UKBizDB.co.uk

AMEY ROADS NI HOLDINGS LIMITED

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

This company is commonly known as Amey Roads Ni Holdings Limited. The company was founded 17 years ago and was given the registration number NI063344. The firm's registered office is in BELFAST. You can find them at Murray House, Murray Street, Belfast, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AMEY ROADS NI HOLDINGS LIMITED
Company Number:NI063344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2007
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Murray House, Murray Street, Belfast, BT1 6DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, St. Giles Square, London, England, WC2H 8AP

Corporate Secretary16 July 2021Active
Chancery Exchange, 10, Furnival Street, London, United Kingdom, EC4A 1AB

Director06 March 2024Active
Murray House, Murray Street, Belfast, BT1 6DN

Director25 July 2023Active
Dif Capital Partners, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD

Director03 February 2021Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director23 April 2020Active
Victoria House, Victoria Road, Chelmsford, United Kingdom, CM1 1RJ

Corporate Secretary12 March 2015Active
Arnott House, 12-16 Bridge Street, Belfast, BT1 1LS

Corporate Secretary28 February 2007Active
Victoria House, Victoria Road, Chelmsford, England, CM1 1RJ

Corporate Secretary15 March 2015Active
Tubs Hill House, London Road, Sevenoaks, England, TN13 1BL

Corporate Secretary18 February 2014Active
The Sherard Building, Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ

Corporate Secretary12 December 2007Active
4th, Floor, 6 Gracechurch Street, London, England, EC3V 0AT

Director07 June 2013Active
4th Floor, 6, Gracechurch Street, London, England, EC3V 0AT

Director30 September 2013Active
1, Old Coach Road, Upper Malone Road, Belfast, BT9 5PR

Director01 September 2010Active
Lagan House, 19 Clarendon Road, Belfast, BT1 3BG

Director05 October 2007Active
Rosemount House, 21-23 Sydenham Road, Belfast, Northern Ireland, BT3 9HA

Director28 February 2007Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director20 May 2008Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director23 April 2020Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director12 July 2010Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director28 February 2007Active
1, Great St. Helen's, London, United Kingdom, EC3A 6HX

Director07 September 2011Active
54 Penton Avenue, Staines, Middlesex, TW1S 2ND

Director05 October 2007Active
Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN

Director27 July 2012Active
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD

Director08 September 2016Active
3rd Floor, 10, Furnival Street, London, United Kingdom, EC4A 1AB

Director28 November 2023Active
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD

Director29 January 2019Active
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD

Director17 November 2014Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director01 July 2013Active
2 Wolsey Road, Islington, London, N1 4QH

Director28 February 2007Active
Rosemount House, 21-23 Sydenham Road, Belfast, Northern Ireland, BT3 9HA

Director24 April 2014Active
C/O Dif Uk, Level 4, 2-4 Idol Lane, London, United Kingdom, EC3R 5DD

Director26 November 2015Active
Murray House, Murray Street, Belfast, BT1 6DN

Director03 October 2022Active
Schiphol Boulevard 269, 1118 Bh, Schiphol, Netherlands,

Director15 November 2011Active
Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN

Director01 February 2013Active
Murray House, Murray Street, Belfast, Northern Ireland, BT1 6DN

Director28 February 2007Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director06 September 2016Active

People with Significant Control

Dif Infra Yield I Uk Limited
Notified on:21 September 2017
Status:Active
Country of residence:England
Address:C/O Doran & Minehane, 2nd Floor, 16, Stratford Place, London, England, W1C 1BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dif Infra 3 Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 94 - 96 Wigmore Street, London, United Kingdom, W1U 3RF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Amey Ventures Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 3-5, Charlotte Street, Manchester, England, M1 4HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Confirmation statement

Confirmation statement with updates.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-10-10Accounts

Accounts with accounts type group.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2023-05-02Persons with significant control

Change to a person with significant control.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type group.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-03Accounts

Accounts with accounts type group.

Download
2021-10-25Officers

Change corporate secretary company with change date.

Download
2021-07-19Officers

Termination secretary company with name termination date.

Download
2021-07-16Officers

Appoint corporate secretary company with name date.

Download
2021-05-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.