AMALFI INVESTMENT PARTNERS LIMITED
Overview
| Company Name | AMALFI INVESTMENT PARTNERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 12277950 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMALFI INVESTMENT PARTNERS LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is AMALFI INVESTMENT PARTNERS LIMITED located?
| Registered Office Address | Level 5 Nova North 11 Bressenden Place SW1E 5BY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMALFI INVESTMENT PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRESTBURY INVESTMENT PARTNERS LIMITED | Oct 23, 2019 | Oct 23, 2019 |
What are the latest accounts for AMALFI INVESTMENT PARTNERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2022 |
What is the status of the latest confirmation statement for AMALFI INVESTMENT PARTNERS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 22, 2023 |
What are the latest filings for AMALFI INVESTMENT PARTNERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Notification of Alvarium Re Public Markets Limited as a person with significant control on Mar 05, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Lxi Reit Advisors Limited as a person with significant control on Mar 05, 2024 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Nicholas James Nawrat as a director on Feb 26, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Lee as a director on Feb 26, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Lxi Reit Advisors Limited as a person with significant control on Dec 19, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 10 Old Burlington Street London W1S 3AG England to Level 5 Nova North 11 Bressenden Place London SW1E 5BY on Dec 19, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Termination of appointment of Frederick Joseph Brooks as a director on Sep 03, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 22, 2022 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2022 | 26 pages | AA | ||||||||||
Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ United Kingdom to 10 Old Burlington Street London W1S 3AG on Jul 21, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr Frederick Joseph Brooks as a director on Jul 11, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Lee as a director on Jul 11, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ben Walford as a director on Jul 11, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Mark Leslau as a director on Jul 11, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy James Evans as a director on Jul 11, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sandra Louise Gumm as a director on Jul 11, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Michael Brown as a director on Jul 11, 2022 | 1 pages | TM01 | ||||||||||
Notification of Lxi Reit Advisors Limited as a person with significant control on Jul 11, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Nicholas Mark Leslau as a person with significant control on Jul 11, 2022 | 1 pages | PSC07 | ||||||||||
Certificate of change of name Company name changed prestbury investment partners LIMITED\certificate issued on 21/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of AMALFI INVESTMENT PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NAWRAT, Nicholas James | Director | 11 Bressenden Place SW1E 5BY London Level 5 Nova North England | England | British | 308957570001 | |||||
| BROOKS, Frederick Joseph | Director | Old Burlington Street W1S 3AG London 10 England | England | British | 248555750001 | |||||
| BROWN, Philip Michael | Director | 18 Cavendish Square W1G 0PJ London Cavendish House United Kingdom | United Kingdom | British | 191384330001 | |||||
| EVANS, Timothy James | Director | 18 Cavendish Square W1G 0PJ London Cavendish House United Kingdom | United Kingdom | British | 104934670002 | |||||
| GUMM, Sandra Louise | Director | 18 Cavendish Square W1G 0PJ London Cavendish House United Kingdom | England | Australian | 57113450003 | |||||
| LEE, Simon | Director | Old Burlington Street W1S 3AG London 10 England | England | British | 287087570001 | |||||
| LESLAU, Nicholas Mark | Director | 18 Cavendish Square W1G 0PJ London Cavendish House United Kingdom | United Kingdom | British | 6815470021 | |||||
| WALFORD, Ben | Director | 18 Cavendish Square W1G 0PJ London Cavendish House United Kingdom | United Kingdom | British | 176628670001 | |||||
| WRAY, Nigel William | Director | 18 Cavendish Square W1G 0PJ London Cavendish House United Kingdom | United Kingdom | British | 152566050001 |
Who are the persons with significant control of AMALFI INVESTMENT PARTNERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alvarium Re Public Markets Limited | Mar 05, 2024 | Bressenden Place SW1E 5BY London Level 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lxi Reit Advisors Limited | Jul 11, 2022 | 11 Bressenden Place SW1E 5BY London Level 5 Nova North England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas Mark Leslau | Dec 10, 2019 | 18 Cavendish Square W1G 0PJ London Cavendish House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Prestbury Investments Llp | Oct 23, 2019 | 18 Cavendish Square W1G 0PJ London Cavendish House | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0