This company is commonly known as Am&a Investment & Pension Planning Limited. The company was founded 19 years ago and was given the registration number 05275457. The firm's registered office is in LONDON. You can find them at First Floor, Winston House, 349 Regents Park Road, London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | AM&A INVESTMENT & PENSION PLANNING LIMITED |
---|---|---|
Company Number | : | 05275457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43, Wolmer Gardens, Edgware, England, HA8 8QB | Director | 19 May 2017 | Active |
19 Parklands Court, 164 Edgware Way, Edgware, HA8 8JW | Secretary | 02 November 2004 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 02 November 2004 | Active |
43, Wolmer Gardens, Edgware, England, HA8 8QB | Director | 19 May 2017 | Active |
9 Nelson Street, Hertford, SG14 3AG | Director | 23 January 2006 | Active |
19 Parklands Court, 164 Edgware Way, Edgware, HA8 8JW | Director | 02 November 2004 | Active |
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH | Director | 02 November 2004 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 02 November 2004 | Active |
S Goldman Ifa Limited | ||
Notified on | : | 19 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH |
Nature of control | : |
|
Mr David Alan Marks | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Officers | Change person director company with change date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-10 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-07 | Address | Change registered office address company with date old address new address. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-22 | Accounts | Change account reference date company previous extended. | Download |
2017-05-22 | Officers | Appoint person director company with name date. | Download |
2017-05-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.