Company NameAMAR Holdings Limited
DirectorArik Amar
Company StatusActive
Company Number11690307
CategoryPrivate Limited Company
Incorporation Date21 November 2018(5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Arik Amar
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Aztec Row
Berners Road
Islington
London
N1 0PW

Location

Registered Address4 Aztec Row
Berners Road
Islington
London
N1 0PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

29 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
24 January 2023Confirmation statement made on 20 November 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
15 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
10 September 2021Change of details for Mr Arik Amar as a person with significant control on 10 August 2020 (2 pages)
10 September 2021Director's details changed for Mr Arik Amar on 10 August 2020 (2 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
2 December 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
20 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
26 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 November 2019Confirmation statement made on 20 November 2019 with updates (5 pages)
27 September 2019Resolutions
  • RES13 ‐ Transfer of shares 12/08/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
6 September 2019Change of share class name or designation (2 pages)
6 September 2019Statement of capital following an allotment of shares on 9 April 2019
  • GBP 264
(4 pages)
6 September 2019Statement of capital following an allotment of shares on 9 April 2019
  • GBP 300
(4 pages)
21 November 2018Incorporation
Statement of capital on 2018-11-21
  • GBP 88
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)