AMG HOLDINGS (UK) LTD

Register to unlock more data on OkredoRegister

AMG HOLDINGS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC032138

Incorporation date

19/08/2014

Size

Full

Classification

-

Contacts

Registered address

Registered address

The Offices Of Gtc Corporate Services Limited Sasson House, Shirley Street And Victoria Avenue, City Of Nassau, Island Of New ProvidenceCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2014)
dot icon03/03/2026
Full accounts made up to 2024-12-31
dot icon05/08/2025
Appointment of Leena Kerai as a secretary on 2025-06-30
dot icon04/08/2025
Termination of appointment of Jessica Ryan as a director on 2025-06-30
dot icon23/12/2024
Full accounts made up to 2023-12-31
dot icon14/11/2024
Appointment of Leena Kerai as a director on 2024-10-16
dot icon07/11/2024
Termination of appointment of Simon Timothy Osborne as a director on 2024-10-16
dot icon29/07/2024
Termination of appointment of Tracy Morse Soehle as secretary on 2024-06-28
dot icon29/07/2024
Termination of appointment of Tracy Morse Soehle as a director on 2024-06-28
dot icon29/07/2024
Appointment of Jessica Ryan as a director on 2024-06-28
dot icon29/07/2024
Appointment of Jessica Ryan as a secretary
dot icon18/01/2024
Termination of appointment of Johanna Stohr as a director on 2023-11-03
dot icon03/01/2024
Full accounts made up to 2022-12-31
dot icon14/12/2023
Appointment of Mr Richard Ian William Murray-Bruce as a director on 2023-11-03
dot icon30/01/2023
Details changed for an overseas company - Ic Change 22/12/22
dot icon09/01/2023
Full accounts made up to 2021-12-31
dot icon28/12/2022
Termination of appointment of Richard Ian William Murray-Bruce as a director on 2022-09-30
dot icon06/12/2022
Termination of appointment of Louis Thaxter Somma as a director on 2022-11-15
dot icon06/12/2022
Termination of appointment of Louis Thaxter Somma as secretary on 2022-11-15
dot icon06/12/2022
Appointment of Tracy Morse Soehle as a director on 2022-11-15
dot icon06/12/2022
Appointment of Tracy Morse Soehle as a secretary on 2022-11-15
dot icon08/02/2022
Alteration of constitutional documents on 2021-12-20
dot icon02/02/2022
Full accounts made up to 2020-12-31
dot icon17/12/2021
Appointment of Mr Richard Ian William Murray-Bruce as a director on 2021-09-21
dot icon11/02/2021
Full accounts made up to 2019-12-31
dot icon18/02/2020
Appointment of Mr Simon Timothy Osborne as a director on 2019-12-20
dot icon18/02/2020
Appointment of Aaron Michael Galis as a director on 2019-12-20
dot icon03/01/2020
Termination of appointment of Dean Aaron Maines as a director on 2019-12-20
dot icon03/01/2020
Termination of appointment of Meekal Hashmi as a director on 2019-12-20
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon05/01/2019
Full accounts made up to 2017-12-31
dot icon13/09/2018
Appointment of Mr Louis Thaxter Somma as a director on 2018-05-23
dot icon13/09/2018
Appointment of Louis Thaxter Somma as a secretary on 2018-05-23
dot icon13/09/2018
Termination of appointment of Christine Crounse Carsman as secretary on 2018-05-23
dot icon13/07/2018
Termination of appointment of Christine Crounse Carsman as a director on 2018-05-23
dot icon26/01/2018
Full accounts made up to 2016-12-31
dot icon06/06/2017
Director's details changed for Mr Meekal Hashmi on 2017-05-11
dot icon18/04/2017
Termination of appointment of Dicken Anthony George Watson as a director on 2017-03-08
dot icon18/04/2017
Appointment of Johanna Stohr as a director on 2017-03-08
dot icon29/12/2016
Full accounts made up to 2015-12-31
dot icon28/08/2016
Director's details changed for Mr Meekal Hashmi on 2016-07-09
dot icon04/04/2016
Alteration of constitutional documents on 2014-11-03
dot icon17/03/2016
Details changed for an overseas company - Ic Change 31/12/14
dot icon10/03/2016
Full accounts made up to 2014-12-31
dot icon03/03/2016
Current accounting period shortened from 2015-12-31 to 2014-12-31
dot icon14/12/2015
Appointment of Mr Meekal Hashmi as a director on 2015-11-18
dot icon13/11/2014
Director's details changed for Mr Dean Aaron Maines on 2014-10-29
dot icon29/10/2014
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon09/10/2014
Registration of a UK establishment of an overseas company
dot icon09/10/2014
Appointment at registration for BR017208 - person authorised to accept service, Watson Dicken Anthony George C/O Affiliated Managers Group Limited 35 Park Lane London Ukw1K 1Rb
dot icon09/10/2014
Appointment at registration for BR017208 - person authorised to represent, Watson Dicken Anthony George C/O Affiliated Managers Group Limited 35 Park Lane London Ukw1K 1Rb

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
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
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stohr, Johanna
Director
08/03/2017 - 03/11/2023
1
Kerai, Leena
Director
16/10/2024 - Present
5
Watson, Dicken Anthony George
Director
09/10/2014 - 08/03/2017
1
Hashmi, Meekal
Director
18/11/2015 - 20/12/2019
5
Galis, Aaron Michael
Director
20/12/2019 - Present
8

Persons with Significant Control

0

No PSC data available.

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 AMG HOLDINGS (UK) LTD

AMG HOLDINGS (UK) LTD is an(a) Active company incorporated on 19/08/2014 with the registered office located at The Offices Of Gtc Corporate Services Limited Sasson House, Shirley Street And Victoria Avenue, City Of Nassau, Island Of New Providence. There are currently 4 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 AMG HOLDINGS (UK) LTD?

toggle

AMG HOLDINGS (UK) LTD is currently Active. It was registered on 19/08/2014 .

Where is AMG HOLDINGS (UK) LTD located?

toggle

AMG HOLDINGS (UK) LTD is registered at The Offices Of Gtc Corporate Services Limited Sasson House, Shirley Street And Victoria Avenue, City Of Nassau, Island Of New Providence.

What is the latest filing for AMG HOLDINGS (UK) LTD?

toggle

The latest filing was on 03/03/2026: Full accounts made up to 2024-12-31.