Introduction
Watch Company
P
PAMDI LLP
PAMDI LLP is an active company incorporated on 15 February 2010 with the registered office located in Hove. PAMDI LLP was registered 16 years ago.
Status
active
Active since 16 years ago
Company No
OC352342
LLP Company
Age
16 Years
Incorporated 15 February 2010
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 15 February 2026 (2 months ago)
Next Due
Due by 1 March 2027
For period ending 15 February 2027
Previous Company Names
AMVIMA LLP
From: 15 February 2010To: 25 February 2011
Address
168 Church Road Hove, BN3 2DL,
No significant events found
Officers
13
2 Active
11 Resigned
Name
Role
Appointed
Status
AMPITO LIMITED
ActiveManor Court, CrawleyRH10 9PY
Corporate llp designated member
Appointed 15 Feb 2010
AMPITO LIMITED
Manor Court, CrawleyRH10 9PY
Corporate llp designated member
15 Feb 2010
Active
PINLOMA CONSULTING LLP
ActiveManor Court, CrawleyRH10 9PY
Corporate llp designated member
Appointed 01 Jan 2014
PINLOMA CONSULTING LLP
Manor Court, CrawleyRH10 9PY
Corporate llp designated member
01 Jan 2014
Active
AMPITO GROUP LLP
ResignedNorthwood Park, CrawleyRH10 9XN
Corporate llp designated member
Appointed 15 Feb 2010
Resigned 16 Feb 2014
AMPITO GROUP LLP
Northwood Park, CrawleyRH10 9XN
Corporate llp designated member
15 Feb 2010
Resigned 16 Feb 2014
Resigned
BROWNFIELD, Darren Roy
ResignedChurch Road, HoveBN3 2DL
Born February 1971
Llp member
Appointed 01 Mar 2011
Resigned 30 Apr 2015
BROWNFIELD, Darren Roy
Church Road, HoveBN3 2DL
Born February 1971
Llp member
01 Mar 2011
Resigned 30 Apr 2015
Resigned
DOWNTON, Paul Mark
ResignedChurch Road, HoveBN3 2DL
Born May 1974
Llp member
Appointed 01 Mar 2011
Resigned 16 Feb 2026
DOWNTON, Paul Mark
Church Road, HoveBN3 2DL
Born May 1974
Llp member
01 Mar 2011
Resigned 16 Feb 2026
Resigned
JACOBS, Dirk
ResignedChurch Road, HoveBN3 2DL
Born June 1975
Llp member
Appointed 06 Apr 2012
Resigned 01 Jan 2025
JACOBS, Dirk
Church Road, HoveBN3 2DL
Born June 1975
Llp member
06 Apr 2012
Resigned 01 Jan 2025
Resigned
JAMES, Robert Malcolm
Resigned2b Ground Floor, CrawleyRH10 9XN
Born January 1975
Llp member
Appointed 13 Jan 2014
Resigned 30 Jun 2017
JAMES, Robert Malcolm
2b Ground Floor, CrawleyRH10 9XN
Born January 1975
Llp member
13 Jan 2014
Resigned 30 Jun 2017
Resigned
SCOTT, Deborah
ResignedChurch Road, HoveBN3 2DL
Born August 1966
Llp member
Appointed 05 Aug 2019
Resigned 15 Jan 2024
SCOTT, Deborah
Church Road, HoveBN3 2DL
Born August 1966
Llp member
05 Aug 2019
Resigned 15 Jan 2024
Resigned
WHITTY, Angela
ResignedChurch Road, HoveBN3 2DL
Born August 1966
Llp member
Appointed 01 Jan 2022
Resigned 30 Sept 2024
WHITTY, Angela
Church Road, HoveBN3 2DL
Born August 1966
Llp member
01 Jan 2022
Resigned 30 Sept 2024
Resigned
FIN.DIRECTION LLP
ResignedForge Close, UckfieldTN22 5BQ
Corporate llp member
Appointed 05 Jul 2015
Resigned 27 Jul 2018
FIN.DIRECTION LLP
Forge Close, UckfieldTN22 5BQ
Corporate llp member
05 Jul 2015
Resigned 27 Jul 2018
Resigned
HM2402 LLP
ResignedNorthwood Park, CrawleyRH10 9XN
Corporate llp member
Appointed 01 Aug 2012
Resigned 31 May 2014
HM2402 LLP
Northwood Park, CrawleyRH10 9XN
Corporate llp member
01 Aug 2012
Resigned 31 May 2014
Resigned
JACOPAN LLP
ResignedChurch Road, HoveBN3 2DL
Corporate llp member
Appointed 01 Jan 2019
Resigned 01 Jan 2025
JACOPAN LLP
Church Road, HoveBN3 2DL
Corporate llp member
01 Jan 2019
Resigned 01 Jan 2025
Resigned
T.I. CONSULTANCY LLP
ResignedGatwick Road, CrawleyRH10 9XN
Corporate llp member
Appointed 01 May 2016
Resigned 23 Aug 2025
T.I. CONSULTANCY LLP
Gatwick Road, CrawleyRH10 9XN
Corporate llp member
01 May 2016
Resigned 23 Aug 2025
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Manuel Pinon-Martinez
CeasedChurch Road, HoveBN3 2DL
Born September 1966
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 06 Apr 2016
Mr Manuel Pinon-Martinez
Church Road, HoveBN3 2DL
Born September 1966
Significant influence or control limited liability partnership
06 Apr 2016
Ceased 06 Apr 2016
Ceased
Pinloma Consulting Ltd
ActiveChurch Road, HoveBN3 2DL
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Pinloma Consulting Ltd
Church Road, HoveBN3 2DL
Voting rights 75 to 100 percent limited liability partnership
06 Apr 2016
Active
Filing History
79
Description
Type
Date Filed
Document
6 March 2026
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
6 March 2026
6 March 2026
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
6 March 2026
27 February 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 February 2026
27 February 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 February 2026
16 February 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 February 2026
22 January 2026
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
22 January 2026
14 November 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 November 2025
7 October 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
7 October 2025
11 December 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
11 December 2024
14 February 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 February 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
4 August 2023
7 October 2020
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
7 October 2020
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
7 October 2020
19 November 2018
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
19 November 2018
15 November 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 November 2018
5 November 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
5 November 2018
14 August 2018
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
14 August 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
14 August 2018
14 August 2018
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
14 August 2018
14 August 2018
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
14 August 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 July 2018
29 November 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 November 2017
22 February 2016
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
22 February 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 June 2015
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 March 2015
5 February 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
5 February 2015
19 November 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 November 2014
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
6 July 2014
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
6 July 2014
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
6 July 2014
26 September 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
26 September 2013
9 January 2013
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
9 January 2013
9 January 2013
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
9 January 2013
9 January 2013
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
9 January 2013
8 January 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
8 January 2013
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
11 May 2012
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
11 May 2012
4 May 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
4 May 2012
25 February 2011
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
25 February 2011
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
18 May 2010
15 March 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
15 March 2010