Background WavePink WaveYellow Wave

AMADEUS CAPITAL PARTNERS LIMITED (03392685)

AMADEUS CAPITAL PARTNERS LIMITED (03392685) is an active UK company. incorporated on 26 June 1997. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. AMADEUS CAPITAL PARTNERS LIMITED has been registered for 28 years. Current directors include DICKINSON, Carl Irving, GLOVER, Anne Margaret, HAUSER, Hermann Maria.

Company Number
03392685
Status
active
Type
ltd
Incorporated
26 June 1997
Age
28 years
Address
Suite 1, 2nd Floor 2 Quayside, Cambridge, CB5 8AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
DICKINSON, Carl Irving, GLOVER, Anne Margaret, HAUSER, Hermann Maria
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMADEUS CAPITAL PARTNERS LIMITED

AMADEUS CAPITAL PARTNERS LIMITED is an active company incorporated on 26 June 1997 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. AMADEUS CAPITAL PARTNERS LIMITED was registered 28 years ago.(SIC: 64303)

Status

active

Active since 28 years ago

Company No

03392685

LTD Company

Age

28 Years

Incorporated 26 June 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Suite 1, 2nd Floor 2 Quayside Cambridge, CB5 8AB,

Previous Addresses

Mount Pleasant House 2 Mount Pleasant Cambridge CB3 0RN
From: 26 June 1997To: 26 April 2017
Timeline

8 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Dec 11
Director Left
Feb 16
Director Joined
Jun 16
Director Left
Jan 17
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

DICKINSON, Carl Irving

Active
2 Quayside, CambridgeCB5 8AB
Secretary
Appointed 29 Feb 2016

DICKINSON, Carl Irving

Active
Jermyn Street, LondonSW1Y 4UR
Born February 1979
Director
Appointed 07 Jul 2021

GLOVER, Anne Margaret

Active
2 Quayside, CambridgeCB5 8AB
Born February 1954
Director
Appointed 02 Jul 1997

HAUSER, Hermann Maria

Active
2 Quayside, CambridgeCB5 8AB
Born October 1948
Director
Appointed 02 Jul 1997

BREWARD, Alastair David Walker

Resigned
Mount Pleasant House, CambridgeCB3 0RN
Secretary
Appointed 23 May 2006
Resigned 31 Dec 2015

DUFFY, John Lawrence

Resigned
53 Cottenham Park Road, LondonSW20 0SB
Secretary
Appointed 15 May 2001
Resigned 13 Feb 2003

WYNN, Peter Barrington

Resigned
Home Farm Fowlmere Road, RoystonSG8 8PZ
Secretary
Appointed 13 Feb 2003
Resigned 23 May 2006

WYNN, Peter Barrington

Resigned
Home Farm Fowlmere Road, RoystonSG8 8PZ
Secretary
Appointed 02 Jul 1998
Resigned 15 May 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Jun 1997
Resigned 26 Jun 1997

ANTON, Richard Philip

Resigned
Mount Pleasant House, CambridgeCB3 0RN
Born November 1964
Director
Appointed 24 Jan 2000
Resigned 01 Jan 2017

BREWARD, Alastair David Walker

Resigned
Mount Pleasant House, CambridgeCB3 0RN
Born July 1960
Director
Appointed 23 May 2006
Resigned 31 Dec 2015

DUFFY, John Lawrence

Resigned
53 Cottenham Park Road, LondonSW20 0SB
Born March 1957
Director
Appointed 15 May 2001
Resigned 13 Feb 2003

MEHTA, Hitesh Kumar

Resigned
81 Burkes Road, BeaconsfieldHP9 1EE
Born May 1952
Director
Appointed 25 Jan 1999
Resigned 30 Apr 2004

MERRITT, Roy Nathan

Resigned
21 Grove Park Gardens, LondonW4 3RY
Born September 1964
Director
Appointed 20 Jun 2005
Resigned 07 Jul 2008

TRAVERSONE, Andrea

Resigned
2 Quayside, CambridgeCB5 8AB
Born July 1970
Director
Appointed 30 Nov 2011
Resigned 09 Jul 2023

VAN SOMEREN, Alex Rupert

Resigned
Mount Pleasant, CambridgeCB3 0RN
Born February 1965
Director
Appointed 22 Jun 2016
Resigned 05 Jul 2021

WYNN, Peter Barrington

Resigned
Home Farm Fowlmere Road, RoystonSG8 8PZ
Born June 1946
Director
Appointed 02 Jul 1997
Resigned 23 May 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Jun 1997
Resigned 26 Jun 1997

Persons with significant control

1

Quayside, CambridgeCB5 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Statement Of Companys Objects
9 February 2011
CC04CC04
Resolution
9 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
18 July 2009
363aAnnual Return
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Legacy
9 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
12 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2007
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
30 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
19 September 2003
287Change of Registered Office
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
14 August 2002
AUDAUD
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
18 January 2002
287Change of Registered Office
Legacy
27 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
26 July 2001
395Particulars of Mortgage or Charge
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
31 July 2000
AAAnnual Accounts
Legacy
31 July 2000
287Change of Registered Office
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
21 July 1998
363b363b
Legacy
21 July 1998
288aAppointment of Director or Secretary
Resolution
9 December 1997
RESOLUTIONSResolutions
Legacy
23 July 1997
225Change of Accounting Reference Date
Legacy
17 July 1997
88(2)R88(2)R
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288aAppointment of Director or Secretary
Incorporation Company
26 June 1997
NEWINCIncorporation