AMIGO MANAGEMENT SERVICES LTD

AMIGO MANAGEMENT SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameAMIGO MANAGEMENT SERVICES LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05391984
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AMIGO MANAGEMENT SERVICES LTD?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is AMIGO MANAGEMENT SERVICES LTD located?

    Registered Office Address
    C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark St Peter's Square
    1 Oxford Street
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of AMIGO MANAGEMENT SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    FLM MANAGEMENT SERVICES LIMITEDDec 23, 2010Dec 23, 2010
    FLM 001 LTDMar 14, 2005Mar 14, 2005

    What are the latest accounts for AMIGO MANAGEMENT SERVICES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for AMIGO MANAGEMENT SERVICES LTD?

    Last Confirmation Statement Made Up ToMar 17, 2026
    Next Confirmation Statement DueMar 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2025
    OverdueNo

    What are the latest filings for AMIGO MANAGEMENT SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    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 Oct 03, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2025

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Michael Allan Bartholomeusz as a director on May 31, 2025

    1 pagesTM01

    Termination of appointment of Kerry Joanne Penfold as a director on May 31, 2025

    1 pagesTM01

    Current accounting period extended from Mar 31, 2025 to Sep 30, 2025

    1 pagesAA01

    Confirmation statement made on Mar 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Secretary's details changed for Mr Nicholas Simon Beal on Jul 25, 2024

    1 pagesCH03

    Director's details changed for Mr Nicholas Simon Beal on Jul 25, 2024

    2 pagesCH01

    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 Jul 25, 2024

    1 pagesAD01

    Director's details changed for Mr Michael Allan Bartholomeusz on Jul 25, 2024

    2 pagesCH01

    Director's details changed for Mrs Kerry Joanne Penfold on Jul 25, 2024

    2 pagesCH01

    Director's details changed for Mr Jonathan Caldwell Roe on Jul 25, 2024

    2 pagesCH01

    Confirmation statement made on Mar 17, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Daniel Martin Malone as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Nicholas Simon Beal as a secretary on Nov 30, 2023

    2 pagesAP03

    Termination of appointment of Roger Andrew Bennett as a secretary on Nov 30, 2023

    1 pagesTM02

    Full accounts made up to Mar 31, 2023

    31 pagesAA

    Registered office address changed from Nova 118-128 Commercial Road Bournemouth BH2 5LT England to Unit 11a, the Avenue Centre, Bournemouth BH2 5RP on Jun 15, 2023

    1 pagesAD01

    Appointment of Mr Michael Allan Bartholomeusz as a director on May 31, 2023

    2 pagesAP01

    Satisfaction of charge 053919840004 in full

    1 pagesMR04

    Satisfaction of charge 053919840005 in full

    1 pagesMR04

    Satisfaction of charge 053919840006 in full

    1 pagesMR04

    Who are the officers of AMIGO MANAGEMENT SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAL, Nicholas Simon
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Secretary
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    316633170001
    BEAL, Nicholas Simon
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    EnglandBritish163675210002
    ROE, Jonathan Caldwell
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    EnglandBritish141711510004
    BEAL, Nicholas Simon
    118-128 Commercial Road
    BH2 5LT Bournemouth
    Nova
    England
    Secretary
    118-128 Commercial Road
    BH2 5LT Bournemouth
    Nova
    England
    183361620001
    BEAN, Judith Anne
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    Secretary
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    160862420001
    BENNETT, Roger Andrew
    The Avenue Centre,
    BH2 5RP Bournemouth
    Unit 11a,
    England
    Secretary
    The Avenue Centre,
    BH2 5RP Bournemouth
    Unit 11a,
    England
    260544940001
    PATTERSON, Catriona Allyson
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    Secretary
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    British91938380001
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    BARTHOLOMEUSZ, Michael Allan
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    EnglandBritish238289410001
    BENAMOR, James Rachid
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    Director
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    EnglandBritish93635920002
    COATES, David Raiffe
    Hillsborough Park
    GU15 1HG Camberley
    27
    Surrey
    England
    Director
    Hillsborough Park
    GU15 1HG Camberley
    27
    Surrey
    England
    EnglandBritish103580860001
    CORCORAN, Michael John
    118-128 Commercial Road
    BH2 5LT Bournemouth
    Nova
    England
    Director
    118-128 Commercial Road
    BH2 5LT Bournemouth
    Nova
    England
    EnglandBritish285938860001
    CRAGOE, Harry Lincoln
    Rostrevor Road
    SW6 5AD London
    14
    United Kingdom
    Director
    Rostrevor Road
    SW6 5AD London
    14
    United Kingdom
    United KingdomBritish187019690002
    CRAWFORD, Glen Paul
    118-128 Commercial Road
    BH2 5LT Bournemouth
    Nova
    England
    Director
    118-128 Commercial Road
    BH2 5LT Bournemouth
    Nova
    England
    EnglandBritish202416300001
    DIGHTON, Simon Gerald
    118-128 Commercial Road
    BH2 5LT Bournemouth
    Nova
    England
    Director
    118-128 Commercial Road
    BH2 5LT Bournemouth
    Nova
    England
    EnglandBritish215488130001
    GILLESPIE, Christopher Donald
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    Director
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    EnglandBritish85258710001
    JENNISON, Gary Antony
    118-128 Commercial Road
    BH2 5LT Bournemouth
    Nova
    England
    Director
    118-128 Commercial Road
    BH2 5LT Bournemouth
    Nova
    England
    United KingdomBritish230565850002
    JONES, Christopher Ian Montague
    Banbury Road
    OX2 6JU Oxford
    110
    England
    Director
    Banbury Road
    OX2 6JU Oxford
    110
    England
    EnglandBritish80259700002
    KISNADWALA, Nayan Vithaldas
    118-128 Commercial Road
    BH2 5LT Bournemouth
    Nova
    England
    Director
    118-128 Commercial Road
    BH2 5LT Bournemouth
    Nova
    England
    EnglandAmerican239684520001
    LOVERING, Roger Vincent
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    Director
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    EnglandBritish28922470001
    MALKI, Mourad
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    Director
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    United KingdomMoroccan146531330002
    MALONE, Daniel Martin
    The Avenue Centre,
    BH2 5RP Bournemouth
    Unit 11a,
    England
    Director
    The Avenue Centre,
    BH2 5RP Bournemouth
    Unit 11a,
    England
    United KingdomIrish212198590001
    PATON, Hamish Stewart
    118-128 Commercial Road
    BH2 5LT Bournemouth
    Nova
    England
    Director
    118-128 Commercial Road
    BH2 5LT Bournemouth
    Nova
    England
    United KingdomBritish274189250001
    PENFOLD, Kerry Joanne
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    Director
    Shelton Street
    Covent Garden
    WC2H 9JQ London
    71-75
    United Kingdom
    EnglandBritish137611640001
    PRICE, Richard Stanley
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    Director
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    EnglandBritish203329510001
    ROBINS, Mark Allan
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    Director
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    United KingdomBritish295480620001
    WELLS, Sam Alfred
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    Director
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    EnglandBritish146532630004
    WILCKE, Stephan
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    Director
    Walton House
    56-58 Richmond Hill
    BH2 6EX Bournemouth
    EnglandGerman141699500001
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001
    FINANCIAL PROCESSING UK LTD
    16 Bourne Court
    Bourne Avenue
    BH2 6DT Bournemouth
    Dorset
    Director
    16 Bourne Court
    Bourne Avenue
    BH2 6DT Bournemouth
    Dorset
    104736530001

    Who are the persons with significant control of AMIGO MANAGEMENT SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amigo Loans Holdings Limited
    Commercial Road
    BH2 5LT Bournemouth
    118-128
    England
    Mar 13, 2017
    Commercial Road
    BH2 5LT Bournemouth
    118-128
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Acts
    Place RegisteredEngland & Wales
    Registration Number10624542
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Amigo Holdings Limited
    Commercial Road
    BH2 5LT Bournemouth
    118-128
    England
    Apr 06, 2016
    Commercial Road
    BH2 5LT Bournemouth
    118-128
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Acts England And Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does AMIGO MANAGEMENT SERVICES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2025Commencement of winding up
    Sep 29, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    8 Finsbury Circus
    EC2M 7EA London
    practitioner
    8 Finsbury Circus
    EC2M 7EA London
    Christine Mary Laverty
    8 Finsbury Circus
    EC2M 7EA London
    practitioner
    8 Finsbury Circus
    EC2M 7EA London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0