This company is commonly known as Amey Holdings Limited. The company was founded 19 years ago and was given the registration number 05438319. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | AMEY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05438319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Corporate Secretary | 11 June 2013 | Active |
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 30 December 2022 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 21 December 2015 | Active |
Amey - The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Secretary | 29 October 2007 | Active |
12 Chells Lane, Stevenage, SG2 7AA | Secretary | 27 April 2005 | Active |
Amey - The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 30 November 2007 | Active |
Amey - The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 22 August 2011 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 21 December 2015 | Active |
76 The Shearers, St Michaels Mead, Bishops Stortford, CM23 4AZ | Director | 13 June 2005 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 15 January 2020 | Active |
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 30 November 2007 | Active |
5 Dashwood Close, Grappenhall, Warrington, WA4 3JA | Director | 20 September 2007 | Active |
Greyfriars Hall, Walker Lane Fulwood, Preston, PR2 7AN | Director | 20 September 2007 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 19 February 2016 | Active |
11 Oakfield Road, Harpenden, AL5 2NJ | Director | 27 April 2005 | Active |
1 Tewin Water House, Tewin Water, Welwyn, AL6 0AA | Director | 27 April 2005 | Active |
Amey Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Capital | Capital allotment shares. | Download |
2024-03-06 | Resolution | Resolution. | Download |
2024-03-06 | Incorporation | Memorandum articles. | Download |
2023-12-05 | Accounts | Accounts with accounts type full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-03 | Officers | Change person director company with change date. | Download |
2023-04-14 | Auditors | Auditors resignation company. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type group. | Download |
2020-01-17 | Officers | Change person director company with change date. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type group. | Download |
2019-09-02 | Officers | Change corporate secretary company with change date. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.