AMSTERDAM & PARTNERS LLP

125 Old Broad Street, London, EC2N 1AR, England
StatusACTIVE
Company No.OC342567
CategoryLimited Liability Partnership
Incorporated13 Jan 2009
Age15 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

AMSTERDAM & PARTNERS LLP is an active limited liability partnership with number OC342567. It was incorporated 15 years, 4 months, 20 days ago, on 13 January 2009. The company address is 125 Old Broad Street, London, EC2N 1AR, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Jun 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew J Durkovic

Termination date: 2023-04-05

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 May 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2023-04-05

Officer name: Theo Amsterdam Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Address

Type: LLAD01

New address: 125 Old Broad Street London EC2N 1AR

Change date: 2022-11-17

Old address: 105 Victoria Street Westminster London SW1E 6QT United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: LLAD01

Old address: 105 Victoria Street 105 Victoria Street London Westminster SW1E 6QT United Kingdom

New address: 105 Victoria Street Westminster London SW1E 6QT

Change date: 2021-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: LLAD01

New address: 105 Victoria Street 105 Victoria Street London Westminster SW1E 6QT

Old address: 3rd Floor, 139 Piccadilly London W1J 7NU

Change date: 2021-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jan 2016

Action Date: 18 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-01-01

Officer name: Anthony John Wynyard Rose

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jan 2015

Action Date: 18 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Address

Type: LLAD01

Change date: 2014-09-11

New address: 3Rd Floor, 139 Piccadilly London W1J 7NU

Old address: , 73 Brook Street, 4Th Floor, London, W1K 4HX

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Jan 2014

Action Date: 18 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ruby Sandhu

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Jan 2013

Action Date: 18 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2013

Action Date: 15 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Ruby Sandhu

Change date: 2012-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Anthony John Wynyard Rose

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew J Durkovic

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dean Peroff

Documents

View document PDF

Certificate change of name company

Date: 18 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amsterdam and partners LLP\certificate issued on 18/05/12

Documents

View document PDF

Certificate change of name company

Date: 16 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amsterdam & peroff LLP\certificate issued on 16/05/12

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 11 May 2012

Action Date: 11 May 2012

Category: Address

Type: LLAD01

Change date: 2012-05-11

Old address: , Rooms 14-19 45-47 Church Street, Rickmansworth, Hertfordshire, WD3 1DQ

Documents

View document PDF

Second filing of form with form type made up date

Date: 20 Mar 2012

Action Date: 18 Jan 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-01-18

Form type: LLAR01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Feb 2012

Action Date: 18 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-15

Officer name: Rubin Sandhu

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Mar 2011

Action Date: 18 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-01

Officer name: Dean Alexander Peroff

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Mar 2011

Action Date: 16 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rubin Sandhu

Change date: 2011-02-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Mar 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robert Ross Amsterdam

Change date: 2011-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 04 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: LLAA01

Made up date: 2011-01-31

New date: 2010-12-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ruby Sandhu

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 21 Oct 2010

Action Date: 21 Oct 2010

Category: Address

Type: LLAD01

Change date: 2010-10-21

Old address: , 10 Lloyd's Avenue, London, EC3N 3AJ

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Mar 2010

Action Date: 27 Apr 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-04-27

Officer name: Dean Alexander Peroff

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Mar 2010

Action Date: 27 Apr 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robert Ross Amsterdam

Change date: 2009-04-27

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amsterdam and peroff LLP\certificate issued on 01/03/10

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jan 2010

Action Date: 18 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-18

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Address

Type: LLP287

Description: Registered office changed on 23/06/2009 from, 42 crutched friars, london, EC3N 2AP

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

BILABOY LTD

ST GENNYS,NEWTON ABBOT,TQ12 5TA

Number:07671240
Status:ACTIVE
Category:Private Limited Company

BLACKBOURNE IRON LIMITED

18 HYDE GARDENS,EASTBOURNE,BN21 4PT

Number:11051048
Status:ACTIVE
Category:Private Limited Company

HARDACRE DEVELOPMENTS LIMITED

22 ST. JOHN STREET,NEWPORT PAGNELL,MK16 8HJ

Number:09576486
Status:ACTIVE
Category:Private Limited Company

LEGALEESE LIMITED

74 BIRCHES LANE,WARWICKSHIRE,CV8 2AG

Number:06155455
Status:ACTIVE
Category:Private Limited Company

THE VANGUARD MISSION LTD

FLAT 4,LONDON,SE1 3XF

Number:10801177
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TMENTOR LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:09028271
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source