Background WavePink WaveYellow Wave

MADANO PARTNERSHIP LIMITED (07858061)

MADANO PARTNERSHIP LIMITED (07858061) is an active UK company. incorporated on 23 November 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. MADANO PARTNERSHIP LIMITED has been registered for 14 years. Current directors include EVANS, Michael Rhys, VASSEUR, Jean-Pierre.

Company Number
07858061
Status
active
Type
ltd
Incorporated
23 November 2011
Age
14 years
Address
Riverside House, London, SE1 9HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EVANS, Michael Rhys, VASSEUR, Jean-Pierre
SIC Codes
64209, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADANO PARTNERSHIP LIMITED

MADANO PARTNERSHIP LIMITED is an active company incorporated on 23 November 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. MADANO PARTNERSHIP LIMITED was registered 14 years ago.(SIC: 64209, 74909)

Status

active

Active since 14 years ago

Company No

07858061

LTD Company

Age

14 Years

Incorporated 23 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

PRIME 586 HOLDINGS LTD
From: 23 November 2011To: 3 January 2017
Contact
Address

Riverside House 2a, Southwark Bridge Road London, SE1 9HA,

Previous Addresses

160 Blackfriars Road 7th Floor London SE1 8EZ
From: 18 December 2015To: 19 May 2021
160 7th Floor 160 Blackfriars Road London SE1 8EZ England
From: 27 May 2015To: 18 December 2015
76 Great Suffolk Street London SE1 0BL
From: 23 November 2011To: 27 May 2015
Timeline

29 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Share Issue
Sept 13
Share Issue
Sept 13
Funding Round
Sept 13
Director Joined
Sept 13
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
May 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Apr 19
Loan Secured
May 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Funding Round
Mar 20
Loan Secured
Feb 22
Director Joined
Jun 24
Director Left
Feb 26
Funding Round
Mar 26
Funding Round
Mar 26
6
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

EVANS, Michael Rhys

Active
2a, Southwark Bridge Road, LondonSE1 9HA
Born July 1976
Director
Appointed 31 May 2024

VASSEUR, Jean-Pierre

Active
2a, Southwark Bridge Road, LondonSE1 9HA
Born March 1959
Director
Appointed 01 Jul 2013

BEAUREGARD, Valerie

Resigned
Blackfriars Road 7th Floor, LondonSE1 8EZ
Born September 1964
Director
Appointed 21 Nov 2018
Resigned 24 Oct 2019

BEAUREGARD, Valerie

Resigned
Blackfriars Road 7th Floor, LondonSE1 8EZ
Born September 1964
Director
Appointed 01 Jul 2013
Resigned 23 Nov 2016

EVANS, Michael Rhys

Resigned
Great Suffolk Street, LondonSE1 0BL
Born July 1976
Director
Appointed 23 Nov 2011
Resigned 06 Oct 2015

EYMOND, Andrew Ian

Resigned
Great Suffolk Street, LondonSE1 0BL
Born November 1966
Director
Appointed 23 Nov 2011
Resigned 06 Oct 2015

MOLSON, Andrew Thomas

Resigned
Blackfriars Road 7th Floor, LondonSE1 8EZ
Born November 1967
Director
Appointed 21 Nov 2018
Resigned 24 Oct 2019

MOTH, Matthew David

Resigned
Great Suffolk Street, LondonSE1 0BL
Born May 1966
Director
Appointed 23 Nov 2011
Resigned 06 Oct 2015

POULIN, Royal

Resigned
Blackfriars Road 7th Floor, LondonSE1 8EZ
Born December 1972
Director
Appointed 21 Nov 2018
Resigned 24 Oct 2019

POULIN, Royal

Resigned
Blackfriars Road 7th Floor, LondonSE1 8EZ
Born December 1972
Director
Appointed 01 Jul 2013
Resigned 23 Nov 2016

SUTTON, Ralph Leonard

Resigned
2a, Southwark Bridge Road, LondonSE1 9HA
Born August 1965
Director
Appointed 01 Jul 2013
Resigned 31 Jan 2026

Persons with significant control

1

2a, Southwark Bridge Road, LondonSE1 9HA

Nature of Control

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

Filing History

83

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Resolution
13 March 2026
RESOLUTIONSResolutions
Resolution
13 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Accounts With Accounts Type Group
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 November 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 November 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Memorandum Articles
13 June 2019
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2019
MR01Registration of a Charge
Resolution
13 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Memorandum Articles
21 August 2018
MAMA
Resolution
21 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2017
AAAnnual Accounts
Resolution
3 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
3 January 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Capital Allotment Shares
18 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
10 September 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 September 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 September 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
10 September 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
10 September 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
10 September 2013
RESOLUTIONSResolutions
Resolution
10 September 2013
RESOLUTIONSResolutions
Resolution
10 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Change Person Director Company With Change Date
27 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 December 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Incorporation Company
23 November 2011
NEWINCIncorporation