2001-11-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Russell Keith Ambrose Individual Shares 75–100%, Voting 75–100%, Appoints directors 2023-06-16 Active
Mrs. Janice Sharon Parnes Individual Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2023-06-16

Filing timeline

Last 20 of 497 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-06-24 CERTNM Certificate change of name company PDF
Date Type Category Description
2025-10-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-03 AA accounts Accounts with accounts type full
2024-11-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-05 AA accounts Accounts with accounts type full
2024-06-06 PSC04 persons-with-significant-control Change to a person with significant control PDF
2024-06-06 CH01 officers Change person director company with change date PDF
2023-10-20 CS01 confirmation-statement Confirmation statement with updates PDF
2023-10-11 AA accounts Accounts with accounts type full
2023-09-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-09-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-07-31 AP01 officers Appoint person director company with name date PDF
2023-07-31 TM01 officers Termination director company with name termination date PDF
2023-06-24 CERTNM change-of-name Certificate change of name company PDF
2023-06-22 TM01 officers Termination director company with name termination date PDF
2023-06-22 AD01 address Change registered office address company with date old address new address PDF
2023-06-22 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-06-22 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2023-06-22 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page