Background WavePink WaveYellow Wave

AMADEUS GENERAL PARTNER LIMITED (SC177998)

AMADEUS GENERAL PARTNER LIMITED (SC177998) is an active UK company. incorporated on 15 August 1997. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. AMADEUS GENERAL PARTNER LIMITED has been registered for 28 years. Current directors include DICKINSON, Carl Irving, GLOVER, Anne Margaret, HAUSER, Hermann Maria.

Company Number
SC177998
Status
active
Type
ltd
Incorporated
15 August 1997
Age
28 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
DICKINSON, Carl Irving, GLOVER, Anne Margaret, HAUSER, Hermann Maria
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMADEUS GENERAL PARTNER LIMITED

AMADEUS GENERAL PARTNER LIMITED is an active company incorporated on 15 August 1997 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. AMADEUS GENERAL PARTNER LIMITED was registered 28 years ago.(SIC: 64303)

Status

active

Active since 28 years ago

Company No

SC177998

LTD Company

Age

28 Years

Incorporated 15 August 1997

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

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

WJB (475) LIMITED
From: 15 August 1997To: 24 October 1997
Contact
Address

50 Lothian Road Edinburgh, EH3 9WJ,

Previous Addresses

50 Lothian Road Fest8Val Square Edinburgh EH3 9WJ
From: 16 July 2013To: 27 August 2013
50 Lothian Road Festival Square Edinburgh EH3 9BY
From: 15 August 1997To: 16 July 2013
Timeline

2 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Jul 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DICKINSON, Carl Irving

Active
2 Mount Pleasant, CambridgeCB3 0RN
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
Lothian Road, EdinburghEH3 9WJ
Born February 1954
Director
Appointed 11 Nov 1997

HAUSER, Hermann Maria

Active
Lothian Road, EdinburghEH3 9WJ
Born October 1948
Director
Appointed 11 Nov 1997

BREWARD, Alastair David Walker

Resigned
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 23 May 2006
Resigned 31 Dec 2015

DUFFY, John Lawrence

Resigned
53 Cottenham Park Road, LondonSW20 0SB
Secretary
Appointed 26 Oct 2001
Resigned 13 Feb 2003

WYNN, Peter Barrington

Resigned
Home Farm Fowlmere Road, RoystonSG8 8PZ
Secretary
Appointed 13 Feb 2003
Resigned 23 May 2006

WYNN, Peter Barrington

Resigned
Home Farm Fowlmere Road, RoystonSG8 8PZ
Secretary
Appointed 11 Nov 1997
Resigned 26 Oct 2001

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 15 Aug 1997
Resigned 11 Nov 1997

WYNN, Peter Barrington

Resigned
Home Farm Fowlmere Road, RoystonSG8 8PZ
Born June 1946
Director
Appointed 11 Nov 1997
Resigned 23 May 2006

WJB (DIRECTORS) LIMITED

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee director
Appointed 15 Aug 1997
Resigned 11 Nov 1997

Persons with significant control

1

2 Mount Pleasant, CambridgeCB3 0RN

Nature of Control

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

Filing History

84

Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
29 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
11 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
27 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2007
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
21 August 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
16 August 2002
AUDAUD
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
31 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Legacy
1 April 1998
287Change of Registered Office
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
12 November 1997
225Change of Accounting Reference Date
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Memorandum Articles
11 November 1997
MEM/ARTSMEM/ARTS
Resolution
11 November 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 October 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 August 1997
NEWINCIncorporation