UKBizDB.co.uk

AMEYCESPA (MK) HOLDING CO LIMITED

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

This company is commonly known as Ameycespa (mk) Holding Co Limited. The company was founded 11 years ago and was given the registration number 08538303. 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 (MK) HOLDING CO LIMITED
Company Number:08538303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 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 Secretary22 March 2023Active
3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director12 December 2018Active
3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB

Director21 April 2022Active
3rd Floor, 3 - 5 Charlotte Street, Manchester, England, M1 4HB

Secretary29 March 2022Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Corporate Secretary21 May 2013Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director13 March 2020Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director30 May 2013Active
The Matchworks, Speke Road, Garston, Liverpool, England, L19 2PH

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

Director21 May 2013Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director30 May 2013Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director21 May 2013Active

People with Significant Control

Thalia Waste Management Limited
Notified on:30 November 2022
Status:Active
Country of residence:England
Address:Chancery Exchange, 10 Furnival Street, London, England, EC4A 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thalia Ventures 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 25 to 50 percent
  • Voting rights 25 to 50 percent
Amey Ventures Asset Holdings 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 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Officers

Appoint corporate secretary company with name date.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type group.

Download
2023-03-23Officers

Termination secretary company with name termination date.

Download
2022-12-14Accounts

Change account reference date company previous shortened.

Download
2022-12-01Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Address

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

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-03-29Address

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

Download
2022-03-29Officers

Appoint person secretary company with name date.

Download
2022-03-28Officers

Termination secretary company with name termination date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-01-06Persons with significant control

Change to a person with significant control.

Download
2022-01-05Accounts

Accounts with accounts type group.

Download
2022-01-05Change of name

Certificate change of name company.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type group.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.