Kamani Global Investments Limited MANCHESTER


Founded in 2014, Kamani Global Investments, classified under reg no. 09142339 is an active company. Currently registered at Unit 2.3 M1 1EZ, Manchester the company has been in the business for 10 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 8th October 2014 Kamani Global Investments Limited is no longer carrying the name Gep Newco.

The company has 2 directors, namely Mahmud K., Adam K.. Of them, Adam K. has been with the company the longest, being appointed on 22 July 2014 and Mahmud K. has been with the company for the least time - from 12 January 2023. As of 20 April 2024, there were 4 ex directors - Mahesh P., Paul P. and others listed below. There were no ex secretaries.

Kamani Global Investments Limited Address / Contact

Office Address Unit 2.3
Office Address2 20 Dale Street
Town Manchester
Post code M1 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09142339
Date of Incorporation Tue, 22nd Jul 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Mahmud K.

Position: Director

Appointed: 12 January 2023

Adam K.

Position: Director

Appointed: 22 July 2014

Mahesh P.

Position: Director

Appointed: 05 May 2017

Resigned: 25 November 2022

Paul P.

Position: Director

Appointed: 01 December 2014

Resigned: 26 May 2017

Samir K.

Position: Director

Appointed: 22 July 2014

Resigned: 03 November 2021

Umar K.

Position: Director

Appointed: 22 July 2014

Resigned: 03 November 2021

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we identified, there is Samir K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Umar K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Adam K., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Samir K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Umar K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Adam K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Gep Newco October 8, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312018-01-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3      
Balance Sheet
Cash Bank On Hand 13 09931 7037 60421 125189 2116 615
Current Assets 716 686436 986137 32345 161219 813224 899
Debtors 703 587405 283129 71924 03630 602218 284
Net Assets Liabilities 44 25766 28541 8605 512-41 418217 792
Other Debtors 667 051299 654  904 778
Property Plant Equipment 25 84324 1179 918771 6 382
Net Assets Liabilities Including Pension Asset Liability3      
Reserves/Capital
Shareholder Funds3      
Other
Accrued Liabilities   66 79152 124101 08984 580
Accumulated Depreciation Impairment Property Plant Equipment 80 655111 80450 65359 80060 5712 208
Additions Other Than Through Business Combinations Investment Property Fair Value Model  34 65125 80096 782  
Additions Other Than Through Business Combinations Property Plant Equipment  29 423   6 430
Average Number Employees During Period 333332
Creditors 7 890 1997 530 7956 907 3486 571 8826 664 2955 638 848
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -75 350  -58 411
Disposals Property Plant Equipment   -75 350  -58 411
Fixed Assets 7 377 0007 409 9257 421 5267 509 1617 508 3907 841 382
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      326 610
Increase From Depreciation Charge For Year Property Plant Equipment  31 14914 1999 147 48
Investment Property 7 351 1577 385 8087 411 6087 508 3907 508 3907 835 000
Investment Property Fair Value Model 7 351 1577 385 8087 411 6087 508 3907 508 3907 835 000
Net Current Assets Liabilities 571 092187 155-472 318-931 767-885 513-1 951 984
Nominal Value Allotted Share Capital 333333
Number Shares Issued Fully Paid 333333
Other Creditors 81 567208 751466 347773 167939 3852 055 299
Other Remaining Borrowings 7 890 1997 530 7956 907 3486 571 8826 664 2955 638 848
Par Value Share1 111 1
Prepayments   11 36710 19318 884158 103
Property Plant Equipment Gross Cost 106 498135 92160 57160 57160 5718 590
Provisions For Liabilities Balance Sheet Subtotal 13 636    32 758
Taxation Social Security Payable 12 97714 67823 46710 22617 32616 206
Total Assets Less Current Liabilities 7 948 0927 597 0806 949 2086 577 3946 622 8775 889 398
Total Borrowings 7 890 1997 530 7956 907 3486 571 8826 664 2955 638 848
Trade Creditors Trade Payables 51 05030 22953 036141 41147 52620 798
Trade Debtors Trade Receivables 36 536105 629118 35213 84311 62855 403
Called Up Share Capital Not Paid Not Expressed As Current Asset3      
Number Shares Allotted3      
Share Capital Allotted Called Up Paid3      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change to a person with significant control Monday 1st January 2024
filed on: 30th, January 2024
Free Download (2 pages)

Company search