Download leads from Nexok and grow your business. Find out more

AMR Gp Limited

Documents

Total Documents64
Total Pages752

Filing History

27 September 2023Full accounts made up to 31 December 2022
2 August 2023Confirmation statement made on 1 August 2023 with updates
3 July 2023Termination of appointment of Silas Kei Fong Chou as a director on 30 June 2023
3 July 2023Appointment of Mr Anthony Rocco Indaimo as a director on 1 July 2023
3 July 2023Appointment of Robert Yeowart as a director on 1 July 2023
6 February 2023Memorandum and Articles of Association
6 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
3 February 2023Registered office address changed from Aston Martin Formula One Team Silverstone Towchester Northamptonshire NN12 8TJ United Kingdom to Aston Martin Formula One Team Silverstone Towcester Northamptonshire NN12 8TJ on 3 February 2023
3 February 2023Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
3 February 2023Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
2 February 2023Cessation of Amr Gp Holdings Limited as a person with significant control on 31 December 2022
2 February 2023Notification of Amr Performance Group Limited as a person with significant control on 31 December 2022
2 February 2023Registered office address changed from Dadford Road Silverstone Northamptonshire NN12 8TJ United Kingdom to Aston Martin Formula One Team Silverstone Towchester Northamptonshire NN12 8TJ on 2 February 2023
14 November 2022Satisfaction of charge 114966730001 in full
8 September 2022Change of details for Amr Midco Limited as a person with significant control on 8 September 2022
2 August 2022Confirmation statement made on 1 August 2022 with updates
24 May 2022Notification of Amr Midco Limited as a person with significant control on 7 April 2022
23 May 2022Cessation of Amr Gp Holdings Limited as a person with significant control on 7 April 2022
9 May 2022Full accounts made up to 31 December 2021
29 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 March 2022Memorandum and Articles of Association
26 January 2022Satisfaction of charge 114966730004 in full
21 January 2022Registration of charge 114966730005, created on 14 January 2022
10 January 2022Second filing of a statement of capital following an allotment of shares on 6 January 2022
  • GBP 278,969
10 January 2022Memorandum and Articles of Association
10 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
5 January 2022Statement of capital following an allotment of shares on 23 December 2021
  • GBP 278,969
  • ANNOTATION Clarification a second filed SH01 was registered on 10/01/2022
6 October 2021Termination of appointment of Leslie Andreen Ross as a secretary on 15 September 2021
17 September 2021Full accounts made up to 31 December 2020
13 August 2021Confirmation statement made on 1 August 2021 with updates
2 July 2021Full accounts made up to 31 August 2020
18 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
8 February 2021Statement of capital following an allotment of shares on 28 January 2021
  • GBP 264,072
11 January 2021Change of details for Racing Point Uk Holdings Limited as a person with significant control on 6 January 2021
6 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-04
17 December 2020Current accounting period shortened from 31 August 2021 to 31 December 2020
11 September 2020Confirmation statement made on 1 August 2020 with updates
10 September 2020Change of details for Racing Point Uk Holdings Limited as a person with significant control on 15 October 2019
6 August 2020Full accounts made up to 31 August 2019
4 June 2020Satisfaction of charge 114966730002 in full
20 May 2020All of the property or undertaking has been released from charge 114966730001
20 May 2020Resolutions
  • RES13 ‐ Sponsorship agreement/company business 17/02/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 May 2020Registration of charge 114966730004, created on 19 May 2020
30 April 2020Statement of capital following an allotment of shares on 21 April 2020
  • GBP 218,766
7 October 2019Change of share class name or designation
6 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 August 2019Statement of capital following an allotment of shares on 27 August 2019
  • GBP 156,766
28 August 2019Change of details for Racing Point Uk Holdings Limited as a person with significant control on 27 August 2019
28 August 2019Statement of capital following an allotment of shares on 27 August 2019
  • GBP 214,766
13 August 2019Confirmation statement made on 1 August 2019 with updates
27 June 2019Satisfaction of charge 114966730003 in full
10 April 2019Registration of charge 114966730003, created on 5 April 2019
8 April 2019Registration of charge 114966730002, created on 25 March 2019
8 April 2019Statement of capital following an allotment of shares on 3 April 2019
  • GBP 142,001
22 March 2019Registered office address changed from 5 st James's Square London SW1Y 4JU United Kingdom to Dadford Road Silverstone Northamptonshire NN12 8TJ on 22 March 2019
20 September 2018Appointment of Leslie Andreen Ross as a secretary on 13 September 2018
5 September 2018Registration of charge 114966730001, created on 23 August 2018
10 August 2018Appointment of Mr Silas Kei Fong Chou as a director on 9 August 2018
10 August 2018Appointment of Mr Lawrence Sheldon Strulovitch as a director on 9 August 2018
10 August 2018Termination of appointment of Edward William Porter as a director on 9 August 2018
8 August 2018Termination of appointment of Eric Michael Tinholt Den Besten as a director on 8 August 2018
7 August 2018Change of details for Racing Point Uk Holdings Limited as a person with significant control on 2 August 2018
7 August 2018Registered office address changed from 5 st James's Square London SW1Y 4LE United Kingdom to 5 st James's Square London SW1Y 4JU on 7 August 2018
2 August 2018Incorporation
Statement of capital on 2018-08-02
  • GBP 1
Sign up now to grow your client base. Plans & Pricing