AMEC FOSTER WHEELER ENERGY LIMITED
Overview
| Company Name | AMEC FOSTER WHEELER ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01361134 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMEC FOSTER WHEELER ENERGY LIMITED?
- Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities
Where is AMEC FOSTER WHEELER ENERGY LIMITED located?
| Registered Office Address | Booths Park Chelford Road WA16 8QZ Knutsford Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMEC FOSTER WHEELER ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| FOSTER WHEELER ENERGY LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| FOSTER WHEELER (OVERSEAS) LIMITED | Apr 03, 1978 | Apr 03, 1978 |
What are the latest accounts for AMEC FOSTER WHEELER ENERGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AMEC FOSTER WHEELER ENERGY LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for AMEC FOSTER WHEELER ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||||||
legacy | 270 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Registration of charge 013611340008, created on Dec 03, 2025 | 70 pages | MR01 | ||||||||||
Satisfaction of charge 013611340007 in full | 1 pages | MR04 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
legacy | 260 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Registration of charge 013611340007, created on Sep 05, 2025 | 70 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Dominic John Beever as a director on Aug 08, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Paul Butcher as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Adam Paul Butcher as a director on Oct 11, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Harris as a director on Oct 11, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sarah Marion Macrury as a secretary on Jul 03, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Iain Angus Jones as a secretary on Jun 12, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Simon Harris on May 27, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen James Nicol on Nov 30, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Simon Harris as a director on Apr 17, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Edward Collins as a director on Apr 17, 2024 | 1 pages | TM01 | ||||||||||
Who are the officers of AMEC FOSTER WHEELER ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACRURY, Sarah Marion | Secretary | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | 324821800001 | |||||||
| BEEVER, Dominic John | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | United Kingdom | British | 334519930001 | |||||
| NICOL, Stephen James | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | Scotland | British | 162632260012 | |||||
| AGOMBAR, Colin Leonard Edward | Secretary | 42 Whistlers Avenue SW11 3TS London | British | 10758280001 | ||||||
| DAVIES, Michelle Karen | Secretary | Shinfield Park Shinfield RG2 9FW Reading Berkshire | British | 110705510001 | ||||||
| DENLEY, Mark Hilton | Secretary | Shinfield Park Shinfield RG2 9FW Reading Berkshire | 165165210001 | |||||||
| JONES, Iain Angus | Secretary | Justice Mill Lane AB11 6EQ Aberdeen Ground Floor, 15 Scotland | 243963580001 | |||||||
| MORRELL, Helen | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England | 195485210002 | |||||||
| RIMER, Geoffrey John | Secretary | West End Church Street HP14 3UJ Stokenchurch Buckinghamshire | British | 33972670001 | ||||||
| WARBURTON, Jennifer Ann | Secretary | Chelford Road WA16 8QZ Knutsford Booths Park England | 225815230001 | |||||||
| ABBA, Filippo | Director | Shinfield Park Shinfield RG2 9FW Reading Berkshire | United Kingdom | Italian | 161561780002 | |||||
| ATWATER, Neil William | Director | Foxhill Road Box 143 Rs-1 Califon New Jersey 07830 Usa | American | 11108290001 | ||||||
| BASEOTTO, Franco | Director | Shinfield Park Shinfield RG2 9FW Reading Berkshire | England | Italian | 123543910008 | |||||
| BASEOTTO, Franco | Director | Shinfield Park Shinfield RG2 9FW Reading Berkshire | Usa | Italian | 123543910002 | |||||
| BATCHELOR, Keith Ernest | Director | Nuffield Court Nuffield RG9 5RU Henley On Thames Oxfordshire | England | British | 46122500001 | |||||
| BATCHELOR, Keith Ernest | Director | Nuffield Court Nuffield RG9 5RU Henley On Thames Oxfordshire | England | British | 46122500001 | |||||
| BEAUMONT, Michael John | Director | Shinfield Park Shinfield RG2 9FW Reading Berkshire | United Kingdom | British | 39834550001 | |||||
| BEAUMONT, Michael John | Director | Lingapund 15 Telegraph Lane Four Marks GU34 5AX Alton Hampshire | United Kingdom | British | 39834550001 | |||||
| BIGNAMI, Franco | Director | Via Triulziana 52 20097 San Donato Milanese Milano Italy | Italian | 49258770001 | ||||||
| BILL, Ian Millar | Director | 4 Walnut Close Sonning Common RG4 9DH Reading Berkshire | British | 40273890002 | ||||||
| BIRD, Francis Mark | Director | Shinfield Park Shinfield RG2 9FW Reading Berkshire | United Kingdom | British | 116868930001 | |||||
| BLYTHE, John Cecil | Director | Brambles 78 St Marks Road RG9 1LW Henley On Thames Oxfordshire | United Kingdom | British | 176859610001 | |||||
| BUTCHER, Adam Paul | Director | Hareness Road Altens Industrial Estate AB12 3LE Aberdeen Sir Ian Wood House Scotland | England | British | 302903850001 | |||||
| CASSIDY, Kevin Andrew | Director | 20 Mountainside Drive FOREIGN Morristown New Jersey 07960 Usa | American | 11125080001 | ||||||
| CHATMAN, William Charles | Director | 43 N Main Street CT 06426 Essex Connecticut Usa | American | 10758340002 | ||||||
| COLLINS, Michael Edward | Director | Shinfield RG2 9FW Reading Shinfield Park England | England | British | 249094270001 | |||||
| COLLIS, Mark Russell | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England | United Kingdom | British | 157584200007 | |||||
| CRAWFORD, Janice Elliott | Director | Shinfield Park Shinfield RG2 9FW Reading Berkshire | United Kingdom | British | 167014230001 | |||||
| CRIBB, Roger Martin | Director | Shinfield RG2 9FW Reading Shinfield Park England | England | British | 242163980001 | |||||
| CULSHAW, Stephen Thomas | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England | United Kingdom | British | 99629450001 | |||||
| DAVIES, Michelle Karen | Director | Shinfield Park Shinfield RG2 9FW Reading Berkshire | United Kingdom | British | 110705510002 | |||||
| DAVIES, Stephen John | Director | 11 Duncan Gardens Purley On Thames RG8 8DW Reading Berkshire | British | 37914490001 | ||||||
| DEGHETTO, Kenneth Anselm | Director | 42 Cornell Drive Livingston New Jersey 07039 Usa | American | 11108320001 | ||||||
| DELLA SALA, Umberto | Director | Shinfield Park Shinfield RG2 9FW Reading Berkshire | Italy | Italian | 76599510003 | |||||
| DOYLE, Joseph Thomas | Director | 9907 Blackmore Vale Way IRISH Great Falls Virginia Va 22066 United States Of America | American | 84696280001 |
Who are the persons with significant control of AMEC FOSTER WHEELER ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amec Foster Wheeler (Holdings) Limited | Apr 06, 2016 | Chelford Road WA16 8QZ Knutsford Booths Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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