Advanced company searchLink opens in new window

AMR GP HOLDINGS LIMITED

Company number 13814807

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2024 PSC05 Change of details for Racing Point Uk Holdings Limited as a person with significant control on 13 May 2024
21 May 2024 AP01 Appointment of Mr Ibrahim Khaled I Almojel as a director on 15 May 2024
04 Mar 2024 AP01 Appointment of Chad Martin Hutchinson as a director on 1 March 2024
17 Feb 2024 MA Memorandum and Articles of Association
17 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2024 MA Memorandum and Articles of Association
16 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Written consent 22/12/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2024 SH10 Particulars of variation of rights attached to shares
05 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 328,451
02 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with updates
05 Dec 2023 SH01 Statement of capital following an allotment of shares on 23 November 2023
  • GBP 311,383
27 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
03 Jul 2023 AP01 Appointment of Jonathan Andrew Dudman as a director on 1 July 2023
03 Jul 2023 AP01 Appointment of Michael De Picciotto as a director on 1 July 2023
27 Feb 2023 MA Memorandum and Articles of Association
27 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2023 AD01 Registered office address changed from Third Floor 20 Old Bailey London EC4M 7AN United Kingdom to Aston Martin Formula One Team Silverstone Towcester Northamptonshire NN12 8TJ on 3 February 2023
16 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jan 2023 MA Memorandum and Articles of Association
04 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with updates
24 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2022 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 296,383
09 Sep 2022 PSC05 Change of details for Amr Gp Holdings Limited as a person with significant control on 8 September 2022
08 Sep 2022 CERTNM Company name changed amr midco LIMITED\certificate issued on 08/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-25
02 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 291,214