Background WavePink WaveYellow Wave

AMITY PARTNERSHIP HOLDINGS LIMITED (06869639)

AMITY PARTNERSHIP HOLDINGS LIMITED (06869639) is an active UK company. incorporated on 3 April 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. AMITY PARTNERSHIP HOLDINGS LIMITED has been registered for 16 years. Current directors include ASHTON, David Ralph, BOUGOURD, Jason Miles, HEANEY, David Michael.

Company Number
06869639
Status
active
Type
ltd
Incorporated
3 April 2009
Age
16 years
Address
Monomark House, London, WC1N 3AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ASHTON, David Ralph, BOUGOURD, Jason Miles, HEANEY, David Michael
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMITY PARTNERSHIP HOLDINGS LIMITED

AMITY PARTNERSHIP HOLDINGS LIMITED is an active company incorporated on 3 April 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. AMITY PARTNERSHIP HOLDINGS LIMITED was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

06869639

LTD Company

Age

16 Years

Incorporated 3 April 2009

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

ILS HOLDINGS (UK) LIMITED
From: 3 April 2009To: 17 May 2018
Contact
Address

Monomark House 27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

4th Floor 1 Knightrider Court London EC4V 5BJ
From: 13 December 2013To: 29 November 2021
6Th Floor 52/54 Gracechurch Street London EC3V 0EH England
From: 3 April 2009To: 13 December 2013
Timeline

6 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
May 18
Owner Exit
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CORNHILL SERVICES LIMITED

Active
1 Knightrider Court, LondonEC4V 5BJ
Corporate secretary
Appointed 20 Jun 2018

ASHTON, David Ralph

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born March 1964
Director
Appointed 03 Apr 2018

BOUGOURD, Jason Miles

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born August 1973
Director
Appointed 03 Apr 2018

HEANEY, David Michael

Active
27 Old Gloucester Street, LondonWC1N 3AX
Born November 1978
Director
Appointed 08 Apr 2018

ILS SECRETARIES LIMITED

Resigned
Victoria Road, Isle Of ManIM2 4RW
Corporate secretary
Appointed 03 Apr 2009
Resigned 20 Jun 2018

CABLE, Alan Ronald Oliver

Resigned
Alpha Villas, SidcupDA14 6LH
Born January 1955
Director
Appointed 03 Apr 2009
Resigned 03 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
27 Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2018

Mr Christopher Peter Eaton

Ceased
Floor, LondonEC4V 5BJ
Born October 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Apr 2018
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
18 August 2020
AAMDAAMD
Legacy
11 June 2020
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 June 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Resolution
17 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Sail Address Company With Old Address
23 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Corporate Secretary Company With Change Date
24 April 2012
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
20 April 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Sail Address Company
5 May 2010
AD02Notification of Single Alternative Inspection Location
Legacy
27 July 2009
225Change of Accounting Reference Date
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Incorporation Company
3 April 2009
NEWINCIncorporation