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..
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 | : |
|
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 |
---|---|---|---|
3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB | Corporate Secretary | 20 April 2023 | Active |
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 28 October 2014 | Active |
The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 28 February 2023 | Active |
The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 15 January 2024 | Active |
3rd Floor South Building, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 22 September 2023 | Active |
3rd Floor, 3 - 5 Charlotte Street, Manchester, England, M1 4HB | Secretary | 30 March 2022 | Active |
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Corporate Secretary | 03 October 2013 | Active |
Bow Bells House 1, Bread Street, London, England, EC4M 9HH | Director | 22 September 2016 | Active |
Birchin Court, 20 Birchin Lane, London, England, EC3V 9DU | Director | 15 March 2019 | Active |
Aberdeen Asset Management, Bow Bells House, 1 Bread Street, London, England, EC4M 9HH | Director | 29 January 2015 | Active |
Cheapside House, Cheapside, London, England, EC2V 6AE | Director | 06 December 2017 | Active |
Bow Bells House, 1 Bread Street, London, England, EC4M 9HH | Director | 28 October 2014 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 24 April 2020 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 28 October 2014 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 03 October 2013 | Active |
10 - 11 Welken House, Charterhouse Square, London, England, EC1M 6EH | Director | 28 October 2014 | Active |
Chancery Exchange, Furnival Street, London, England, EC4A 1AB | Director | 15 December 2022 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 19 May 2022 | Active |
The Matchworks, Speke Road, Garston, Liverpool, England, L19 2PH | Director | 02 May 2016 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 03 October 2013 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 28 October 2014 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 03 October 2013 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 03 October 2013 | Active |
Bow Bells House, 1 Bread Street, London, England, EC4M 9HH | Director | 28 October 2014 | Active |
C/O Foresight Group, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 07 September 2021 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 10 August 2018 | Active |
Bow Bells House, 1 Bread Street, London, England, EC4M 9HH | Director | 09 May 2017 | Active |
3rd Floor (South), 200 Aldersgate Street, London, United Kingdom, EC1A 4HD | Director | 13 July 2020 | Active |
C/O Foresight Group, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 31 March 2022 | Active |
Cheapside House, Cheapside, London, England, EC2V 6AE | Director | 06 December 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2024-02-27 | Officers | Termination director company with name termination date. | Download |
2024-01-06 | Accounts | Accounts with accounts type group. | Download |
2023-10-03 | Officers | Change person director company with change date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-21 | Officers | Appoint corporate secretary company with name date. | Download |
2023-04-21 | Officers | Termination secretary company with name termination date. | Download |
2023-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2023-02-17 | Officers | Termination director company with name termination date. | Download |
2023-02-08 | Accounts | Accounts with accounts type group. | Download |
2023-01-30 | Officers | Second filing of director termination with name. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Address | Change registered office address company with date old address new address. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-30 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.