Company NameAMK Global Investments Ltd
DirectorsAdam Mahmud Kamani and Mahmud Abdulla Kamani
Company StatusActive
Company Number05540388
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 months ago)
Previous NamesHidden Meaning Limited and Kamani Property Investments Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adam Mahmud Kamani
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(14 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2.3 20 Dale Street
Manchester
M1 1EZ
Director NameMr Mahmud Abdulla Kamani
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2023(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2.3 20 Dale Street
Manchester
M1 1EZ
Director NameMs Rabia Abdullah Kamani
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(6 months after company formation)
Appointment Duration13 years, 11 months (resigned 07 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49/51 Dale Street
Manchester
Lancashire
M1 2HF
Secretary NameAllan Pollitt
NationalityBritish
StatusResigned
Appointed20 February 2006(6 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 November 2013)
RoleCompany Director
Correspondence Address49/51 Dale Street
Manchester
Lancashire
M1 2HF
Secretary NameMr Chris Dodd
StatusResigned
Appointed28 November 2013(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2015)
RoleCompany Director
Correspondence Address49/51 Dale Street
Manchester
Lancashire
M1 2HF
Secretary NameMr Mohamad Marzouk
StatusResigned
Appointed05 February 2015(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 April 2018)
RoleCompany Director
Correspondence Address49/51 Dale Street
Manchester
Lancashire
M1 2HF
Secretary NameMr Mahesh Patel
StatusResigned
Appointed05 April 2018(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 November 2022)
RoleCompany Director
Correspondence Address15 Little Peter Street
Manchester
M15 4PS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameKamani Commercial Property (Corporation)
StatusResigned
Appointed19 February 2008(2 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 07 February 2020)
Correspondence Address49/51 Dale Street
Manchester
M1 2HF

Location

Registered AddressUnit 2.3 20 Dale Street
Manchester
M1 1EZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Rabia Abdullah Kamani
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 4 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

15 January 2024Change of details for Mr Adam Mahmud Kamani as a person with significant control on 1 January 2024 (2 pages)
14 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
15 September 2023Registered office address changed from Unit 2.3 20 Dale Street Manchester M1 1EZ England to Unit 2.3 20 Dale Street Manchester M1 1EZ on 15 September 2023 (1 page)
15 September 2023Registered office address changed from 15 Little Peter Street Manchester M15 4PS England to Unit 2.3 Dale Street Manchester M1 1EZ on 15 September 2023 (1 page)
15 September 2023Director's details changed for Mr Mahmud Abdulla Kamani on 7 September 2023 (2 pages)
15 September 2023Registered office address changed from Unit 2.3 Dale Street Manchester M1 1EZ England to Unit 2.3 20 Dale Street Manchester M1 1EZ on 15 September 2023 (1 page)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
12 January 2023Appointment of Mr Mahmud Abdulla Kamani as a director on 12 January 2023 (2 pages)
1 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 November 2022Termination of appointment of Mahesh Patel as a secretary on 25 November 2022 (1 page)
28 March 2022Current accounting period shortened from 31 August 2022 to 31 March 2022 (1 page)
28 March 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
11 February 2022Registered office address changed from Progress House 396 Wilmslow Road Withington Manchester M20 3BN England to 15 Little Peter Street Manchester M15 4PS on 11 February 2022 (1 page)
31 March 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
26 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
20 February 2020Registered office address changed from 49/51 Dale Street Manchester Lancashire M1 2HF to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 20 February 2020 (1 page)
11 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
7 February 2020Termination of appointment of Kamani Commercial Property as a director on 7 February 2020 (1 page)
7 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-07
(3 pages)
7 February 2020Cessation of Rabia Abdullah Kamani as a person with significant control on 7 February 2020 (1 page)
7 February 2020Notification of Adam Mahmud Kamani as a person with significant control on 7 February 2020 (2 pages)
7 February 2020Termination of appointment of Rabia Abdullah Kamani as a director on 7 February 2020 (1 page)
7 February 2020Appointment of Mr Adam Mahmud Kamani as a director on 7 February 2020 (2 pages)
19 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
26 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
27 March 2019Cessation of Rabia Abdullah Kamani as a person with significant control on 26 March 2019 (1 page)
27 March 2019Director's details changed for Rabia Abdullah Kamani on 26 March 2019 (2 pages)
21 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
19 April 2018Termination of appointment of Mohamad Marzouk as a secretary on 19 April 2018 (1 page)
9 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
5 April 2018Notification of Rabia Abdullah Kamani as a person with significant control on 5 April 2017 (2 pages)
5 April 2018Appointment of Mr Mahesh Patel as a secretary on 5 April 2018 (2 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
21 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
20 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(4 pages)
24 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 February 2015Termination of appointment of Chris Dodd as a secretary on 5 February 2015 (1 page)
5 February 2015Appointment of Mr Mohamad Marzouk as a secretary on 5 February 2015 (2 pages)
5 February 2015Appointment of Mr Mohamad Marzouk as a secretary on 5 February 2015 (2 pages)
5 February 2015Termination of appointment of Chris Dodd as a secretary on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Chris Dodd as a secretary on 5 February 2015 (1 page)
5 February 2015Appointment of Mr Mohamad Marzouk as a secretary on 5 February 2015 (2 pages)
26 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
26 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
(4 pages)
28 November 2013Appointment of Mr Chris Dodd as a secretary (1 page)
28 November 2013Termination of appointment of Allan Pollitt as a secretary (1 page)
28 November 2013Appointment of Mr Chris Dodd as a secretary (1 page)
28 November 2013Termination of appointment of Allan Pollitt as a secretary (1 page)
9 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
9 October 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Director's details changed for Rabia Abdullah Kamani on 18 August 2013 (2 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Director's details changed for Rabia Abdullah Kamani on 18 August 2013 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
12 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
17 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
17 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
13 September 2010Director's details changed for Kamani Commercial Property on 18 August 2010 (2 pages)
13 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Kamani Commercial Property on 18 August 2010 (2 pages)
13 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
10 September 2010Secretary's details changed for Allan Pollitt on 18 August 2010 (1 page)
10 September 2010Secretary's details changed for Allan Pollitt on 18 August 2010 (1 page)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
28 August 2009Return made up to 18/08/09; full list of members (3 pages)
28 August 2009Return made up to 18/08/09; full list of members (3 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
12 September 2008Return made up to 18/08/08; full list of members (3 pages)
12 September 2008Return made up to 18/08/08; full list of members (3 pages)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
8 March 2008Company name changed hidden meaning LIMITED\certificate issued on 11/03/08 (4 pages)
8 March 2008Company name changed hidden meaning LIMITED\certificate issued on 11/03/08 (4 pages)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
11 September 2007Return made up to 18/08/07; full list of members (2 pages)
11 September 2007Return made up to 18/08/07; full list of members (2 pages)
29 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
29 May 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
31 August 2006Return made up to 18/08/06; full list of members (2 pages)
31 August 2006Return made up to 18/08/06; full list of members (2 pages)
23 February 2006New secretary appointed (1 page)
23 February 2006Director resigned (1 page)
23 February 2006New director appointed (1 page)
23 February 2006Director resigned (1 page)
23 February 2006New director appointed (1 page)
23 February 2006Registered office changed on 23/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
23 February 2006Registered office changed on 23/02/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 February 2006New secretary appointed (1 page)
18 August 2005Incorporation (16 pages)
18 August 2005Incorporation (16 pages)