UKBizDB.co.uk

GEO AMEY PECS LIMITED

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

This company is commonly known as Geo Amey Pecs Limited. The company was founded 13 years ago and was given the registration number 07556404. 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 49390 - Other passenger land transport.

Company Information

Name:GEO AMEY PECS LIMITED
Company Number:07556404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport
  • 82990 - Other business support service activities 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 Secretary08 March 2011Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director13 September 2023Active
One Park Place, 621 N W 53rd Street Suite 700, Boca Raton,

Director16 March 2011Active
4955, Technology Way, Boca Raton, United States, 33431

Director21 July 2021Active
The Matchworks, 142 Speke Road, Liverpool, England, L19 2PH

Director01 March 2022Active
The Geo Group, Inc., One Park Place, Suite 700, 621 Nw 53 Street, Boca Raton, United States,

Director05 July 2012Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director08 April 2020Active
7320, Ne Bay Cove Court, Boca Raton, United States, 33487

Director14 May 2021Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director01 March 2022Active
The Geo Group, Inc., One Park Place, Suite 700, 621 Nw 53 Street, Boca Raton 33487,

Director08 March 2011Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director14 May 2021Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director08 March 2011Active
4955, Technology Way, Boca Raton, United States, FL 33431

Director11 July 2020Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director01 August 2016Active
621 Nw 53rd Street, Suite 700, Boca Raton, Florida, United States, 33445

Director01 February 2016Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director08 March 2011Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director28 March 2011Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director27 July 2018Active
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director01 August 2016Active
The Geo Group, Inc., One Park Place, Suite 700, 621 Nw 53 Street, Boca Raton 33487,

Director08 March 2011Active
The Sherard Building, Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ

Director07 March 2012Active
The Sherard Building, Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ

Director23 November 2011Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director08 March 2011Active
The Sherard Building, Edmund Halley Road, Oxford, OX4 4DQ

Director28 March 2011Active
7320, Ne Bay Cove Court, Boca Raton, United States, 33487

Director11 July 2020Active
The Geo Group Inc., 621 Northwest 53rd Street, Boca Raton, United States, 33487

Director06 February 2017Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director28 April 2017Active
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ

Director01 August 2016Active
The Geo Group, Inc., One Park Place, Suite 700, 621 Nw 53 Street, Florida, Usa, 33487

Director01 February 2016Active
The Geo Group, Inc., One Park Place, Suite 700, 621 Nw 53 Street, Boca Raton, United States,

Director05 July 2012Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director11 May 2020Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director01 March 2022Active
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB

Director28 April 2017Active

People with Significant Control

Amey Community 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
The Geo Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100 New Bridge Street, New Bridge Street, London, England, EC4V 6JA
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
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-01-10Change of name

Certificate change of name company.

Download
2021-11-24Accounts

Accounts with accounts type full.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Change person director company with change date.

Download
2021-07-30Address

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

Download
2021-07-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.