AMATI GLOBAL INVESTORS LIMITED

Register to unlock more data on OkredoRegister

AMATI GLOBAL INVESTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC199908

Incorporation date

15/09/1999

Size

Full

Contacts

Registered address

Registered address

8 Coates Crescent, Edinburgh EH3 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1999)
dot icon17/03/2026
Appointment of Mr Mikhail Zverev as a director on 2026-03-17
dot icon16/03/2026
Appointment of Mr Georges Lequime as a director on 2026-03-12
dot icon13/10/2025
Cessation of Mattioli Woods Plc as a person with significant control on 2025-10-09
dot icon13/10/2025
Change of details for Amati Global Holdings Limited as a person with significant control on 2025-10-09
dot icon26/09/2025
Termination of appointment of Ravi Singh Tara as a director on 2025-09-25
dot icon26/09/2025
Termination of appointment of Iain Andrew Mckenzie as a director on 2025-09-25
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon30/07/2025
Termination of appointment of David Graham Kiddie as a director on 2025-07-29
dot icon30/05/2025
Full accounts made up to 2024-12-31
dot icon13/03/2025
Appointment of Mr David Graham Kiddie as a director on 2025-03-12
dot icon13/03/2025
Appointment of Mr Ravi Singh Tara as a director on 2025-03-12
dot icon13/03/2025
Appointment of Mr Iain Andrew Mckenzie as a director on 2025-03-12
dot icon26/02/2025
Termination of appointment of Ian Thomas Mattioli as a director on 2025-02-26
dot icon16/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon05/04/2024
Full accounts made up to 2023-12-31
dot icon12/01/2024
Termination of appointment of Simon John Gibson as a director on 2024-01-01
dot icon18/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon06/03/2023
Full accounts made up to 2022-12-31
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon28/03/2022
Full accounts made up to 2021-12-31
dot icon15/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon17/03/2021
Full accounts made up to 2020-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with no updates
dot icon23/03/2020
Full accounts made up to 2019-12-31
dot icon16/09/2019
Confirmation statement made on 2019-09-15 with updates
dot icon18/06/2019
Notification of Amati Global Holdings Limited as a person with significant control on 2019-06-13
dot icon25/03/2019
Appointment of Mr David Walker Stevenson as a director on 2019-03-20
dot icon25/03/2019
Termination of appointment of Gordon Boag Izatt as a director on 2019-03-20
dot icon20/03/2019
Full accounts made up to 2018-12-31
dot icon03/12/2018
Termination of appointment of Mark Antony Smith as a director on 2018-11-22
dot icon17/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon28/08/2018
Registered office address changed from 18 Charlotte Square Edinburgh EH2 4DF to 8 Coates Crescent Edinburgh EH3 7AL on 2018-08-28
dot icon15/08/2018
Termination of appointment of Douglas William Lawson as a director on 2018-08-10
dot icon23/07/2018
Full accounts made up to 2017-12-31
dot icon26/03/2018
Appointment of Ms Alison Clark as a secretary on 2018-03-16
dot icon26/03/2018
Termination of appointment of Rosanna Colangeli as a secretary on 2018-03-16
dot icon26/03/2018
Appointment of Ms Alison Clark as a director on 2018-03-20
dot icon29/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon29/09/2017
Notification of Mattioli Woods Plc as a person with significant control on 2017-02-06
dot icon29/09/2017
Cessation of Paul Arthur Jourdan as a person with significant control on 2017-02-06
dot icon05/06/2017
Full accounts made up to 2016-12-31
dot icon19/05/2017
Appointment of Mr Simon John Gibson as a director on 2017-05-19
dot icon02/05/2017
Appointment of Mr Mark Antony Smith as a director on 2017-03-22
dot icon02/05/2017
Appointment of Mr Ian Thomas Mattioli as a director on 2017-03-22
dot icon20/02/2017
Termination of appointment of James Gordon Dickson Ferguson as a director on 2017-02-06
dot icon27/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon17/05/2016
Full accounts made up to 2015-12-31
dot icon17/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon31/03/2014
Full accounts made up to 2013-12-31
dot icon20/12/2013
Appointment of Miss Rosanna Colangeli as a secretary
dot icon20/12/2013
Termination of appointment of Douglas Lawson as a secretary
dot icon07/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon04/06/2013
Full accounts made up to 2012-12-31
dot icon13/03/2013
Auditor's resignation
dot icon20/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon29/05/2012
Registered office address changed from 76 George Street Edinburgh Midlothian EH2 3BU on 2012-05-29
dot icon11/05/2012
Full accounts made up to 2011-12-31
dot icon28/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon01/07/2011
Termination of appointment of Archibald Edmonstone as a director
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon18/04/2011
Appointment of Mr Gordon Boag Izatt as a director
dot icon22/10/2010
Memorandum and Articles of Association
dot icon07/10/2010
Solvency statement dated 30/09/10
dot icon07/10/2010
Statement of capital on 2010-10-07
dot icon07/10/2010
Statement by directors
dot icon07/10/2010
Resolutions
dot icon04/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon28/07/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Appointment of Mr James Gordon Dickson Ferguson as a director
dot icon26/03/2010
Appointment of Mr Archibald Edward Edmonstone as a director
dot icon09/03/2010
Appointment of Mr Douglas William Lawson as a secretary
dot icon03/02/2010
Termination of appointment of Ncm Finance Limited as a secretary
dot icon03/02/2010
Termination of appointment of Angus Macpherson as a director
dot icon03/02/2010
Termination of appointment of Charles Ashton as a director
dot icon29/01/2010
Certificate of change of name
dot icon29/01/2010
Resolutions
dot icon29/01/2010
Statement of capital following an allotment of shares on 2010-01-25
dot icon25/01/2010
Appointment of Mr Douglas William Lawson as a director
dot icon25/01/2010
Appointment of Mr Paul Arthur Jourdan as a director
dot icon21/01/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon02/12/2009
Termination of appointment of a director
dot icon17/11/2009
Secretary's details changed for Noble Corporate Management Limited on 2009-11-11
dot icon22/10/2009
Director's details changed for Angus Macpherson on 2009-10-22
dot icon22/10/2009
Director's details changed for Robert Henry Moffett Chaplin on 2009-10-22
dot icon22/10/2009
Director's details changed for Charles James Ashton on 2009-10-22
dot icon25/09/2009
Full accounts made up to 2008-11-30
dot icon15/09/2009
Return made up to 15/09/09; full list of members
dot icon17/06/2009
Appointment terminated director adam grant
dot icon17/06/2009
Director appointed charles james ashton
dot icon25/09/2008
Full accounts made up to 2007-11-30
dot icon23/09/2008
Return made up to 15/09/08; full list of members
dot icon14/08/2008
Ad 31/07/08\gbp si 500000@1=500000\gbp ic 47500/547500\
dot icon18/07/2008
Nc inc already adjusted 09/07/08
dot icon18/07/2008
Resolutions
dot icon24/06/2008
Appointment terminated director joseph philipsz
dot icon29/02/2008
Ad 29/02/08-29/02/08\gbp si 2500@1=2500\gbp ic 45000/47500\
dot icon24/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon22/10/2007
Director resigned
dot icon19/09/2007
Return made up to 15/09/07; full list of members
dot icon03/07/2007
New director appointed
dot icon14/05/2007
Accounting reference date extended from 31/08/07 to 30/11/07
dot icon09/05/2007
Ad 08/05/07-08/05/07 £ si [email protected]=5000 £ ic 40000/45000
dot icon28/03/2007
Director resigned
dot icon14/03/2007
Full accounts made up to 2006-08-31
dot icon30/01/2007
New director appointed
dot icon27/11/2006
Director resigned
dot icon15/09/2006
Return made up to 15/09/06; full list of members
dot icon08/02/2006
Full accounts made up to 2005-08-31
dot icon20/01/2006
Director's particulars changed
dot icon04/01/2006
Secretary's particulars changed
dot icon30/11/2005
New director appointed
dot icon16/09/2005
Return made up to 15/09/05; full list of members
dot icon12/08/2005
New director appointed
dot icon05/07/2005
Director resigned
dot icon30/03/2005
Full accounts made up to 2004-08-31
dot icon03/11/2004
New director appointed
dot icon18/10/2004
New director appointed
dot icon21/09/2004
Return made up to 15/09/04; full list of members
dot icon03/09/2004
Director resigned
dot icon16/07/2004
Director resigned
dot icon25/06/2004
Director resigned
dot icon30/03/2004
New director appointed
dot icon03/03/2004
Director resigned
dot icon16/02/2004
Director resigned
dot icon13/02/2004
Full accounts made up to 2003-08-31
dot icon30/12/2003
New director appointed
dot icon03/10/2003
Ad 29/08/03--------- £ si 10000@1
dot icon22/09/2003
Secretary resigned
dot icon22/09/2003
New secretary appointed
dot icon18/09/2003
Return made up to 15/09/03; full list of members
dot icon28/05/2003
Director resigned
dot icon02/05/2003
Ad 01/04/03--------- £ si 5000@1=5000 £ ic 25000/30000
dot icon27/03/2003
Full accounts made up to 2002-08-31
dot icon09/10/2002
Return made up to 15/09/02; full list of members
dot icon03/10/2002
Director's particulars changed
dot icon26/09/2002
New director appointed
dot icon26/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon23/11/2001
Resolutions
dot icon23/11/2001
Ad 21/11/01--------- £ si 24999@1=24999 £ ic 1/25000
dot icon23/11/2001
£ nc 100/50000 21/11/01
dot icon07/11/2001
Accounts for a dormant company made up to 2001-08-31
dot icon03/10/2001
Return made up to 15/09/01; full list of members
dot icon06/09/2001
New director appointed
dot icon08/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon16/05/2001
Accounts for a dormant company made up to 2000-08-31
dot icon26/09/2000
Return made up to 15/09/00; full list of members
dot icon18/07/2000
Certificate of change of name
dot icon28/09/1999
Accounting reference date shortened from 30/09/00 to 31/08/00
dot icon15/09/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
4.81M
-
0.00
5.34M
-
2022
24
4.20M
-
11.27M
4.88M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Richard Mark
Director
29/10/2003 - 10/10/2007
6
Mcculloch, Paul
Director
01/09/2002 - 12/02/2004
131
Lequime, Georges
Director
12/03/2026 - Present
3
NCM FINANCE LIMITED
Corporate Secretary
17/09/2003 - 30/11/2009
59
Ryan, Michael Joseph
Director
01/09/2002 - 16/06/2004
233

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMATI GLOBAL INVESTORS LIMITED

AMATI GLOBAL INVESTORS LIMITED is an(a) Active company incorporated on 15/09/1999 with the registered office located at 8 Coates Crescent, Edinburgh EH3 7AL. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMATI GLOBAL INVESTORS LIMITED?

toggle

AMATI GLOBAL INVESTORS LIMITED is currently Active. It was registered on 15/09/1999 .

Where is AMATI GLOBAL INVESTORS LIMITED located?

toggle

AMATI GLOBAL INVESTORS LIMITED is registered at 8 Coates Crescent, Edinburgh EH3 7AL.

What does AMATI GLOBAL INVESTORS LIMITED do?

toggle

AMATI GLOBAL INVESTORS LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for AMATI GLOBAL INVESTORS LIMITED?

toggle

The latest filing was on 17/03/2026: Appointment of Mr Mikhail Zverev as a director on 2026-03-17.