AMS MANAGEMENT SYSTEMS U.K. LTD.

AMS MANAGEMENT SYSTEMS U.K. LTD.

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

    Company NameAMS MANAGEMENT SYSTEMS U.K. LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02406054
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AMS MANAGEMENT SYSTEMS U.K. LTD.?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO. 1510) LIMITEDJul 19, 1989Jul 19, 1989

    What are the latest accounts for AMS MANAGEMENT SYSTEMS U.K. LTD.?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for AMS MANAGEMENT SYSTEMS U.K. LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jul 13, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    9 pagesAA

    Director's details changed for Mr Darryl Eades on Aug 10, 2022

    2 pagesCH01

    Confirmation statement made on Jul 13, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    9 pagesAA

    Confirmation statement made on Jul 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    9 pagesAA

    Appointment of Mr Darryl Eades as a director on Oct 23, 2020

    2 pagesAP01

    Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on Oct 23, 2020

    1 pagesTM01

    Confirmation statement made on Jul 13, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    11 pagesAA

    Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY

    1 pagesAD04

    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 pagesAD02

    Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR

    1 pagesAD03

    Full accounts made up to Sep 30, 2018

    21 pagesAA

    Confirmation statement made on Jul 13, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Change of details for Cgi Group Inc as a person with significant control on Jan 30, 2019

    2 pagesPSC05

    legacy

    2 pagesSH20

    Statement of capital on Sep 21, 2018

    • Capital: GBP 1
    3 pagesSH19

    Who are the officers of AMS MANAGEMENT SYSTEMS U.K. LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANDRY MALTAIS, Sarah
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Secretary
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    245748070001
    EADES, Darryl
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    United KingdomBritish276139200002
    MCGEEHAN, Tara, Ms.
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    United KingdomBritish242289410001
    DORE, Paule
    69 Beloeil Avenue
    H2V 2ZI Outremont
    Quebec H2v 2z1
    Canada
    Secretary
    69 Beloeil Avenue
    H2V 2ZI Outremont
    Quebec H2v 2z1
    Canada
    Canadian59497670003
    MARSHALL, James Edward
    8003 Ashboro Drive
    Chevy Chase
    FOREIGN Maryland 20815
    Usa
    Secretary
    8003 Ashboro Drive
    Chevy Chase
    FOREIGN Maryland 20815
    Usa
    British14589590001
    MASSE, David G
    Primett Road
    SG1 3EE Stevenage
    Follett House
    Hertfordshire
    Secretary
    Primett Road
    SG1 3EE Stevenage
    Follett House
    Hertfordshire
    Canadian126493320001
    REAGAN, James Corbett
    2060 Beacon Heights Drive
    Reston
    IRISH Virginia 20191
    America
    Secretary
    2060 Beacon Heights Drive
    Reston
    IRISH Virginia 20191
    America
    American88030830001
    WOODRUFF, Peter Nicholas
    Church Farm
    Marsworth
    HP23 4ND Tring
    Herts
    Secretary
    Church Farm
    Marsworth
    HP23 4ND Tring
    Herts
    British104825910001
    YUREK, Nancy
    2629 S Hayes Street
    IRISH Arlington
    Virginia 22202
    United States
    Secretary
    2629 S Hayes Street
    IRISH Arlington
    Virginia 22202
    United States
    British75825490001
    YUREK, Nancy
    2429 S Hayes
    Arlington
    IRISH Virginia
    22202
    Usa
    Secretary
    2429 S Hayes
    Arlington
    IRISH Virginia
    22202
    Usa
    British61244540001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    LOGICA COSEC LIMITED
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Secretary
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Identification TypeEuropean Economic Area
    Registration Number7745327
    179163330001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BERKIN, John Alastair Geoffrey
    46 Southwood Park
    Southwood Lawn Road
    N6 5SQ London
    Director
    46 Southwood Park
    Southwood Lawn Road
    N6 5SQ London
    United KingdomBritish14589630002
    BRITTAIN JR, John Sherrard
    11300 Peacock Hill Way
    Great Falls
    Va 22066
    America
    Director
    11300 Peacock Hill Way
    Great Falls
    Va 22066
    America
    American88031030001
    DORE, Paule
    69 Beloeil Avenue
    H2V 2ZI Outremont
    Quebec H2v 2z1
    Canada
    Director
    69 Beloeil Avenue
    H2V 2ZI Outremont
    Quebec H2v 2z1
    Canada
    Canadian59497670003
    FORMAN, Fred Leslie
    Nieuwe Uitleg 18
    2514 BP Denhaag
    The Netherlands
    Director
    Nieuwe Uitleg 18
    2514 BP Denhaag
    The Netherlands
    Usa64976630001
    GODIN, Serge
    57 Chemin Belvedere
    Westmount
    Quebec H3y 1p7
    Canada
    Director
    57 Chemin Belvedere
    Westmount
    Quebec H3y 1p7
    Canada
    Canadian59497870002
    GRIFFITHS, Garry Eirian
    10312 Shesue Street
    Great Falls
    Virginia 22066
    United States
    Director
    10312 Shesue Street
    Great Falls
    Virginia 22066
    United States
    British93333480001
    GROSS, Patrick Walter
    7401 Glenbrook Road
    Bethesda
    FOREIGN Maryland 20814
    Usa
    Director
    7401 Glenbrook Road
    Bethesda
    FOREIGN Maryland 20814
    Usa
    American14589640001
    HARVEY, David Charles
    Slingerweg 14
    2243 GV Wassenaar
    Netherlands
    Director
    Slingerweg 14
    2243 GV Wassenaar
    Netherlands
    Usa64976440001
    HIRWATIS, Theodor
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    GermanyGerman126500370001
    IMBEAU, Andre
    2806 Richelieu
    J3G 2L9 Beloeil
    Quebec
    Canada
    Director
    2806 Richelieu
    J3G 2L9 Beloeil
    Quebec
    Canada
    Canadian59497740001
    KORY, Ross Conklin
    Hoge Nieuwstraat 20 B
    Den Haag
    2514 El
    The Netherlands
    Director
    Hoge Nieuwstraat 20 B
    Den Haag
    2514 El
    The Netherlands
    American75904340001
    MASSE, David G
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    CanadaCanadian126493320001
    MOHAMMED, Faris Mehdi Kadhim
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish67645590001
    NICOLAI, Frank Al
    12325 Hatton Point Road
    FOREIGN Fort Washington
    Maryland 20744
    Usa
    Director
    12325 Hatton Point Road
    FOREIGN Fort Washington
    Maryland 20744
    Usa
    American14589610001
    OGRAM, David Anson
    6 Birchcroft Close
    CR3 5DR Caterham
    Surrey
    Director
    6 Birchcroft Close
    CR3 5DR Caterham
    Surrey
    British69411590001
    REAGAN, James Corbett
    2060 Beacon Heights Drive
    Reston
    IRISH Virginia 20191
    America
    Director
    2060 Beacon Heights Drive
    Reston
    IRISH Virginia 20191
    America
    American88030830001
    RODRIGUES, Mark Steven
    47 Eaton Terrace
    SW1W 8TR London
    Director
    47 Eaton Terrace
    SW1W 8TR London
    American70389150001
    ROSSOTTI, Charles Ossola
    3314 N Street Nw
    FOREIGN Washington Dc 20007
    Usa
    Director
    3314 N Street Nw
    FOREIGN Washington Dc 20007
    Usa
    American14589620001
    SCHOEMAKER, Jozef Alfons
    Blauwe Kamerlaan 16
    Den Haag
    2594 Bc
    The Netherlands
    Director
    Blauwe Kamerlaan 16
    Den Haag
    2594 Bc
    The Netherlands
    Dutch75904110001
    SHEAFFER, James Walter
    Klein Schmieh 51
    6370 Oberursel
    Germany
    Director
    Klein Schmieh 51
    6370 Oberursel
    Germany
    British14589600001
    THORN, Stephen Mark
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish216754490001
    TURNER, Nazzic Sherif
    2781 Marshall Lake Drive
    Oakton
    Virginia 22124
    United States
    Director
    2781 Marshall Lake Drive
    Oakton
    Virginia 22124
    United States
    American93333500001

    Who are the persons with significant control of AMS MANAGEMENT SYSTEMS U.K. LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cgi Inc.
    Boulevard Rene-Levesque Ouest
    25ieme Etage
    Montreal
    1350
    Quebec
    Canada
    Apr 06, 2016
    Boulevard Rene-Levesque Ouest
    25ieme Etage
    Montreal
    1350
    Quebec
    Canada
    No
    Legal FormCorporation (Canada)
    Country RegisteredQuebec, Canada
    Legal AuthorityBusiness Corporations Act (Quebec)
    Place RegisteredRegistraire Des Entreprises (Quebec)
    Registration Number1142478016
    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.

    Does AMS MANAGEMENT SYSTEMS U.K. LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Mcgraw Hill International Publications Company Limited
    Transactions
    • Feb 20, 1991Registration of a charge
    • Nov 15, 2023Satisfaction of a charge (MR04)

    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