AMEY OW LIMITED
Overview
| Company Name | AMEY OW LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01922327 |
| 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 AMEY OW LIMITED?
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
- General public administration activities (84110) / Public administration and defence; compulsory social security
Where is AMEY OW LIMITED located?
| Registered Office Address | Chancery Exchange 10 Furnival Street EC4A 1AB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMEY OW LIMITED?
| Company Name | From | Until |
|---|---|---|
| OWEN WILLIAMS LIMITED | Jun 27, 1994 | Jun 27, 1994 |
| SIR OWEN WILLIAMS AND PARTNERS LIMITED | Sep 12, 1989 | Sep 12, 1989 |
| SIR OWEN WILLIAMS MAINTENANCE LIMITED | Jul 24, 1985 | Jul 24, 1985 |
| ACADEM LIMITED | Jun 13, 1985 | Jun 13, 1985 |
What are the latest accounts for AMEY OW 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 AMEY OW LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for AMEY OW LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Peter Stuart Anderson on Nov 26, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Appointment of Mr Colin David Wood as a director on Jul 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Alex Gilbert as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||
Appointment of Mr Matthew King as a director on May 31, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 40 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Stefan Haluch as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 41 pages | AA | ||
Appointment of Mr Peter Stuart Anderson as a director on Aug 06, 2020 | 2 pages | AP01 | ||
Appointment of Mr Keith Bennett as a director on Mar 31, 2020 | 2 pages | AP01 | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alex Gilbert as a director on Mar 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nicola Ruth Hindle as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Director's details changed for Ms Nicola Ruth Hindle on Jan 16, 2020 | 2 pages | CH01 | ||
Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019 | 1 pages | TM01 | ||
Who are the officers of AMEY OW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
| ANDERSON, Peter Stuart | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | 119637160002 | |||||||||
| BENNETT, Keith | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | 270387610001 | |||||||||
| KING, Matthew Kevin | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | 296043620001 | |||||||||
| NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 36191090004 | |||||||||
| WOOD, Colin David | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | United Kingdom | British | 250497410002 | |||||||||
| COTTEE, John William | Secretary | 14 Church Street SG7 5AE Baldock Hertfordshire | British | 28317850001 | ||||||||||
| MADDOCKS, Richard James | Secretary | Bosworth House 3 The Orchard DY12 2LZ Bewdley Worcestershire | British | 37487250004 | ||||||||||
| MCDONAGH, James Patrick | Secretary | 3 Greenacres Walmley B76 1DN Sutton Coldfield West Midlands | British | 62286300001 | ||||||||||
| REYNARD, Mary Saroja | Secretary | 1323 Bristol Road South Northfield B31 2SR Birmingham West Midlands | British | 78638080001 | ||||||||||
| STRANGE, Arthur William | Secretary | 15 Manor Close KT4 7PJ Worcester Park Surrey | British | 9448370001 | ||||||||||
| SUTTON-TUOHY, Denis Thomas Patrick | Secretary | 20 Avonmore Gardens Avonmore Road W14 8RU London | British | 12172150001 | ||||||||||
| BAILEY, Roger Charles | Director | Thicknall Farm House Thicknall Lane DY9 0HP Stourbridge West Midlands | British | 72072830001 | ||||||||||
| BASTIN, Clive David | Director | Penny Farthing Bush End Takeley CM22 6NN Bishops Stortford Hertfordshire | British | 8649210001 | ||||||||||
| COOMBS, John Charles | Director | 8 Knights End Road Great Bowden LE16 7EY Market Harborough Leicestershire | British | 9517710001 | ||||||||||
| COTTEE, John William | Director | 14 Church Street SG7 5AE Baldock Hertfordshire | Great Britain | British | 28317850001 | |||||||||
| DAY, Geoffrey Francis | Director | 49 Overdale Avenue Glenfield LE3 8GQ Leicester Leicestershire | British | 9517720001 | ||||||||||
| EWELL, Melvyn | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | England | British | 61515760002 | |||||||||
| FENTON, Christopher Victor | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | England | British | 114610580002 | |||||||||
| FOOT, Royston Eric | Director | 32 Sutherland Avenue Petts Wood BR5 1QZ Orpington Kent | British | 9448390001 | ||||||||||
| GILBERT, Alex | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | 268585930001 | |||||||||
| HALUCH, James Stefan | Director | 20 Colmore Curcus Queensway B4 6AT Birmingham Colmore Plaza England England | England | British | 280543490001 | |||||||||
| HAM, George William | Director | 8 Tower Avenue Upton WF9 1ED Pontefract West Yorkshire | British | 57426160001 | ||||||||||
| HARLAND, Ken Roy | Director | 88 Cantley Lane DN4 6NH Bessacarr Doncaster | United Kingdom | British | 164491120001 | |||||||||
| HINDLE, Nicola Ruth | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 189035580002 | |||||||||
| JENKINSON, Maurice Frederick | Director | Willow Cottage Windlesham Road, Chobham GU24 8SY Woking Surrey | British | 63805230003 | ||||||||||
| KEANEY, John David | Director | 17 Rowthorn Drive Monkspath B90 4ST Solihull West Midlands | British | 57426130001 | ||||||||||
| LEO, Jose | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | Spanish | 93348510004 | ||||||||||
| MACKINNON, Michael Anthony | Director | Braemar Cottage Station Approach Minety SN16 9RG Malmesbury Wiltshire | England | British | 57426230001 | |||||||||
| MCDONAGH, James Patrick | Director | 3 Greenacres Walmley B76 1DN Sutton Coldfield West Midlands | England | British | 62286300001 | |||||||||
| MILNER, Andrew Lee | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | England | British | 133714170002 | |||||||||
| PRICE, Derek Arthur | Director | 126 Heath Court Road B75 6NH Sutton Coldfield W Midlands | British | 9517680001 | ||||||||||
| WEBSTER, Christopher Charles | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | England | British | 154210550001 | |||||||||
| WEBSTER, Godfrey Edward Heygate | Director | 221 Barclay Road B67 5LA Smethwick West Midlands | British | 57426050001 | ||||||||||
| WILLIAMS, Hugh Curzon | Director | 2 Balmoral Court Scotland Street B1 2RU Birmingham West Midlands | British | 83984680001 |
Who are the persons with significant control of AMEY OW LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Amey Ow Group Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange 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