Company NameAmina Holdings Ltd
DirectorSamir Rahmatullah Sayeed
Company StatusActive
Company Number11119825
CategoryPrivate Limited Company
Incorporation Date20 December 2017(6 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Director

Director NameMr Samir Rahmatullah Sayeed
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address42 Christchurch Avenue
Harrow
HA3 8NJ

Location

Registered Address42 Christchurch Avenue
Harrow
HA3 8NJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

2 January 2024Compulsory strike-off action has been discontinued (1 page)
30 December 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
30 December 2023Confirmation statement made on 19 December 2023 with updates (5 pages)
12 December 2023First Gazette notice for compulsory strike-off (1 page)
30 December 2022Confirmation statement made on 19 December 2022 with updates (4 pages)
5 September 2022Statement of capital following an allotment of shares on 15 March 2022
  • GBP 162.50
(4 pages)
19 August 2022Resolutions
  • RES13 ‐ Sub division 16/03/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 August 2022Memorandum and Articles of Association (29 pages)
16 August 2022Memorandum and Articles of Association (29 pages)
16 August 2022Statement of capital following an allotment of shares on 15 March 2022
  • GBP 162.50
(4 pages)
16 August 2022Sub-division of shares on 15 March 2022 (4 pages)
16 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
16 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 March 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
30 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 February 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
8 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 February 2019Registered office address changed from 47-57 Marylebone Lane London W1U 2NT United Kingdom to 42 Christchurch Avenue Harrow HA3 8NJ on 28 February 2019 (1 page)
21 January 2019Confirmation statement made on 19 December 2018 with updates (4 pages)
20 December 2017Incorporation
Statement of capital on 2017-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 December 2017Incorporation
Statement of capital on 2017-12-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)