UKBizDB.co.uk

AMK GLOBAL INVESTMENTS LTD

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

This company is commonly known as Amk Global Investments Ltd. The company was founded 18 years ago and was given the registration number 05540388. The firm's registered office is in MANCHESTER. You can find them at Progress House 396 Wilmslow Road, Withington, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AMK GLOBAL INVESTMENTS LTD
Company Number:05540388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Progress House 396 Wilmslow Road, Withington, Manchester, England, M20 3BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.3, 20 Dale Street, Manchester, England, M1 1EZ

Director07 February 2020Active
Unit 2.3, 20 Dale Street, Manchester, England, M1 1EZ

Director12 January 2023Active
49/51 Dale Street, Manchester, Lancashire, M1 2HF

Secretary28 November 2013Active
49/51 Dale Street, Manchester, Lancashire, M1 2HF

Secretary05 February 2015Active
15, Little Peter Street, Manchester, England, M15 4PS

Secretary05 April 2018Active
49/51 Dale Street, Manchester, Lancashire, M1 2HF

Secretary20 February 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary18 August 2005Active
49/51 Dale Street, Manchester, Lancashire, M1 2HF

Director20 February 2006Active
49/51, Dale Street, Manchester, United Kingdom, M1 2HF

Corporate Director19 February 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director18 August 2005Active

People with Significant Control

Mr Adam Mahmud Kamani
Notified on:07 February 2020
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:Unit 2.3, 20 Dale Street, Manchester, England, M1 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Rabia Abdullah Kamani
Notified on:05 April 2017
Status:Active
Date of birth:November 1962
Nationality:British
Address:49/51 Dale Street, Lancashire, M1 2HF
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Rabia Abdullah Kamani
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:49/51 Dale Street, Lancashire, M1 2HF
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2023-12-14Accounts

Accounts with accounts type dormant.

Download
2023-09-15Address

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

Download
2023-09-15Address

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

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-09-15Address

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

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-12-01Accounts

Accounts with accounts type dormant.

Download
2022-11-28Officers

Termination secretary company with name termination date.

Download
2022-03-28Accounts

Change account reference date company current shortened.

Download
2022-03-28Accounts

Accounts with accounts type dormant.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Address

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

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type dormant.

Download
2020-02-20Address

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

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Resolution

Resolution.

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.