Background WavePink WaveYellow Wave

AMATI GLOBAL INVESTORS LIMITED (SC199908)

AMATI GLOBAL INVESTORS LIMITED (SC199908) is an active UK company. incorporated on 15 September 1999. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. AMATI GLOBAL INVESTORS LIMITED has been registered for 26 years. Current directors include CLARK, Alison, JOURDAN, Paul Arthur, LEQUIME, Georges and 2 others.

Company Number
SC199908
Status
active
Type
ltd
Incorporated
15 September 1999
Age
26 years
Address
8 Coates Crescent, Edinburgh, EH3 7AL
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CLARK, Alison, JOURDAN, Paul Arthur, LEQUIME, Georges, STEVENSON, David Walker, ZVEREV, Mikhail
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMATI GLOBAL INVESTORS LIMITED

AMATI GLOBAL INVESTORS LIMITED is an active company incorporated on 15 September 1999 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. AMATI GLOBAL INVESTORS LIMITED was registered 26 years ago.(SIC: 66300)

Status

active

Active since 26 years ago

Company No

SC199908

LTD Company

Age

26 Years

Incorporated 15 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

NOBLE FUND MANAGERS LIMITED
From: 19 July 2000To: 29 January 2010
NOBLE INVESTMENT MANAGERS LIMITED
From: 15 September 1999To: 19 July 2000
Contact
Address

8 Coates Crescent Edinburgh, EH3 7AL,

Previous Addresses

18 Charlotte Square Edinburgh EH2 4DF
From: 29 May 2012To: 28 August 2018
76 George Street Edinburgh Midlothian EH2 3BU
From: 15 September 1999To: 29 May 2012
Timeline

33 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Funding Round
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Jul 10
Capital Update
Oct 10
Director Joined
Apr 11
Director Left
Jun 11
Director Left
Feb 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Sept 17
Director Joined
Mar 18
Director Left
Aug 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jan 24
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jul 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Oct 25
Director Joined
Mar 26
Director Joined
Mar 26
2
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

CLARK, Alison

Active
Coates Crescent, EdinburghEH3 7AL
Secretary
Appointed 16 Mar 2018

CLARK, Alison

Active
Coates Crescent, EdinburghEH3 7AL
Born August 1968
Director
Appointed 20 Mar 2018

JOURDAN, Paul Arthur

Active
Coates Crescent, EdinburghEH3 7AL
Born February 1965
Director
Appointed 25 Jan 2010

LEQUIME, Georges

Active
Coates Crescent, EdinburghEH3 7AL
Born February 1966
Director
Appointed 12 Mar 2026

STEVENSON, David Walker

Active
Coates Crescent, EdinburghEH3 7AL
Born May 1960
Director
Appointed 20 Mar 2019

ZVEREV, Mikhail

Active
Coates Crescent, EdinburghEH3 7AL
Born September 1976
Director
Appointed 17 Mar 2026

COLANGELI, Rosanna

Resigned
Charlotte Square, EdinburghEH2 4DF
Secretary
Appointed 13 Dec 2013
Resigned 16 Mar 2018

LAWSON, Douglas William

Resigned
Charlotte Square, EdinburghEH2 4DF
Secretary
Appointed 25 Jan 2010
Resigned 13 Dec 2013

NCM FINANCE LIMITED

Resigned
76 George Street, EdinburghEH2 3BU
Corporate secretary
Appointed 17 Sept 2003
Resigned 30 Nov 2009

NOBLE FINANCIAL HOLDINGS LIMITED

Resigned
76 George Street, EdinburghEH2 3BU
Corporate secretary
Appointed 15 Sept 1999
Resigned 17 Sept 2003

ASHTON, Charles James

Resigned
76 George Street, MidlothianEH2 3BU
Born April 1961
Director
Appointed 14 May 2009
Resigned 25 Jan 2010

CHAPLIN, Robert Henry Moffett

Resigned
76 George Street, MidlothianEH2 3BU
Born April 1963
Director
Appointed 29 Jun 2001
Resigned 30 Nov 2009

CHRISTIE, Rory

Resigned
56 South Trinity Road, EdinburghEH5 3NX
Born October 1958
Director
Appointed 01 Sept 2002
Resigned 21 Nov 2006

EDMONSTONE, Archibald Edward

Resigned
76 George Street, MidlothianEH2 3BU
Born February 1961
Director
Appointed 23 Mar 2010
Resigned 01 Jul 2011

FERGUSON, James Gordon Dickson

Resigned
Charlotte Square, EdinburghEH2 4DF
Born November 1947
Director
Appointed 30 Jun 2010
Resigned 06 Feb 2017

GIBSON, Simon John

Resigned
Coates Crescent, EdinburghEH3 7AL
Born March 1966
Director
Appointed 19 May 2017
Resigned 01 Jan 2024

GRANT, Adam Douglas Mortimer

Resigned
27 Warwicks Bench, GuildfordGU1 3TF
Born April 1961
Director
Appointed 03 Jul 2007
Resigned 10 Jun 2009

GREGORY, John Howard

Resigned
Fern House, Leighton BuzzardLU7 0LP
Born June 1948
Director
Appointed 23 Jul 2001
Resigned 28 Feb 2004

HOWIE, Alan John

Resigned
2a Grange Road, GlasgowG61 3PL
Born September 1964
Director
Appointed 10 Aug 2005
Resigned 22 Oct 2007

IZATT, Gordon Boag

Resigned
Coates Crescent, EdinburghEH3 7AL
Born April 1965
Director
Appointed 01 Apr 2011
Resigned 20 Mar 2019

KIDDIE, David Graham

Resigned
New Walk Place, LeicesterLE1 6RU
Born May 1961
Director
Appointed 12 Mar 2025
Resigned 29 Jul 2025

LAWSON, Douglas William

Resigned
Charlotte Square, EdinburghEH2 4DF
Born March 1976
Director
Appointed 25 Jan 2010
Resigned 10 Aug 2018

MACPHERSON, Angus Robert

Resigned
76 George Street, MidlothianEH2 3BU
Born November 1966
Director
Appointed 30 Jan 2007
Resigned 25 Jan 2010

MATTIOLI, Ian Thomas

Resigned
Coates Crescent, EdinburghEH3 7AL
Born November 1962
Director
Appointed 22 Mar 2017
Resigned 26 Feb 2025

MCCULLOCH, Paul

Resigned
33 Southwood Avenue, LondonN6 5SA
Born May 1965
Director
Appointed 01 Sept 2002
Resigned 12 Feb 2004

MCKENZIE, Iain Andrew

Resigned
New Walk Place, LeicesterLE1 6RU
Born March 1975
Director
Appointed 12 Mar 2025
Resigned 25 Sept 2025

MCMICKING, Charles Neil

Resigned
Saxe Coburg Place, EdinburghEH3 5BP
Born July 1965
Director
Appointed 23 Jul 2001
Resigned 10 Oct 2007

NOBLE, Timothy Peter, Sir

Resigned
Ardnahane, EdinburghEH4 6JJ
Born December 1943
Director
Appointed 15 Sept 1999
Resigned 31 Aug 2004

PHILIPSZ, Joseph Eugene

Resigned
3 Blinkbonny Grove, EdinburghEH4 3HH
Born December 1967
Director
Appointed 01 Sept 2001
Resigned 23 Jun 2008

RAY, Alastair Graham

Resigned
Flat 120, Globe Wharf, LondonSE16 5EQ
Born November 1974
Director
Appointed 01 Sept 2004
Resigned 30 Jun 2005

RYAN, Michael Joseph

Resigned
Central Building, LondonSW1H 9NE
Born April 1966
Director
Appointed 01 Sept 2002
Resigned 16 Jun 2004

SMITH, Mark Antony

Resigned
Coates Crescent, EdinburghEH3 7AL
Born July 1970
Director
Appointed 22 Mar 2017
Resigned 22 Nov 2018

TARA, Ravi Singh

Resigned
New Walk Place, LeicesterLE1 6RU
Born June 1982
Director
Appointed 12 Mar 2025
Resigned 25 Sept 2025

TARDY, Gerard Andre Lucien

Resigned
18 Cottesmore Gardens, LondonW8 5PR
Born March 1948
Director
Appointed 28 Nov 2005
Resigned 11 Oct 2007

TAYLOR, Richard Mark

Resigned
Cetlas Farm Road, NorthwoodHA6 2NZ
Born July 1959
Director
Appointed 29 Oct 2003
Resigned 10 Oct 2007

Persons with significant control

3

1 Active
2 Ceased
Coates Crescent, EdinburghEH3 7AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2019

Mattioli Woods Plc

Ceased
1 Penman Way, LeicesterLE19 1SY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Feb 2017
Ceased 09 Oct 2025

Mr Paul Arthur Jourdan

Ceased
Charlotte Square, EdinburghEH2 4DF
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

157

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Auditors Resignation Company
13 March 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Memorandum Articles
22 October 2010
MEM/ARTSMEM/ARTS
Legacy
7 October 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
7 October 2010
SH19Statement of Capital
Legacy
7 October 2010
SH20SH20
Resolution
7 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 February 2010
TM02Termination of Secretary
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Certificate Change Of Name Company
29 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
21 January 2010
AA01Change of Accounting Reference Date
Termination Director Company
2 December 2009
TM01Termination of Director
Change Corporate Secretary Company With Change Date
17 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
14 August 2008
88(2)Return of Allotment of Shares
Legacy
18 July 2008
123Notice of Increase in Nominal Capital
Resolution
18 July 2008
RESOLUTIONSResolutions
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
88(2)Return of Allotment of Shares
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
363aAnnual Return
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
225Change of Accounting Reference Date
Legacy
9 May 2007
88(2)R88(2)R
Legacy
28 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
27 November 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
363aAnnual Return
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
20 January 2006
288cChange of Particulars
Legacy
4 January 2006
288cChange of Particulars
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
363aAnnual Return
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
5 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 March 2005
AAAnnual Accounts
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 2004
AAAnnual Accounts
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
88(2)R88(2)R
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
363sAnnual Return (shuttle)
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
88(2)R88(2)R
Accounts With Accounts Type Full
27 March 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
3 October 2002
288cChange of Particulars
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Resolution
23 November 2001
RESOLUTIONSResolutions
Legacy
23 November 2001
88(2)R88(2)R
Legacy
23 November 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
7 November 2001
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 May 2001
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 1999
225Change of Accounting Reference Date
Incorporation Company
15 September 1999
NEWINCIncorporation