This company is commonly known as Amigo Loans Group Ltd. The company was founded 7 years ago and was given the registration number 10624393. The firm's registered office is in BOURNEMOUTH. You can find them at Nova Building, 118-128 Commercial Road, Bournemouth, Dorset. This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | AMIGO LOANS GROUP LTD |
---|---|---|
Company Number | : | 10624393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nova Building, 118-128 Commercial Road, Bournemouth, Dorset, United Kingdom, BH2 5LT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 11a,, The Avenue Centre, Bournemouth, England, BH2 5RP | Secretary | 01 December 2023 | Active |
Unit 11a,, The Avenue Centre, Bournemouth, England, BH2 5RP | Director | 18 December 2023 | Active |
Unit 11a,, The Avenue Centre, Bournemouth, England, BH2 5RP | Director | 16 February 2017 | Active |
Unit 11a,, The Avenue Centre, Bournemouth, England, BH2 5RP | Director | 28 September 2022 | Active |
Unit 11a,, The Avenue Centre, Bournemouth, England, BH2 5RP | Director | 18 December 2023 | Active |
Nova Building, 118-128 Commercial Road, Bournemouth, United Kingdom, BH2 5LT | Secretary | 16 February 2017 | Active |
Unit 11a,, The Avenue Centre, Bournemouth, England, BH2 5RP | Secretary | 12 July 2019 | Active |
Nova Building, 118-128 Commercial Road, Bournemouth, United Kingdom, BH2 5LT | Director | 11 November 2020 | Active |
Nova Building, 118-128 Commercial Road, Bournemouth, United Kingdom, BH2 5LT | Director | 16 February 2017 | Active |
Nova Building, 118-128 Commercial Road, Bournemouth, United Kingdom, BH2 5LT | Director | 02 October 2017 | Active |
Nova Building, 118-128 Commercial Road, Bournemouth, United Kingdom, BH2 5LT | Director | 04 December 2020 | Active |
Nova Building, 118-128 Commercial Road, Bournemouth, United Kingdom, BH2 5LT | Director | 16 February 2017 | Active |
Nova Building, 118-128 Commercial Road, Bournemouth, United Kingdom, BH2 5LT | Director | 31 January 2019 | Active |
Unit 11a,, The Avenue Centre, Bournemouth, England, BH2 5RP | Director | 06 June 2022 | Active |
Nova Building, 118-128 Commercial Road, Bournemouth, United Kingdom, BH2 5LT | Director | 29 July 2019 | Active |
Amigo Holdings Plc | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 118-128, Commercial Road, Bournemouth, England, BH2 5LT |
Nature of control | : |
|
Amigo Loans Ltd | ||
Notified on | : | 16 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Walton House, 56-58 Richmond Hill, Bournemouth, United Kingdom, BH2 6EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Officers | Appoint person secretary company with name date. | Download |
2023-12-01 | Officers | Termination secretary company with name termination date. | Download |
2023-10-18 | Accounts | Accounts with accounts type full. | Download |
2023-06-15 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type group. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-08-26 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Accounts | Accounts with accounts type group. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.