Company NameAmati Global Holdings Limited
Company StatusActive
Company NumberSC615681
CategoryPrivate Limited Company
Incorporation Date7 December 2018(5 years, 4 months ago)
Previous NameDMWS 1116 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Arthur Jourdan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Coates Crescent
Edinburgh
EH3 7AL
Scotland
Director NameMr David Walker Stevenson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Coates Crescent
Edinburgh
EH3 7AL
Scotland
Secretary NameMiss Alison Clark
StatusCurrent
Appointed15 January 2019(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address8 Coates Crescent
Edinburgh
EH3 7AL
Scotland
Director NameMs Alison Clark
Date of BirthAugust 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed13 June 2019(6 months, 1 week after company formation)
Appointment Duration4 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Coates Crescent
Edinburgh
EH3 7AL
Scotland
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed07 December 2018(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Location

Registered Address8 Coates Crescent
Edinburgh
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Filing History

8 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
23 March 2020Group of companies' accounts made up to 31 December 2019 (28 pages)
6 December 2019Confirmation statement made on 6 December 2019 with updates (6 pages)
25 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
25 June 2019Statement of capital following an allotment of shares on 13 June 2019
  • GBP 100,000.00
(4 pages)
18 June 2019Cessation of Amati Global Partners Llp as a person with significant control on 13 June 2019 (1 page)
18 June 2019Notification of Paul Arthur Jourdan as a person with significant control on 13 June 2019 (2 pages)
14 June 2019Appointment of Ms Alison Clark as a director on 13 June 2019 (2 pages)
23 January 2019Appointment of Miss Alison Clark as a secretary on 15 January 2019 (3 pages)
18 January 2019Appointment of Mr David Walker Stevenson as a director on 15 January 2019 (2 pages)
18 January 2019Appointment of Mr Paul Arthur Jourdan as a director on 15 January 2019 (2 pages)
18 January 2019Termination of appointment of Dm Company Services Limited as a secretary on 15 January 2019 (2 pages)
18 January 2019Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF United Kingdom to 8 Coates Crescent Edinburgh EH3 7AL on 18 January 2019 (2 pages)
18 January 2019Cessation of 22 Nominees Limited as a person with significant control on 15 January 2019 (3 pages)
18 January 2019Notification of Amati Global Partners Llp as a person with significant control on 15 January 2019 (4 pages)
17 January 2019Termination of appointment of Ewan Caldwell Gilchrist as a director on 15 January 2019 (1 page)
16 January 2019Company name changed dmws 1116 LIMITED\certificate issued on 16/01/19
  • CONNOT ‐ Change of name notice
(3 pages)
7 December 2018Incorporation
Statement of capital on 2018-12-07
  • GBP 1
(22 pages)