UKBizDB.co.uk

AMJPEF FOUNDER PARTNER LIMITED

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

This company is commonly known as Amjpef Founder Partner Limited. The company was founded 23 years ago and was given the registration number 04159119. The firm's registered office is in LONDON. You can find them at Bow Bells House, 1 Bread Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AMJPEF FOUNDER PARTNER LIMITED
Company Number:04159119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2001
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Bow Bells House, 1 Bread Street, London, EC4M 9HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Corporate Secretary31 December 2020Active
280, Bishopsgate, London, United Kingdom, EC2M 4AG

Director29 March 2019Active
280, Bishopsgate, London, United Kingdom, EC2M 4AG

Director11 February 2005Active
280, Bishopsgate, London, United Kingdom, EC2M 4AG

Director29 March 2019Active
1 Dundonald Place, Neilston, Glasgow, G78 3DS

Secretary13 February 2001Active
10, Queens Terrace, Aberdeen, Scotland, AB10 1YG

Corporate Secretary11 February 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 February 2001Active
The Garth 27 Planetree Road, Hale, Altrincham, WA15 9JN

Director13 February 2001Active
Bow Bells House, 1 Bread Street, London, England, EC4M 9HH

Director10 May 2005Active
Linnfield 28 Turnberry Avenue, Gourock, PA19 1JA

Director11 February 2005Active
42 Deanwood Avenue, Glasgow, G44 3RJ

Director11 February 2005Active
18 Craigmillar Avenue, Milngavie, Glasgow, G62 8AX

Director13 February 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 February 2001Active

People with Significant Control

Mr Hugh Wilson Mcintosh Little
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:280, Bishopsgate, London, United Kingdom, EC2M 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-04Gazette

Gazette dissolved voluntary.

Download
2023-01-17Gazette

Gazette notice voluntary.

Download
2023-01-05Dissolution

Dissolution application strike off company.

Download
2022-12-16Address

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

Download
2022-10-26Accounts

Accounts with accounts type dormant.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Change corporate secretary company with change date.

Download
2021-10-22Accounts

Accounts with accounts type dormant.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Appoint corporate secretary company with name date.

Download
2021-01-13Officers

Termination secretary company with name termination date.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Appoint person director company with name date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption full.

Download
2016-04-06Accounts

Change account reference date company previous extended.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.