Background WavePink WaveYellow Wave

MANAGEMENT ADVISORY PARTNERS LIMITED (06936979)

MANAGEMENT ADVISORY PARTNERS LIMITED (06936979) is an active UK company. incorporated on 17 June 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MANAGEMENT ADVISORY PARTNERS LIMITED has been registered for 16 years. Current directors include JAHANSHAHI, Bahman.

Company Number
06936979
Status
active
Type
ltd
Incorporated
17 June 2009
Age
16 years
Address
923 Finchley Road, London, NW11 7PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JAHANSHAHI, Bahman
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANAGEMENT ADVISORY PARTNERS LIMITED

MANAGEMENT ADVISORY PARTNERS LIMITED is an active company incorporated on 17 June 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MANAGEMENT ADVISORY PARTNERS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06936979

LTD Company

Age

16 Years

Incorporated 17 June 2009

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

923 Finchley Road London, NW11 7PE,

Timeline

3 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Sept 15
New Owner
Jul 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JAHANSHAHI, Bahman

Active
Hobbis Drive, MaidenheadSL6 5AN
Born January 1952
Director
Appointed 17 Jun 2009

DOR, Deborah Pauline

Resigned
Vale Of Health, HampsteadNW3 1AZ
Born November 1963
Director
Appointed 17 Jun 2009
Resigned 17 Jun 2015

Persons with significant control

1

Mr Bahman Jahanshahi

Active
Finchley Road, LondonNW11 7PE
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Incorporation Company
17 June 2009
NEWINCIncorporation