AMS MANAGEMENT SYSTEMS U.K. LTD.
Overview
| Company Name | AMS MANAGEMENT SYSTEMS U.K. LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02406054 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AMS MANAGEMENT SYSTEMS U.K. LTD.?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is AMS MANAGEMENT SYSTEMS U.K. LTD. located?
| Registered Office Address | 20 Fenchurch Street 14th Floor EC3M 3BY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMS MANAGEMENT SYSTEMS U.K. LTD.?
| Company Name | From | Until |
|---|---|---|
| TRUSHELFCO (NO. 1510) LIMITED | Jul 19, 1989 | Jul 19, 1989 |
What are the latest accounts for AMS MANAGEMENT SYSTEMS U.K. LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What are the latest filings for AMS MANAGEMENT SYSTEMS U.K. LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 9 pages | AA | ||||||||||
Director's details changed for Mr Darryl Eades on Aug 10, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 9 pages | AA | ||||||||||
Appointment of Mr Darryl Eades as a director on Oct 23, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on Oct 23, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 11 pages | AA | ||||||||||
Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY | 1 pages | AD04 | ||||||||||
Register inspection address has been changed from C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR England to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR | 1 pages | AD03 | ||||||||||
Full accounts made up to Sep 30, 2018 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 13, 2019 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Change of details for Cgi Group Inc as a person with significant control on Jan 30, 2019 | 2 pages | PSC05 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Sep 21, 2018
| 3 pages | SH19 | ||||||||||
Who are the officers of AMS MANAGEMENT SYSTEMS U.K. LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LANDRY MALTAIS, Sarah | Secretary | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | 245748070001 | |||||||||||
| EADES, Darryl | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | United Kingdom | British | 276139200002 | |||||||||
| MCGEEHAN, Tara, Ms. | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | United Kingdom | British | 242289410001 | |||||||||
| DORE, Paule | Secretary | 69 Beloeil Avenue H2V 2ZI Outremont Quebec H2v 2z1 Canada | Canadian | 59497670003 | ||||||||||
| MARSHALL, James Edward | Secretary | 8003 Ashboro Drive Chevy Chase FOREIGN Maryland 20815 Usa | British | 14589590001 | ||||||||||
| MASSE, David G | Secretary | Primett Road SG1 3EE Stevenage Follett House Hertfordshire | Canadian | 126493320001 | ||||||||||
| REAGAN, James Corbett | Secretary | 2060 Beacon Heights Drive Reston IRISH Virginia 20191 America | American | 88030830001 | ||||||||||
| WOODRUFF, Peter Nicholas | Secretary | Church Farm Marsworth HP23 4ND Tring Herts | British | 104825910001 | ||||||||||
| YUREK, Nancy | Secretary | 2629 S Hayes Street IRISH Arlington Virginia 22202 United States | British | 75825490001 | ||||||||||
| YUREK, Nancy | Secretary | 2429 S Hayes Arlington IRISH Virginia 22202 Usa | British | 61244540001 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||||||
| LOGICA COSEC LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 |
| 179163330001 | ||||||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||||||
| BERKIN, John Alastair Geoffrey | Director | 46 Southwood Park Southwood Lawn Road N6 5SQ London | United Kingdom | British | 14589630002 | |||||||||
| BRITTAIN JR, John Sherrard | Director | 11300 Peacock Hill Way Great Falls Va 22066 America | American | 88031030001 | ||||||||||
| DORE, Paule | Director | 69 Beloeil Avenue H2V 2ZI Outremont Quebec H2v 2z1 Canada | Canadian | 59497670003 | ||||||||||
| FORMAN, Fred Leslie | Director | Nieuwe Uitleg 18 2514 BP Denhaag The Netherlands | Usa | 64976630001 | ||||||||||
| GODIN, Serge | Director | 57 Chemin Belvedere Westmount Quebec H3y 1p7 Canada | Canadian | 59497870002 | ||||||||||
| GRIFFITHS, Garry Eirian | Director | 10312 Shesue Street Great Falls Virginia 22066 United States | British | 93333480001 | ||||||||||
| GROSS, Patrick Walter | Director | 7401 Glenbrook Road Bethesda FOREIGN Maryland 20814 Usa | American | 14589640001 | ||||||||||
| HARVEY, David Charles | Director | Slingerweg 14 2243 GV Wassenaar Netherlands | Usa | 64976440001 | ||||||||||
| HIRWATIS, Theodor | Director | Brook Drive Green Park RG2 6UA Reading 250 | Germany | German | 126500370001 | |||||||||
| IMBEAU, Andre | Director | 2806 Richelieu J3G 2L9 Beloeil Quebec Canada | Canadian | 59497740001 | ||||||||||
| KORY, Ross Conklin | Director | Hoge Nieuwstraat 20 B Den Haag 2514 El The Netherlands | American | 75904340001 | ||||||||||
| MASSE, David G | Director | Brook Drive Green Park RG2 6UA Reading 250 | Canada | Canadian | 126493320001 | |||||||||
| MOHAMMED, Faris Mehdi Kadhim | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 67645590001 | |||||||||
| NICOLAI, Frank Al | Director | 12325 Hatton Point Road FOREIGN Fort Washington Maryland 20744 Usa | American | 14589610001 | ||||||||||
| OGRAM, David Anson | Director | 6 Birchcroft Close CR3 5DR Caterham Surrey | British | 69411590001 | ||||||||||
| REAGAN, James Corbett | Director | 2060 Beacon Heights Drive Reston IRISH Virginia 20191 America | American | 88030830001 | ||||||||||
| RODRIGUES, Mark Steven | Director | 47 Eaton Terrace SW1W 8TR London | American | 70389150001 | ||||||||||
| ROSSOTTI, Charles Ossola | Director | 3314 N Street Nw FOREIGN Washington Dc 20007 Usa | American | 14589620001 | ||||||||||
| SCHOEMAKER, Jozef Alfons | Director | Blauwe Kamerlaan 16 Den Haag 2594 Bc The Netherlands | Dutch | 75904110001 | ||||||||||
| SHEAFFER, James Walter | Director | Klein Schmieh 51 6370 Oberursel Germany | British | 14589600001 | ||||||||||
| THORN, Stephen Mark | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 216754490001 | |||||||||
| TURNER, Nazzic Sherif | Director | 2781 Marshall Lake Drive Oakton Virginia 22124 United States | American | 93333500001 |
Who are the persons with significant control of AMS MANAGEMENT SYSTEMS U.K. LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cgi Inc. | Apr 06, 2016 | Boulevard Rene-Levesque Ouest 25ieme Etage Montreal 1350 Quebec Canada | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does AMS MANAGEMENT SYSTEMS U.K. LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed | Created On Feb 18, 1991 Delivered On Feb 20, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of an under lease dated 18.2.91 | |
Short particulars £56,250 paid by the company to the chargee and placed in a specifical ly designated seven day notice deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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