Background WavePink WaveYellow Wave

AMK GLOBAL INVESTMENTS LTD (05540388)

AMK GLOBAL INVESTMENTS LTD (05540388) is an active UK company. incorporated on 18 August 2005. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AMK GLOBAL INVESTMENTS LTD has been registered for 20 years. Current directors include KAMANI, Adam Mahmud, KAMANI, Mahmud Abdulla.

Company Number
05540388
Status
active
Type
ltd
Incorporated
18 August 2005
Age
20 years
Address
Unit 2.3 20 Dale Street, Manchester, M1 1EZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAMANI, Adam Mahmud, KAMANI, Mahmud Abdulla
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMK GLOBAL INVESTMENTS LTD

AMK GLOBAL INVESTMENTS LTD is an active company incorporated on 18 August 2005 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AMK GLOBAL INVESTMENTS LTD was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05540388

LTD Company

Age

20 Years

Incorporated 18 August 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

KAMANI PROPERTY INVESTMENTS LTD
From: 11 March 2008To: 7 February 2020
HIDDEN MEANING LIMITED
From: 18 August 2005To: 11 March 2008
Contact
Address

Unit 2.3 20 Dale Street Manchester, M1 1EZ,

Previous Addresses

Unit 2.3 20 Dale Street Manchester M1 1EZ England
From: 15 September 2023To: 15 September 2023
Unit 2.3 Dale Street Manchester M1 1EZ England
From: 15 September 2023To: 15 September 2023
15 Little Peter Street Manchester M15 4PS England
From: 11 February 2022To: 15 September 2023
Progress House 396 Wilmslow Road Withington Manchester M20 3BN England
From: 20 February 2020To: 11 February 2022
49/51 Dale Street Manchester Lancashire M1 2HF
From: 18 August 2005To: 20 February 2020
Timeline

9 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Aug 05
New Owner
Apr 18
Owner Exit
Mar 19
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Jan 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KAMANI, Adam Mahmud

Active
20 Dale Street, ManchesterM1 1EZ
Born June 1989
Director
Appointed 07 Feb 2020

KAMANI, Mahmud Abdulla

Active
20 Dale Street, ManchesterM1 1EZ
Born August 1964
Director
Appointed 12 Jan 2023

DODD, Chris

Resigned
49/51 Dale Street, LancashireM1 2HF
Secretary
Appointed 28 Nov 2013
Resigned 05 Feb 2015

MARZOUK, Mohamad

Resigned
49/51 Dale Street, LancashireM1 2HF
Secretary
Appointed 05 Feb 2015
Resigned 19 Apr 2018

PATEL, Mahesh

Resigned
Little Peter Street, ManchesterM15 4PS
Secretary
Appointed 05 Apr 2018
Resigned 25 Nov 2022

POLLITT, Allan

Resigned
49/51 Dale Street, LancashireM1 2HF
Secretary
Appointed 20 Feb 2006
Resigned 28 Nov 2013

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 18 Aug 2005
Resigned 20 Feb 2006

KAMANI, Rabia Abdullah

Resigned
49/51 Dale Street, LancashireM1 2HF
Born November 1962
Director
Appointed 20 Feb 2006
Resigned 07 Feb 2020

KAMANI COMMERCIAL PROPERTY

Resigned
Dale Street, ManchesterM1 2HF
Corporate director
Appointed 19 Feb 2008
Resigned 07 Feb 2020

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 18 Aug 2005
Resigned 20 Feb 2006

Persons with significant control

3

1 Active
2 Ceased

Mr Adam Mahmud Kamani

Active
20 Dale Street, ManchesterM1 1EZ
Born June 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2020

Ms Rabia Abdullah Kamani

Ceased
49/51 Dale Street, LancashireM1 2HF
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2017
Ceased 26 Mar 2019

Ms Rabia Abdullah Kamani

Ceased
49/51 Dale Street, LancashireM1 2HF
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Feb 2020
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 November 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
28 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Resolution
7 February 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Appoint Person Secretary Company With Name
28 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Person Director Company With Change Date
19 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Dormant
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Corporate Director Company With Change Date
13 September 2010
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
12 May 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 June 2008
AAAnnual Accounts
Certificate Change Of Name Company
8 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2007
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
287Change of Registered Office
Incorporation Company
18 August 2005
NEWINCIncorporation