Amsterdam
1014 Zp
Director Name | Ms Julia Ramaci |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Ayyaz Ahmad |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Balmuir Gardens Putney London SW15 6NG |
Secretary Name | Rana Hein Hartmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Elandsstraat 3c 1016 Rw Amsterdam Netherlands |
Secretary Name | Ayyaz Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Balmuir Gardens Putney SW15 6NG |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | fundspartnership.com |
---|
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
50 at £1 | Ayyaz Ahmad 50.00% Ordinary |
---|---|
50 at £1 | Rana Hein Hartmann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131 |
Cash | £11,476 |
Current Liabilities | £42,987 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
23 October 2012 | Delivered on: 25 October 2012 Persons entitled: Gms Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit monies from time to time deposited pursuant to the terms of the rent deposit deed. Outstanding |
---|
3 October 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
10 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
9 January 2023 | Change of details for H.H. Advisory B.V as a person with significant control on 9 January 2023 (2 pages) |
9 January 2023 | Director's details changed for Ms Rana Hein Hartmann on 9 January 2023 (2 pages) |
21 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
5 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (9 pages) |
10 November 2021 | Company name changed funds partnership LIMITED\certificate issued on 10/11/21
|
7 September 2021 | Appointment of Ms Julia Ramaci as a director on 7 September 2021 (2 pages) |
30 August 2021 | Registered office address changed from 199 Bishopsgate London EC2M 3TY England to 7 Bell Yard London WC2A 2JR on 30 August 2021 (1 page) |
15 June 2021 | Change of name with request to seek comments from relevant body (2 pages) |
15 June 2021 | Resolutions
|
6 January 2021 | Confirmation statement made on 2 January 2021 with updates (4 pages) |
9 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
23 March 2020 | Change of details for H.H. Advisory B.V as a person with significant control on 17 March 2020 (2 pages) |
23 March 2020 | Termination of appointment of Ayyaz Ahmad as a director on 17 March 2020 (1 page) |
7 January 2020 | Director's details changed for Ayyaz Ahmad on 7 January 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
7 January 2020 | Director's details changed for Ayyaz Ahmad on 7 January 2020 (2 pages) |
7 January 2020 | Director's details changed for Ms Rana Hein Hartmann on 7 January 2020 (2 pages) |
7 January 2020 | Change of details for H.H. Advisory B.V as a person with significant control on 7 January 2020 (2 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
23 July 2019 | Registered office address changed from 1 Primrose Street London EC2A 2EX to 199 Bishopsgate London EC2M 3TY on 23 July 2019 (1 page) |
2 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
2 January 2019 | Change of details for H.H. Advisory B.V as a person with significant control on 2 January 2019 (2 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
17 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 January 2018 | Director's details changed for Ms Rana Hein Hartmann on 12 January 2018 (2 pages) |
10 January 2018 | Satisfaction of charge 1 in full (4 pages) |
19 July 2017 | Registered office address changed from 4th Floor East 45 Ludgate Hill London EC4M 7JU to 1 Primrose Street London EC2A 2EX on 19 July 2017 (2 pages) |
19 July 2017 | Registered office address changed from 1 Primrose Street London EC2A 2EX to 1 Primrose Street London EC2A 2EX on 19 July 2017 (2 pages) |
19 July 2017 | Registered office address changed from 1 Primrose Street London EC2A 2EX to 1 Primrose Street London EC2A 2EX on 19 July 2017 (2 pages) |
19 July 2017 | Registered office address changed from 4th Floor East 45 Ludgate Hill London EC4M 7JU to 1 Primrose Street London EC2A 2EX on 19 July 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Director's details changed for Ms Rana Hein Hartmann on 6 April 2016 (2 pages) |
29 December 2016 | Director's details changed for Ms Rana Hein Hartmann on 6 April 2016 (2 pages) |
11 October 2016 | Director's details changed for Ms Rana Hein Hartmann on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Ayyaz Ahmad on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Ayyaz Ahmad on 10 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Ayyaz Ahmad on 11 October 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
11 October 2016 | Director's details changed for Ayyaz Ahmad on 10 October 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
11 October 2016 | Director's details changed for Ms Rana Hein Hartmann on 11 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Ms Rana Hein Hartmann on 11 October 2016 (2 pages) |
11 October 2016 | Termination of appointment of Rana Hein Hartmann as a secretary on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Rana Hein Hartmann as a secretary on 11 October 2016 (1 page) |
11 October 2016 | Director's details changed for Ms Rana Hein Hartmann on 11 October 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 October 2015 | Secretary's details changed for Rana Hein Hartmann on 1 May 2015 (1 page) |
12 October 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Secretary's details changed for Rana Hein Hartmann on 1 May 2015 (1 page) |
12 October 2015 | Secretary's details changed for Rana Hein Hartmann on 1 May 2015 (1 page) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Director's details changed for Ayyaz Ahmad on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Ms Rana Hein Hartmann on 1 August 2013 (2 pages) |
1 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Director's details changed for Ms Rana Hein Hartmann on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Ayyaz Ahmad on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Ms Rana Hein Hartmann on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Ayyaz Ahmad on 1 August 2013 (2 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU on 7 December 2012 (2 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Registered office address changed from Portland House Stag Place London SW1E 5RS on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from Portland House Stag Place London SW1E 5RS on 14 July 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
19 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from 83 victoria street london SW1H 0HW (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 83 victoria street london SW1H 0HW (1 page) |
6 November 2008 | Return made up to 23/07/08; full list of members (4 pages) |
6 November 2008 | Return made up to 23/07/08; full list of members (4 pages) |
5 November 2008 | Director and secretary's change of particulars rana hein hartmann logged form (1 page) |
5 November 2008 | Director and secretary's change of particulars rana hein hartmann logged form (1 page) |
4 November 2008 | Director's change of particulars / ayyaz ahmad / 23/07/2008 (1 page) |
4 November 2008 | Director's change of particulars / ayyaz ahmad / 23/07/2008 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
23 October 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
23 October 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 29 balmuir gardens london SW15 6NG (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from 29 balmuir gardens london SW15 6NG (1 page) |
26 February 2008 | Director appointed ms rana hein hartmann (1 page) |
26 February 2008 | Director appointed ms rana hein hartmann (1 page) |
25 February 2008 | Appointment terminated secretary ayyaz ahmad (1 page) |
25 February 2008 | Appointment terminated secretary ayyaz ahmad (1 page) |
18 February 2008 | Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page) |
18 February 2008 | Ad 23/07/07--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
18 February 2008 | Ad 23/07/07--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
18 February 2008 | Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Incorporation (16 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Incorporation (16 pages) |