UKBizDB.co.uk

AMG UK INVESTMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amg Uk Investments Ltd. The company was founded 6 years ago and was given the registration number 11220267. The firm's registered office is in BIRMINGHAM. You can find them at Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, . This company's SIC code is 96040 - Physical well-being activities.

Company Information

Name:AMG UK INVESTMENTS LTD
Company Number:11220267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96040 - Physical well-being activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Cambrai Court 1229 Stratford Road, Hall Green, Birmingham, B28 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
960, Old Lode Lane, Solihull, England, B92 8LN

Director27 August 2021Active
3, The Quadrant, Warwick Road, Coventry, England, CV1 2DY

Secretary24 September 2018Active
Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, B28 9AA

Director22 February 2018Active
Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, B28 9AA

Director22 February 2018Active
3, The Quadrant, Warwick Road, Coventry, England, CV1 2DY

Director11 October 2018Active
Cambrai Court, 1229 Stratford Road, Hall Green, Birmingham, B28 9AA

Director20 January 2020Active

People with Significant Control

Mr Sam Paul Wilson
Notified on:20 January 2020
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:England
Address:960, Old Lode Lane, Solihull, England, B92 8LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Andrew Mogens Friis
Notified on:22 February 2018
Status:Active
Date of birth:November 1971
Nationality:American
Address:Cambrai Court, 1229 Stratford Road, Birmingham, B28 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Director Gerald Shvartsman
Notified on:22 February 2018
Status:Active
Date of birth:August 1977
Nationality:Canadian
Country of residence:United States
Address:11451 Nw 36th Ave, 11451 Nw 36th Ave, Miami, United States, 33167
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette dissolved voluntary.

Download
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-10Dissolution

Dissolution application strike off company.

Download
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Address

Change registered office address company with date old address new address.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2019-12-30Persons with significant control

Change to a person with significant control.

Download
2019-12-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Address

Change registered office address company with date old address new address.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.