AMEY LIMITED
Overview
| Company Name | AMEY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02379479 |
| 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 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 Address | No |
What were the previous names of AMEY LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMEY PLC | Dec 19, 1994 | Dec 19, 1994 |
| AMEY HOLDINGS PLC | Nov 10, 1989 | Nov 10, 1989 |
| AKD CONSTRUCTION LIMITED | Sep 22, 1989 | Sep 22, 1989 |
| INTERCEDE 701 LIMITED | May 04, 1989 | May 04, 1989 |
What are the latest accounts for AMEY 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 LIMITED?
| Last Confirmation Statement Made Up To | Sep 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 03, 2025 |
| Overdue | No |
What are the latest filings for AMEY LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 33 pages | AA | ||||||
Confirmation statement made on Sep 03, 2025 with no updates | 3 pages | CS01 | ||||||
Registration of charge 023794790012, created on Jan 23, 2025 | 41 pages | MR01 | ||||||
Statement of company's objects | 2 pages | CC04 | ||||||
Confirmation statement made on Sep 03, 2024 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||
Statement of capital following an allotment of shares on Mar 27, 2024
| 3 pages | SH01 | ||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||
Confirmation statement made on Sep 03, 2023 with updates | 4 pages | CS01 | ||||||
Director's details changed for Mr Andrew Lee Milner on Aug 03, 2023 | 2 pages | CH01 | ||||||
Auditor's resignation | 1 pages | AUD | ||||||
Termination of appointment of Ian Paul Tyler as a director on Dec 30, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Alejandro Veramendi as a director on Dec 30, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Elena Fernandez Rodriguez as a director on Dec 30, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Gonzalo Nieto Mier as a director on Dec 30, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Amanda Lucia Fisher as a director on Dec 30, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Andrew Lee Milner as a director on Dec 30, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Jordan Lawrie as a director on Dec 30, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Jordan Lawrie as a director on Dec 30, 2022 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2021 | 42 pages | AA | ||||||
Secretary's details changed for Ms Jayne Satoshi Bowie on Nov 24, 2022 | 1 pages | CH03 | ||||||
Secretary's details changed for Ms Jayne Satoshi Bowie on Nov 24, 2022 | 1 pages | CH03 | ||||||
| ||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||
Re-registration of Memorandum and Articles | 38 pages | MAR | ||||||
Who are the officers of AMEY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWIE, Jayne Satoshi | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | 231100630001 | |||||||
| MILNER, Andrew Lee | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | 133714170002 | |||||
| NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 36191090004 | |||||
| CAWTHORNE, David Alwyn | Secretary | 21 Park Road RH8 0AN Oxted Surrey | British | 12217320001 | ||||||
| HUI, Carol | Secretary | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | British | 144634860001 | ||||||
| MANTZ, Ann Elizabeth | Secretary | 21 Four Wents KT11 2NE Cobham Surrey | British | 37441550001 | ||||||
| ROBERTSON, Wayne Anthony | Secretary | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | British | 137365000001 | ||||||
| TETLOW, John Richard | Secretary | Whittaker Court, Gawsworth New Hall Church Lane, Gawsworth SK11 9RQ Macclesfield Cheshire | British | 68445840001 | ||||||
| AGUIRRE DE CARCER MORENO, Jaime | Director | Principe De Vergara 135 Madrid Ferrovial S.A. 28002 Spain | Spain | Spanish | 96023180003 | |||||
| ASHLEY, Neil | Director | Burcot Grange Burcot OX14 3DJ Abingdon Oxfordshire | United Kingdom | British | 14069580001 | |||||
| BILES, John Anthony | Director | The Old Manor Cliftons Lane RH2 9RA Reigate Surrey | England | British | 143968860002 | |||||
| BROWN, Austen Patrick, Sir | Director | Amey Plc Sherard Building Edmund Halley Road OX4 4DQ Oxford | British | 58782860002 | ||||||
| CAMACHO DONEZAR, Andres | Director | Quintanavides 21 28050 Madrid Parque Empresarial Via Norte - Edificio 5 Spain | Spain | Spanish | 188913460001 | |||||
| CAWTHORNE, David Alwyn | Director | 21 Park Road RH8 0AN Oxted Surrey | British | 12217320001 | ||||||
| COLE, Alan Jack | Director | 57 Hugh Street SW1V 4HR London | United Kingdom | British | 9811630006 | |||||
| DOUGLAS, Richard Colin | Director | Field House 26 Abingdon Road Dorchester On Thames OX10 7JY Wallingford Oxfordshire | British | 14069590002 | ||||||
| ENTWISTLE, Richard William | Director | Crossways Crays Pond RG8 7QE Goring Heath Oxfordshire | British | 50174710001 | ||||||
| EWELL, Melvyn | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | England | British | 61515760002 | |||||
| FISHER, Amanda Lucia | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | 237867440001 | |||||
| FORBES, Peter John | Director | Chestnut House Upcott Lane SN6 6DS Latten Wiltshire | British | 46197970001 | ||||||
| GALINDO, Javier | Director | 28002 Mdrid Principe De Vergara 135 Spain | Spain | Spanish | 290267290001 | |||||
| GARCIA, Alfredo | Director | Parque Empresarial Via Norte - Edificio 5 Quintanavides, 21 Madrid 28050 Ferrovial Servicios, Sa Spain | Spain | Spanish | 132197280002 | |||||
| GEMMILL, Alexander David | Director | Newlands Farm Widdington CB11 3SN Saffron Walden Essex | British | 10817220001 | ||||||
| GONZALEZ DE CANALES MOYANO, Fernando | Director | Quintanavides, 21 28050 Madrid Parque Empresarial Via Norte - Edificio 5 Spain | Spain | Spanish | 228190910001 | |||||
| HOLLAND, Donald Andrew | Director | Four Oaks The Wedges West Chiltingdon Lane RH13 7TA Horsham West Sussex | British | 13880490001 | ||||||
| HUI, Carol | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford | England | British | 144634860001 | |||||
| HUI, Carol | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | England | British | 144634860001 | |||||
| JODRA URIATE, Inigo | Director | Edificio Madrono Madrid Serrano Galvache, 56 28033 Spain | Spain | Spanish | 159927310001 | |||||
| KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | 141893610001 | |||||
| KING, Edmund Alec | Director | Spindlewood Pangbourne Hill RG8 8JS Pangbourne Berkshire | British | 13705700001 | ||||||
| LAWRIE, Jordan | Director | Madison Avenue, Floor 19, 10022 New York 510 United States | United States | American | 303788030001 | |||||
| LEO, Jose | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | Spanish | 93348510004 | ||||||
| LOPEZ SORIA, Fidel | Director | c/o Ferrovial Servicios, S.A. Quintanavides 21 Madrid (28050) Parque Empresarial, Via Norte, Edificio 5 Spain | Spain | Spanish | 247729150001 | |||||
| LOPEZ-SORIA, Fidel | Director | Ferrovial Services Sa Serrano Galvache 56 Edificio Madrono FOREIGN Madrid 28033 Spain | Spain | Spanish | 126563970001 | |||||
| LOVELL, Alan Charles | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford | United Kingdom | British | 223681000001 |
Who are the persons with significant control of AMEY LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Amey Holdings Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | 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