Advanced company searchLink opens in new window

AMANA FINANCIAL SERVICES UK LIMITED

Company number 08582141

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • USD 550,000
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
  • USD 300,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03/01/2019.
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