UKBizDB.co.uk

AMELIA INVESTMENTS (1869) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amelia Investments (1869) Limited. The company was founded 26 years ago and was given the registration number 03538396. The firm's registered office is in BIRMINGHAM. You can find them at Albert House Quay Place, Edward Street, Birmingham, England. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:AMELIA INVESTMENTS (1869) LIMITED
Company Number:03538396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Albert House Quay Place, Edward Street, Birmingham, England, England, B1 2RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Becket House, Lambeth Palace Road, London, England, SE1 7EU

Director02 October 2023Active
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU

Director12 October 2021Active
Bethgil, Leasowes Lane, Lapal, Halesowen, B62 8QE

Secretary25 November 1998Active
Lombard House, Worcester House, Stourport On Severn, Worcestershire, DY13 9BZ

Secretary01 August 2007Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary31 March 1998Active
15 Stanford Grove, Halesowen, B63 1JG

Director01 November 2000Active
Little Hales House, Chetwynd Aston, Newport, TF10 9AW

Director08 February 1999Active
Bethgil, Leasowes Lane, Lapal, Halesowen, B62 8QE

Director25 November 1998Active
28 Spot Lane, Bearsted, Maidstone, ME15 8NU

Director25 November 1998Active
Bouygues Uk Limited - Becket House, Lambeth Palace Road, London, England, SE1 7EU

Director24 July 2015Active
Lombard House, Worcester House, Stourport On Severn, Worcestershire, DY13 9BZ

Director13 June 2012Active
Birchwood Fields, North Pole Road, Barming, Maidstone, ME16 9NL

Director25 November 1998Active
Lombard House, Worcester House, Stourport On Severn, Worcestershire, DY13 9BZ

Director01 November 2000Active
Lombard House, Worcester House, Stourport On Severn, Worcestershire, DY13 9BZ

Director24 September 2007Active
1a Church Walk, Stourport On Severn, DY13 0AL

Director01 November 2000Active
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director13 June 2012Active
Lombard House, Worcester House, Stourport On Severn, Worcestershire, DY13 9BZ

Director10 August 2009Active
Sycamore Place Trottiscliffe Road, Addington, West Malling, ME19 5AZ

Director25 November 1998Active
Becket House, Lambeth Palace Road, London, England, SE1 7EU

Director28 August 2018Active
1, Avenue Eugene Freyssinet, Saint Quentin En Yvelines Cedex, France, 78061

Director13 June 2012Active
Astwood New House, Astwood Lane, Hanbury, Bromsgrove, B60 4BL

Director01 November 2000Active
Lombard House, Worcester House, Stourport On Severn, Worcestershire, DY13 9BZ

Director01 August 2007Active
Garand, Llwyngwril, LL37 2JQ

Director25 November 1998Active
1, Avenue Eugene Freyssinet, Saint Quentin En Yvelines Cedex, France, 78061

Director13 June 2012Active
Lombard House, Worcester House, Stourport On Severn, Worcestershire, DY13 9BZ

Director01 May 2007Active
1, Avenue Eugene Freyssinet, 78280 Guyancourt, France,

Director24 June 2015Active
Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ

Director13 June 2012Active
Lombard House, Worcester House, Stourport On Severn, Worcestershire, DY13 9BZ

Director25 November 1998Active
4 Buckland Walk, Newport, TF10 7NQ

Director19 April 2002Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Director31 March 1998Active

People with Significant Control

Bouygues (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Becket House, Lambeth Palace Road, London, England, SE1 7EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-08-24Accounts

Accounts with accounts type dormant.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Officers

Change person director company with change date.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-06-01Address

Change registered office address company with date old address new address.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-09-04Officers

Change person director company with change date.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-09-04Officers

Change person director company with change date.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.