Download leads from Nexok and grow your business. Find out more

Amigo Loans Ltd

Documents

Total Documents323
Total Pages3,465

Filing History

7 December 2020Appointment of Mr Gary Antony Jennison as a director on 4 December 2020
26 November 2020Termination of appointment of Nayan Vithaldas Kisnadwala as a director on 11 November 2020
3 September 2020Confirmation statement made on 22 July 2020 with updates
24 August 2020Full accounts made up to 31 March 2020
4 August 2020Termination of appointment of Hamish Stewart Paton as a director on 31 July 2020
30 June 2020Satisfaction of charge 048411530022 in part
30 June 2020Satisfaction of charge 048411530019 in part
30 June 2020Satisfaction of charge 048411530021 in part
30 June 2020Satisfaction of charge 048411530020 in part
24 September 2019Full accounts made up to 31 March 2019
1 August 2019Appointment of Mr Hamish Stewart Paton as a director on 15 July 2019
1 August 2019Confirmation statement made on 22 July 2019 with no updates
16 July 2019Appointment of Mr Roger Andrew Bennett as a secretary on 12 July 2019
16 July 2019Termination of appointment of Glen Paul Crawford as a director on 12 July 2019
16 July 2019Termination of appointment of Nicholas Simon Beal as a secretary on 12 July 2019
17 May 2019Registration of charge 048411530022, created on 17 May 2019
31 January 2019Appointment of Mr Nayan Vithaldas Kisnadwala as a director on 31 January 2019
31 January 2019Termination of appointment of Simon Gerald Dighton as a director on 31 January 2019
3 September 2018Full accounts made up to 31 March 2018
23 July 2018Confirmation statement made on 22 July 2018 with no updates
4 May 2018Second filing of Confirmation Statement dated 22/07/2017
3 April 2018Registered office address changed from Walton House 56-58 Richmond Hill Bournemouth Dorset BH2 6EX to Nova 118-128 Commercial Road Bournemouth BH2 5LT on 3 April 2018
9 March 2018Registration of charge 048411530021, created on 9 March 2018
22 December 2017Registration of charge 048411530020, created on 19 December 2017
27 November 2017Full accounts made up to 31 March 2017
27 November 2017Full accounts made up to 31 March 2017
2 November 2017Termination of appointment of Robert Edward Kienlen as a director on 20 September 2017
2 November 2017Appointment of Mr Simon Gerald Dighton as a director on 2 October 2017
2 November 2017Termination of appointment of Robert Edward Kienlen as a director on 20 September 2017
2 November 2017Appointment of Mr Simon Gerald Dighton as a director on 2 October 2017
18 August 2017Change of details for Amigo Loans Group Limited as a person with significant control on 13 March 2017
18 August 2017Change of details for Amigo Loans Group Limited as a person with significant control on 13 March 2017
1 August 2017Cessation of Amigo Holdings Limited as a person with significant control on 10 March 2017
1 August 2017Confirmation statement made on 22 July 2017 with updates
1 August 2017Notification of Amigo Loans Group Limited as a person with significant control on 1 August 2017
1 August 2017Notification of Amigo Loans Group Limited as a person with significant control on 10 March 2017
1 August 2017Confirmation statement made on 22 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 04/05/2018.
1 August 2017Cessation of Amigo Holdings Limited as a person with significant control on 1 August 2017
24 January 2017Registration of charge 048411530019, created on 20 January 2017
24 January 2017Registration of charge 048411530019, created on 20 January 2017
23 January 2017Satisfaction of charge 17 in full
23 January 2017Satisfaction of charge 048411530018 in full
23 January 2017Satisfaction of charge 17 in full
23 January 2017Satisfaction of charge 048411530018 in full
23 January 2017Satisfaction of charge 16 in full
23 January 2017Satisfaction of charge 16 in full
18 December 2016Full accounts made up to 31 March 2016
18 December 2016Full accounts made up to 31 March 2016
1 August 2016Confirmation statement made on 22 July 2016 with updates
1 August 2016Confirmation statement made on 22 July 2016 with updates
16 June 2016Termination of appointment of Richard Stanley Price as a director on 20 April 2016
16 June 2016Termination of appointment of Stephan Wilcke as a director on 20 April 2016
16 June 2016Termination of appointment of James Benamor as a director on 20 April 2016
16 June 2016Termination of appointment of James Benamor as a director on 20 April 2016
16 June 2016Termination of appointment of Stephan Wilcke as a director on 20 April 2016
16 June 2016Termination of appointment of Richard Stanley Price as a director on 20 April 2016
16 June 2016Termination of appointment of Roger Vincent Lovering as a director on 20 April 2016
16 June 2016Termination of appointment of Roger Vincent Lovering as a director on 20 April 2016
1 April 2016Termination of appointment of Mark Allan Robins as a director on 24 March 2016
1 April 2016Termination of appointment of Mark Allan Robins as a director on 24 March 2016
1 April 2016Appointment of Mr Robert Edward Kienlen as a director on 24 March 2016
1 April 2016Appointment of Mr Robert Edward Kienlen as a director on 24 March 2016
7 March 2016Registration of charge 048411530018, created on 3 March 2016
7 March 2016Registration of charge 048411530018, created on 3 March 2016
8 December 2015Appointment of Mr Richard Stanley Price as a director on 3 December 2015
8 December 2015Appointment of Mr Roger Vincent Lovering as a director on 3 December 2015
8 December 2015Appointment of Mr Richard Stanley Price as a director on 3 December 2015
8 December 2015Appointment of Mr Roger Vincent Lovering as a director on 3 December 2015
19 November 2015Termination of appointment of Sam Alfred Wells as a director on 19 November 2015
19 November 2015Termination of appointment of Sam Alfred Wells as a director on 19 November 2015
10 November 2015Appointment of Mr Stephan Wilcke as a director
10 November 2015Appointment of Mr Stephan Wilcke as a director
5 November 2015Appointment of Mr Glen Paul Crawford as a director on 23 October 2015
5 November 2015Appointment of Mr Glen Paul Crawford as a director on 23 October 2015
4 November 2015Appointment of Mr Stephan Wilcke as a director on 23 October 2015
4 November 2015Appointment of Mr Stephan Wilcke as a director on 23 October 2015
19 October 2015Termination of appointment of David Raiffe Coates as a director on 19 October 2015
19 October 2015Termination of appointment of David Raiffe Coates as a director on 19 October 2015
28 September 2015Full accounts made up to 31 March 2015
28 September 2015Full accounts made up to 31 March 2015
22 September 2015Termination of appointment of Christopher Gillespie as a director on 14 September 2015
22 September 2015Termination of appointment of Christopher Gillespie as a director on 14 September 2015
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
18 June 2015Appointment of Mr Sam Alfred Wells as a director on 17 June 2015
18 June 2015Appointment of Mr Sam Alfred Wells as a director on 17 June 2015
4 June 2015Termination of appointment of Christopher Ian Montague Jones as a director on 4 June 2015
4 June 2015Termination of appointment of Christopher Ian Montague Jones as a director on 4 June 2015
4 June 2015Termination of appointment of Harry Lincoln Cragoe as a director on 4 June 2015
4 June 2015Termination of appointment of Harry Lincoln Cragoe as a director on 4 June 2015
4 June 2015Termination of appointment of Harry Lincoln Cragoe as a director on 4 June 2015
4 June 2015Termination of appointment of Christopher Ian Montague Jones as a director on 4 June 2015
5 February 2015Director's details changed for Mr Harry Lincoln Cragoe on 1 October 2014
5 February 2015Director's details changed for Mr Harry Lincoln Cragoe on 1 October 2014
5 February 2015Director's details changed for Mr Harry Lincoln Cragoe on 1 October 2014
2 February 2015Termination of appointment of Sam Alfred Wells as a director on 31 January 2015
2 February 2015Appointment of Mr Christopher Gillespie as a director on 26 January 2015
2 February 2015Appointment of Mr Christopher Gillespie as a director on 26 January 2015
2 February 2015Termination of appointment of Mark Burgess as a director on 31 January 2015
2 February 2015Termination of appointment of Mark Burgess as a director on 31 January 2015
2 February 2015Termination of appointment of Sam Alfred Wells as a director on 31 January 2015
16 December 2014Full accounts made up to 31 March 2014
16 December 2014Full accounts made up to 31 March 2014
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
2 May 2014Appointment of Mr Nicholas Simon Beal as a director
2 May 2014Appointment of Mr Nicholas Simon Beal as a director
21 April 2014Appointment of Mr Christopher Ian Montague Jones as a director
21 April 2014Appointment of Mr Harry Lincoln Cragoe as a director
21 April 2014Appointment of Mr Harry Lincoln Cragoe as a director
21 April 2014Appointment of Mr David Raiffe Coates as a director
21 April 2014Appointment of Mr David Raiffe Coates as a director
21 April 2014Appointment of Mr Christopher Ian Montague Jones as a director
3 December 2013Termination of appointment of Marc Biles as a director
3 December 2013Termination of appointment of Marc Biles as a director
3 December 2013Termination of appointment of Mourad Malki as a director
3 December 2013Appointment of Mr Nicholas Simon Beal as a secretary
3 December 2013Termination of appointment of Mourad Malki as a director
3 December 2013Appointment of Mr Nicholas Simon Beal as a secretary
3 December 2013Termination of appointment of Judith Bean as a secretary
3 December 2013Termination of appointment of Judith Bean as a secretary
1 August 2013Full accounts made up to 31 March 2013
1 August 2013Full accounts made up to 31 March 2013
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
21 December 2012Full accounts made up to 31 March 2012
21 December 2012Full accounts made up to 31 March 2012
22 August 2012Director's details changed for Mr Mourad Malki on 13 August 2012
22 August 2012Director's details changed for Mr Mourad Malki on 13 August 2012
1 August 2012Director's details changed for Mr Marc John Biles on 27 July 2012
1 August 2012Director's details changed for Mr Marc John Biles on 27 July 2012
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
21 March 2012Appointment of Mr Mark Burgess as a director
21 March 2012Appointment of Mr Mark Burgess as a director
16 March 2012Company name changed financial processing uk LTD\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
  • NM01 ‐ Change of name by resolution
16 March 2012Company name changed financial processing uk LTD\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-16
  • NM01 ‐ Change of name by resolution
14 February 2012Particulars of a mortgage or charge / charge no: 17
14 February 2012Particulars of a mortgage or charge / charge no: 17
6 February 2012Director's details changed for Mr Sam Wells on 30 January 2012
6 February 2012Director's details changed for James Benamor on 30 January 2012
6 February 2012Director's details changed for Mr Sam Wells on 30 January 2012
6 February 2012Director's details changed for James Benamor on 30 January 2012
9 January 2012Director's details changed for Mr Sam Wells on 4 July 2011
9 January 2012Director's details changed for Mr Sam Wells on 4 July 2011
9 January 2012Director's details changed for Mr Sam Wells on 4 July 2011
5 January 2012Director's details changed for James Benamor on 3 January 2012
5 January 2012Director's details changed for James Benamor on 3 January 2012
5 January 2012Director's details changed for James Benamor on 3 January 2012
3 January 2012Full accounts made up to 31 March 2011
3 January 2012Full accounts made up to 31 March 2011
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders
15 June 2011Appointment of Mrs Judith Anne Bean as a secretary
15 June 2011Appointment of Mrs Judith Anne Bean as a secretary
15 June 2011Termination of appointment of Catriona Patterson as a secretary
15 June 2011Termination of appointment of Catriona Patterson as a secretary
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
14 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
21 March 2011Particulars of a mortgage or charge / charge no: 16
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
21 March 2011Particulars of a mortgage or charge / charge no: 16
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 March 2011Memorandum and Articles of Association
16 March 2011Memorandum and Articles of Association
11 March 2011Appointment of Mr Mark Allan Robins as a director
11 March 2011Appointment of Mr Mark Allan Robins as a director
31 January 2011Appointment of Mr Mourad Malki as a director
31 January 2011Appointment of Mr Mourad Malki as a director
4 January 2011Director's details changed for James Benamor on 24 December 2010
4 January 2011Director's details changed for James Benamor on 24 December 2010
13 December 2010Full accounts made up to 31 March 2010
13 December 2010Full accounts made up to 31 March 2010
16 November 2010Director's details changed for Sam Wells on 16 November 2010
16 November 2010Director's details changed for Sam Wells on 16 November 2010
8 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 October 2010Director's details changed for James Benamor on 1 October 2010
19 October 2010Director's details changed for James Benamor on 1 October 2010
19 October 2010Director's details changed for Marc John Biles on 1 October 2010
19 October 2010Director's details changed for Sam Wells on 1 October 2010
19 October 2010Director's details changed for Marc John Biles on 1 October 2010
19 October 2010Director's details changed for James Benamor on 1 October 2010
19 October 2010Director's details changed for Sam Wells on 1 October 2010
19 October 2010Secretary's details changed for Catriona Allyson Patterson on 1 October 2010
19 October 2010Secretary's details changed for Catriona Allyson Patterson on 1 October 2010
19 October 2010Director's details changed for Marc John Biles on 1 October 2010
19 October 2010Director's details changed for Sam Wells on 1 October 2010
19 October 2010Secretary's details changed for Catriona Allyson Patterson on 1 October 2010
5 August 2010Annual return made up to 22 July 2010 with a full list of shareholders
5 August 2010Annual return made up to 22 July 2010 with a full list of shareholders
28 July 2010Termination of appointment of Anthony Vickery as a director
28 July 2010Termination of appointment of Anthony Vickery as a director
30 June 2010Particulars of a mortgage or charge / charge no: 15
30 June 2010Particulars of a mortgage or charge / charge no: 15
3 June 2010Particulars of a mortgage or charge / charge no: 14
3 June 2010Particulars of a mortgage or charge / charge no: 14
4 March 2010Termination of appointment of Trevor Franckeiss as a director
4 March 2010Termination of appointment of Trevor Franckeiss as a director
29 January 2010Full accounts made up to 31 March 2009
29 January 2010Full accounts made up to 31 March 2009
28 October 2009Appointment of Sam Wells as a director
28 October 2009Appointment of Trevor Franckeiss as a director
28 October 2009Appointment of Trevor Franckeiss as a director
28 October 2009Appointment of Sam Wells as a director
16 October 2009Particulars of a mortgage or charge / charge no: 13
16 October 2009Particulars of a mortgage or charge / charge no: 13
6 October 2009Annual return made up to 22 July 2009 with a full list of shareholders
6 October 2009Annual return made up to 22 July 2009 with a full list of shareholders
8 September 2009Particulars of a mortgage or charge / charge no: 12
8 September 2009Particulars of a mortgage or charge / charge no: 12
4 August 2009Particulars of a mortgage or charge / charge no: 11
4 August 2009Particulars of a mortgage or charge / charge no: 11
29 July 2009Particulars of a mortgage or charge / charge no: 10
29 July 2009Particulars of a mortgage or charge / charge no: 10
30 May 2009Particulars of a mortgage or charge / charge no: 9
30 May 2009Particulars of a mortgage or charge / charge no: 9
27 April 2009Particulars of a mortgage or charge / charge no: 8
27 April 2009Particulars of a mortgage or charge / charge no: 8
2 April 2009Particulars of a mortgage or charge / charge no: 7
2 April 2009Particulars of a mortgage or charge / charge no: 7
11 March 2009Particulars of a mortgage or charge / charge no: 6
11 March 2009Particulars of a mortgage or charge / charge no: 6
4 February 2009Accounts for a small company made up to 31 March 2008
4 February 2009Accounts for a small company made up to 31 March 2008
31 January 2009Particulars of a mortgage or charge / charge no: 5
31 January 2009Particulars of a mortgage or charge / charge no: 5
23 January 2009Director appointed anthony vickery
23 January 2009Director appointed anthony vickery
23 January 2009Director's change of particulars / marc biles / 01/07/2008
23 January 2009Director's change of particulars / marc biles / 01/07/2008
22 August 2008Particulars of a mortgage or charge / charge no: 3
22 August 2008Particulars of a mortgage or charge / charge no: 4
22 August 2008Particulars of a mortgage or charge / charge no: 3
22 August 2008Particulars of a mortgage or charge / charge no: 4
19 August 2008Return made up to 22/07/08; full list of members
19 August 2008Director's change of particulars / marc biles / 01/08/2008
19 August 2008Director's change of particulars / marc biles / 01/08/2008
19 August 2008Return made up to 22/07/08; full list of members
7 May 2008Director's change of particulars / james benamor / 01/05/2008
7 May 2008Director's change of particulars / james benamor / 01/05/2008
28 January 2008Accounts for a small company made up to 31 March 2007
28 January 2008Accounts for a small company made up to 31 March 2007
11 January 2008New director appointed
11 January 2008New director appointed
12 September 2007Particulars of mortgage/charge
12 September 2007Particulars of mortgage/charge
3 September 2007Return made up to 22/07/07; full list of members
3 September 2007Return made up to 22/07/07; full list of members
8 June 2007Location of register of members
8 June 2007Location of register of members
30 March 2007Amended accounts made up to 31 March 2006
30 March 2007Amended accounts made up to 31 March 2006
13 February 2007Total exemption small company accounts made up to 31 March 2006
13 February 2007Total exemption small company accounts made up to 31 March 2006
9 December 2006Registered office changed on 09/12/06 from: 16 bourne court bourne avenue bournemouth dorset BH2 6DT
9 December 2006Registered office changed on 09/12/06 from: 16 bourne court bourne avenue bournemouth dorset BH2 6DT
2 December 2006Particulars of mortgage/charge
2 December 2006Particulars of mortgage/charge
27 November 2006New secretary appointed
27 November 2006Secretary resigned
27 November 2006Secretary resigned
27 November 2006New secretary appointed
25 October 2006Return made up to 22/07/06; full list of members
25 October 2006Return made up to 22/07/06; full list of members
8 February 2006New secretary appointed
8 February 2006Secretary resigned
8 February 2006Secretary resigned
8 February 2006New secretary appointed
4 February 2006Total exemption small company accounts made up to 31 March 2005
4 February 2006Total exemption small company accounts made up to 31 March 2005
21 October 2005Return made up to 22/07/05; full list of members; amend
21 October 2005Return made up to 22/07/05; full list of members; amend
4 August 2005Return made up to 22/07/05; full list of members
4 August 2005Return made up to 22/07/05; full list of members
19 January 2005Accounts for a dormant company made up to 31 March 2004
19 January 2005Accounts for a dormant company made up to 31 March 2004
5 January 2005Registered office changed on 05/01/05 from: 1ST floor granville chambers richmond hill bournemouth dorset BH2 6BJ
5 January 2005Registered office changed on 05/01/05 from: 1ST floor granville chambers richmond hill bournemouth dorset BH2 6BJ
30 December 2004Director resigned
30 December 2004New director appointed
30 December 2004New director appointed
30 December 2004Director resigned
16 September 2004Company name changed loan line LTD\certificate issued on 16/09/04
16 September 2004Company name changed loan line LTD\certificate issued on 16/09/04
6 September 2004Return made up to 22/07/04; full list of members
6 September 2004Return made up to 22/07/04; full list of members
25 June 2004Registered office changed on 25/06/04 from: 8 branksome hill road bournemouth dorset BH4 9LD
25 June 2004Registered office changed on 25/06/04 from: 8 branksome hill road bournemouth dorset BH4 9LD
23 June 2004Company name changed 1ST choice party hire LIMITED\certificate issued on 23/06/04
23 June 2004Company name changed 1ST choice party hire LIMITED\certificate issued on 23/06/04
1 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04
1 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04
22 July 2003Incorporation
22 July 2003Incorporation
Sign up now to grow your client base. Plans & Pricing