UKBizDB.co.uk

AMEY PROGRAMME MANAGEMENT LIMITED

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

This company is commonly known as Amey Programme Management Limited. The company was founded 24 years ago and was given the registration number 03959995. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:AMEY PROGRAMME MANAGEMENT LIMITED
Company Number:03959995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 84110 - General public administration activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Corporate Secretary30 November 2005Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director30 December 2022Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director22 September 2006Active
GU8

Secretary03 October 2000Active
Buxton Court, 3 West Way, Oxford, OX2 0SZ

Nominee Secretary30 March 2000Active
14 Avon Crescent, Bicester, OX6 8LZ

Secretary14 July 2000Active
Beech Cottage Beech Lane, Norley, WA6 6LP

Director28 February 2003Active
65 Mount Felix, Rivermount, Walton On Thames, KT12 2PJ

Director14 July 2000Active
Crossways Crays Pond, Goring Heath, RG8 7QE

Director20 December 2001Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director28 February 2003Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director15 January 2020Active
28 Hope Court, Canada Way, Bristol, BS1 6XU

Director16 January 2001Active
Georges Oak, 2 Home Farm, Compton Verney, Warwick, CV35 7PU

Director09 August 2000Active
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP

Director11 September 2002Active
22 Hyde Road, Kingsdown, Swindon, SN2 7SB

Director14 July 2000Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director03 September 2003Active
1 Asmara Road, London, NW2 3SS

Director14 July 2000Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director19 February 2016Active
Buxton Court, 3 West Way, Oxford, OX2 0SZ

Nominee Director30 March 2000Active
Heath View, Bromstead Common, Newport, TF10 9DG

Director06 November 2000Active
7 Church Road, Linslade, Leighton Buzzard, LU7 2LR

Director06 November 2000Active
24 Shipston Road, Stratford Upon Avon, CV37 7LP

Director01 May 2001Active
Pendle House, Castle Hill Prestbury, Macclesfield, SK10 4AR

Director06 November 2000Active

People with Significant Control

Amey 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Auditors

Auditors resignation company.

Download
2023-03-09Accounts

Accounts with accounts type full.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Appoint person director company with name date.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Officers

Change person director company with change date.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-09-02Officers

Change corporate secretary company with change date.

Download
2019-09-02Address

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

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.