AMIGO LOANS HOLDINGS LTD

Register to unlock more data on OkredoRegister

AMIGO LOANS HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10624542

Incorporation date

16/02/2017

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2017)
dot icon03/10/2025
Resolutions
dot icon03/10/2025
Appointment of a voluntary liquidator
dot icon03/10/2025
Declaration of solvency
dot icon03/10/2025
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-10-03
dot icon02/06/2025
Termination of appointment of Kerry Joanne Penfold as a director on 2025-05-31
dot icon02/06/2025
Termination of appointment of Michael Allan Bartholomeusz as a director on 2025-05-31
dot icon28/03/2025
Cessation of Amigo Loans Group Ltd as a person with significant control on 2025-03-27
dot icon28/03/2025
Notification of Amigo Holdings Plc as a person with significant control on 2025-03-27
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with updates
dot icon25/03/2025
Current accounting period extended from 2025-03-31 to 2025-09-30
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon19/11/2024
Full accounts made up to 2024-03-31
dot icon29/07/2024
Secretary's details changed for Mr Nicholas Simon Beal on 2024-07-25
dot icon29/07/2024
Director's details changed for Mr Nicholas Simon Beal on 2024-07-25
dot icon25/07/2024
Director's details changed for Mr Jonathan Caldwell Roe on 2024-07-25
dot icon25/07/2024
Director's details changed for Mrs Kerry Joanne Penfold on 2024-07-25
dot icon25/07/2024
Registered office address changed from Unit 11a, the Avenue Centre Bournemouth BH2 5RP England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-07-25
dot icon25/07/2024
Director's details changed for Mr Michael Allan Bartholomeusz on 2024-07-25
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon11/01/2024
Full accounts made up to 2023-03-31
dot icon11/01/2024
Director's details changed for Mr Jonathan Roe Caldwell on 2023-12-18
dot icon02/01/2024
Termination of appointment of Daniel Martin Malone as a director on 2023-12-31
dot icon19/12/2023
Appointment of Mr Michael Allan Bartholomeusz as a director on 2023-12-18
dot icon19/12/2023
Appointment of Mr Jonathan Roe Caldwell as a director on 2023-12-18
dot icon04/12/2023
Appointment of Mr Nicholas Simon Beal as a secretary on 2023-11-30
dot icon04/12/2023
Termination of appointment of Roger Andrew Bennett as a secretary on 2023-11-30
dot icon15/06/2023
Registered office address changed from Nova Building 118-128 Commercial Road Bournemouth Dorset BH2 5LT United Kingdom to Unit 11a, the Avenue Centre Bournemouth BH2 5RP on 2023-06-15
dot icon02/06/2023
Appointment of Mr Michael Allan Bartholomeusz as a director on 2023-05-31
dot icon02/06/2023
Termination of appointment of Michael Allan Bartholomeusz as a director on 2023-05-31
dot icon31/03/2023
Satisfaction of charge 106245420003 in full
dot icon31/03/2023
Satisfaction of charge 106245420002 in full
dot icon31/03/2023
Satisfaction of charge 106245420004 in full
dot icon31/03/2023
Satisfaction of charge 106245420001 in full
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon06/01/2023
Full accounts made up to 2022-03-31
dot icon04/10/2022
Appointment of Mrs Kerry Joanne Penfold as a director on 2022-09-28
dot icon04/10/2022
Appointment of Mr Daniel Martin Malone as a director on 2022-09-28
dot icon04/10/2022
Termination of appointment of Gary Antony Jennison as a director on 2022-09-23
dot icon28/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon21/02/2022
Termination of appointment of Michael John Corcoran as a director on 2022-02-19
dot icon30/12/2021
Full accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon08/12/2020
Appointment of Mr Gary Antony Jennison as a director on 2020-12-04
dot icon13/11/2020
Appointment of Mr Michael John Corcoran as a director on 2020-11-11
dot icon13/11/2020
Termination of appointment of Nayan Vithaldas Kisnadwala as a director on 2020-11-11
dot icon19/10/2020
Full accounts made up to 2020-03-31
dot icon04/08/2020
Termination of appointment of Hamish Stewart Paton as a director on 2020-07-31
dot icon30/06/2020
Satisfaction of charge 106245420002 in part
dot icon30/06/2020
Satisfaction of charge 106245420003 in part
dot icon30/06/2020
Satisfaction of charge 106245420004 in part
dot icon30/06/2020
Satisfaction of charge 106245420001 in part
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon24/09/2019
Full accounts made up to 2019-03-31
dot icon02/08/2019
Appointment of Mr Hamish Stewart Paton as a director on 2019-07-29
dot icon16/07/2019
Appointment of Mr Roger Andrew Bennett as a secretary on 2019-07-12
dot icon16/07/2019
Termination of appointment of Glen Paul Crawford as a director on 2019-07-12
dot icon16/07/2019
Termination of appointment of Nicholas Simon Beal as a secretary on 2019-07-12
dot icon21/05/2019
Registration of charge 106245420004, created on 2019-05-17
dot icon19/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon31/01/2019
Termination of appointment of Simon Gerald Dighton as a director on 2019-01-31
dot icon31/01/2019
Appointment of Mr Nayan Vithaldas Kisnadwala as a director on 2019-01-31
dot icon31/08/2018
Full accounts made up to 2018-03-31
dot icon09/03/2018
Registration of charge 106245420003, created on 2018-03-09
dot icon23/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon22/12/2017
Registration of charge 106245420002, created on 2017-12-19
dot icon02/11/2017
Appointment of Mr Simon Gerald Dighton as a director on 2017-10-02
dot icon02/11/2017
Termination of appointment of Robert Edward Kienlen as a director on 2017-09-20
dot icon04/10/2017
Current accounting period extended from 2018-02-28 to 2018-03-31
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-03-13
dot icon21/03/2017
Registration of charge 106245420001, created on 2017-03-13
dot icon16/02/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartholomeusz, Michael Allan
Director
31/05/2023 - 31/05/2023
27
Bartholomeusz, Michael Allan
Director
18/12/2023 - 31/05/2025
27
Malone, Daniel Martin
Director
28/09/2022 - 31/12/2023
26
Corcoran, Michael John
Director
11/11/2020 - 19/02/2022
69
Beal, Nicholas Simon
Director
16/02/2017 - Present
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMIGO LOANS HOLDINGS LTD

AMIGO LOANS HOLDINGS LTD is an(a) Liquidation company incorporated on 16/02/2017 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMIGO LOANS HOLDINGS LTD?

toggle

AMIGO LOANS HOLDINGS LTD is currently Liquidation. It was registered on 16/02/2017 .

Where is AMIGO LOANS HOLDINGS LTD located?

toggle

AMIGO LOANS HOLDINGS LTD is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does AMIGO LOANS HOLDINGS LTD do?

toggle

AMIGO LOANS HOLDINGS LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for AMIGO LOANS HOLDINGS LTD?

toggle

The latest filing was on 03/10/2025: Resolutions.