AMANA FINANCIAL SERVICES UK LIMITED
Company number 08582141
- Company Overview for AMANA FINANCIAL SERVICES UK LIMITED (08582141)
- Filing history for AMANA FINANCIAL SERVICES UK LIMITED (08582141)
- People for AMANA FINANCIAL SERVICES UK LIMITED (08582141)
- More for AMANA FINANCIAL SERVICES UK LIMITED (08582141)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with updates | |
28 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
24 Apr 2023 | TM01 | Termination of appointment of Patrick Anthony Lindsay as a director on 25 January 2023 | |
22 Nov 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
06 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
26 Oct 2021 | TM01 | Termination of appointment of Ahmad Omar Elkhatib as a director on 26 October 2021 | |
14 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
03 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
04 Dec 2020 | CH01 | Director's details changed for Mr Athanasios Velianis on 12 October 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with updates | |
14 Oct 2020 | PSC02 | Notification of 180 Capital as a person with significant control on 28 August 2020 | |
14 Oct 2020 | PSC02 | Notification of Amana Capital Holding (Cayman) as a person with significant control on 28 August 2020 | |
09 Oct 2020 | AD01 | Registered office address changed from 32 Ludgate Hill London EC4M 7DR England to 32 Threadneedle Street London EC2R 8AY on 9 October 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 32 Threadneedle Street London EC2R 8AY England to 32 Ludgate Hill London EC4M 7DR on 5 October 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 32 Ludgate Hill London EC4M 7DR to 32 Threadneedle Street London EC2R 8AY on 5 October 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
07 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Jan 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 September 2018
|
|
20 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
03 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 28 September 2018
|
|
17 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Sep 2018 | PSC01 | Notification of Hazem Farra as a person with significant control on 15 April 2016 | |
15 Sep 2018 | TM01 | Termination of appointment of Adam Roger Toro as a director on 10 September 2018 | |
06 Sep 2018 | AP01 | Appointment of Mr. Patrick Anthony Lindsay as a director on 2 August 2018 |