AMR GP LIMITED

Register to unlock more data on OkredoRegister

AMR GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11496673

Incorporation date

02/08/2018

Size

Full

Contacts

Registered address

Registered address

Aston Martin Formula One Team, Silverstone, Towcester, Northamptonshire NN12 8TJCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2018)
dot icon21/10/2025
Full accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon19/10/2024
Full accounts made up to 2023-12-31
dot icon01/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon23/07/2024
Registration of charge 114966730006, created on 2024-07-09
dot icon22/07/2024
Resolutions
dot icon16/07/2024
Satisfaction of charge 114966730005 in full
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon03/07/2023
Appointment of Mr Anthony Rocco Indaimo as a director on 2023-07-01
dot icon03/07/2023
Termination of appointment of Silas Kei Fong Chou as a director on 2023-06-30
dot icon03/07/2023
Appointment of Robert Yeowart as a director on 2023-07-01
dot icon06/02/2023
Resolutions
dot icon06/02/2023
Memorandum and Articles of Association
dot icon03/02/2023
Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
dot icon03/02/2023
Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
dot icon03/02/2023
Registered office address changed from Aston Martin Formula One Team Silverstone Towchester Northamptonshire NN12 8TJ United Kingdom to Aston Martin Formula One Team Silverstone Towcester Northamptonshire NN12 8TJ on 2023-02-03
dot icon02/02/2023
Registered office address changed from Dadford Road Silverstone Northamptonshire NN12 8TJ United Kingdom to Aston Martin Formula One Team Silverstone Towchester Northamptonshire NN12 8TJ on 2023-02-02
dot icon02/02/2023
Cessation of Amr Gp Holdings Limited as a person with significant control on 2022-12-31
dot icon02/02/2023
Notification of Amr Performance Group Limited as a person with significant control on 2022-12-31
dot icon14/11/2022
Satisfaction of charge 114966730001 in full
dot icon08/09/2022
Change of details for Amr Midco Limited as a person with significant control on 2022-09-08
dot icon02/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon24/05/2022
Notification of Amr Midco Limited as a person with significant control on 2022-04-07
dot icon23/05/2022
Cessation of Amr Gp Holdings Limited as a person with significant control on 2022-04-07
dot icon09/05/2022
Full accounts made up to 2021-12-31
dot icon29/03/2022
Memorandum and Articles of Association
dot icon29/03/2022
Resolutions
dot icon26/01/2022
Satisfaction of charge 114966730004 in full
dot icon21/01/2022
Registration of charge 114966730005, created on 2022-01-14
dot icon10/01/2022
Memorandum and Articles of Association
dot icon10/01/2022
Resolutions
dot icon10/01/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-06
dot icon05/01/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon06/10/2021
Termination of appointment of Leslie Andreen Ross as a secretary on 2021-09-15
dot icon17/09/2021
Full accounts made up to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon02/07/2021
Full accounts made up to 2020-08-31
dot icon18/02/2021
Resolutions
dot icon08/02/2021
Statement of capital following an allotment of shares on 2021-01-28
dot icon11/01/2021
Change of details for Racing Point Uk Holdings Limited as a person with significant control on 2021-01-06
dot icon06/01/2021
Resolutions
dot icon17/12/2020
Current accounting period shortened from 2021-08-31 to 2020-12-31
dot icon11/09/2020
Confirmation statement made on 2020-08-01 with updates
dot icon10/09/2020
Change of details for Racing Point Uk Holdings Limited as a person with significant control on 2019-10-15
dot icon06/08/2020
Full accounts made up to 2019-08-31
dot icon04/06/2020
Satisfaction of charge 114966730002 in full
dot icon20/05/2020
Resolutions
dot icon20/05/2020
All of the property or undertaking has been released from charge 114966730001
dot icon19/05/2020
Registration of charge 114966730004, created on 2020-05-19
dot icon30/04/2020
Statement of capital following an allotment of shares on 2020-04-21
dot icon07/10/2019
Change of share class name or designation
dot icon06/09/2019
Resolutions
dot icon28/08/2019
Change of details for Racing Point Uk Holdings Limited as a person with significant control on 2019-08-27
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-08-27
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-08-27
dot icon13/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon27/06/2019
Satisfaction of charge 114966730003 in full
dot icon10/04/2019
Registration of charge 114966730003, created on 2019-04-05
dot icon08/04/2019
Statement of capital following an allotment of shares on 2019-04-03
dot icon08/04/2019
Registration of charge 114966730002, created on 2019-03-25
dot icon22/03/2019
Registered office address changed from 5 st James's Square London SW1Y 4JU United Kingdom to Dadford Road Silverstone Northamptonshire NN12 8TJ on 2019-03-22
dot icon20/09/2018
Appointment of Leslie Andreen Ross as a secretary on 2018-09-13
dot icon05/09/2018
Registration of charge 114966730001, created on 2018-08-23
dot icon10/08/2018
Termination of appointment of Edward William Porter as a director on 2018-08-09
dot icon10/08/2018
Appointment of Mr Lawrence Sheldon Strulovitch as a director on 2018-08-09
dot icon10/08/2018
Appointment of Mr Silas Kei Fong Chou as a director on 2018-08-09
dot icon08/08/2018
Termination of appointment of Eric Michael Tinholt Den Besten as a director on 2018-08-08
dot icon07/08/2018
Registered office address changed from 5 st James's Square London SW1Y 4LE United Kingdom to 5 st James's Square London SW1Y 4JU on 2018-08-07
dot icon07/08/2018
Change of details for Racing Point Uk Holdings Limited as a person with significant control on 2018-08-02
dot icon02/08/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lawrence Sheldon Strulovitch
Director
09/08/2018 - Present
17
Indaimo, Anthony Rocco
Director
01/07/2023 - Present
23
Chou, Silas Kei Fong
Director
09/08/2018 - 30/06/2023
16
Porter, Edward William
Director
02/08/2018 - 09/08/2018
5
Yeowart, Robert
Director
01/07/2023 - Present
9

Persons with Significant Control

5
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 AMR GP LIMITED

AMR GP LIMITED is an(a) Active company incorporated on 02/08/2018 with the registered office located at Aston Martin Formula One Team, Silverstone, Towcester, Northamptonshire NN12 8TJ. There are currently 3 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 AMR GP LIMITED?

toggle

AMR GP LIMITED is currently Active. It was registered on 02/08/2018 .

Where is AMR GP LIMITED located?

toggle

AMR GP LIMITED is registered at Aston Martin Formula One Team, Silverstone, Towcester, Northamptonshire NN12 8TJ.

What does AMR GP LIMITED do?

toggle

AMR GP LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for AMR GP LIMITED?

toggle

The latest filing was on 21/10/2025: Full accounts made up to 2024-12-31.