Background WavePink WaveYellow Wave

AMADEUS CAPITAL PARTNERS (NOMINEE) LTD (04977354)

AMADEUS CAPITAL PARTNERS (NOMINEE) LTD (04977354) is an active UK company. incorporated on 26 November 2003. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AMADEUS CAPITAL PARTNERS (NOMINEE) LTD has been registered for 22 years. Current directors include DICKINSON, Carl Irving, GLOVER, Anne Margaret, HAUSER, Hermann Maria.

Company Number
04977354
Status
active
Type
ltd
Incorporated
26 November 2003
Age
22 years
Address
Suite 1, 2nd Floor 2 Quayside, Cambridge, CB5 8AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DICKINSON, Carl Irving, GLOVER, Anne Margaret, HAUSER, Hermann Maria
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMADEUS CAPITAL PARTNERS (NOMINEE) LTD

AMADEUS CAPITAL PARTNERS (NOMINEE) LTD is an active company incorporated on 26 November 2003 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AMADEUS CAPITAL PARTNERS (NOMINEE) LTD was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04977354

LTD Company

Age

22 Years

Incorporated 26 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

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

Previous Addresses

Mount Pleasant House 2 Mount Pleasant Cambridge Cambridgeshire CB3 0RN
From: 26 November 2003To: 26 April 2017
Timeline

11 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jun 16
Director Left
Jan 17
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 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
Addison Avenue, LondonW11 4QS
Born February 1954
Director
Appointed 23 May 2006

HAUSER, Hermann Maria

Active
3 Newnham Walk, CambridgeCB3 9HQ
Born October 1948
Director
Appointed 26 Nov 2003

BREWARD, Alastair David Walker

Resigned
Morland Terrace, CambridgeCB2 8DE
Secretary
Appointed 23 May 2006
Resigned 31 Dec 2015

WYNN, Peter Barrington

Resigned
Home Farm Fowlmere Road, RoystonSG8 8PZ
Secretary
Appointed 26 Nov 2003
Resigned 23 May 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Nov 2003
Resigned 26 Nov 2003

ANTON, Richard Philip

Resigned
Mount Pleasant House, CambridgeCB3 0RN
Born November 1964
Director
Appointed 11 Dec 2009
Resigned 01 Jan 2017

CORNWELL, Simon Anthony Vivian

Resigned
Mount Pleasant House, CambridgeCB3 0RN
Born March 1957
Director
Appointed 11 Dec 2009
Resigned 30 Nov 2011

TRAVERSONE, Andrea

Resigned
2 Quayside, CambridgeCB5 8AB
Born April 1970
Director
Appointed 11 Dec 2009
Resigned 09 Jul 2023

VAN SOMEREN, Alexander Rupert

Resigned
2 Quayside, CambridgeCB5 8AB
Born February 1965
Director
Appointed 22 Jun 2016
Resigned 05 Jul 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 26 Nov 2003
Resigned 26 Nov 2003

Persons with significant control

1

2 Mount Pleasant, CambridgeCB3 0RN

Nature of Control

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

Filing History

68

Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 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
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Dormant
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Dormant
25 September 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
5 June 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 June 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 2004
AAAnnual Accounts
Legacy
19 December 2003
225Change of Accounting Reference Date
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Legacy
1 December 2003
288bResignation of Director or Secretary
Incorporation Company
26 November 2003
NEWINCIncorporation