AMADEUS CAPITAL PARTNERS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB5 8AB

Company number 03392685
Status Active
Incorporation Date 26 June 1997
Company Type Private Limited Company
Address SUITE 1, 2ND FLOOR, 2 QUAYSIDE, CAMBRIDGE, ENGLAND, CB5 8AB
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Richard Philip Anton as a director on 1 January 2017; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 5,000 ; Appointment of Mr Alex Rupert Van Someren as a director on 22 June 2016. The most likely internet sites of AMADEUS CAPITAL PARTNERS LIMITED are www.amadeuscapitalpartners.co.uk, and www.amadeus-capital-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Amadeus Capital Partners Limited is a Private Limited Company. The company registration number is 03392685. Amadeus Capital Partners Limited has been working since 26 June 1997. The present status of the company is Active. The registered address of Amadeus Capital Partners Limited is Suite 1 2nd Floor 2 Quayside Cambridge England Cb5 8ab. . DICKINSON, Carl Irving is a Secretary of the company. GLOVER, Anne Margaret is a Director of the company. HAUSER, Hermann Maria is a Director of the company. TRAVERSONE, Andrea is a Director of the company. VAN SOMEREN, Alex Rupert is a Director of the company. Secretary BREWARD, Alastair David Walker has been resigned. Secretary DUFFY, John Lawrence has been resigned. Secretary WYNN, Peter Barrington has been resigned. Secretary WYNN, Peter Barrington has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANTON, Richard Philip has been resigned. Director BREWARD, Alastair David Walker has been resigned. Director DUFFY, John Lawrence has been resigned. Director MEHTA, Hitesh Kumar has been resigned. Director MERRITT, Roy Nathan has been resigned. Director WYNN, Peter Barrington has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
DICKINSON, Carl Irving
Appointed Date: 29 February 2016

Director
GLOVER, Anne Margaret
Appointed Date: 02 July 1997
71 years old

Director
HAUSER, Hermann Maria
Appointed Date: 02 July 1997
77 years old

Director
TRAVERSONE, Andrea
Appointed Date: 30 November 2011
55 years old

Director
VAN SOMEREN, Alex Rupert
Appointed Date: 22 June 2016
60 years old

Resigned Directors

Secretary
BREWARD, Alastair David Walker
Resigned: 31 December 2015
Appointed Date: 23 May 2006

Secretary
DUFFY, John Lawrence
Resigned: 13 February 2003
Appointed Date: 15 May 2001

Secretary
WYNN, Peter Barrington
Resigned: 23 May 2006
Appointed Date: 13 February 2003

Secretary
WYNN, Peter Barrington
Resigned: 15 May 2001
Appointed Date: 02 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 June 1997
Appointed Date: 26 June 1997

Director
ANTON, Richard Philip
Resigned: 01 January 2017
Appointed Date: 24 January 2000
60 years old

Director
BREWARD, Alastair David Walker
Resigned: 31 December 2015
Appointed Date: 23 May 2006
65 years old

Director
DUFFY, John Lawrence
Resigned: 13 February 2003
Appointed Date: 15 May 2001
68 years old

Director
MEHTA, Hitesh Kumar
Resigned: 30 April 2004
Appointed Date: 25 January 1999
73 years old

Director
MERRITT, Roy Nathan
Resigned: 07 July 2008
Appointed Date: 20 June 2005
61 years old

Director
WYNN, Peter Barrington
Resigned: 23 May 2006
Appointed Date: 02 July 1997
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 June 1997
Appointed Date: 26 June 1997

AMADEUS CAPITAL PARTNERS LIMITED Events

17 Jan 2017
Termination of appointment of Richard Philip Anton as a director on 1 January 2017
28 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,000

27 Jun 2016
Appointment of Mr Alex Rupert Van Someren as a director on 22 June 2016
24 Jun 2016
Full accounts made up to 31 March 2016
07 Mar 2016
Appointment of Mr Carl Irving Dickinson as a secretary on 29 February 2016
...
... and 73 more events
17 Jul 1997
Director resigned
10 Jul 1997
New director appointed
10 Jul 1997
New director appointed
10 Jul 1997
New director appointed
26 Jun 1997
Incorporation

AMADEUS CAPITAL PARTNERS LIMITED Charges

19 October 2001
Rent deposit deed
Delivered: 27 October 2001
Status: Outstanding
Persons entitled: Universities Superannuation Scheme Limited
Description: Initial deposit of £29,375.00 with all interest thereon.
20 July 2001
Rent deposit deed
Delivered: 26 July 2001
Status: Outstanding
Persons entitled: Heron St James's Street Limited
Description: The sum of £595,854.25.