UKBizDB.co.uk

ENTERPRISE AMS GROUP LTD

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

This company is commonly known as Enterprise Ams Group Ltd. The company was founded 11 years ago and was given the registration number 08355032. The firm's registered office is in LONDON. You can find them at Arcadis House, 34 York Way, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ENTERPRISE AMS GROUP LTD
Company Number:08355032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Arcadis House, 34 York Way, London, England, N1 9AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Secretary01 July 2020Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director31 October 2022Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director27 July 2021Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Secretary04 December 2019Active
Level 17, 25 Canada Square, Canary Wharf, London, England, E14 5LQ

Secretary12 August 2013Active
Level 17, 25 Canada Square, Canary Wharf, London, England, E14 5LQ

Director02 August 2013Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director04 December 2019Active
Level 17, 25 Canada Square, Canary Wharf, London, England, E14 5LQ

Director02 August 2013Active
No 2 Three Oaks, Shores Road, Woking, United Kingdom, GU21 4HN

Director10 January 2013Active
80, Fenchurch Street, London, United Kingdom, EC3M 4BY

Director04 December 2019Active

People with Significant Control

Arcadis Gen Holdings Limited
Notified on:01 January 2020
Status:Active
Country of residence:United Kingdom
Address:80, Fenchurch Street, London, United Kingdom, EC3M 4BY
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Arcadis Uk (Holdings) Limited
Notified on:20 March 2019
Status:Active
Country of residence:England
Address:Arcadis House, 34 York Way, London, England, N1 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Carew
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:Irish
Country of residence:England
Address:Level 17, 25 Canada Square, London, England, E14 5LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Keith Evans
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:English
Country of residence:England
Address:Level 17, 25 Canada Square, London, England, E14 5LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James William George Foley
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Level 17, 25 Canada Square, London, England, E14 5LQ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-07-20Accounts

Accounts with accounts type full.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2021-08-20Officers

Change person secretary company with change date.

Download
2021-07-30Accounts

Accounts with accounts type full.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-12Officers

Change person secretary company with change date.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-06-14Address

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

Download
2021-06-14Persons with significant control

Change to a person with significant control.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Officers

Change person director company with change date.

Download
2020-10-22Accounts

Accounts with accounts type full.

Download
2020-07-02Officers

Appoint person secretary company with name date.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Capital

Capital sale or transfer treasury shares.

Download
2020-02-26Capital

Capital sale or transfer treasury shares.

Download
2020-02-21Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download

Copyright © 2024. All rights reserved.