Warning: file_put_contents(c/59804d7fb69c26da6df0ca9aaf883b63.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Amey Ventures Limited, EC4A 1AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AMEY VENTURES LIMITED

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

This company is commonly known as Amey Ventures Limited. The company was founded 23 years ago and was given the registration number 04164284. 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..

Company Information

Name:AMEY VENTURES LIMITED
Company Number:04164284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

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

Director22 December 2002Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director27 March 2020Active
GU8

Secretary03 September 2001Active
101 Harefield Road, Uxbridge, UB8 1PL

Secretary20 February 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 February 2001Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director17 April 2003Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director04 April 2011Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director17 April 2003Active
Crossways Crays Pond, Goring Heath, RG8 7QE

Director15 October 2002Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director15 October 2002Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director12 May 2008Active
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP

Director11 September 2002Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

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

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

Director19 February 2016Active
Ladywood Stray, Church Road, Wilmcote, Stratford Upon Avon, CV37 9XD

Director15 October 2002Active
Heath View, Bromstead Common, Newport, TF10 9DG

Director26 February 2001Active
7 Church Road, Linslade, Leighton Buzzard, LU7 2LR

Director22 March 2004Active
Pendle House, Castle Hill Prestbury, Macclesfield, SK10 4AR

Director22 February 2001Active
Claro House Stratton Chase Drive, Chalfont St Giles, HP8 4NS

Director22 December 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 February 2001Active

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
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Auditors

Auditors resignation company.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Change person director company with change date.

Download
2020-01-16Officers

Change person director company with change date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-10-05Accounts

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
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.