UKBizDB.co.uk

AMADEUS PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amadeus Partners Limited. The company was founded 25 years ago and was given the registration number 03655190. The firm's registered office is in CAMBRIDGE. You can find them at Suite 1, 2nd Floor, 2 Quayside, Cambridge, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:AMADEUS PARTNERS LIMITED
Company Number:03655190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:Suite 1, 2nd Floor, 2 Quayside, Cambridge, England, CB5 8AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, 2nd Floor, 2 Quayside, Cambridge, England, CB5 8AB

Secretary29 February 2016Active
Suite 1, 2nd Floor, 2 Quayside, Cambridge, England, CB5 8AB

Director11 November 1998Active
Suite 1, 2nd Floor, 2 Quayside, Cambridge, England, CB5 8AB

Director16 November 1998Active
Mount Pleasant House, 2 Mount Pleasant, Huntingdon Road, CB3 0RN

Secretary23 May 2006Active
53 Cottenham Park Road, London, SW20 0SB

Secretary26 October 2001Active
Home Farm Fowlmere Road, Heydon, Royston, SG8 8PZ

Secretary13 February 2003Active
Home Farm Fowlmere Road, Heydon, Royston, SG8 8PZ

Secretary11 November 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 October 1998Active
Home Farm Fowlmere Road, Heydon, Royston, SG8 8PZ

Director11 November 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 October 1998Active

People with Significant Control

Mr Hermann Maria Hauser
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:Austrian
Country of residence:England
Address:Suite 1, 2nd Floor, 2 Quayside, Cambridge, England, CB5 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Anne Margaret Glover
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:English
Country of residence:England
Address:Suite 1, 2nd Floor, 2 Quayside, Cambridge, England, CB5 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Accounts

Accounts with accounts type group.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type group.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type group.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type group.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type group.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type group.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type group.

Download
2017-10-27Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Address

Change registered office address company with date old address new address.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type group.

Download
2016-03-07Officers

Appoint person secretary company with name date.

Download
2016-02-29Officers

Termination secretary company with name termination date.

Download
2015-11-28Accounts

Accounts with accounts type group.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-17Accounts

Accounts with accounts type group.

Download
2014-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-13Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.