Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMFIN LIMITED
Company Information for

AMFIN LIMITED

107 IMAGE COURT C/O JPC FINANCIAL LTD, 328-334 MOLESEY ROAD, WALTON ON THAMES, SURREY, KT12 3PD,
Company Registration Number
01671886
Private Limited Company
Active

Company Overview

About Amfin Ltd
AMFIN LIMITED was founded on 1982-10-14 and has its registered office in Walton On Thames. The organisation's status is listed as "Active". Amfin Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMFIN LIMITED
 
Legal Registered Office
107 IMAGE COURT C/O JPC FINANCIAL LTD
328-334 MOLESEY ROAD
WALTON ON THAMES
SURREY
KT12 3PD
Other companies in GU22
 
Filing Information
Company Number 01671886
Company ID Number 01671886
Date formed 1982-10-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-06 00:26:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMFIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AMFIN LIMITED
The following companies were found which have the same name as AMFIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMFIN California Unknown
AMFIN ADVISORS PRIVATE LIMITED 80/1 HARI MARKET 3RD ROAD OPP. KHAR STATION MUMBAI Maharashtra 400052 CONVERTED TO LLP AND DISSOLVED Company formed on the 1999-08-11
AMFIN Company Limited Unknown Company formed on the 2019-07-19
AMFIN CONSULTING LTD 14 SPENCER CLOSE BILLERICAY ESSEX CM12 0GF Active Company formed on the 2015-12-03
AMFIN CONSULTING PRIVATE LIMITED 5TH FLOOR AVASHYA HOUSE C S T ROAD KALINA SANTACRUZ EAST MUMBAI Maharashtra 400098 ACTIVE Company formed on the 2000-02-25
AMFIN CONSULTING SDN. BHD. Unknown
AMFIN CORPORATION RT. 3 BOX 2041 OKEECHOBEE FL 33472 Inactive Company formed on the 1974-09-10
AMFIN CORPORATION California Unknown
AMFIN FINANCIAL CORPORATION 50 W. BROAD ST SUITE 1800 COLUMBUS OH 43215 Active Company formed on the 1977-10-21
AMFIN FINSER (INDIA) PRIVATE LIMITED 114 MAKER CHAMBER - V 1ST FLOOR NARIMAN POINT MUMBAI Maharashtra 400021 CONVERTED TO LLP AND DISSOLVED Company formed on the 1995-07-20
AMFIN GROUP PTY LIMITED Active Company formed on the 2021-06-25
AMFin Holding Limited 19, ST MARK STREET, VALLETTA Unknown
AMFIN INC California Unknown
AMFIN INFOTECH PRIVATE LIMITED 204 BAJSONS IND PREMISESCO OP SOC LTD II FLOOR CHAKALA ROAD ANDHERI EAST MUMBAI Maharashtra 400093 ACTIVE Company formed on the 1992-03-02
AMFIN INSURANCE PTY LIMITED Active Company formed on the 2021-06-25
AMFIN INVESTMENTS INC. 50 WEST BROAD STREET SUITE 1800 COLUMBUS OH 43215 Active Company formed on the 2005-01-21
AMFIN L P Delaware Unknown
AMFIN LIMITED 67, LANSDOWNE ROAD, DUBLIN 4 Dissolved Company formed on the 1990-08-17
AMFIN MANAGEMENT INC. 50 WEST BROAD STREET SUITE 1800 COLUMBUS OH 43215 Active Company formed on the 2005-06-29
AMFIN MORTGAGE CORPORATION 211 SE 15 ST DANIA FL 33004 Inactive Company formed on the 2008-03-10

Company Officers of AMFIN LIMITED

Current Directors
Officer Role Date Appointed
ARGONAUT (GUERNSEY) LIMITED
Company Secretary 1991-06-26
ALBANY DIRECTORS LIMITED
Director 2009-05-11
CONTINENTAL NOMINEES LIMITED
Director 2014-11-27
JAYANTILAL JIMABHAI PATEL
Director 2006-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY DAVID HOLT
Director 2008-07-31 2014-11-27
OM PRAKASH BHATTI
Director 2006-08-17 2013-02-12
MARION JOYCE PIERCEY
Director 2008-03-14 2012-08-26
BEVERLY ROSEMAE MATHIAS
Director 1991-06-26 2008-09-26
TIPPUR NARAYANARAO SUBBA RAO
Director 2006-08-17 2008-08-13
JULIE ANN BROOK
Director 1991-06-26 2008-07-31
IRENE ANNA MILANEC
Director 2001-10-26 2008-02-22
DESMOND LAWRENCE FITZGERALD O'KELLY
Director 1991-06-26 2005-11-01
JAYANTILAL JIMABHAI PATEL
Director 2001-10-16 2002-08-16
VIKRAM SHANKHLA
Director 2001-10-24 2002-08-16
MAHESH KUMAR BHATTI
Director 2001-10-10 2002-07-26
DESMOND JOHN OTHO FITZGERALD
Director 2001-10-16 2002-04-22
HARI SINGH CHOWDHARY
Director 1991-06-26 1999-07-08
VISHWANATH SHANAKR BARVE
Director 1991-06-26 1992-12-26
JANARDAN GANPATRAO BODHE
Director 1991-06-26 1991-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARGONAUT (GUERNSEY) LIMITED ALBANY TRUSTEE COMPANY (U.K.) LIMITED Company Secretary 2000-02-23 CURRENT 1972-03-08 Dissolved 2016-08-18
ALBANY DIRECTORS LIMITED WINFORD ESTATES LIMITED Director 2009-05-07 CURRENT 2005-09-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-03CONFIRMATION STATEMENT MADE ON 25/06/24, WITH NO UPDATES
2023-11-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR CONTINENTAL NOMINEES LIMITED
2022-07-11AP03Appointment of Mr Mohamed Idris Khalid as company secretary on 2022-07-07
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-01-26Unaudited abridged accounts made up to 2021-03-31
2021-10-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID HOLT
2021-10-14PSC07CESSATION OF MICHAEL BRIAN COLLINS AS A PERSON OF SIGNIFICANT CONTROL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-04-22AP01DIRECTOR APPOINTED MR ANTHONY DAVID HOLT
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR JAYANTILAL JIMABHAI PATEL
2020-12-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM C/O Jpc Financial Ltd 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PT
2019-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-05CH01Director's details changed for Jayantilal Jimabhai Patel on 2019-08-12
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-01-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL BRIAN COLLINS
2016-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-30AR0125/06/16 ANNUAL RETURN FULL LIST
2015-11-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-26AR0125/06/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID HOLT
2014-11-27AP02Appointment of Continental Nominees Limited as director on 2014-11-27
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-14AR0125/06/14 ANNUAL RETURN FULL LIST
2014-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-01-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-04MR05All of the property or undertaking has been released from charge for charge number 3
2013-10-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2013-10-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2013-07-05AR0125/06/13 ANNUAL RETURN FULL LIST
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR OM BHATTI
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARION PIERCEY
2012-06-28AR0125/06/12 ANNUAL RETURN FULL LIST
2012-05-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-25AA31/03/11 TOTAL EXEMPTION FULL
2011-07-04AR0125/06/11 FULL LIST
2010-07-14AR0125/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYANTILAL JIMABHAI PATEL / 25/06/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / OM PRAKASH BHATTI / 25/06/2010
2010-07-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ALBANY DIRECTORS LIMITED / 25/06/2010
2010-07-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARGONAUT (GUERNSEY) LIMITED / 25/06/2010
2010-06-16AA31/03/10 TOTAL EXEMPTION FULL
2009-08-14AA31/03/09 TOTAL EXEMPTION FULL
2009-06-26363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / ALBANY DIRECTORS LIMITED / 25/06/2009
2009-05-15288aDIRECTOR APPOINTED ALBANY DIRECTORS LIMITED
2009-04-15AA31/03/08 TOTAL EXEMPTION FULL
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR TIPPUR SUBBA RAO
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR BEVERLY MATHIAS
2008-08-12288aDIRECTOR APPOINTED ANTHONY DAVID HOLT
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR JULIE BROOK
2008-06-30363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-04-16288aDIRECTOR APPOINTED MARION JOYCE PIERCEY
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR IRENE MILANEC
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-17287REGISTERED OFFICE CHANGED ON 17/09/07 FROM: DUKES COURT DUKE STREET WOKING SURREY GU21 5BH
2007-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-19363sRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-07-28363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-16288bDIRECTOR RESIGNED
2005-07-12363(288)SECRETARY'S PARTICULARS CHANGED
2005-07-12363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2005-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-13395PARTICULARS OF MORTGAGE/CHARGE
2004-08-13395PARTICULARS OF MORTGAGE/CHARGE
2004-07-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-07-15363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-22363(287)REGISTERED OFFICE CHANGED ON 22/07/03
2003-07-22363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2002-08-28AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02
2002-08-27288bDIRECTOR RESIGNED
2002-08-27288bDIRECTOR RESIGNED
2002-08-27288bDIRECTOR RESIGNED
2002-08-27288bDIRECTOR RESIGNED
2002-07-14363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2001-12-19288aNEW DIRECTOR APPOINTED
2001-11-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AMFIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMFIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A CHARGE 2004-07-26 Satisfied INVESTMENTS & MORTGAGES BANK LIMITED
A GUARANTEE AND DEBENENTURE 2004-07-26 Satisfied INVESTMENTS & MORTGAGES BANK LIMITED
ASSIGNMENT OF CASH 1988-02-22 Satisfied LLOYDS BANK (GUERNSEY) NOMINEES LIMITED
LEGAL CHARGE 1986-11-03 Satisfied LLOYDS BANK (GUERNSEY) NOMINEES LIMITED
ASSIGNMENT OF CASH. 1984-07-09 Satisfied LLOYDS BANK (GUERNSEY) NOMINEES LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMFIN LIMITED

Intangible Assets
Patents
We have not found any records of AMFIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMFIN LIMITED
Trademarks
We have not found any records of AMFIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMFIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as AMFIN LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where AMFIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMFIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMFIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.