AMEY IT SERVICES LIMITED

AMEY IT SERVICES LIMITED

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

    Company NameAMEY IT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02785512
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AMEY IT SERVICES LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication
    • General public administration activities (84110) / Public administration and defence; compulsory social security

    Where is AMEY IT SERVICES 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 IT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    I.T. COUNSEL LIMITEDMar 12, 1993Mar 12, 1993
    OBTAINREASON LIMITEDFeb 01, 1993Feb 01, 1993

    What are the latest accounts for AMEY IT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AMEY IT SERVICES LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025

    What are the latest filings for AMEY IT SERVICES LIMITED?

    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

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on May 01, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    12 pagesAA

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

    2 pagesCH01

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    14 pagesAA

    Change of details for Amey Plc as a person with significant control on Nov 21, 2022

    2 pagesPSC05

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Ms Amanda Lucia Fisher on Jan 16, 2020

    2 pagesCH01

    Appointment of Ms Amanda Lucia Fisher as a director on Jan 15, 2020

    2 pagesAP01

    Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    11 pagesAA

    Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019

    1 pagesCH04

    Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on Sep 02, 2019

    1 pagesAD01

    Who are the officers of AMEY IT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    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
    BARLOW, Mark William
    9 Braewood Close
    Heap Bridge
    BL9 7PG Bury
    Lancashire
    Secretary
    9 Braewood Close
    Heap Bridge
    BL9 7PG Bury
    Lancashire
    British50239680001
    BARLOW, Mark William
    Greylands 19 Bolton Road
    Hawkshaw
    BL8 4HZ Bury
    Lancashire
    Secretary
    Greylands 19 Bolton Road
    Hawkshaw
    BL8 4HZ Bury
    Lancashire
    British152716720001
    HOLLAND, John Roy
    15 Station Road
    Greenmount
    BL8 4BJ Bury
    Lancashire
    Secretary
    15 Station Road
    Greenmount
    BL8 4BJ Bury
    Lancashire
    British51887420001
    HUGHES, Malcolm
    13 Wade Bank
    Westhoughton
    BL5 2QW Bolton
    Lancashire
    Secretary
    13 Wade Bank
    Westhoughton
    BL5 2QW Bolton
    Lancashire
    British26896540001
    HUI, Carol
    GU8
    Secretary
    GU8
    British72371980001
    MANTZ, Ann Elizabeth
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    Secretary
    21 Four Wents
    KT11 2NE Cobham
    Surrey
    British37441550001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARLOW, Mark William
    Greylands 19 Bolton Road
    Hawkshaw
    BL8 4HZ Bury
    Lancashire
    Director
    Greylands 19 Bolton Road
    Hawkshaw
    BL8 4HZ Bury
    Lancashire
    United KingdomBritish152716720001
    CORLESS, Ian George
    60-62 Arbour Lane
    Standish
    WN6 0YJ Wigan
    Lancashire
    Director
    60-62 Arbour Lane
    Standish
    WN6 0YJ Wigan
    Lancashire
    United KingdomBritish55984650001
    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
    HUGHES, Malcolm
    13 Wade Bank
    Westhoughton
    BL5 2QW Bolton
    Lancashire
    Director
    13 Wade Bank
    Westhoughton
    BL5 2QW Bolton
    Lancashire
    EnglandBritish26896540001
    JAMES, Nigel John, Dr
    99 Moss Lane
    M33 5BS Sale
    Cheshire
    Director
    99 Moss Lane
    M33 5BS Sale
    Cheshire
    United KingdomBritish95786250001
    JONES, Keith
    Foxwood
    York Drive
    WA14 3HF Bowdon
    Cheshire
    Director
    Foxwood
    York Drive
    WA14 3HF Bowdon
    Cheshire
    EnglandBritish93601540002
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritish141893610001
    LEO, Jose
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Spanish93348510004
    LEWIS, Derek
    Demere House
    Warrington Road
    WA16 0TE Mere
    Cheshire
    Director
    Demere House
    Warrington Road
    WA16 0TE Mere
    Cheshire
    British85153930001
    MAW, Richard Jonathon Crompton
    Two Dells Lane
    Ashley Green
    HP5 3RB Chesham
    Ashley Croft
    Buckinghamshire
    Director
    Two Dells Lane
    Ashley Green
    HP5 3RB Chesham
    Ashley Croft
    Buckinghamshire
    United KingdomBritish23378720002
    MILLER, David John
    1 Asmara Road
    NW2 3SS London
    Director
    1 Asmara Road
    NW2 3SS London
    United KingdomBritish152304230002
    MILNER, Andrew Lee
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish133714170002
    MOGG, Charles Michael
    Ladywood Stray
    Church Road, Wilmcote
    CV37 9XD Stratford Upon Avon
    Warwickshire
    Director
    Ladywood Stray
    Church Road, Wilmcote
    CV37 9XD Stratford Upon Avon
    Warwickshire
    British87961010001
    PILBEAM, Michael
    Sloping Acre
    Lockeridge
    SN8 4ED Marlborough
    Wiltshire
    Director
    Sloping Acre
    Lockeridge
    SN8 4ED Marlborough
    Wiltshire
    British38883200001
    ROBINSON, John Hamilton
    Bull Rush House 8 Kennett Place
    Chilton Foliat
    RG17 0TB Hungerford
    Berkshire
    Director
    Bull Rush House 8 Kennett Place
    Chilton Foliat
    RG17 0TB Hungerford
    Berkshire
    American69410760003
    SAMBROOK SMITH, Richard John
    7 Campion Way
    Kingsworthy
    SO23 7QP Winchester
    Hampshire
    Director
    7 Campion Way
    Kingsworthy
    SO23 7QP Winchester
    Hampshire
    British50088270001
    STAPLES, Brian Lynn
    Pendle House
    Castle Hill Prestbury
    SK10 4AR Macclesfield
    Cheshire
    Director
    Pendle House
    Castle Hill Prestbury
    SK10 4AR Macclesfield
    Cheshire
    United KingdomBritish55479560003
    TORR, Richard Peter
    29 Osborne Street
    Didsbury
    M20 2QZ Manchester
    Director
    29 Osborne Street
    Didsbury
    M20 2QZ Manchester
    EnglandBritish50088210002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of AMEY IT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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 FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2379479
    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