AMIGO MANAGEMENT SERVICES LTD

Register to unlock more data on OkredoRegister

AMIGO MANAGEMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05391984

Incorporation date

14/03/2005

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 14/03/2005)
dot icon03/10/2025
Declaration of solvency
dot icon03/10/2025
Resolutions
dot icon03/10/2025
Appointment of a voluntary liquidator
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 icon25/03/2025
Current accounting period extended from 2025-03-31 to 2025-09-30
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon29/11/2024
Full accounts made up to 2024-03-31
dot icon29/07/2024
Director's details changed for Mr Nicholas Simon Beal on 2024-07-25
dot icon29/07/2024
Secretary'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
Director's details changed for Mr Michael Allan Bartholomeusz 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 icon28/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon02/01/2024
Termination of appointment of Daniel Martin Malone as a director on 2023-12-31
dot icon04/12/2023
Appointment of Mr Nicholas Simon Beal as a secretary on 2023-11-30
dot icon01/12/2023
Termination of appointment of Roger Andrew Bennett as a secretary on 2023-11-30
dot icon18/10/2023
Full accounts made up to 2023-03-31
dot icon15/06/2023
Registered office address changed from Nova 118-128 Commercial Road Bournemouth BH2 5LT England 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 icon31/03/2023
Satisfaction of charge 053919840004 in full
dot icon31/03/2023
Satisfaction of charge 053919840005 in full
dot icon31/03/2023
Satisfaction of charge 053919840006 in full
dot icon31/03/2023
Satisfaction of charge 053919840007 in full
dot icon21/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon14/02/2023
Appointment of Mr Daniel Martin Malone as a director on 2023-02-15
dot icon14/02/2023
Appointment of Mrs Kerry Joanne Penfold as a director on 2023-02-15
dot icon06/01/2023
Full accounts made up to 2022-03-31
dot icon04/10/2022
Termination of appointment of Gary Antony Jennison as a director on 2022-09-23
dot icon04/10/2022
Appointment of Mr Jonathan Caldwell Roe as a director on 2022-09-28
dot icon25/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon21/02/2022
Termination of appointment of Michael John Corcoran as a director on 2022-02-19
dot icon29/12/2021
Full accounts made up to 2021-03-31
dot icon04/08/2021
Appointment of Mr Michael John Corcoran as a director on 2021-07-19
dot icon23/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon07/12/2020
Appointment of Mr Gary Antony Jennison as a director on 2020-12-04
dot icon26/11/2020
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 053919840005 in part
dot icon30/06/2020
Satisfaction of charge 053919840006 in part
dot icon30/06/2020
Satisfaction of charge 053919840007 in part
dot icon30/06/2020
Satisfaction of charge 053919840007 in part
dot icon26/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon24/09/2019
Full accounts made up to 2019-03-31
dot icon01/08/2019
Appointment of Mr Hamish Stewart Paton as a director on 2019-07-15
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 icon17/05/2019
Registration of charge 053919840007, created on 2019-05-17
dot icon19/03/2019
Confirmation statement made on 2019-03-17 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 icon04/05/2018
Second filing of Confirmation Statement dated 17/03/2017
dot icon03/04/2018
Registered office address changed from Walton House 56-58 Richmond Hill Bournemouth BH2 6EX to Nova 118-128 Commercial Road Bournemouth BH2 5LT on 2018-04-03
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon09/03/2018
Registration of charge 053919840006, created on 2018-03-09
dot icon22/12/2017
Registration of charge 053919840005, created on 2017-12-19
dot icon24/11/2017
Full accounts made up to 2017-03-31
dot icon02/11/2017
Appointment of Mr Simon Gerald Dighton as a director on 2017-10-02
dot icon18/08/2017
Cessation of Amigo Holdings Limited as a person with significant control on 2017-03-13
dot icon18/08/2017
Notification of Amigo Loans Holdings Limited as a person with significant control on 2017-03-13
dot icon25/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon24/01/2017
Registration of charge 053919840004, created on 2017-01-20
dot icon23/01/2017
Satisfaction of charge 053919840003 in full
dot icon23/01/2017
Satisfaction of charge 1 in full
dot icon23/01/2017
Satisfaction of charge 2 in full
dot icon18/12/2016
Full accounts made up to 2016-03-31
dot icon16/06/2016
Termination of appointment of Stephan Wilcke as a director on 2016-04-20
dot icon16/06/2016
Termination of appointment of Richard Stanley Price as a director on 2016-04-20
dot icon16/06/2016
Termination of appointment of Roger Vincent Lovering as a director on 2016-04-20
dot icon16/06/2016
Termination of appointment of James Benamor as a director on 2016-04-20
dot icon04/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon01/04/2016
Termination of appointment of Mark Allan Robins as a director on 2016-03-31
dot icon07/03/2016
Registration of charge 053919840003, created on 2016-03-03
dot icon08/12/2015
Appointment of Mr Richard Stanley Price as a director on 2015-12-03
dot icon08/12/2015
Appointment of Mr Roger Vincent Lovering as a director on 2015-12-03
dot icon10/11/2015
Appointment of Mr Stephan Wilcke as a director on 2015-10-23
dot icon05/11/2015
Appointment of Mr Glen Paul Crawford as a director on 2015-10-23
dot icon19/10/2015
Termination of appointment of David Raiffe Coates as a director on 2015-10-19
dot icon28/09/2015
Full accounts made up to 2015-03-31
dot icon22/09/2015
Termination of appointment of Christopher Gillespie as a director on 2015-09-14
dot icon04/06/2015
Termination of appointment of Harry Lincoln Cragoe as a director on 2015-06-04
dot icon04/06/2015
Termination of appointment of Christopher Ian Montague Jones as a director on 2015-06-04
dot icon10/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon05/02/2015
Director's details changed for Mr Harry Lincoln Cragoe on 2014-10-01
dot icon02/02/2015
Appointment of Mr Christopher Gillespie as a director on 2015-01-26
dot icon02/02/2015
Termination of appointment of Sam Alfred Wells as a director on 2015-01-31
dot icon02/02/2015
Termination of appointment of Sam Alfred Wells as a director on 2015-01-31
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon21/04/2014
Appointment of Mr Harry Lincoln Cragoe as a director
dot icon21/04/2014
Appointment of Mr David Raiffe Coates as a director
dot icon21/04/2014
Appointment of Mr Christopher Ian Montague Jones as a director
dot icon04/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon03/12/2013
Appointment of Mr Nicholas Simon Beal as a secretary
dot icon03/12/2013
Termination of appointment of Mourad Malki as a director
dot icon03/12/2013
Termination of appointment of Judith Bean as a secretary
dot icon14/08/2013
Appointment of Mr Nicholas Simon Beal as a director
dot icon01/08/2013
Full accounts made up to 2013-03-31
dot icon20/06/2013
Certificate of change of name
dot icon03/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon22/08/2012
Director's details changed for Mr Mourad Malki on 2012-08-13
dot icon21/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/02/2012
Director's details changed for Mr Sam Wells on 2012-01-30
dot icon06/02/2012
Director's details changed for James Benamor on 2012-01-30
dot icon09/01/2012
Director's details changed for Mr Sam Wells on 2011-07-04
dot icon05/01/2012
Director's details changed for James Benamor on 2012-01-03
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/06/2011
Appointment of Mrs Judith Anne Bean as a secretary
dot icon15/06/2011
Termination of appointment of Catriona Patterson as a secretary
dot icon06/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon21/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon16/03/2011
Memorandum and Articles of Association
dot icon16/03/2011
Resolutions
dot icon11/03/2011
Appointment of Mr Mark Allan Robins as a director
dot icon11/02/2011
Resolutions
dot icon26/01/2011
Appointment of Mr Mourad Malki as a director
dot icon26/01/2011
Appointment of Mr Sam Wells as a director
dot icon04/01/2011
Director's details changed for James Benamor on 2010-12-23
dot icon23/12/2010
Certificate of change of name
dot icon19/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon19/10/2010
Director's details changed for James Benamor on 2010-10-01
dot icon19/10/2010
Secretary's details changed for Catriona Allyson Patterson on 2010-10-01
dot icon09/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon14/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon08/06/2009
Return made up to 17/03/09; full list of members
dot icon23/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon07/05/2008
Director's change of particulars / james benamor / 01/05/2008
dot icon27/03/2008
Return made up to 17/03/08; full list of members
dot icon14/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon11/01/2008
Director resigned
dot icon11/01/2008
New director appointed
dot icon07/06/2007
Location of register of members
dot icon04/06/2007
Return made up to 14/03/07; full list of members
dot icon23/05/2007
Registered office changed on 23/05/07 from: granville chambers 21 richmond hill bournemouth BH2 6BJ
dot icon22/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon16/08/2006
Return made up to 14/03/06; full list of members
dot icon11/10/2005
New secretary appointed
dot icon26/04/2005
New director appointed
dot icon14/03/2005
Secretary resigned
dot icon14/03/2005
Director resigned
dot icon14/03/2005
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
17/03/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartholomeusz, Michael Allan
Director
31/05/2023 - 31/05/2025
28
Beal, Nicholas Simon
Director
04/07/2013 - Present
18
Penfold, Kerry Joanne
Director
15/02/2023 - 31/05/2025
14
Beal, Nicholas Simon
Secretary
30/11/2023 - Present
-
Roe, Jonathan Caldwell
Director
28/09/2022 - Present
12

Persons with Significant Control

0

No PSC data available.

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 MANAGEMENT SERVICES LTD

AMIGO MANAGEMENT SERVICES LTD is an(a) Liquidation company incorporated on 14/03/2005 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 MANAGEMENT SERVICES LTD?

toggle

AMIGO MANAGEMENT SERVICES LTD is currently Liquidation. It was registered on 14/03/2005 .

Where is AMIGO MANAGEMENT SERVICES LTD located?

toggle

AMIGO MANAGEMENT SERVICES 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 MANAGEMENT SERVICES LTD do?

toggle

AMIGO MANAGEMENT SERVICES LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AMIGO MANAGEMENT SERVICES LTD?

toggle

The latest filing was on 03/10/2025: Declaration of solvency.