ADMIRA PARTNERS UK LTD

Register to unlock more data on OkredoRegister

ADMIRA PARTNERS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08182864

Incorporation date

16/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Vineyards Business Centre,, 36 Gloucester Avenue, London NW1 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2012)
dot icon17/11/2025
Total exemption full accounts made up to 2024-08-31
dot icon01/11/2025
Compulsory strike-off action has been discontinued
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon25/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon29/05/2025
Previous accounting period shortened from 2024-08-29 to 2024-08-28
dot icon21/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon20/08/2024
Amended total exemption full accounts made up to 2023-08-31
dot icon08/06/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/05/2024
Previous accounting period shortened from 2023-08-30 to 2023-08-29
dot icon28/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/08/2023
Confirmation statement made on 2023-08-19 with no updates
dot icon02/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon17/04/2023
Change of details for Mr. Santiago Baraibar Ribero as a person with significant control on 2023-04-01
dot icon17/04/2023
Change of details for Mrs. Carolina Varela Martinez as a person with significant control on 2023-04-01
dot icon17/04/2023
Director's details changed for Mrs Carolina Varela Martinez on 2023-04-01
dot icon05/09/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon11/08/2022
Compulsory strike-off action has been discontinued
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon22/09/2021
Total exemption full accounts made up to 2020-08-31
dot icon08/09/2021
Confirmation statement made on 2021-08-19 with updates
dot icon30/05/2021
Previous accounting period shortened from 2020-08-31 to 2020-08-30
dot icon27/05/2021
Memorandum and Articles of Association
dot icon27/05/2021
Resolutions
dot icon27/05/2021
Statement of company's objects
dot icon17/03/2021
Termination of appointment of Santiago Baraibar Ribero as a director on 2021-03-10
dot icon17/03/2021
Change of details for Mrs. Carolina Varela Martinez as a person with significant control on 2021-03-10
dot icon02/09/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/04/2020
Change of details for Mrs. Carolina Varela Martinez as a person with significant control on 2020-04-03
dot icon17/02/2020
Appointment of Mr. Santiago Baraibar Ribero as a director on 2020-02-17
dot icon22/01/2020
Change of details for Mrs. Carolina Varela Martinez as a person with significant control on 2019-11-19
dot icon22/01/2020
Termination of appointment of Santiago Baraibar Ribero as a director on 2020-01-17
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with updates
dot icon19/08/2019
Appointment of Mrs. Carolina Varela Martinez as a director on 2019-08-19
dot icon16/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon16/08/2019
Total exemption full accounts made up to 2018-08-31
dot icon31/07/2019
Compulsory strike-off action has been discontinued
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon14/03/2019
Registered office address changed from , Suite 2, 5 Percy Street, London, W1T 1DG, United Kingdom to Vineyards Business Centre, 36 Gloucester Avenue London NW1 7BB on 2019-03-14
dot icon06/09/2018
Confirmation statement made on 2018-08-16 with updates
dot icon06/09/2018
Change of details for Mr. Santiago Baraibar Ribero as a person with significant control on 2018-08-16
dot icon06/09/2018
Notification of Carolina Varela Martinez as a person with significant control on 2018-08-16
dot icon14/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/11/2017
Compulsory strike-off action has been discontinued
dot icon13/11/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon07/11/2017
First Gazette notice for compulsory strike-off
dot icon06/06/2017
Director's details changed for Mr. Santiago Baraibar Ribero on 2017-06-06
dot icon06/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon11/07/2016
Registered office address changed from , Suite 2 5 Percy Street, London, W1T 1DG, United Kingdom to Vineyards Business Centre, 36 Gloucester Avenue London NW1 7BB on 2016-07-11
dot icon11/07/2016
Registered office address changed from , 43 Berkeley Square, Mayfair, Westminster, London, W1J 5FJ to Vineyards Business Centre, 36 Gloucester Avenue London NW1 7BB on 2016-07-11
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/10/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon10/07/2014
Registered office address changed from , Suite 1 68 Fellows Road, London, NW3 3LJ, England on 2014-07-10
dot icon15/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon21/08/2012
Director's details changed for Mr Santiago Baraibar on 2012-08-16
dot icon16/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+13.91 % *

* during past year

Cash in Bank

£3,674,075.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
28/08/2025
dot iconNext due on
28/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.43M
-
0.00
3.23M
-
2022
-
1.55M
-
0.00
3.67M
-
2022
-
1.55M
-
0.00
3.67M
-

Employees

2022

Employees

-

Net Assets(GBP)

1.55M £Ascended8.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.67M £Ascended13.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Carolina Varela Martinez
Director
19/08/2019 - Present
15
Mr Santiago Baraibar Ribero
Director
16/08/2012 - 17/01/2020
12
Mr Santiago Baraibar Ribero
Director
17/02/2020 - 10/03/2021
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADMIRA PARTNERS UK LTD

ADMIRA PARTNERS UK LTD is an(a) Active company incorporated on 16/08/2012 with the registered office located at Vineyards Business Centre,, 36 Gloucester Avenue, London NW1 7BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADMIRA PARTNERS UK LTD?

toggle

ADMIRA PARTNERS UK LTD is currently Active. It was registered on 16/08/2012 .

Where is ADMIRA PARTNERS UK LTD located?

toggle

ADMIRA PARTNERS UK LTD is registered at Vineyards Business Centre,, 36 Gloucester Avenue, London NW1 7BB.

What does ADMIRA PARTNERS UK LTD do?

toggle

ADMIRA PARTNERS UK LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ADMIRA PARTNERS UK LTD?

toggle

The latest filing was on 17/11/2025: Total exemption full accounts made up to 2024-08-31.