AMEY LIMITED

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

    Company NameAMEY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02379479
    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 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • General public administration activities (84110) / Public administration and defence; compulsory social security

    Where is AMEY 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEY PLCDec 19, 1994Dec 19, 1994
    AMEY HOLDINGS PLCNov 10, 1989Nov 10, 1989
    AKD CONSTRUCTION LIMITEDSep 22, 1989Sep 22, 1989
    INTERCEDE 701 LIMITEDMay 04, 1989May 04, 1989

    What are the latest accounts for AMEY 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 LIMITED?

    Last Confirmation Statement Made Up ToSep 03, 2026
    Next Confirmation Statement DueSep 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2025
    OverdueNo

    What are the latest filings for AMEY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Confirmation statement made on Sep 03, 2025 with no updates

    3 pagesCS01

    Registration of charge 023794790012, created on Jan 23, 2025

    41 pagesMR01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Sep 03, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Statement of capital following an allotment of shares on Mar 27, 2024

    • Capital: GBP 233,878,286
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Sep 03, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Andrew Lee Milner on Aug 03, 2023

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Ian Paul Tyler as a director on Dec 30, 2022

    1 pagesTM01

    Termination of appointment of Alejandro Veramendi as a director on Dec 30, 2022

    1 pagesTM01

    Termination of appointment of Elena Fernandez Rodriguez as a director on Dec 30, 2022

    1 pagesTM01

    Termination of appointment of Gonzalo Nieto Mier as a director on Dec 30, 2022

    1 pagesTM01

    Termination of appointment of Amanda Lucia Fisher as a director on Dec 30, 2022

    1 pagesTM01

    Appointment of Mr Andrew Lee Milner as a director on Dec 30, 2022

    2 pagesAP01

    Termination of appointment of Jordan Lawrie as a director on Dec 30, 2022

    1 pagesTM01

    Appointment of Mr Jordan Lawrie as a director on Dec 30, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    42 pagesAA

    Secretary's details changed for Ms Jayne Satoshi Bowie on Nov 24, 2022

    1 pagesCH03

    Secretary's details changed for Ms Jayne Satoshi Bowie on Nov 24, 2022

    1 pagesCH03
    Annotations
    DateAnnotation
    Jan 10, 2023Other the address of any individual marked (#) was replaced with a service address or partially redacted on 10/01/2023 under section 1088 of the Companies Act 2006  

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Re-registration of Memorandum and Articles

    38 pagesMAR

    Who are the officers of AMEY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWIE, Jayne Satoshi
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    231100630001
    MILNER, Andrew Lee
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    EnglandBritish133714170002
    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
    CAWTHORNE, David Alwyn
    21 Park Road
    RH8 0AN Oxted
    Surrey
    Secretary
    21 Park Road
    RH8 0AN Oxted
    Surrey
    British12217320001
    HUI, Carol
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Secretary
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    British144634860001
    MANTZ, Ann Elizabeth
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    Secretary
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    British37441550001
    ROBERTSON, Wayne Anthony
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    Secretary
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    British137365000001
    TETLOW, John Richard
    Whittaker Court, Gawsworth New Hall
    Church Lane, Gawsworth
    SK11 9RQ Macclesfield
    Cheshire
    Secretary
    Whittaker Court, Gawsworth New Hall
    Church Lane, Gawsworth
    SK11 9RQ Macclesfield
    Cheshire
    British68445840001
    AGUIRRE DE CARCER MORENO, Jaime
    Principe De Vergara 135
    Madrid
    Ferrovial S.A.
    28002
    Spain
    Director
    Principe De Vergara 135
    Madrid
    Ferrovial S.A.
    28002
    Spain
    SpainSpanish96023180003
    ASHLEY, Neil
    Burcot Grange
    Burcot
    OX14 3DJ Abingdon
    Oxfordshire
    Director
    Burcot Grange
    Burcot
    OX14 3DJ Abingdon
    Oxfordshire
    United KingdomBritish14069580001
    BILES, John Anthony
    The Old Manor
    Cliftons Lane
    RH2 9RA Reigate
    Surrey
    Director
    The Old Manor
    Cliftons Lane
    RH2 9RA Reigate
    Surrey
    EnglandBritish143968860002
    BROWN, Austen Patrick, Sir
    Amey Plc
    Sherard Building Edmund Halley Road
    OX4 4DQ Oxford
    Director
    Amey Plc
    Sherard Building Edmund Halley Road
    OX4 4DQ Oxford
    British58782860002
    CAMACHO DONEZAR, Andres
    Quintanavides 21
    28050 Madrid
    Parque Empresarial Via Norte - Edificio 5
    Spain
    Director
    Quintanavides 21
    28050 Madrid
    Parque Empresarial Via Norte - Edificio 5
    Spain
    SpainSpanish188913460001
    CAWTHORNE, David Alwyn
    21 Park Road
    RH8 0AN Oxted
    Surrey
    Director
    21 Park Road
    RH8 0AN Oxted
    Surrey
    British12217320001
    COLE, Alan Jack
    57 Hugh Street
    SW1V 4HR London
    Director
    57 Hugh Street
    SW1V 4HR London
    United KingdomBritish9811630006
    DOUGLAS, Richard Colin
    Field House 26 Abingdon Road
    Dorchester On Thames
    OX10 7JY Wallingford
    Oxfordshire
    Director
    Field House 26 Abingdon Road
    Dorchester On Thames
    OX10 7JY Wallingford
    Oxfordshire
    British14069590002
    ENTWISTLE, Richard William
    Crossways Crays Pond
    RG8 7QE Goring Heath
    Oxfordshire
    Director
    Crossways Crays Pond
    RG8 7QE Goring Heath
    Oxfordshire
    British50174710001
    EWELL, Melvyn
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    EnglandBritish61515760002
    FISHER, Amanda Lucia
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    United KingdomBritish237867440001
    FORBES, Peter John
    Chestnut House
    Upcott Lane
    SN6 6DS Latten
    Wiltshire
    Director
    Chestnut House
    Upcott Lane
    SN6 6DS Latten
    Wiltshire
    British46197970001
    GALINDO, Javier
    28002
    Mdrid
    Principe De Vergara 135
    Spain
    Director
    28002
    Mdrid
    Principe De Vergara 135
    Spain
    SpainSpanish290267290001
    GARCIA, Alfredo
    Parque Empresarial Via Norte - Edificio 5
    Quintanavides, 21
    Madrid 28050
    Ferrovial Servicios, Sa
    Spain
    Director
    Parque Empresarial Via Norte - Edificio 5
    Quintanavides, 21
    Madrid 28050
    Ferrovial Servicios, Sa
    Spain
    SpainSpanish132197280002
    GEMMILL, Alexander David
    Newlands Farm
    Widdington
    CB11 3SN Saffron Walden
    Essex
    Director
    Newlands Farm
    Widdington
    CB11 3SN Saffron Walden
    Essex
    British10817220001
    GONZALEZ DE CANALES MOYANO, Fernando
    Quintanavides, 21
    28050
    Madrid
    Parque Empresarial Via Norte - Edificio 5
    Spain
    Director
    Quintanavides, 21
    28050
    Madrid
    Parque Empresarial Via Norte - Edificio 5
    Spain
    SpainSpanish228190910001
    HOLLAND, Donald Andrew
    Four Oaks The Wedges
    West Chiltingdon Lane
    RH13 7TA Horsham
    West Sussex
    Director
    Four Oaks The Wedges
    West Chiltingdon Lane
    RH13 7TA Horsham
    West Sussex
    British13880490001
    HUI, Carol
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    EnglandBritish144634860001
    HUI, Carol
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    EnglandBritish144634860001
    JODRA URIATE, Inigo
    Edificio Madrono
    Madrid
    Serrano Galvache, 56
    28033
    Spain
    Director
    Edificio Madrono
    Madrid
    Serrano Galvache, 56
    28033
    Spain
    SpainSpanish159927310001
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritish141893610001
    KING, Edmund Alec
    Spindlewood
    Pangbourne Hill
    RG8 8JS Pangbourne
    Berkshire
    Director
    Spindlewood
    Pangbourne Hill
    RG8 8JS Pangbourne
    Berkshire
    British13705700001
    LAWRIE, Jordan
    Madison Avenue, Floor 19,
    10022
    New York
    510
    United States
    Director
    Madison Avenue, Floor 19,
    10022
    New York
    510
    United States
    United StatesAmerican303788030001
    LEO, Jose
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Spanish93348510004
    LOPEZ SORIA, Fidel
    c/o Ferrovial Servicios, S.A.
    Quintanavides 21
    Madrid (28050)
    Parque Empresarial, Via Norte, Edificio 5
    Spain
    Director
    c/o Ferrovial Servicios, S.A.
    Quintanavides 21
    Madrid (28050)
    Parque Empresarial, Via Norte, Edificio 5
    Spain
    SpainSpanish247729150001
    LOPEZ-SORIA, Fidel
    Ferrovial Services Sa
    Serrano Galvache 56 Edificio Madrono
    FOREIGN Madrid
    28033
    Spain
    Director
    Ferrovial Services Sa
    Serrano Galvache 56 Edificio Madrono
    FOREIGN Madrid
    28033
    Spain
    SpainSpanish126563970001
    LOVELL, Alan Charles
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    United KingdomBritish223681000001

    Who are the persons with significant control of AMEY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amey Holdings Limited
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies 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