AMEY OW LIMITED

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

    Company NameAMEY OW LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01922327
    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 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 AddressNo

    What were the previous names of AMEY OW LIMITED?

    Previous Company Names
    Company NameFromUntil
    OWEN WILLIAMS LIMITEDJun 27, 1994Jun 27, 1994
    SIR OWEN WILLIAMS AND PARTNERS LIMITEDSep 12, 1989Sep 12, 1989
    SIR OWEN WILLIAMS MAINTENANCE LIMITEDJul 24, 1985Jul 24, 1985
    ACADEM LIMITEDJun 13, 1985Jun 13, 1985

    What are the latest accounts for AMEY OW 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 AMEY OW LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for AMEY OW LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Peter Stuart Anderson on Nov 26, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Appointment of Mr Colin David Wood as a director on Jul 31, 2025

    2 pagesAP01

    Termination of appointment of Alex Gilbert as a director on Jul 31, 2025

    1 pagesTM01

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Appointment of Mr Matthew King as a director on May 31, 2022

    2 pagesAP01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of James Stefan Haluch as a director on Feb 26, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    41 pagesAA

    Appointment of Mr Peter Stuart Anderson as a director on Aug 06, 2020

    2 pagesAP01

    Appointment of Mr Keith Bennett as a director on Mar 31, 2020

    2 pagesAP01

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Alex Gilbert as a director on Mar 31, 2020

    2 pagesAP01

    Termination of appointment of Nicola Ruth Hindle as a director on Jan 31, 2020

    1 pagesTM01

    Director's details changed for Ms Nicola Ruth Hindle on Jan 16, 2020

    2 pagesCH01

    Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019

    1 pagesTM01

    Who are the officers of AMEY OW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    ANDERSON, Peter Stuart
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    EnglandBritish119637160002
    BENNETT, Keith
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    EnglandBritish270387610001
    KING, Matthew Kevin
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    EnglandBritish296043620001
    NELSON, Andrew Latham
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritish36191090004
    WOOD, Colin David
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    United KingdomBritish250497410002
    COTTEE, John William
    14 Church Street
    SG7 5AE Baldock
    Hertfordshire
    Secretary
    14 Church Street
    SG7 5AE Baldock
    Hertfordshire
    British28317850001
    MADDOCKS, Richard James
    Bosworth House
    3 The Orchard
    DY12 2LZ Bewdley
    Worcestershire
    Secretary
    Bosworth House
    3 The Orchard
    DY12 2LZ Bewdley
    Worcestershire
    British37487250004
    MCDONAGH, James Patrick
    3 Greenacres
    Walmley
    B76 1DN Sutton Coldfield
    West Midlands
    Secretary
    3 Greenacres
    Walmley
    B76 1DN Sutton Coldfield
    West Midlands
    British62286300001
    REYNARD, Mary Saroja
    1323 Bristol Road South
    Northfield
    B31 2SR Birmingham
    West Midlands
    Secretary
    1323 Bristol Road South
    Northfield
    B31 2SR Birmingham
    West Midlands
    British78638080001
    STRANGE, Arthur William
    15 Manor Close
    KT4 7PJ Worcester Park
    Surrey
    Secretary
    15 Manor Close
    KT4 7PJ Worcester Park
    Surrey
    British9448370001
    SUTTON-TUOHY, Denis Thomas Patrick
    20 Avonmore Gardens
    Avonmore Road
    W14 8RU London
    Secretary
    20 Avonmore Gardens
    Avonmore Road
    W14 8RU London
    British12172150001
    BAILEY, Roger Charles
    Thicknall Farm House
    Thicknall Lane
    DY9 0HP Stourbridge
    West Midlands
    Director
    Thicknall Farm House
    Thicknall Lane
    DY9 0HP Stourbridge
    West Midlands
    British72072830001
    BASTIN, Clive David
    Penny Farthing Bush End
    Takeley
    CM22 6NN Bishops Stortford
    Hertfordshire
    Director
    Penny Farthing Bush End
    Takeley
    CM22 6NN Bishops Stortford
    Hertfordshire
    British8649210001
    COOMBS, John Charles
    8 Knights End Road
    Great Bowden
    LE16 7EY Market Harborough
    Leicestershire
    Director
    8 Knights End Road
    Great Bowden
    LE16 7EY Market Harborough
    Leicestershire
    British9517710001
    COTTEE, John William
    14 Church Street
    SG7 5AE Baldock
    Hertfordshire
    Director
    14 Church Street
    SG7 5AE Baldock
    Hertfordshire
    Great BritainBritish28317850001
    DAY, Geoffrey Francis
    49 Overdale Avenue
    Glenfield
    LE3 8GQ Leicester
    Leicestershire
    Director
    49 Overdale Avenue
    Glenfield
    LE3 8GQ Leicester
    Leicestershire
    British9517720001
    EWELL, Melvyn
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    EnglandBritish61515760002
    FENTON, Christopher Victor
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    EnglandBritish114610580002
    FOOT, Royston Eric
    32 Sutherland Avenue
    Petts Wood
    BR5 1QZ Orpington
    Kent
    Director
    32 Sutherland Avenue
    Petts Wood
    BR5 1QZ Orpington
    Kent
    British9448390001
    GILBERT, Alex
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    United KingdomBritish268585930001
    HALUCH, James Stefan
    20 Colmore Curcus
    Queensway
    B4 6AT Birmingham
    Colmore Plaza
    England
    England
    Director
    20 Colmore Curcus
    Queensway
    B4 6AT Birmingham
    Colmore Plaza
    England
    England
    EnglandBritish280543490001
    HAM, George William
    8 Tower Avenue
    Upton
    WF9 1ED Pontefract
    West Yorkshire
    Director
    8 Tower Avenue
    Upton
    WF9 1ED Pontefract
    West Yorkshire
    British57426160001
    HARLAND, Ken Roy
    88 Cantley Lane
    DN4 6NH Bessacarr
    Doncaster
    Director
    88 Cantley Lane
    DN4 6NH Bessacarr
    Doncaster
    United KingdomBritish164491120001
    HINDLE, Nicola Ruth
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritish189035580002
    JENKINSON, Maurice Frederick
    Willow Cottage
    Windlesham Road, Chobham
    GU24 8SY Woking
    Surrey
    Director
    Willow Cottage
    Windlesham Road, Chobham
    GU24 8SY Woking
    Surrey
    British63805230003
    KEANEY, John David
    17 Rowthorn Drive
    Monkspath
    B90 4ST Solihull
    West Midlands
    Director
    17 Rowthorn Drive
    Monkspath
    B90 4ST Solihull
    West Midlands
    British57426130001
    LEO, Jose
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Spanish93348510004
    MACKINNON, Michael Anthony
    Braemar Cottage Station Approach
    Minety
    SN16 9RG Malmesbury
    Wiltshire
    Director
    Braemar Cottage Station Approach
    Minety
    SN16 9RG Malmesbury
    Wiltshire
    EnglandBritish57426230001
    MCDONAGH, James Patrick
    3 Greenacres
    Walmley
    B76 1DN Sutton Coldfield
    West Midlands
    Director
    3 Greenacres
    Walmley
    B76 1DN Sutton Coldfield
    West Midlands
    EnglandBritish62286300001
    MILNER, Andrew Lee
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    EnglandBritish133714170002
    PRICE, Derek Arthur
    126 Heath Court Road
    B75 6NH Sutton Coldfield
    W Midlands
    Director
    126 Heath Court Road
    B75 6NH Sutton Coldfield
    W Midlands
    British9517680001
    WEBSTER, Christopher Charles
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    EnglandBritish154210550001
    WEBSTER, Godfrey Edward Heygate
    221 Barclay Road
    B67 5LA Smethwick
    West Midlands
    Director
    221 Barclay Road
    B67 5LA Smethwick
    West Midlands
    British57426050001
    WILLIAMS, Hugh Curzon
    2 Balmoral Court
    Scotland Street
    B1 2RU Birmingham
    West Midlands
    Director
    2 Balmoral Court
    Scotland Street
    B1 2RU Birmingham
    West Midlands
    British83984680001

    Who are the persons with significant control of AMEY OW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amey Ow Group Limited
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanie Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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