AM PARTNERS GROUP LIMITED

Register to unlock more data on OkredoRegister

AM PARTNERS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09910579

Incorporation date

10/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 212-213 Business Design Centre, 52 Upper Street, London N1 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2015)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon29/07/2025
Termination of appointment of Prb Company Secretarial Llp as a secretary on 2025-07-29
dot icon30/12/2024
Change of details for Mr Alexander John Mandich as a person with significant control on 2024-12-09
dot icon30/12/2024
Director's details changed for Mr Alexander John Mandich on 2024-12-09
dot icon30/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon10/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/01/2024
Registered office address changed from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX England to Suite 212-213 Business Design Centre 52 Upper Street London N1 0QH on 2024-01-16
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon08/12/2023
Change of details for Mr Alexander John Mandich as a person with significant control on 2023-12-08
dot icon08/12/2023
Director's details changed for Mr Alexander John Mandich on 2023-12-08
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/06/2022
Registered office address changed from Suite 238 Business Design Centre 52 Upper Street, Angel London N1 0QH United Kingdom to Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX on 2022-06-30
dot icon27/06/2022
Registered office address changed from 23 - 26 st. Albans Place London N1 0NX England to Suite 238 Business Design Centre 52 Upper Street, Angel London N1 0QH on 2022-06-27
dot icon09/06/2022
Certificate of change of name
dot icon11/02/2022
Registered office address changed from 16 Holywell Row London EC2A 4XA England to 23 - 26 st. Albans Place London N1 0NX on 2022-02-11
dot icon17/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon17/12/2021
Director's details changed for Mr Alexander John Mandich on 2021-12-09
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/02/2021
Secretary's details changed for Prb Company Secretarial Llp on 2021-01-01
dot icon11/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/07/2020
Registered office address changed from 56 Stamford Street London SE1 9LX England to 16 Holywell Row London EC2A 4XA on 2020-07-14
dot icon10/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon22/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon21/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon08/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon04/10/2016
Registered office address changed from Kingfisher House, Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom to 56 Stamford Street London SE1 9LX on 2016-10-04
dot icon04/10/2016
Appointment of Mr Alexander John Mandich as a director on 2016-09-26
dot icon04/10/2016
Termination of appointment of Julia Mandich as a director on 2016-09-25
dot icon10/06/2016
Termination of appointment of Alexander John Mandich as a director on 2016-06-10
dot icon10/06/2016
Appointment of Miss Julia Mandich as a director on 2016-06-10
dot icon10/12/2015
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+1,177.58 % *

* during past year

Cash in Bank

£20,914.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.41K
-
0.00
1.64K
-
2022
0
14.41K
-
0.00
20.91K
-
2022
0
14.41K
-
0.00
20.91K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.41K £Descended-29.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.91K £Ascended1.18K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRB COMPANY SECRETARIAL LLP
Corporate Secretary
10/12/2015 - 29/07/2025
70
Mandich, Julia
Director
10/06/2016 - 25/09/2016
7
Mr Alexander John Mandich
Director
26/09/2016 - Present
-
Mr Alexander John Mandich
Director
10/12/2015 - 10/06/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AM PARTNERS GROUP LIMITED

AM PARTNERS GROUP LIMITED is an(a) Active company incorporated on 10/12/2015 with the registered office located at Suite 212-213 Business Design Centre, 52 Upper Street, London N1 0QH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AM PARTNERS GROUP LIMITED?

toggle

AM PARTNERS GROUP LIMITED is currently Active. It was registered on 10/12/2015 .

Where is AM PARTNERS GROUP LIMITED located?

toggle

AM PARTNERS GROUP LIMITED is registered at Suite 212-213 Business Design Centre, 52 Upper Street, London N1 0QH.

What does AM PARTNERS GROUP LIMITED do?

toggle

AM PARTNERS GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AM PARTNERS GROUP LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.