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

Amigo Holdings Plc

Documents

Total Documents121
Total Pages1,618

Filing History

4 December 2023Appointment of Mr Nicholas Simon Beal as a secretary on 30 November 2023
1 December 2023Termination of appointment of Roger Andrew Bennett as a secretary on 30 November 2023
22 August 2023Group of companies' accounts made up to 31 March 2023
15 June 2023Registered office address changed from Nova 118-128 Commercial Road Bournemouth BH2 5LT England to Unit 11a the Avenue Centre Bournemouth BH2 5RP on 15 June 2023
29 March 2023Termination of appointment of Maria Elizabeth Darby-Walker as a director on 27 March 2023
29 March 2023Termination of appointment of Jerry Loy as a director on 27 March 2023
23 February 2023Confirmation statement made on 23 February 2023 with no updates
10 October 2022Auditor's resignation
4 October 2022Appointment of Mr Jerry Loy as a director on 3 October 2022
30 September 2022Appointment of Mrs Kerry Joanne Penfold as a director on 23 September 2022
28 September 2022Termination of appointment of Gary Antony Jennison as a director on 23 September 2022
28 September 2022Auditor's resignation
24 August 2022Appointment of Mr Daniel Martin Malone as a director on 6 June 2022
28 July 2022Group of companies' accounts made up to 31 March 2022
29 April 2022Confirmation statement made on 23 February 2022 with no updates
21 February 2022Termination of appointment of Michael John Corcoran as a director on 19 February 2022
20 October 2021Memorandum and Articles of Association
20 October 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-authorised to make market purchases 29/09/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 October 2021Group of companies' accounts made up to 31 March 2021
14 July 2021Register inspection address has been changed to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
14 July 2021Register(s) moved to registered inspection location Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
6 July 2021Director's details changed for Ms Maria Elizabeth Darby-Walker on 6 July 2021
23 March 2021Confirmation statement made on 23 February 2021 with no updates
17 December 2020Termination of appointment of Richard Stanley Price as a director on 16 December 2020
19 November 2020Appointment of Mr Michael Allan Bartholomeusz as a director on 19 November 2020
12 November 2020Termination of appointment of Nayan Vithaldas Kisnadwala as a director on 11 November 2020
12 November 2020Appointment of Mr Michael John Corcoran as a director on 11 November 2020
3 November 2020Termination of appointment of Roger Vincent Lovering as a director on 31 October 2020
14 October 2020Appointment of Ms Maria Elizabeth Darby-Walker as a director on 12 October 2020
3 September 2020Notification of a person with significant control statement
24 August 2020Group of companies' accounts made up to 31 March 2020
18 August 2020Cessation of Richmond Group Limited as a person with significant control on 6 August 2020
17 August 2020Appointment of Mr Gary Antony Jennison as a director on 17 August 2020
6 August 2020Appointment of Mr Jonathan Caldwell Roe as a director on 1 August 2020
4 August 2020Termination of appointment of Hamish Stewart Paton as a director on 31 July 2020
28 July 2020Termination of appointment of Stephan Wilcke as a director on 18 June 2020
5 March 2020Confirmation statement made on 23 February 2020 with no updates
4 March 2020Termination of appointment of James Rachid Benamor as a director on 4 March 2020
4 March 2020Termination of appointment of Clare Leslie Salmon as a director on 5 February 2020
27 January 2020Change of details for Richmond Group Limited as a person with significant control on 27 January 2020
23 December 2019Appointment of Mr James Rachid Benamor as a director on 9 December 2019
16 August 2019Group of companies' accounts made up to 31 March 2019
1 August 2019Appointment of Mr Hamish Stewart Paton as a director on 29 July 2019
16 July 2019Appointment of Mr Roger Andrew Bennett as a secretary on 12 July 2019
16 July 2019Termination of appointment of Nicholas Simon Beal as a secretary on 12 July 2019
24 June 2019Termination of appointment of Glen Paul Crawford as a director on 14 June 2019
11 March 2019Confirmation statement made on 23 February 2019 with updates
31 January 2019Termination of appointment of Simon Gerald Dighton as a director on 31 January 2019
31 January 2019Appointment of Mr Nayan Vithaldas Kisnadwala as a director on 31 January 2019
19 November 2018Appointment of Ms Clare Leslie Salmon as a director on 8 November 2018
9 October 2018Registered office address changed from Nova 118-128 Commercial Street Bournemouth BH2 5LT United Kingdom to Nova 118-128 Commercial Road Bournemouth BH2 5LT on 9 October 2018
2 October 2018Termination of appointment of James Rachid Benamor as a director on 30 September 2018
3 September 2018Full accounts made up to 31 March 2018
28 August 2018Statement of capital following an allotment of shares on 24 July 2018
  • GBP 1,198,174.40
6 August 2018Sub-division of shares on 28 June 2018
6 August 2018Sub-division of shares on 28 June 2018
3 August 2018Particulars of variation of rights attached to shares
3 August 2018Change of share class name or designation
2 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings. Political donations. Sub div 28/06/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
8 June 2018Re-registration from a private company to a public company
8 June 2018Certificate of re-registration from Private to Public Limited Company
8 June 2018Resolutions
  • RES02 ‐ Resolution of re-registration
8 June 2018Re-registration of Memorandum and Articles
8 June 2018Auditor's report
8 June 2018Auditor's statement
8 June 2018Balance Sheet
19 April 2018Change of share class name or designation
9 April 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
5 March 2018Confirmation statement made on 23 February 2018 with updates
27 November 2017Full accounts made up to 31 March 2017
27 November 2017Full accounts made up to 31 March 2017
23 October 2017Appointment of Mr Simon Gerald Dighton as a director on 2 October 2017
23 October 2017Appointment of Mr Simon Gerald Dighton as a director on 2 October 2017
23 October 2017Termination of appointment of Robert Edward Kienlen as a director on 22 September 2017
23 October 2017Termination of appointment of Robert Edward Kienlen as a director on 22 September 2017
14 September 2017Director's details changed for Mr Stephan Wilkes on 14 September 2017
14 September 2017Director's details changed for Mr Stephan Wilkes on 14 September 2017
21 June 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 1,009,840.00
21 June 2017Statement of capital following an allotment of shares on 9 February 2017
  • GBP 1,009,840.00
26 April 2017Confirmation statement made on 23 February 2017 with updates
26 April 2017Confirmation statement made on 23 February 2017 with updates
24 March 2017Satisfaction of charge 100244790003 in full
24 March 2017Satisfaction of charge 100244790003 in full
24 January 2017Registration of charge 100244790002, created on 20 January 2017
24 January 2017Registration of charge 100244790003, created on 20 January 2017
24 January 2017Registration of charge 100244790003, created on 20 January 2017
24 January 2017Registration of charge 100244790002, created on 20 January 2017
23 January 2017Satisfaction of charge 100244790001 in full
23 January 2017Satisfaction of charge 100244790001 in full
7 November 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 996,340
7 November 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 996,340
29 October 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 994,340.00
29 October 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 994,340.00
17 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 June 2016Appointment of Mr Richard Stanley Price as a director on 20 April 2016
16 June 2016Appointment of Mr James Benamor as a director on 20 April 2016
16 June 2016Appointment of Mr Richard Stanley Price as a director on 20 April 2016
16 June 2016Appointment of Mr Stephan Wilkes as a director on 20 April 2016
16 June 2016Appointment of Mr Roger Vincent Lovering as a director on 20 April 2016
16 June 2016Appointment of Mr Stephan Wilkes as a director on 20 April 2016
16 June 2016Appointment of Mr Robert Edward Kienlen as a director on 20 April 2016
16 June 2016Appointment of Mr James Benamor as a director on 20 April 2016
16 June 2016Appointment of Mr Robert Edward Kienlen as a director on 20 April 2016
16 June 2016Appointment of Mr Roger Vincent Lovering as a director on 20 April 2016
16 May 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 801,000.00
16 May 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 801,000.00
16 May 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 956,840.00
16 May 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 956,840.00
11 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 May 2016Change of share class name or designation
10 May 2016Change of share class name or designation
25 April 2016Registration of charge 100244790001, created on 20 April 2016
25 April 2016Registration of charge 100244790001, created on 20 April 2016
13 April 2016Current accounting period extended from 28 February 2017 to 31 March 2017
13 April 2016Current accounting period extended from 28 February 2017 to 31 March 2017
24 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-24
  • GBP 1
24 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-24
  • GBP 1
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed