UKBizDB.co.uk

AM&A INVESTMENT & PENSION PLANNING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
43, Wolmer Gardens, Edgware, England, HA8 8QB

Director19 May 2017Active
19 Parklands Court, 164 Edgware Way, Edgware, HA8 8JW

Secretary02 November 2004Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary02 November 2004Active
43, Wolmer Gardens, Edgware, England, HA8 8QB

Director19 May 2017Active
9 Nelson Street, Hertford, SG14 3AG

Director23 January 2006Active
19 Parklands Court, 164 Edgware Way, Edgware, HA8 8JW

Director02 November 2004Active
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH

Director02 November 2004Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director02 November 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Change person director company with change date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Accounts

Change account reference date company previous shortened.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2017-09-07Address

Change registered office address company with date old address new address.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-22Accounts

Change account reference date company previous extended.

Download
2017-05-22Officers

Appoint person director company with name date.

Download
2017-05-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.