AM HOLDINGS (UK) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 1RD

Company number 06401217
Status Active
Incorporation Date 17 October 2007
Company Type Private Limited Company
Address 73 COMMERCIAL ROAD, LONDON, ENGLAND, E1 1RD
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Confirmation statement made on 17 October 2016 with updates; Registered office address changed from 1st Floor Offices 254 Chatham High Street Chatham Kent ME4 4AN to 73 Commercial Road London E1 1rd on 8 November 2016. The most likely internet sites of AM HOLDINGS (UK) LIMITED are www.amholdingsuk.co.uk, and www.am-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Battersea Park Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Am Holdings Uk Limited is a Private Limited Company. The company registration number is 06401217. Am Holdings Uk Limited has been working since 17 October 2007. The present status of the company is Active. The registered address of Am Holdings Uk Limited is 73 Commercial Road London England E1 1rd. . GORGULU, Ayse is a Secretary of the company. GORGULU, Mustafa is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Secretary
GORGULU, Ayse
Appointed Date: 05 November 2007

Director
GORGULU, Mustafa
Appointed Date: 05 November 2007
81 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 05 November 2007
Appointed Date: 17 October 2007

Nominee Director
BUYVIEW LTD
Resigned: 05 November 2007
Appointed Date: 17 October 2007

Persons With Significant Control

Mr Mustafa Gorgulu
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

AM HOLDINGS (UK) LIMITED Events

21 Nov 2016
Confirmation statement made on 18 October 2016 with updates
17 Nov 2016
Confirmation statement made on 17 October 2016 with updates
08 Nov 2016
Registered office address changed from 1st Floor Offices 254 Chatham High Street Chatham Kent ME4 4AN to 73 Commercial Road London E1 1rd on 8 November 2016
22 Jul 2016
Micro company accounts made up to 31 October 2015
11 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000

...
... and 22 more events
13 Nov 2007
Secretary resigned
13 Nov 2007
New secretary appointed
13 Nov 2007
Director resigned
13 Nov 2007
New director appointed
17 Oct 2007
Incorporation

AM HOLDINGS (UK) LIMITED Charges

7 December 2012
Rent deposit deed
Delivered: 18 December 2012
Status: Outstanding
Persons entitled: Speedwell Property & Mortgage Co Limited
Description: The sum of £17,500 including all interest from time to time…
13 June 2012
Rent deposit deed
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Ganpat Rai Kohli, Ashwani Kumar Kohli
Description: Rent deposit see image for full details.
5 March 2008
Debenture
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 February 2008
Rent deposit deed
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Lagmar (Barking) Limited
Description: The deposit and all monies see image for full details.