Background WavePink WaveYellow Wave

KAMANI GLOBAL INVESTMENTS LIMITED (09142339)

KAMANI GLOBAL INVESTMENTS LIMITED (09142339) is an active UK company. incorporated on 22 July 2014. 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. KAMANI GLOBAL INVESTMENTS LIMITED has been registered for 11 years. Current directors include KAMANI, Adam Mahmud, KAMANI, Mahmud Abdulla.

Company Number
09142339
Status
active
Type
ltd
Incorporated
22 July 2014
Age
11 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
K

KAMANI GLOBAL INVESTMENTS LIMITED

KAMANI GLOBAL INVESTMENTS LIMITED is an active company incorporated on 22 July 2014 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. KAMANI GLOBAL INVESTMENTS LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09142339

LTD Company

Age

11 Years

Incorporated 22 July 2014

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 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

GEP NEWCO LIMITED
From: 22 July 2014To: 8 October 2014
Contact
Address

Unit 2.3 20 Dale Street Manchester, M1 1EZ,

Previous Addresses

15 Little Peter Street Manchester M15 4PS England
From: 21 October 2020To: 14 September 2023
49/51 Dale Street Manchester M1 2HF
From: 2 March 2015To: 21 October 2020
47 Dale Street Manchester M1 2HF United Kingdom
From: 22 July 2014To: 2 March 2015
Timeline

10 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Jan 15
Loan Secured
Jul 15
Director Joined
May 17
Director Left
May 17
Director Left
Nov 21
Director Left
Nov 21
Loan Secured
Dec 21
Director Left
Nov 22
Director Joined
Jan 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KAMANI, Adam Mahmud

Active
20 Dale Street, ManchesterM1 1EZ
Born June 1989
Director
Appointed 22 Jul 2014

KAMANI, Mahmud Abdulla

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

KAMANI, Samir Mahmud

Resigned
Dale Street, ManchesterM1 2HF
Born January 1996
Director
Appointed 22 Jul 2014
Resigned 03 Nov 2021

KAMANI, Umar Mahmud

Resigned
Dale Street, ManchesterM1 2HF
Born March 1988
Director
Appointed 22 Jul 2014
Resigned 03 Nov 2021

PAPWORTH, Paul Gary

Resigned
Dale Street, ManchesterM1 2HF
Born March 1964
Director
Appointed 01 Dec 2014
Resigned 26 May 2017

PATEL, Mahesh

Resigned
Little Peter Street, ManchesterM15 4PS
Born July 1965
Director
Appointed 05 May 2017
Resigned 25 Nov 2022

Persons with significant control

3

Mr Adam Mahmud Kamani

Active
20 Dale Street, ManchesterM1 1EZ
Born June 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Umar Mahmud Kamani

Active
20 Dale Street, ManchesterM1 1EZ
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Samir Mahmud Kamani

Active
20 Dale Street, ManchesterM1 1EZ
Born January 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
14 September 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Change To A Person With Significant Control
27 October 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 March 2019
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
20 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Resolution
7 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Capital Name Of Class Of Shares
22 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Certificate Change Of Name Company
8 October 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2014
NEWINCIncorporation