AMIGO RESOURCES PLC

Register to unlock more data on OkredoRegister

AMIGO RESOURCES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10024479

Incorporation date

24/02/2016

Size

Full

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2016)
dot icon13/03/2026
Resolutions
dot icon13/03/2026
Memorandum and Articles of Association
dot icon06/03/2026
Appointment of Mr Qammar Syed Abbas Jaffri as a director on 2026-03-06
dot icon02/03/2026
Certificate of change of name
dot icon20/02/2026
Termination of appointment of James Allan Mccoll as a director on 2026-02-10
dot icon09/02/2026
Confirmation statement made on 2026-02-06 with updates
dot icon06/02/2026
Statement of capital following an allotment of shares on 2026-01-28
dot icon02/02/2026
Full accounts made up to 2025-09-30
dot icon24/12/2025
Statement of capital following an allotment of shares on 2025-12-24
dot icon19/12/2025
Appointment of Mr Chee Tet Choy Andy as a director on 2025-12-19
dot icon17/12/2025
Appointment of Mr Craig Anthony Ransley as a director on 2025-12-15
dot icon25/11/2025
Statement of capital following an allotment of shares on 2025-11-24
dot icon04/08/2025
Director's details changed for Mr James Allan Mccoll on 2025-07-30
dot icon14/07/2025
Cancellation of shares by a PLC. Statement of capital on 2025-07-11
dot icon16/06/2025
Purchase of own shares.
dot icon14/05/2025
Appointment of Mr Nicholas Simon Beal as a director on 2025-05-12
dot icon12/05/2025
Termination of appointment of Kerry Joanne Penfold as a director on 2025-05-12
dot icon12/05/2025
Termination of appointment of Michael Allan Bartholomeusz as a director on 2025-05-12
dot icon25/03/2025
Current accounting period extended from 2025-03-31 to 2025-09-30
dot icon26/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon19/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon02/09/2024
Appointment of Mr James Allan Mccoll as a director on 2024-09-01
dot icon29/07/2024
Secretary's details changed for Mr Nicholas Simon Beal on 2024-07-25
dot icon26/07/2024
Director's details changed
dot icon26/07/2024
Director's details changed for Mrs Kerry Joanne Penfold on 2024-07-25
dot icon26/07/2024
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 icon13/05/2024
Statement of capital following an allotment of shares on 2024-05-09
dot icon12/04/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon27/02/2024
Confirmation statement made on 2024-02-23 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 icon22/08/2023
Group of companies' 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 icon29/03/2023
Termination of appointment of Maria Elizabeth Darby-Walker as a director on 2023-03-27
dot icon29/03/2023
Termination of appointment of Jerry Loy as a director on 2023-03-27
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon10/10/2022
Auditor's resignation
dot icon04/10/2022
Appointment of Mr Jerry Loy as a director on 2022-10-03
dot icon30/09/2022
Appointment of Mrs Kerry Joanne Penfold as a director on 2022-09-23
dot icon28/09/2022
Termination of appointment of Gary Antony Jennison as a director on 2022-09-23
dot icon28/09/2022
Auditor's resignation
dot icon24/08/2022
Appointment of Mr Daniel Martin Malone as a director on 2022-06-06
dot icon28/07/2022
Group of companies' accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon21/02/2022
Termination of appointment of Michael John Corcoran as a director on 2022-02-19
dot icon20/10/2021
Memorandum and Articles of Association
dot icon20/10/2021
Resolutions
dot icon18/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon14/07/2021
Register(s) moved to registered inspection location Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
dot icon14/07/2021
Register inspection address has been changed to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
dot icon06/07/2021
Director's details changed for Ms Maria Elizabeth Darby-Walker on 2021-07-06
dot icon23/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon17/12/2020
Termination of appointment of Richard Stanley Price as a director on 2020-12-16
dot icon19/11/2020
Appointment of Mr Michael Allan Bartholomeusz as a director on 2020-11-19
dot icon12/11/2020
Termination of appointment of Nayan Vithaldas Kisnadwala as a director on 2020-11-11
dot icon12/11/2020
Appointment of Mr Michael John Corcoran as a director on 2020-11-11
dot icon03/11/2020
Termination of appointment of Roger Vincent Lovering as a director on 2020-10-31
dot icon14/10/2020
Appointment of Ms Maria Elizabeth Darby-Walker as a director on 2020-10-12
dot icon03/09/2020
Notification of a person with significant control statement
dot icon24/08/2020
Group of companies' accounts made up to 2020-03-31
dot icon18/08/2020
Cessation of Richmond Group Limited as a person with significant control on 2020-08-06
dot icon17/08/2020
Appointment of Mr Gary Antony Jennison as a director on 2020-08-17
dot icon06/08/2020
Appointment of Mr Jonathan Caldwell Roe as a director on 2020-08-01
dot icon04/08/2020
Termination of appointment of Hamish Stewart Paton as a director on 2020-07-31
dot icon28/07/2020
Termination of appointment of Stephan Wilcke as a director on 2020-06-18
dot icon05/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon04/03/2020
Termination of appointment of James Rachid Benamor as a director on 2020-03-04
dot icon04/03/2020
Termination of appointment of Clare Leslie Salmon as a director on 2020-02-05
dot icon27/01/2020
Change of details for Richmond Group Limited as a person with significant control on 2020-01-27
dot icon23/12/2019
Appointment of Mr James Rachid Benamor as a director on 2019-12-09
dot icon16/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon01/08/2019
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 Nicholas Simon Beal as a secretary on 2019-07-12
dot icon24/06/2019
Termination of appointment of Glen Paul Crawford as a director on 2019-06-14
dot icon11/03/2019
Confirmation statement made on 2019-02-23 with 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 icon19/11/2018
Appointment of Ms Clare Leslie Salmon as a director on 2018-11-08
dot icon09/10/2018
Registered office address changed from Nova 118-128 Commercial Street Bournemouth BH2 5LT United Kingdom to Nova 118-128 Commercial Road Bournemouth BH2 5LT on 2018-10-09
dot icon02/10/2018
Termination of appointment of James Rachid Benamor as a director on 2018-09-30
dot icon03/09/2018
Full accounts made up to 2018-03-31
dot icon28/08/2018
Statement of capital following an allotment of shares on 2018-07-24
dot icon06/08/2018
Sub-division of shares on 2018-06-28
dot icon06/08/2018
Sub-division of shares on 2018-06-28
dot icon03/08/2018
Change of share class name or designation
dot icon03/08/2018
Particulars of variation of rights attached to shares
dot icon02/08/2018
Resolutions
dot icon08/06/2018
Auditor's statement
dot icon08/06/2018
Re-registration of Memorandum and Articles
dot icon08/06/2018
Balance Sheet
dot icon08/06/2018
Auditor's report
dot icon08/06/2018
Certificate of re-registration from Private to Public Limited Company
dot icon08/06/2018
Resolutions
dot icon08/06/2018
Re-registration from a private company to a public company
dot icon19/04/2018
Change of share class name or designation
dot icon09/04/2018
Resolutions
dot icon05/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon27/11/2017
Full accounts made up to 2017-03-31
dot icon23/10/2017
Appointment of Mr Simon Gerald Dighton as a director on 2017-10-02
dot icon23/10/2017
Termination of appointment of Robert Edward Kienlen as a director on 2017-09-22
dot icon14/09/2017
Director's details changed for Mr Stephan Wilkes on 2017-09-14
dot icon21/06/2017
Statement of capital following an allotment of shares on 2017-02-09
dot icon26/04/2017
Confirmation statement made on 2017-02-23 with updates
dot icon24/03/2017
Satisfaction of charge 100244790003 in full
dot icon24/01/2017
Registration of charge 100244790003, created on 2017-01-20
dot icon24/01/2017
Registration of charge 100244790002, created on 2017-01-20
dot icon23/01/2017
Satisfaction of charge 100244790001 in full
dot icon07/11/2016
Statement of capital following an allotment of shares on 2016-08-04
dot icon29/10/2016
Statement of capital following an allotment of shares on 2016-07-27
dot icon17/08/2016
Resolutions
dot icon16/06/2016
Appointment of Mr Richard Stanley Price as a director on 2016-04-20
dot icon16/06/2016
Appointment of Mr Roger Vincent Lovering as a director on 2016-04-20
dot icon16/06/2016
Appointment of Mr James Benamor as a director on 2016-04-20
dot icon16/06/2016
Appointment of Mr Stephan Wilkes as a director on 2016-04-20
dot icon16/06/2016
Appointment of Mr Robert Edward Kienlen as a director on 2016-04-20
dot icon16/05/2016
Statement of capital following an allotment of shares on 2016-04-20
dot icon16/05/2016
Statement of capital following an allotment of shares on 2016-04-20
dot icon11/05/2016
Resolutions
dot icon11/05/2016
Resolutions
dot icon10/05/2016
Change of share class name or designation
dot icon25/04/2016
Registration of charge 100244790001, created on 2016-04-20
dot icon13/04/2016
Current accounting period extended from 2017-02-28 to 2017-03-31
dot icon24/02/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
31/03/2027
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loy, Jerry
Director
03/10/2022 - 27/03/2023
5
Corcoran, Michael John
Director
11/11/2020 - 19/02/2022
69
Kisnadwala, Nayan Vithaldas
Director
31/01/2019 - 11/11/2020
16
Paton, Hamish
Director
29/07/2019 - 31/07/2020
23
Dighton, Simon Gerald
Director
02/10/2017 - 31/01/2019
81

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMIGO RESOURCES PLC

AMIGO RESOURCES PLC is an(a) Active company incorporated on 24/02/2016 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. There are currently 6 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 RESOURCES PLC?

toggle

AMIGO RESOURCES PLC is currently Active. It was registered on 24/02/2016 .

Where is AMIGO RESOURCES PLC located?

toggle

AMIGO RESOURCES PLC is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does AMIGO RESOURCES PLC do?

toggle

AMIGO RESOURCES PLC operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for AMIGO RESOURCES PLC?

toggle

The latest filing was on 13/03/2026: Resolutions.