Background WavePink WaveYellow Wave

AMS ACQUISITIONS 2 LTD (12555991)

AMS ACQUISITIONS 2 LTD (12555991) is an active UK company. incorporated on 15 April 2020. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AMS ACQUISITIONS 2 LTD has been registered for 5 years. Current directors include MALIK, Atif Riaz.

Company Number
12555991
Status
active
Type
ltd
Incorporated
15 April 2020
Age
5 years
Address
Unit 17 (3) Meadow Industrial Estate, Stockport, SK1 2BU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MALIK, Atif Riaz
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMS ACQUISITIONS 2 LTD

AMS ACQUISITIONS 2 LTD is an active company incorporated on 15 April 2020 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AMS ACQUISITIONS 2 LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12555991

LTD Company

Age

5 Years

Incorporated 15 April 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Unit 17 (3) Meadow Industrial Estate Water Street Stockport, SK1 2BU,

Previous Addresses

, Prospect House Featherstall Road South, Oldham, OL9 6HT, England
From: 8 April 2024To: 10 October 2025
, 1 Woodcock Court, Modwen Road, Salford, M5 3EZ, England
From: 15 April 2020To: 8 April 2024
Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Owner Exit
Nov 22
Director Left
Nov 22
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MALIK, Atif Riaz

Active
Woodcock Court, SalfordM5 3EZ
Born June 1975
Director
Appointed 15 Apr 2020

KAMANI, Suleman Nurez

Resigned
Woodcock Court, SalfordM5 3EZ
Born July 1989
Director
Appointed 15 Apr 2020
Resigned 15 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Suleman Nurez Kamani

Ceased
Woodcock Court, SalfordM5 3EZ
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Apr 2020
Ceased 15 Nov 2022

Mr Atif Riaz Malik

Active
Woodcock Court, SalfordM5 3EZ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Apr 2020
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Incorporation Company
15 April 2020
NEWINCIncorporation