UKBizDB.co.uk

AMEYCESPA (AWRP) HOLDING CO LIMITED

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

This company is commonly known as Ameycespa (awrp) Holding Co Limited. The company was founded 10 years ago and was given the registration number 08717836. 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:AMEYCESPA (AWRP) HOLDING CO LIMITED
Company Number:08717836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2013
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
3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Corporate Secretary20 April 2023Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director28 October 2014Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director28 February 2023Active
The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director15 January 2024Active
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director22 September 2023Active
3rd Floor, 3 - 5 Charlotte Street, Manchester, England, M1 4HB

Secretary30 March 2022Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Corporate Secretary03 October 2013Active
Bow Bells House 1, Bread Street, London, England, EC4M 9HH

Director22 September 2016Active
Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU

Director15 March 2019Active
Aberdeen Asset Management, Bow Bells House, 1 Bread Street, London, England, EC4M 9HH

Director29 January 2015Active
Cheapside House, Cheapside, London, England, EC2V 6AE

Director06 December 2017Active
Bow Bells House, 1 Bread Street, London, England, EC4M 9HH

Director28 October 2014Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director24 April 2020Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director28 October 2014Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director03 October 2013Active
10 - 11 Welken House, Charterhouse Square, London, England, EC1M 6EH

Director28 October 2014Active
Chancery Exchange, Furnival Street, London, England, EC4A 1AB

Director15 December 2022Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director19 May 2022Active
The Matchworks, Speke Road, Garston, Liverpool, England, L19 2PH

Director02 May 2016Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director03 October 2013Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director28 October 2014Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director03 October 2013Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director03 October 2013Active
Bow Bells House, 1 Bread Street, London, England, EC4M 9HH

Director28 October 2014Active
C/O Foresight Group, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director07 September 2021Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director10 August 2018Active
Bow Bells House, 1 Bread Street, London, England, EC4M 9HH

Director09 May 2017Active
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD

Director13 July 2020Active
C/O Foresight Group, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director31 March 2022Active
Cheapside House, Cheapside, London, England, EC2V 6AE

Director06 December 2017Active

People with Significant Control

Equitix Infrastructure Management (2) Limited
Notified on:09 January 2019
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
Equitix Concessions 3 Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, South Building, London, England, EC1A 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pip Infrastructure Investments (No 5) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Foresight Group Llp, The Shard, London, England, SE1 9SG
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Termination director company with name termination date.

Download
2024-01-06Accounts

Accounts with accounts type group.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Officers

Appoint corporate secretary company with name date.

Download
2023-04-21Officers

Termination secretary company with name termination date.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-02-17Officers

Termination director company with name termination date.

Download
2023-02-08Accounts

Accounts with accounts type group.

Download
2023-01-30Officers

Second filing of director termination with name.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-10Address

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

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.