UKBizDB.co.uk

AMO MONEY TRANSFER & EXCHANGE LTD

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

This company is commonly known as Amo Money Transfer & Exchange Ltd. The company was founded 5 years ago and was given the registration number 11701441. The firm's registered office is in LONDON. You can find them at 356 High Street North, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:AMO MONEY TRANSFER & EXCHANGE LTD
Company Number:11701441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:356 High Street North, London, United Kingdom, E12 6PH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200, Wellesley Road, Ilford, England, IG1 4LL

Director06 June 2020Active
Motor Spa, Crystal Peaks Sheffield, South Yorkshire, England, S20 7PJ

Director28 November 2018Active
226, Normanton Road, Derby, United Kingdom, DE23 6WA

Director28 October 2019Active
43, Hurstbourne Gardens, Barking, England, IG11 9UY

Director06 June 2020Active

People with Significant Control

Mr Md. Jasim Uddin
Notified on:06 June 2020
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:43, Hurstbourne Gardens, Barking, England, IG11 9UY
Nature of control:
  • Significant influence or control
Mr Promod Ranaweera Lathwahandi
Notified on:06 June 2020
Status:Active
Date of birth:March 1975
Nationality:Italian
Country of residence:England
Address:200, Wellesley Road, Ilford, England, IG1 4LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rebin Sadun Khorshid
Notified on:28 October 2019
Status:Active
Date of birth:May 1980
Nationality:Norwegian
Country of residence:United Kingdom
Address:226, Normanton Road, Derby, United Kingdom, DE23 6WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Shamal Faik
Notified on:28 November 2018
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Motor Spa, Crystal Peaks Sheffield, South Yorkshire, England, S20 7PJ
Nature of control:
  • Significant influence or control

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
2023-12-01Gazette

Gazette filings brought up to date.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Address

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

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-07-22Address

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

Download
2022-07-22Address

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

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Address

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

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-18Officers

Change person director company with change date.

Download
2021-04-18Persons with significant control

Change to a person with significant control.

Download
2020-11-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-06-06Persons with significant control

Change to a person with significant control.

Download
2020-06-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-06Address

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

Download
2020-06-06Address

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

Download

Copyright © 2024. All rights reserved.