AMIGO MANAGEMENT SERVICES LTD
Overview
| Company Name | AMIGO MANAGEMENT SERVICES LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05391984 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AMIGO MANAGEMENT SERVICES LTD?
| Company Name | From | Until |
|---|---|---|
| FLM MANAGEMENT SERVICES LIMITED | Dec 23, 2010 | Dec 23, 2010 |
| FLM 001 LTD | Mar 14, 2005 | Mar 14, 2005 |
What are the latest accounts for AMIGO MANAGEMENT SERVICES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AMIGO MANAGEMENT SERVICES LTD?
| Last Confirmation Statement Made Up To | Mar 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2025 |
| Overdue | No |
What are the latest filings for AMIGO MANAGEMENT SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Michael Allan Bartholomeusz as a director on May 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kerry Joanne Penfold as a director on May 31, 2025 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Mar 31, 2025 to Sep 30, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 27 pages | AA | ||||||||||
Secretary's details changed for Mr Nicholas Simon Beal on Jul 25, 2024 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Nicholas Simon Beal on Jul 25, 2024 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Michael Allan Bartholomeusz on Jul 25, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Kerry Joanne Penfold on Jul 25, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Caldwell Roe on Jul 25, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Daniel Martin Malone as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Simon Beal as a secretary on Nov 30, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Roger Andrew Bennett as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2023 | 31 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Michael Allan Bartholomeusz as a director on May 31, 2023 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 053919840004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 053919840005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 053919840006 in full | 1 pages | MR04 | ||||||||||
Who are the officers of AMIGO MANAGEMENT SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEAL, Nicholas Simon | Secretary | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | 316633170001 | |||||||
| BEAL, Nicholas Simon | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | 163675210002 | |||||
| ROE, Jonathan Caldwell | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | 141711510004 | |||||
| BEAL, Nicholas Simon | Secretary | 118-128 Commercial Road BH2 5LT Bournemouth Nova England | 183361620001 | |||||||
| BEAN, Judith Anne | Secretary | Walton House 56-58 Richmond Hill BH2 6EX Bournemouth | 160862420001 | |||||||
| BENNETT, Roger Andrew | Secretary | The Avenue Centre, BH2 5RP Bournemouth Unit 11a, England | 260544940001 | |||||||
| PATTERSON, Catriona Allyson | Secretary | Walton House 56-58 Richmond Hill BH2 6EX Bournemouth | British | 91938380001 | ||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| BARTHOLOMEUSZ, Michael Allan | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | 238289410001 | |||||
| BENAMOR, James Rachid | Director | Walton House 56-58 Richmond Hill BH2 6EX Bournemouth | England | British | 93635920002 | |||||
| COATES, David Raiffe | Director | Hillsborough Park GU15 1HG Camberley 27 Surrey England | England | British | 103580860001 | |||||
| CORCORAN, Michael John | Director | 118-128 Commercial Road BH2 5LT Bournemouth Nova England | England | British | 285938860001 | |||||
| CRAGOE, Harry Lincoln | Director | Rostrevor Road SW6 5AD London 14 United Kingdom | United Kingdom | British | 187019690002 | |||||
| CRAWFORD, Glen Paul | Director | 118-128 Commercial Road BH2 5LT Bournemouth Nova England | England | British | 202416300001 | |||||
| DIGHTON, Simon Gerald | Director | 118-128 Commercial Road BH2 5LT Bournemouth Nova England | England | British | 215488130001 | |||||
| GILLESPIE, Christopher Donald | Director | Walton House 56-58 Richmond Hill BH2 6EX Bournemouth | England | British | 85258710001 | |||||
| JENNISON, Gary Antony | Director | 118-128 Commercial Road BH2 5LT Bournemouth Nova England | United Kingdom | British | 230565850002 | |||||
| JONES, Christopher Ian Montague | Director | Banbury Road OX2 6JU Oxford 110 England | England | British | 80259700002 | |||||
| KISNADWALA, Nayan Vithaldas | Director | 118-128 Commercial Road BH2 5LT Bournemouth Nova England | England | American | 239684520001 | |||||
| LOVERING, Roger Vincent | Director | Walton House 56-58 Richmond Hill BH2 6EX Bournemouth | England | British | 28922470001 | |||||
| MALKI, Mourad | Director | Walton House 56-58 Richmond Hill BH2 6EX Bournemouth | United Kingdom | Moroccan | 146531330002 | |||||
| MALONE, Daniel Martin | Director | The Avenue Centre, BH2 5RP Bournemouth Unit 11a, England | United Kingdom | Irish | 212198590001 | |||||
| PATON, Hamish Stewart | Director | 118-128 Commercial Road BH2 5LT Bournemouth Nova England | United Kingdom | British | 274189250001 | |||||
| PENFOLD, Kerry Joanne | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | 137611640001 | |||||
| PRICE, Richard Stanley | Director | Walton House 56-58 Richmond Hill BH2 6EX Bournemouth | England | British | 203329510001 | |||||
| ROBINS, Mark Allan | Director | Walton House 56-58 Richmond Hill BH2 6EX Bournemouth | United Kingdom | British | 295480620001 | |||||
| WELLS, Sam Alfred | Director | Walton House 56-58 Richmond Hill BH2 6EX Bournemouth | England | British | 146532630004 | |||||
| WILCKE, Stephan | Director | Walton House 56-58 Richmond Hill BH2 6EX Bournemouth | England | German | 141699500001 | |||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 | |||||||
| FINANCIAL PROCESSING UK LTD | Director | 16 Bourne Court Bourne Avenue BH2 6DT Bournemouth Dorset | 104736530001 |
Who are the persons with significant control of AMIGO MANAGEMENT SERVICES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amigo Loans Holdings Limited | Mar 13, 2017 | Commercial Road BH2 5LT Bournemouth 118-128 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Amigo Holdings Limited | Apr 06, 2016 | Commercial Road BH2 5LT Bournemouth 118-128 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AMIGO MANAGEMENT SERVICES LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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