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.
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 | : |
|
Registered Address | : | 32 Threadneedle Street, London, England, EC2R 8AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Threadneedle Street, London, England, EC2R 8AY | Director | 24 June 2013 | Active |
23, Kennedy Avenue, Globe House, Second Floor, Nicosia, Cyprus, CY1066 | Director | 28 January 2014 | Active |
32, Ludgate Hill, London, England, EC4M 7DR | Director | 28 January 2014 | Active |
32, Threadneedle Street, London, England, EC2R 8AY | Director | 02 July 2013 | Active |
32, Threadneedle Street, London, England, EC2R 8AY | Director | 02 August 2018 | Active |
32, Ludgate Hill, London, EC4M 7DR | Director | 14 December 2015 | Active |
32, Ludgate Hill, London, EC4M 7DR | Director | 16 November 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type full. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-02-03 | Accounts | Accounts with accounts type full. | Download |
2020-12-04 | Officers | Change person director company with change date. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-09 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Address | Change registered office address company with date old address new address. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-01-03 | Capital | Second filing capital allotment shares. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Capital | Capital allotment shares. | Download |
2018-09-17 | Accounts | Accounts with accounts type full. | Download |
2018-09-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-15 | Officers | Termination director company with name termination date. | Download |
2018-09-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.