AMADEUS CAPITAL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

AMADEUS CAPITAL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03392685

Incorporation date

26/06/1997

Size

Full

Contacts

Registered address

Registered address

Suite 1, 2nd Floor 2 Quayside, Cambridge CB5 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1997)
dot icon02/12/2025
Full accounts made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon03/01/2024
Full accounts made up to 2023-03-31
dot icon21/07/2023
Termination of appointment of Andrea Traversone as a director on 2023-07-09
dot icon03/07/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon07/12/2022
Full accounts made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon15/07/2021
Appointment of Mr Carl Irving Dickinson as a director on 2021-07-07
dot icon07/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon07/07/2021
Termination of appointment of Alex Rupert Van Someren as a director on 2021-07-05
dot icon10/01/2021
Full accounts made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon03/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon18/12/2018
Full accounts made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon05/07/2017
Notification of Amadeus Partners Limited as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon26/04/2017
Registered office address changed from Mount Pleasant House 2 Mount Pleasant Cambridge CB3 0RN to Suite 1, 2nd Floor 2 Quayside Cambridge CB5 8AB on 2017-04-26
dot icon17/01/2017
Termination of appointment of Richard Philip Anton as a director on 2017-01-01
dot icon28/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon27/06/2016
Appointment of Mr Alex Rupert Van Someren as a director on 2016-06-22
dot icon24/06/2016
Full accounts made up to 2016-03-31
dot icon07/03/2016
Appointment of Mr Carl Irving Dickinson as a secretary on 2016-02-29
dot icon29/02/2016
Termination of appointment of Alastair David Walker Breward as a director on 2015-12-31
dot icon29/02/2016
Termination of appointment of Alastair David Walker Breward as a secretary on 2015-12-31
dot icon28/11/2015
Full accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon13/12/2013
Full accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon03/07/2013
Director's details changed for Mr Andrea Traversone on 2013-06-28
dot icon03/07/2013
Director's details changed for Dr Hermann Maria Hauser on 2013-06-28
dot icon03/07/2013
Director's details changed for Ms Anne Margaret Glover on 2012-05-04
dot icon03/07/2013
Director's details changed for Mr Alastair David Walker Breward on 2013-06-28
dot icon03/07/2013
Director's details changed for Mr Richard Philip Anton on 2013-06-28
dot icon03/07/2013
Secretary's details changed for Mr Alastair David Walker Breward on 2013-06-28
dot icon05/01/2013
Full accounts made up to 2012-03-31
dot icon19/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon23/12/2011
Full accounts made up to 2011-03-31
dot icon20/12/2011
Appointment of Mr Andrea Traversone as a director
dot icon19/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon09/02/2011
Statement of company's objects
dot icon09/02/2011
Resolutions
dot icon20/12/2010
Full accounts made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon22/07/2010
Director's details changed for Mr Alastair David Walker Breward on 2009-10-01
dot icon25/09/2009
Full accounts made up to 2009-03-31
dot icon18/07/2009
Return made up to 26/06/09; full list of members
dot icon16/07/2008
Appointment terminated director roy merritt
dot icon09/07/2008
Return made up to 26/06/08; full list of members
dot icon09/07/2008
Director and secretary's change of particulars / alastair breward / 06/12/2007
dot icon05/06/2008
Full accounts made up to 2008-03-31
dot icon12/08/2007
Return made up to 26/06/07; no change of members
dot icon03/06/2007
Full accounts made up to 2007-03-31
dot icon27/07/2006
Return made up to 26/06/06; full list of members
dot icon27/07/2006
Secretary resigned
dot icon13/06/2006
New secretary appointed;new director appointed
dot icon12/06/2006
Director resigned
dot icon12/06/2006
Full accounts made up to 2006-03-31
dot icon30/07/2005
Full accounts made up to 2005-03-31
dot icon04/07/2005
Return made up to 26/06/05; full list of members
dot icon30/06/2005
New director appointed
dot icon03/12/2004
Full accounts made up to 2004-03-31
dot icon12/07/2004
Return made up to 26/06/04; full list of members
dot icon25/05/2004
Director resigned
dot icon29/12/2003
Full accounts made up to 2003-03-31
dot icon19/09/2003
Registered office changed on 19/09/03 from: mount pleasant house 2 mount pleasant huntingdon road cambridge CB3 0RN
dot icon01/08/2003
Return made up to 26/06/03; full list of members
dot icon25/03/2003
New secretary appointed
dot icon25/03/2003
Secretary resigned;director resigned
dot icon14/08/2002
Auditor's resignation
dot icon06/08/2002
Return made up to 26/06/02; full list of members
dot icon26/07/2002
Director's particulars changed
dot icon17/06/2002
Full accounts made up to 2002-03-31
dot icon18/01/2002
Registered office changed on 18/01/02 from: 5 shaftesbury road cambridge cambridgeshire CB2 2BW
dot icon27/10/2001
Particulars of mortgage/charge
dot icon29/08/2001
Full accounts made up to 2001-03-31
dot icon26/07/2001
Particulars of mortgage/charge
dot icon13/07/2001
Return made up to 26/06/01; full list of members
dot icon13/06/2001
Secretary resigned
dot icon13/06/2001
New secretary appointed;new director appointed
dot icon31/07/2000
Full group accounts made up to 2000-03-31
dot icon31/07/2000
Registered office changed on 31/07/00 from: mount pleasant house 2 mount pleasant cambridge cambridgeshire CB3 0RN
dot icon23/06/2000
Return made up to 26/06/00; full list of members
dot icon02/02/2000
New director appointed
dot icon12/08/1999
Full accounts made up to 1999-03-31
dot icon19/07/1999
Return made up to 26/06/99; full list of members
dot icon25/02/1999
New director appointed
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon21/07/1998
Return made up to 26/06/98; full list of members
dot icon21/07/1998
New secretary appointed
dot icon09/12/1997
Resolutions
dot icon23/07/1997
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon17/07/1997
Ad 02/07/97--------- £ si 4998@1=4998 £ ic 2/5000
dot icon17/07/1997
Secretary resigned
dot icon17/07/1997
Director resigned
dot icon10/07/1997
New director appointed
dot icon10/07/1997
New director appointed
dot icon10/07/1997
New director appointed
dot icon26/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Roy Nathan Merritt
Director
20/06/2005 - 07/07/2008
16
Anton, Richard Philip
Director
24/01/2000 - 01/01/2017
23
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/06/1997 - 26/06/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
26/06/1997 - 26/06/1997
43699
Hauser, Hermann Maria
Director
02/07/1997 - Present
29

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AMADEUS CAPITAL PARTNERS LIMITED

AMADEUS CAPITAL PARTNERS LIMITED is an(a) Active company incorporated on 26/06/1997 with the registered office located at Suite 1, 2nd Floor 2 Quayside, Cambridge CB5 8AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMADEUS CAPITAL PARTNERS LIMITED?

toggle

AMADEUS CAPITAL PARTNERS LIMITED is currently Active. It was registered on 26/06/1997 .

Where is AMADEUS CAPITAL PARTNERS LIMITED located?

toggle

AMADEUS CAPITAL PARTNERS LIMITED is registered at Suite 1, 2nd Floor 2 Quayside, Cambridge CB5 8AB.

What does AMADEUS CAPITAL PARTNERS LIMITED do?

toggle

AMADEUS CAPITAL PARTNERS LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for AMADEUS CAPITAL PARTNERS LIMITED?

toggle

The latest filing was on 02/12/2025: Full accounts made up to 2025-03-31.