AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED
Overview
| Company Name | AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03260477 |
| 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 AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED?
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED located?
| Registered Office Address | 305 Bridgewater Place Birchwood Park WA3 6XF Warrington United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| JACOBS CLEAN ENERGY INTERNATIONAL LIMITED | Mar 18, 2020 | Mar 18, 2020 |
| AMEC FOSTER WHEELER NUCLEAR INTERNATIONAL LIMITED | Dec 16, 2014 | Dec 16, 2014 |
| AMEC NUCLEAR INTERNATIONAL LIMITED | Sep 24, 2008 | Sep 24, 2008 |
| NNC LIMITED | Aug 18, 2005 | Aug 18, 2005 |
| TECHNICA LIMITED | Apr 16, 2003 | Apr 16, 2003 |
| UNITED DECOMMISSIONING TECHNOLOGIES LIMITED | Nov 18, 1996 | Nov 18, 1996 |
| LEADERS IN BUSINESS LIMITED | Oct 08, 1996 | Oct 08, 1996 |
What are the latest accounts for AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 29, 2023 |
What is the status of the latest confirmation statement for AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Oct 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 08, 2025 |
| Overdue | No |
What are the latest filings for AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Loren Michael Jones as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew John White as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from 305 305 Bridgewater Place Birchwood Park Warrington WA3 6XF United Kingdom to 305 Bridgewater Place Birchwood Park Warrington WA3 6XF on Nov 11, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from 305 Bridgewater Place Birchwood Park Warrington WA3 6XG United Kingdom to 305 305 Bridgewater Place Birchwood Park Warrington WA3 6XF on Nov 11, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 08, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Jacobs Clean Energy Limited as a person with significant control on Sep 30, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed jacobs clean energy international LIMITED\certificate issued on 30/09/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from Cottons Centre Cottons Lane London SE1 2QG United Kingdom to 305 Bridgewater Place Birchwood Park Warrington WA3 6XG on Sep 23, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Sep 29, 2023 | 23 pages | AA | ||||||||||
Termination of appointment of Geoffrey Roberts as a secretary on Jun 01, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Joshua David Prentice as a secretary on Jun 01, 2024 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Oct 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Geoffrey Roberts as a secretary on Aug 21, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rhona Mary Holman as a secretary on Aug 21, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2022 | 24 pages | AA | ||||||||||
Appointment of Rhona Mary Holman as a secretary on Feb 10, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Tejender Singh Chaudhary as a secretary on Feb 10, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 01, 2021 | 24 pages | AA | ||||||||||
Full accounts made up to Oct 02, 2020 | 24 pages | AA | ||||||||||
Confirmation statement made on Oct 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||
Change of details for Jacobs Clean Energy Limited as a person with significant control on Nov 02, 2020 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Roy Barrie Carter as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRENTICE, Joshua David | Secretary | Bridgewater Place Birchwood Park WA3 6XF Warrington 305 United Kingdom | 323690970001 | |||||||
| CARTER, Roy Barrie | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 278245920001 | |||||
| JONES, Loren Michael | Director | Bridgewater Place Birchwood Park WA3 6XF Warrington 305 United Kingdom | England | British | 278231220001 | |||||
| LYONS, Ellen | Director | Bridgewater Place Birchwood Park WA3 6XF Warrington 305 United Kingdom | England | British | 205239320001 | |||||
| CHAUDHARY, Tejender Singh, Mr | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 271554490001 | |||||||
| DON CAROLIS, Frazer Anthony | Secretary | 76 Riverside CW5 5HT Nantwich Cheshire | British | 22053220002 | ||||||
| FELLOWES, Colin | Secretary | 9 Thistlewood Drive Summerfields SK9 2RF Wilmslow Cheshire | British | 800670001 | ||||||
| FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | British | 141025870003 | ||||||
| HOLMAN, Rhona Mary | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 305629330001 | |||||||
| JONES, Iain Angus | Secretary | Justice Mill Lane AB11 6EQ Aberdeen 15 Scotland | 258145420001 | |||||||
| ROBERTS, Geoffrey | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 312725500001 | |||||||
| THOMAS, Anthony Mark | Secretary | Booths Park, Chelford Road Knutsford WA16 8QZ Cheshire | 244370360001 | |||||||
| WARBURTON, Jennifer Ann | Secretary | Booths Park, Chelford Road Knutsford WA16 8QZ Cheshire | 211400570001 | |||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
| ASHMAN, Fraser Lionel | Director | 5 Garner Close Bowdon WA14 2JH Altrincham Cheshire | British | 73535420001 | ||||||
| CLARKSON, Iain Geoffrey | Director | Booths Park, Chelford Road Knutsford WA16 8QZ Cheshire | United Kingdom | British | 155117130004 | |||||
| DAVIN, Julie | Director | Booths Park, Chelford Road Knutsford WA16 8QZ Cheshire | United Kingdom | British | 170341200001 | |||||
| DURSTON, John Graham | Director | 28 Hadrian Way Sandiway CW8 2JR Northwich Cheshire | England | British | 37359940001 | |||||
| EDWARDS, Sion Erwyd | Director | Chelford Road WA16 8QZ Knutsford Booths Park England | Wales | British | 45143840004 | |||||
| HIGTON, Peter Desmond | Director | 61 Lyons Lane Appleton WA4 5JH Warrington Cheshire | England | British | 88673160001 | |||||
| INNS, Terry Peter Frank | Director | Chelford Road WA16 8QZ Knutsford Booths Park Cheshire England | England | British | 267610100001 | |||||
| ISLES, Rachael | Director | Booths Park, Chelford Road Knutsford WA16 8QZ Cheshire | England | British | 186423040001 | |||||
| JONES, Thomas Leslie | Director | Booths Park, Chelford Road Knutsford WA16 8QZ Cheshire | England | British | 186423300001 | |||||
| KERSHAW, Paul Richard | Director | Meadowbank Willington Road, Willington CW6 0ND Tarporley Cheshire | United Kingdom | British | 59065240002 | |||||
| LANIGAN, Philip Nicholas | Director | 120 Buckingham Road SK4 4RG Stockport Cheshire | England | British | 42734310002 | |||||
| MARLOR, John Stanley | Director | 8 Beechwood Avenue Hartford CW8 3AR Northwich Cheshire | United Kingdom | British | 50328280001 | |||||
| SADLER, Steve | Director | 25 Egerton Drive WA15 8EF Hale Cheshire | England | British | 206787920001 | |||||
| SMITH, Kevin | Director | Tanner House Barn Higher Ramsgreave Road BB1 9DJ Mellor Lancashire | United Kingdom | British | 122477430001 | |||||
| WHITE, Andrew John | Director | Bridgewater Place Birchwood Park WA3 6XF Warrington 305 United Kingdom | England | British | 186502480001 | |||||
| WOOD, Paul David | Director | Chelford Road WA16 8QZ Knutsford Booths Park England | England | British | 220038000001 | |||||
| RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Who are the persons with significant control of AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amentum Clean Energy Limited | Apr 06, 2016 | Bridgewater Place Birchwood Park WA3 6XG Warrington 305 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