Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMADEUS CAPITAL PARTNERS LIMITED
Company Information for

AMADEUS CAPITAL PARTNERS LIMITED

SUITE 1, 2ND FLOOR, 2 QUAYSIDE, CAMBRIDGE, CB5 8AB,
Company Registration Number
03392685
Private Limited Company
Active

Company Overview

About Amadeus Capital Partners Ltd
AMADEUS CAPITAL PARTNERS LIMITED was founded on 1997-06-26 and has its registered office in Cambridge. The organisation's status is listed as "Active". Amadeus Capital Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMADEUS CAPITAL PARTNERS LIMITED
 
Legal Registered Office
SUITE 1, 2ND FLOOR
2 QUAYSIDE
CAMBRIDGE
CB5 8AB
Other companies in CB3
 
Filing Information
Company Number 03392685
Company ID Number 03392685
Date formed 1997-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 03:15:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMADEUS CAPITAL PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AMADEUS CAPITAL PARTNERS LIMITED
The following companies were found which have the same name as AMADEUS CAPITAL PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMADEUS CAPITAL PARTNERS (NOMINEE) LTD SUITE 1, 2ND FLOOR 2 QUAYSIDE CAMBRIDGE CB5 8AB Active Company formed on the 2003-11-26
AMADEUS CAPITAL PARTNERS, INC. Delaware Unknown
AMADEUS CAPITAL PARTNERS INCORPORATED California Unknown

Company Officers of AMADEUS CAPITAL PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
CARL IRVING DICKINSON
Company Secretary 2016-02-29
ANNE MARGARET GLOVER
Director 1997-07-02
HERMANN MARIA HAUSER
Director 1997-07-02
ANDREA TRAVERSONE
Director 2011-11-30
ALEX RUPERT VAN SOMEREN
Director 2016-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PHILIP ANTON
Director 2000-01-24 2017-01-01
ALASTAIR DAVID WALKER BREWARD
Company Secretary 2006-05-23 2015-12-31
ALASTAIR DAVID WALKER BREWARD
Director 2006-05-23 2015-12-31
ROY NATHAN MERRITT
Director 2005-06-20 2008-07-07
PETER BARRINGTON WYNN
Company Secretary 2003-02-13 2006-05-23
PETER BARRINGTON WYNN
Director 1997-07-02 2006-05-23
HITESH KUMAR MEHTA
Director 1999-01-25 2004-04-30
JOHN LAWRENCE DUFFY
Company Secretary 2001-05-15 2003-02-13
JOHN LAWRENCE DUFFY
Director 2001-05-15 2003-02-13
PETER BARRINGTON WYNN
Company Secretary 1998-07-02 2001-05-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-06-26 1997-06-26
INSTANT COMPANIES LIMITED
Nominated Director 1997-06-26 1997-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE MARGARET GLOVER BRITISH PATIENT CAPITAL LIMITED Director 2018-06-13 CURRENT 2018-03-22 Active
ANNE MARGARET GLOVER THE FOUNDATION FOR SOCIAL ENTREPRENEURS Director 2018-06-04 CURRENT 2001-03-15 Active
ANNE MARGARET GLOVER FUTURE CITIES CATAPULT LIMITED Director 2015-12-15 CURRENT 2012-04-23 Active - Proposal to Strike off
ANNE MARGARET GLOVER AMADEUS CAPITAL PARTNERS (NOMINEE) LTD Director 2006-05-23 CURRENT 2003-11-26 Active
ANNE MARGARET GLOVER AMADEUS CAPITAL LIMITED Director 2000-11-30 CURRENT 2000-11-30 Active
ANNE MARGARET GLOVER AMADEUS PARTNERS LIMITED Director 1998-11-11 CURRENT 1998-10-23 Active
ANNE MARGARET GLOVER AMADEUS GENERAL PARTNER LIMITED Director 1997-11-11 CURRENT 1997-08-15 Active
ANNE MARGARET GLOVER CALDERSTONE CAPITAL LIMITED Director 1996-09-17 CURRENT 1996-09-17 Active
HERMANN MARIA HAUSER SECONDMIND LIMITED Director 2016-08-19 CURRENT 2016-01-27 Active
HERMANN MARIA HAUSER FIVE AI INC Director 2016-07-01 CURRENT 2015-09-14 Active
HERMANN MARIA HAUSER GRAPHCORE LIMITED Director 2016-06-08 CURRENT 2016-05-17 Active
HERMANN MARIA HAUSER PHOREMOST LIMITED Director 2015-03-27 CURRENT 2014-04-01 Active
HERMANN MARIA HAUSER EDSAC REPLICA PROJECT Director 2011-10-26 CURRENT 2011-10-26 Active
HERMANN MARIA HAUSER XMOS LIMITED Director 2007-08-21 CURRENT 2005-06-29 Active
HERMANN MARIA HAUSER CAMBRIDGE BROADBAND NETWORKS LIMITED Director 2006-08-31 CURRENT 1999-11-18 In Administration/Administrative Receiver
HERMANN MARIA HAUSER AMADEUS CAPITAL PARTNERS (NOMINEE) LTD Director 2003-11-26 CURRENT 2003-11-26 Active
HERMANN MARIA HAUSER HAUSER-RASPE FOUNDATION Director 2001-05-31 CURRENT 2001-05-31 Active
HERMANN MARIA HAUSER AMADEUS CAPITAL LIMITED Director 2000-11-30 CURRENT 2000-11-30 Active
HERMANN MARIA HAUSER AMADEUS PARTNERS LIMITED Director 1998-11-16 CURRENT 1998-10-23 Active
HERMANN MARIA HAUSER CAMBRIDGE NETWORK LIMITED Director 1998-04-08 CURRENT 1997-07-08 Active
HERMANN MARIA HAUSER AMADEUS GENERAL PARTNER LIMITED Director 1997-11-11 CURRENT 1997-08-15 Active
ALEX RUPERT VAN SOMEREN EXONAR LIMITED Director 2015-08-03 CURRENT 2007-11-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-21APPOINTMENT TERMINATED, DIRECTOR ANDREA TRAVERSONE
2023-07-03CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-12-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-05CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-15AP01DIRECTOR APPOINTED MR CARL IRVING DICKINSON
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEX RUPERT VAN SOMEREN
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2018-12-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-05PSC02Notification of Amadeus Partners Limited as a person with significant control on 2016-04-06
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 5000
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/17 FROM Mount Pleasant House 2 Mount Pleasant Cambridge CB3 0RN
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILIP ANTON
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 5000
2016-06-28AR0126/06/16 ANNUAL RETURN FULL LIST
2016-06-27AP01DIRECTOR APPOINTED MR ALEX RUPERT VAN SOMEREN
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-07AP03SECRETARY APPOINTED MR CARL IRVING DICKINSON
2016-03-07AP03SECRETARY APPOINTED MR CARL IRVING DICKINSON
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DAVID WALKER BREWARD
2016-02-29TM02Termination of appointment of Alastair David Walker Breward on 2015-12-31
2015-11-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 5000
2015-07-01AR0126/06/15 ANNUAL RETURN FULL LIST
2014-12-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-27AR0126/06/14 ANNUAL RETURN FULL LIST
2013-12-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-03AR0126/06/13 ANNUAL RETURN FULL LIST
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA TRAVERSONE / 28/06/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR HERMANN MARIA HAUSER / 28/06/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE MARGARET GLOVER / 04/05/2012
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DAVID WALKER BREWARD / 28/06/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PHILIP ANTON / 28/06/2013
2013-07-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ALASTAIR DAVID WALKER BREWARD on 2013-06-28
2013-01-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-19AR0126/06/12 FULL LIST
2011-12-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-20AP01DIRECTOR APPOINTED MR ANDREA TRAVERSONE
2011-07-19AR0126/06/11 FULL LIST
2011-02-09CC04STATEMENT OF COMPANY'S OBJECTS
2011-02-09RES01ADOPT ARTICLES 25/01/2011
2010-12-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-22AR0126/06/10 FULL LIST
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DAVID WALKER BREWARD / 01/10/2009
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-18363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR ROY MERRITT
2008-07-09363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-07-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALASTAIR BREWARD / 06/12/2007
2008-06-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-08-12363sRETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS
2007-06-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-07-27363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-07-27288bSECRETARY RESIGNED
2006-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-12288bDIRECTOR RESIGNED
2005-07-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-04363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-06-30288aNEW DIRECTOR APPOINTED
2004-12-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-12363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-05-25288bDIRECTOR RESIGNED
2003-12-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-19287REGISTERED OFFICE CHANGED ON 19/09/03 FROM: MOUNT PLEASANT HOUSE 2 MOUNT PLEASANT HUNTINGDON ROAD CAMBRIDGE CB3 0RN
2003-08-01363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-03-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-25288aNEW SECRETARY APPOINTED
2002-08-14AUDAUDITOR'S RESIGNATION
2002-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-06363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-07-26288cDIRECTOR'S PARTICULARS CHANGED
2002-06-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-18287REGISTERED OFFICE CHANGED ON 18/01/02 FROM: 5 SHAFTESBURY ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 2BW
2001-10-27395PARTICULARS OF MORTGAGE/CHARGE
2001-08-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-26395PARTICULARS OF MORTGAGE/CHARGE
2001-07-13363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-06-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-13288bSECRETARY RESIGNED
2000-07-31AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-07-31287REGISTERED OFFICE CHANGED ON 31/07/00 FROM: MOUNT PLEASANT HOUSE 2 MOUNT PLEASANT CAMBRIDGE CAMBRIDGESHIRE CB3 0RN
2000-06-23363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-02-02288aNEW DIRECTOR APPOINTED
1999-08-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-19363sRETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to AMADEUS CAPITAL PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMADEUS CAPITAL PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-10-27 Outstanding UNIVERSITIES SUPERANNUATION SCHEME LIMITED
RENT DEPOSIT DEED 2001-07-26 Outstanding HERON ST JAMES'S STREET LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMADEUS CAPITAL PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of AMADEUS CAPITAL PARTNERS LIMITED registering or being granted any patents
Domain Names

AMADEUS CAPITAL PARTNERS LIMITED owns 2 domain names.

amadeuscapital.co.uk   amadeuscapitalpartners.co.uk  

Trademarks
We have not found any records of AMADEUS CAPITAL PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMADEUS CAPITAL PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as AMADEUS CAPITAL PARTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMADEUS CAPITAL PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMADEUS CAPITAL PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMADEUS CAPITAL PARTNERS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.