AMS ADVANCED MARKETING SERVICES LIMITED

AMS ADVANCED MARKETING SERVICES LIMITED

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

    Company NameAMS ADVANCED MARKETING SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01952992
    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 LIMITED?

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

    Where is AMS ADVANCED MARKETING SERVICES 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERNATIONAL PUBLIC RELATIONS LIMITEDMay 01, 1998May 01, 1998
    SHANDWICK INTERNATIONAL PLCJun 01, 1996Jun 01, 1996
    SHANDWICK PLCOct 31, 1985Oct 31, 1985
    SHANDWICK LIMITEDOct 04, 1985Oct 04, 1985

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

    Last Confirmation Statement Made Up ToMay 06, 2026
    Next Confirmation Statement DueMay 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesSH20

    Statement of capital on Jan 31, 2026

    • Capital: GBP 2,263.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: premium account reduced 23/01/2026
    RES13

    Change of details for Interpublic Limited as a person with significant control on Jan 09, 2026

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Director's details changed for Debra Susan Nichols on Jun 09, 2025

    2 pagesCH01

    Confirmation statement made on May 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on May 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on May 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on May 06, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2M 3AN

    1 pagesAD02

    Full accounts made up to Dec 31, 2020

    21 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 May 06, 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 Interpublic 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

    20 pagesAA

    Confirmation statement made on May 06, 2020 with updates

    4 pagesCS01

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

    1 pagesCH03

    Who are the officers of AMS ADVANCED MARKETING SERVICES 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
    British126696050001
    NICHOLS, Debra Susan
    Bishopsgate
    EC2M 3AN London
    135
    England
    Director
    Bishopsgate
    EC2M 3AN London
    135
    England
    United StatesAmerican228643670002
    TOPPING, Simon
    Bishopsgate
    EC2M 3AN London
    135
    England
    Director
    Bishopsgate
    EC2M 3AN London
    135
    England
    EnglandBritish125739780002
    CAMERA, Nicholas Joseph
    236 White Oak Ridge Road
    Short Hills
    Nj 07078
    Usa
    Secretary
    236 White Oak Ridge Road
    Short Hills
    Nj 07078
    Usa
    American158005700001
    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
    BEARD, Eugene Patrick
    4 Manor Drive
    Westport
    Connecticut
    06880
    Usa
    Director
    4 Manor Drive
    Westport
    Connecticut
    06880
    Usa
    United KingdomAmerican48905590001
    CAMERA, Nicholas Joseph
    236 White Oak Ridge Road
    Short Hills
    Nj 07078
    Usa
    Director
    236 White Oak Ridge Road
    Short Hills
    Nj 07078
    Usa
    United StatesAmerican158005700001
    CHALFONT, Alun Arthur Gwynne, The Rt Hon The Lord
    65 Ashley Gardens
    Westminster
    SW1P 1QG London
    Director
    65 Ashley Gardens
    Westminster
    SW1P 1QG London
    British50409190001
    DEWHURST, Philip
    82 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Director
    82 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    British77166960002
    FRANKEN, Martin Philip
    4 Thistle Lane
    Holmdel
    New Jersey 07733
    United States
    Director
    4 Thistle Lane
    Holmdel
    New Jersey 07733
    United States
    United StatesAmerican171146540001
    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
    HUBBARD, Richard David Cairns
    Meadowcroft
    New Road
    GU20 6BJ Windlesham
    Surrey
    Director
    Meadowcroft
    New Road
    GU20 6BJ Windlesham
    Surrey
    British4504830001
    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
    JERNSTEDT, Richard
    485 W Hillside
    60010 Barrington
    Illinois
    U.S.A
    Director
    485 W Hillside
    60010 Barrington
    Illinois
    U.S.A
    Us Citizen57714330001
    JONES, Peter
    31 Newberry Place
    Rye
    New York 10580
    Usa
    Director
    31 Newberry Place
    Rye
    New York 10580
    Usa
    American80864420001
    KAPLAN, Larry Allan
    165 Huntley Drive
    Hartsdale
    10530 New York
    Usa
    Director
    165 Huntley Drive
    Hartsdale
    10530 New York
    Usa
    United StatesAmerican153117340001
    KINGSHOTT, Albert Leonard
    4 Delamas Beggars Hill
    Fryerning
    CM4 0PW Ingatestone
    Essex
    Director
    4 Delamas Beggars Hill
    Fryerning
    CM4 0PW Ingatestone
    Essex
    United KingdomBritish7151880001
    MASON, Debra Schneider
    300 E 54th Street 4k
    Manhattan
    New York
    10022
    Usa
    Director
    300 E 54th Street 4k
    Manhattan
    New York
    10022
    Usa
    United KingdomAmerican251723400001
    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
    MEYER, Scott
    1969 Summit Avenue
    55105
    Saint Paul
    Usa
    Director
    1969 Summit Avenue
    55105
    Saint Paul
    Usa
    American57284600001
    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
    ROGERSON, Philip Graham
    56 Vogans Mill
    Mill Street
    SE1 2BZ London
    Director
    56 Vogans Mill
    Mill Street
    SE1 2BZ London
    British93942500001
    SEITZ, Raymond George Hardenbergh, The Honourable
    10 Pembridge Place
    W2 4XB London
    Director
    10 Pembridge Place
    W2 4XB London
    American39960770002
    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
    WAGNER, James F
    1720 William Street
    North Merrick
    New York
    11566
    Usa
    Director
    1720 William Street
    North Merrick
    New York
    11566
    Usa
    American74369630001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Interpublic Limited
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    Apr 06, 2016
    90-100 Southwark Street
    SE1 0SW London
    Bankside 3
    England
    No
    Legal FormPrivate Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number867637
    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