Background WavePink WaveYellow Wave

AMRG INVESTMENTS LIMITED (12792631)

AMRG INVESTMENTS LIMITED (12792631) is an active UK company. incorporated on 5 August 2020. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AMRG INVESTMENTS LIMITED has been registered for 5 years. Current directors include ALAHI, Ameer Jibran, ALAHI, Ghulam Asghar.

Company Number
12792631
Status
active
Type
ltd
Incorporated
5 August 2020
Age
5 years
Address
555-557 Cranbrook Road, Essex, IG2 6HE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALAHI, Ameer Jibran, ALAHI, Ghulam Asghar
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMRG INVESTMENTS LIMITED

AMRG INVESTMENTS LIMITED is an active company incorporated on 5 August 2020 with the registered office located in Essex. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AMRG INVESTMENTS LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12792631

LTD Company

Age

5 Years

Incorporated 5 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

555-557 Cranbrook Road Gants Hil, Ilford Essex, IG2 6HE,

Previous Addresses

555-557 Cranbrook Road Gants Hil Ilford Essex United Kingdom IG2 6HE United Kingdom
From: 31 May 2023To: 27 May 2025
5th Floor East Lansdowne House 57 Berkeley Square, Mayfair London W1J 6ER United Kingdom
From: 11 March 2021To: 31 May 2023
Fifth Floor, Lansdowne House 57, Berkeley Square London W1J 6ER England
From: 19 January 2021To: 11 March 2021
555-557 Cranbrook Road Ilford Essex IG2 6HE United Kingdom
From: 5 August 2020To: 19 January 2021
Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Jun 21
New Owner
Jul 21
Owner Exit
Oct 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ALAHI, Ameer Jibran

Active
Cranbrook Road, IlfordIG2 6HE
Born September 1998
Director
Appointed 05 Aug 2020

ALAHI, Ghulam Asghar

Active
Gants Hill, IlfordIG2 6HE
Born October 1970
Director
Appointed 22 Jun 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Ghulam Asghar Alahi

Ceased
Lansdowne House, LondonW1J 6ER
Born October 1970

Nature of Control

Right to appoint and remove directors
Notified 05 Aug 2020
Ceased 20 Oct 2021
Fundings
Financials
Latest Activities

Filing History

24

Memorandum Articles
12 February 2026
MAMA
Capital Variation Of Rights Attached To Shares
11 February 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 February 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
11 February 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Incorporation Company
5 August 2020
NEWINCIncorporation