UKBizDB.co.uk

AMC TRADE FINANCE LIMITED

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

This company is commonly known as Amc Trade Finance Limited. The company was founded 8 years ago and was given the registration number 09996682. The firm's registered office is in LONDON. You can find them at 25 Watling Street, , London, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:AMC TRADE FINANCE LIMITED
Company Number:09996682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2016
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:25 Watling Street, London, United Kingdom, EC4M 9BR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Gresham Street, London, England, EC2V 7NQ

Director01 January 2024Active
85, Gresham Street, London, England, EC2V 7NQ

Director01 January 2024Active
85, Gresham Street, London, United Kingdom, EC2V 7NQ

Director01 December 2021Active
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF

Corporate Secretary09 February 2016Active
1754 Sterling Road, Charlotte, United States, 28209-15

Director30 April 2021Active
10 Bluegates, 4 Belvedere Drive, London, United Kingdom, SW19 7DG

Director09 February 2016Active
27 Jubilee Ring Road, Au Village-Cantonments, Ghana,

Director30 April 2021Active
69 Mauritius Road, Greenwich, England, SE10 0EH

Director30 April 2021Active
85, Gresham Street, London, United Kingdom, EC2V 7NQ

Director01 February 2022Active
1 King Street, London, United Kingdom, EC2V 8AU

Director01 December 2021Active
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF

Director09 February 2016Active
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF

Director09 February 2016Active

People with Significant Control

Ms Anne-Marie Woolley
Notified on:22 March 2023
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:85, Gresham Street, London, United Kingdom, EC2V 7NQ
Nature of control:
  • Significant influence or control
Africa Global Trade Finance Mauritius
Notified on:18 November 2020
Status:Active
Country of residence:Mauritius
Address:6/7th Floor, Dias Pier Building, Caudan, Mauritius, 11307
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Amc Finance Holdings Limited
Notified on:11 August 2019
Status:Active
Country of residence:United Kingdom
Address:1 King Street, London, United Kingdom, EC2V 8AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jan Louis Van Den Berg
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF
Nature of control:
  • Significant influence or control
Mr. Izak Jacobus Visagie
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF
Nature of control:
  • Significant influence or control
Mr Waldo De Vleeschauwer
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:Belgian
Country of residence:England
Address:7 St Martin's Place, London, England, WC2N 4HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Africa Merchant Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, St. Martin's Place, London, England, WC2N 4HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 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
2024-04-04Accounts

Accounts with accounts type small.

Download
2024-03-28Officers

Termination secretary company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-10-18Address

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

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type small.

Download
2023-03-27Capital

Capital name of class of shares.

Download
2023-03-27Capital

Capital name of class of shares.

Download
2023-03-22Persons with significant control

Notification of a person with significant control.

Download
2023-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Accounts

Accounts with accounts type small.

Download
2022-06-15Incorporation

Memorandum articles.

Download
2022-06-15Resolution

Resolution.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Capital

Capital allotment shares.

Download
2022-03-17Persons with significant control

Change to a person with significant control.

Download
2022-03-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.