UKBizDB.co.uk

AMANA FINANCIAL SERVICES UK LIMITED

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

This company is commonly known as Amana Financial Services Uk Limited. The company was founded 10 years ago and was given the registration number 08582141. The firm's registered office is in LONDON. You can find them at 32 Threadneedle Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AMANA FINANCIAL SERVICES UK LIMITED
Company Number:08582141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:32 Threadneedle Street, London, England, EC2R 8AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Threadneedle Street, London, England, EC2R 8AY

Director24 June 2013Active
23, Kennedy Avenue, Globe House, Second Floor, Nicosia, Cyprus, CY1066

Director28 January 2014Active
32, Ludgate Hill, London, England, EC4M 7DR

Director28 January 2014Active
32, Threadneedle Street, London, England, EC2R 8AY

Director02 July 2013Active
32, Threadneedle Street, London, England, EC2R 8AY

Director02 August 2018Active
32, Ludgate Hill, London, EC4M 7DR

Director14 December 2015Active
32, Ludgate Hill, London, EC4M 7DR

Director16 November 2017Active

People with Significant Control

Amana Capital Holding (Cayman)
Notified on:28 August 2020
Status:Active
Country of residence:Cayman Islands
Address:Cayman Corporate Center, 27 Hospital Road, George Town, Cayman Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
180 Capital
Notified on:28 August 2020
Status:Active
Country of residence:Cayman Islands
Address:Cayman Corporate Center, 27 Hospital Road, George Town, Cayman Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hazem Farra
Notified on:15 April 2016
Status:Active
Date of birth:November 1969
Nationality:Canadian
Country of residence:England
Address:32, Threadneedle Street, London, England, EC2R 8AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Karim Farra
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:Canadian
Country of residence:England
Address:32, Threadneedle Street, London, England, EC2R 8AY
Nature of control:
  • Ownership of shares 25 to 50 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
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-02-03Accounts

Accounts with accounts type full.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-09Address

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

Download
2020-10-05Address

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

Download
2020-10-05Address

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

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-01-03Capital

Second filing capital allotment shares.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Capital

Capital allotment shares.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2018-09-15Persons with significant control

Notification of a person with significant control.

Download
2018-09-15Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.