Advanced company searchLink opens in new window

AMR GP LIMITED

Company number 11496673

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Aug 2019 PSC05 Change of details for Racing Point Uk Holdings Limited as a person with significant control on 27 August 2019
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 27 August 2019
  • GBP 214,766
28 Aug 2019 SH01 Statement of capital following an allotment of shares on 27 August 2019
  • GBP 156,766
13 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
27 Jun 2019 MR04 Satisfaction of charge 114966730003 in full
10 Apr 2019 MR01 Registration of charge 114966730003, created on 5 April 2019
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 142,001
08 Apr 2019 MR01 Registration of charge 114966730002, created on 25 March 2019
22 Mar 2019 AD01 Registered office address changed from 5 st James's Square London SW1Y 4JU United Kingdom to Dadford Road Silverstone Northamptonshire NN12 8TJ on 22 March 2019
20 Sep 2018 AP03 Appointment of Leslie Andreen Ross as a secretary on 13 September 2018
05 Sep 2018 MR01 Registration of charge 114966730001, created on 23 August 2018
10 Aug 2018 TM01 Termination of appointment of Edward William Porter as a director on 9 August 2018
10 Aug 2018 AP01 Appointment of Mr Lawrence Sheldon Strulovitch as a director on 9 August 2018
10 Aug 2018 AP01 Appointment of Mr Silas Kei Fong Chou as a director on 9 August 2018
08 Aug 2018 TM01 Termination of appointment of Eric Michael Tinholt Den Besten as a director on 8 August 2018
07 Aug 2018 AD01 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 7 August 2018
07 Aug 2018 PSC05 Change of details for Racing Point Uk Holdings Limited as a person with significant control on 2 August 2018
02 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-02
  • GBP 1