AMS ADVANCED MARKETING SERVICES LIMITED
Overview
| Company Name | AMS ADVANCED MARKETING SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01952992 |
| 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 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 Address | No |
What were the previous names of AMS ADVANCED MARKETING SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERNATIONAL PUBLIC RELATIONS LIMITED | May 01, 1998 | May 01, 1998 |
| SHANDWICK INTERNATIONAL PLC | Jun 01, 1996 | Jun 01, 1996 |
| SHANDWICK PLC | Oct 31, 1985 | Oct 31, 1985 |
| SHANDWICK LIMITED | Oct 04, 1985 | Oct 04, 1985 |
What are the latest accounts for AMS ADVANCED MARKETING SERVICES 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 AMS ADVANCED MARKETING SERVICES LIMITED?
| Last Confirmation Statement Made Up To | May 06, 2026 |
|---|---|
| Next Confirmation Statement Due | May 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 06, 2025 |
| Overdue | No |
What are the latest filings for AMS ADVANCED MARKETING SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 31, 2026
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Interpublic Limited as a person with significant control on Jan 09, 2026 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Director's details changed for Debra Susan Nichols on Jun 09, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on May 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2M 3AN | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Registered office address changed from 135 Bishopsgate London EC2N 3AN England to 135 Bishopsgate London EC2M 3AN on May 24, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from 135 Bishopsgate London EC2M 3TP England to 135 Bishopsgate London EC2N 3AN on May 24, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP | 1 pages | AD02 | ||||||||||
Change of details for Interpublic Limited as a person with significant control on Oct 02, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD to 135 Bishopsgate London EC2M 3TP on Oct 02, 2020 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on May 06, 2020 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Louise Bean on Mar 10, 2020 | 1 pages | CH03 | ||||||||||
Who are the officers of AMS ADVANCED MARKETING SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEAN, Louise | Secretary | Bishopsgate EC2M 3AN London 135 England | British | 126696050001 | ||||||
| NICHOLS, Debra Susan | Director | Bishopsgate EC2M 3AN London 135 England | United States | American | 228643670002 | |||||
| TOPPING, Simon | Director | Bishopsgate EC2M 3AN London 135 England | England | British | 125739780002 | |||||
| CAMERA, Nicholas Joseph | Secretary | 236 White Oak Ridge Road Short Hills Nj 07078 Usa | American | 158005700001 | ||||||
| GREENE, Kevin Michael | Secretary | 39 Tudor Drive KT2 5NW Kingston Upon Thames London | Irish | 63939720003 | ||||||
| HORROCKS, Alison Claire | Secretary | 32 First Avenue Mortlake SW14 8SR London | British | 38922490001 | ||||||
| PERRY, Philip James Erskine | Secretary | 15 Burgess Mead OX2 6XP Oxford Oxfordshire | British | 31292620009 | ||||||
| WILSON, Anthony | Secretary | 20 Filigree Court SE16 1HL London | British | 61568310001 | ||||||
| BEARD, Eugene Patrick | Director | 4 Manor Drive Westport Connecticut 06880 Usa | United Kingdom | American | 48905590001 | |||||
| CAMERA, Nicholas Joseph | Director | 236 White Oak Ridge Road Short Hills Nj 07078 Usa | United States | American | 158005700001 | |||||
| CHALFONT, Alun Arthur Gwynne, The Rt Hon The Lord | Director | 65 Ashley Gardens Westminster SW1P 1QG London | British | 50409190001 | ||||||
| DEWHURST, Philip | Director | 82 Park Road KT2 5JZ Kingston Upon Thames Surrey | British | 77166960002 | ||||||
| FRANKEN, Martin Philip | Director | 4 Thistle Lane Holmdel New Jersey 07733 United States | United States | American | 171146540001 | |||||
| GREENE, Kevin Michael | Director | 39 Tudor Drive KT2 5NW Kingston Upon Thames London | England | Irish | 63939720003 | |||||
| GUMMER, Peter Selwyn, The Rt Hon The Lord Chadlington | Director | Dean Manor Charlbury Oxfordshire | British | 8353210002 | ||||||
| HAMID, Mohamed Arif | Director | Grosvenor Gardens SW1W 0BD London 3 England | England | British | 51714150002 | |||||
| HUBBARD, Richard David Cairns | Director | Meadowcroft New Road GU20 6BJ Windlesham Surrey | British | 4504830001 | ||||||
| HUCKLE, John George | Director | Hall End Farm Lower Road Stoke Mandeville HP22 5XA Aylesbury Berkshire | British | 28686240001 | ||||||
| JERNSTEDT, Richard | Director | 485 W Hillside 60010 Barrington Illinois U.S.A | Us Citizen | 57714330001 | ||||||
| JONES, Peter | Director | 31 Newberry Place Rye New York 10580 Usa | American | 80864420001 | ||||||
| KAPLAN, Larry Allan | Director | 165 Huntley Drive Hartsdale 10530 New York Usa | United States | American | 153117340001 | |||||
| KINGSHOTT, Albert Leonard | Director | 4 Delamas Beggars Hill Fryerning CM4 0PW Ingatestone Essex | United Kingdom | British | 7151880001 | |||||
| MASON, Debra Schneider | Director | 300 E 54th Street 4k Manhattan New York 10022 Usa | United Kingdom | American | 251723400001 | |||||
| MCNULTY, Dermot | Director | 10 Sydney Place SW7 3NL London | American/Irish | 25890090002 | ||||||
| MEYER, Lutz | Director | Auf Dem Heidgen 74 FOREIGN Bonn D-53127 Germany | German | 72951100001 | ||||||
| MEYER, Scott | Director | 1969 Summit Avenue 55105 Saint Paul Usa | American | 57284600001 | ||||||
| MURPHY, Michael | Director | Terrace House 128 Richmond Hill, Richmond TW10 6RN London | England | British | 115266830002 | |||||
| PERRY, Philip James Erskine | Director | 15 Burgess Mead OX2 6XP Oxford Oxfordshire | British | 31292620009 | ||||||
| ROGERSON, Philip Graham | Director | 56 Vogans Mill Mill Street SE1 2BZ London | British | 93942500001 | ||||||
| SEITZ, Raymond George Hardenbergh, The Honourable | Director | 10 Pembridge Place W2 4XB London | American | 39960770002 | ||||||
| SELMAN, Roger Malcolm | Director | 5 Vineries Bank Milespit Hill Mill Hill NW7 2RP London | United Kingdom | British | 10691510002 | |||||
| THOMAS, Martin Kenneth | Director | Little Saltwood Farm Tilsden Lane TN17 3PL Cranbrook Kent | United Kingdom | British | 125263920001 | |||||
| THOMAS, Michael | Director | Grosvenor Gardens SW1W 0BD London 3 | United States | American | 271551860001 | |||||
| VAN DOESBURG, Hendrik Jan | Director | An Der Knappenmuehle 7 FOREIGN 53123 Bonn Germany | Dutch | 78398630001 | ||||||
| WAGNER, James F | Director | 1720 William Street North Merrick New York 11566 Usa | American | 74369630001 |
Who are the persons with significant control of AMS ADVANCED MARKETING SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Interpublic Limited | Apr 06, 2016 | 90-100 Southwark Street SE1 0SW London Bankside 3 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