About

Registered Number: 05501726
Date of Incorporation: 06/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Palladium House, 1-4 Argyll Street, London, W1F 7LD

 

Based in London, Amiri Partnership Ltd was registered on 06 July 2005, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 8 directors listed as Wilkinson, Sarah Louise, Lawrence, Matthew James, Bourne, Wendy-anne, Wilkinson, Sarah Louise, Hf Secretarial Services Limited, Hartwell, James Reginald, Lawrence, Christian Bruce, Wilkinson, Sarah Louise for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Matthew James 22 April 2016 - 1
HARTWELL, James Reginald 11 September 2006 18 April 2011 1
LAWRENCE, Christian Bruce 06 July 2005 22 January 2009 1
WILKINSON, Sarah Louise 02 March 2012 20 September 2013 1
Secretary Name Appointed Resigned Total Appointments
WILKINSON, Sarah Louise 04 April 2011 - 1
BOURNE, Wendy-Anne 21 January 2009 04 April 2011 1
WILKINSON, Sarah Louise 04 April 2011 20 September 2013 1
HF SECRETARIAL SERVICES LIMITED 06 July 2005 11 September 2006 1

Filing History

Document Type Date
CH01 - Change of particulars for director 28 August 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 06 July 2020
CS01 - N/A 09 July 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 06 June 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 13 July 2016
AP01 - Appointment of director 25 April 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 29 July 2014
AP03 - Appointment of secretary 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
TM02 - Termination of appointment of secretary 07 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 18 September 2013
AR01 - Annual Return 13 July 2012
AP01 - Appointment of director 13 July 2012
AA - Annual Accounts 18 June 2012
CERTNM - Change of name certificate 02 March 2012
RESOLUTIONS - N/A 21 February 2012
CONNOT - N/A 21 February 2012
RESOLUTIONS - N/A 02 February 2012
CERTNM - Change of name certificate 18 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 08 July 2011
TM01 - Termination of appointment of director 05 May 2011
AP03 - Appointment of secretary 04 April 2011
AP01 - Appointment of director 04 April 2011
TM02 - Termination of appointment of secretary 04 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 26 November 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
363a - Annual Return 22 September 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 22 August 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 21 May 2007
225 - Change of Accounting Reference Date 21 March 2007
288b - Notice of resignation of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
363a - Annual Return 12 July 2006
RESOLUTIONS - N/A 22 December 2005
CERTNM - Change of name certificate 22 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2005
123 - Notice of increase in nominal capital 22 December 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
NEWINC - New incorporation documents 06 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.