AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED

AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01302243
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED located?

    Registered Office Address
    135 Bishopsgate
    EC2M 3AN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERNATIONAL PUBLIC RELATIONS INVESTMENTS LIMITEDJul 26, 2001Jul 26, 2001
    SHANDWICK INVESTMENTS LIMITEDDec 31, 1978Dec 31, 1978
    WORTHWAND LIMITEDMar 11, 1977Mar 11, 1977

    What are the latest accounts for AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

    What are the latest filings for AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Apr 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Apr 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Apr 13, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 05, 2023 with no updates

    3 pagesCS01

    Appointment of Kimberly Rose Goodenow as a director on Oct 01, 2022

    2 pagesAP01

    Termination of appointment of Curtis Alan Peterson as a director on Oct 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Registered office address changed from 135 Bishopsgate London EC2N 3AN England to 135 Bishopsgate London EC2M 3AN on May 24, 2021

    1 pagesAD01

    Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2N 3AN on May 24, 2021

    1 pagesAD01

    Confirmation statement made on Apr 05, 2021 with no updates

    3 pagesCS01

    Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP

    1 pagesAD02

    Change of details for Ams Advanced Marketing Services Limited as a person with significant control on Oct 02, 2020

    2 pagesPSC05

    Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on Oct 02, 2020

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Apr 05, 2020 with updates

    4 pagesCS01

    Secretary's details changed for Louise Bean on Mar 10, 2020

    1 pagesCH03

    Termination of appointment of Michael Thomas as a director on Feb 06, 2020

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 20, 2019

    • Capital: GBP 1,003
    3 pagesSH01

    Appointment of Simon Topping as a director on Dec 06, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Who are the officers of AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAN, Louise
    Bishopsgate
    EC2M 3AN London
    135
    England
    Secretary
    Bishopsgate
    EC2M 3AN London
    135
    England
    British88994320002
    GOODENOW, Kimberly Rose
    Bishopsgate
    EC2M 3AN London
    135
    England
    Director
    Bishopsgate
    EC2M 3AN London
    135
    England
    United StatesAmerican307655260001
    TOPPING, Simon
    Bishopsgate
    EC2M 3AN London
    135
    England
    Director
    Bishopsgate
    EC2M 3AN London
    135
    England
    EnglandBritish125739780002
    GREENE, Kevin Michael
    39 Tudor Drive
    KT2 5NW Kingston Upon Thames
    London
    Secretary
    39 Tudor Drive
    KT2 5NW Kingston Upon Thames
    London
    Irish63939720003
    HORROCKS, Alison Claire
    32 First Avenue
    Mortlake
    SW14 8SR London
    Secretary
    32 First Avenue
    Mortlake
    SW14 8SR London
    British38922490001
    PERRY, Philip James Erskine
    15 Burgess Mead
    OX2 6XP Oxford
    Oxfordshire
    Secretary
    15 Burgess Mead
    OX2 6XP Oxford
    Oxfordshire
    British31292620009
    WILSON, Anthony
    20 Filigree Court
    SE16 1HL London
    Secretary
    20 Filigree Court
    SE16 1HL London
    British61568310001
    DEWHURST, Philip
    82 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Director
    82 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    British77166960002
    GREENE, Kevin Michael
    39 Tudor Drive
    KT2 5NW Kingston Upon Thames
    London
    Director
    39 Tudor Drive
    KT2 5NW Kingston Upon Thames
    London
    EnglandIrish63939720003
    GREENE, Kevin Michael
    39 Tudor Drive
    KT2 5NW Kingston Upon Thames
    London
    Director
    39 Tudor Drive
    KT2 5NW Kingston Upon Thames
    London
    EnglandIrish63939720003
    GUMMER, Peter Selwyn, The Rt Hon The Lord Chadlington
    Dean Manor
    Charlbury
    Oxfordshire
    Director
    Dean Manor
    Charlbury
    Oxfordshire
    British8353210002
    HAMID, Mohamed Arif
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    Director
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    EnglandBritish51714150002
    HUCKLE, John George
    Hall End Farm Lower Road
    Stoke Mandeville
    HP22 5XA Aylesbury
    Berkshire
    Director
    Hall End Farm Lower Road
    Stoke Mandeville
    HP22 5XA Aylesbury
    Berkshire
    British28686240001
    JONES, Peter
    31 Newberry Place
    Rye
    New York 10580
    Usa
    Director
    31 Newberry Place
    Rye
    New York 10580
    Usa
    American80864420001
    MCNULTY, Dermot
    10 Sydney Place
    SW7 3NL London
    Director
    10 Sydney Place
    SW7 3NL London
    American/Irish25890090002
    MEYER, Lutz
    Auf Dem Heidgen 74
    FOREIGN Bonn
    D-53127
    Germany
    Director
    Auf Dem Heidgen 74
    FOREIGN Bonn
    D-53127
    Germany
    German72951100001
    MURPHY, Michael
    Terrace House
    128 Richmond Hill, Richmond
    TW10 6RN London
    Director
    Terrace House
    128 Richmond Hill, Richmond
    TW10 6RN London
    EnglandBritish115266830002
    PERRY, Philip James Erskine
    15 Burgess Mead
    OX2 6XP Oxford
    Oxfordshire
    Director
    15 Burgess Mead
    OX2 6XP Oxford
    Oxfordshire
    British31292620009
    PETERSON, Curtis Alan
    Bishopsgate
    EC2M 3AN London
    135
    England
    Director
    Bishopsgate
    EC2M 3AN London
    135
    England
    United StatesAmerican163275340001
    SELMAN, Roger Malcolm
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    Director
    5 Vineries Bank
    Milespit Hill Mill Hill
    NW7 2RP London
    United KingdomBritish10691510002
    THOMAS, Martin Kenneth
    Little Saltwood Farm
    Tilsden Lane
    TN17 3PL Cranbrook
    Kent
    Director
    Little Saltwood Farm
    Tilsden Lane
    TN17 3PL Cranbrook
    Kent
    United KingdomBritish125263920001
    THOMAS, Michael
    Grosvenor Gardens
    SW1W 0BD London
    3
    Director
    Grosvenor Gardens
    SW1W 0BD London
    3
    United StatesAmerican271551860001
    VAN DOESBURG, Hendrik Jan
    An Der Knappenmuehle 7
    FOREIGN 53123 Bonn
    Germany
    Director
    An Der Knappenmuehle 7
    FOREIGN 53123 Bonn
    Germany
    Dutch78398630001
    WILSON, Anthony
    20 Filigree Court
    SE16 1HL London
    Director
    20 Filigree Court
    SE16 1HL London
    British61568310001

    Who are the persons with significant control of AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ams Advanced Marketing Services Limited
    Bishopsgate
    EC2M 3TP London
    135
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 3TP London
    135
    England
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number1952992
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0