AMSTERDAM & PARTNERS LLP
Status | ACTIVE |
Company No. | OC342567 |
Category | Limited Liability Partnership |
Incorporated | 13 Jan 2009 |
Age | 15 years, 4 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 18 Jul 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ruby Sandhu
Documents
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
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
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
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
Appoint person member limited liability partnership
Date: 23 May 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Andrew J Durkovic
Documents
Termination member limited liability partnership with name
Date: 22 May 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Dean Peroff
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person member limited liability partnership
Date: 21 Oct 2010
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ruby Sandhu
Documents
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
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
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
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
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
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
Legacy
Date: 13 Jan 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
ST GENNYS,NEWTON ABBOT,TQ12 5TA
Number: | 07671240 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 HYDE GARDENS,EASTBOURNE,BN21 4PT
Number: | 11051048 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ST. JOHN STREET,NEWPORT PAGNELL,MK16 8HJ
Number: | 09576486 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 BIRCHES LANE,WARWICKSHIRE,CV8 2AG
Number: | 06155455 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,LONDON,SE1 3XF
Number: | 10801177 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 09028271 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |