AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED

AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED

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

    Company NameAMENTUM CLEAN ENERGY INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03260477
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    JACOBS CLEAN ENERGY INTERNATIONAL LIMITEDMar 18, 2020Mar 18, 2020
    AMEC FOSTER WHEELER NUCLEAR INTERNATIONAL LIMITEDDec 16, 2014Dec 16, 2014
    AMEC NUCLEAR INTERNATIONAL LIMITEDSep 24, 2008Sep 24, 2008
    NNC LIMITEDAug 18, 2005Aug 18, 2005
    TECHNICA LIMITEDApr 16, 2003Apr 16, 2003
    UNITED DECOMMISSIONING TECHNOLOGIES LIMITEDNov 18, 1996Nov 18, 1996
    LEADERS IN BUSINESS LIMITEDOct 08, 1996Oct 08, 1996

    What are the latest accounts for AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 29, 2023

    What is the status of the latest confirmation statement for AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToOct 08, 2025
    Next Confirmation Statement DueOct 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2024
    OverdueNo

    What are the latest filings for AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Oct 08, 2024 with updates

    4 pagesCS01

    Change of details for Jacobs Clean Energy Limited as a person with significant control on Sep 30, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed jacobs clean energy international LIMITED\certificate issued on 30/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 30, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2024

    RES15

    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 pagesAD01

    Full accounts made up to Sep 29, 2023

    23 pagesAA

    Termination of appointment of Geoffrey Roberts as a secretary on Jun 01, 2024

    1 pagesTM02

    Appointment of Mr Joshua David Prentice as a secretary on Jun 01, 2024

    2 pagesAP03

    Confirmation statement made on Oct 08, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Geoffrey Roberts as a secretary on Aug 21, 2023

    2 pagesAP03

    Termination of appointment of Rhona Mary Holman as a secretary on Aug 21, 2023

    1 pagesTM02

    Full accounts made up to Sep 30, 2022

    24 pagesAA

    Appointment of Rhona Mary Holman as a secretary on Feb 10, 2023

    2 pagesAP03

    Termination of appointment of Tejender Singh Chaudhary as a secretary on Feb 10, 2023

    1 pagesTM02

    Confirmation statement made on Oct 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 01, 2021

    24 pagesAA

    Full accounts made up to Oct 02, 2020

    24 pagesAA

    Confirmation statement made on Oct 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Change of details for Jacobs Clean Energy Limited as a person with significant control on Nov 02, 2020

    2 pagesPSC05

    Appointment of Mr Roy Barrie Carter as a director on Nov 30, 2020

    2 pagesAP01

    Termination of appointment of Sion Edwards as a director on Dec 09, 2020

    1 pagesTM01

    Registered office address changed from Booths Park, Chelford Road Knutsford Cheshire WA16 8QZ to Cottons Centre Cottons Lane London SE1 2QG on Nov 03, 2020

    1 pagesAD01

    Confirmation statement made on Oct 08, 2020 with no updates

    3 pagesCS01

    Who are the officers of AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRENTICE, Joshua David
    Bridgewater Place
    Birchwood Park
    WA3 6XF Warrington
    305
    United Kingdom
    Secretary
    Bridgewater Place
    Birchwood Park
    WA3 6XF Warrington
    305
    United Kingdom
    323690970001
    CARTER, Roy Barrie
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritishDirector278245920001
    LYONS, Ellen
    Bridgewater Place
    Birchwood Park
    WA3 6XF Warrington
    305
    United Kingdom
    Director
    Bridgewater Place
    Birchwood Park
    WA3 6XF Warrington
    305
    United Kingdom
    EnglandBritishDirector205239320001
    WHITE, Andrew John
    Bridgewater Place
    Birchwood Park
    WA3 6XF Warrington
    305
    United Kingdom
    Director
    Bridgewater Place
    Birchwood Park
    WA3 6XF Warrington
    305
    United Kingdom
    EnglandBritishBusiness Management186502480001
    CHAUDHARY, Tejender Singh, Mr
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    271554490001
    DON CAROLIS, Frazer Anthony
    76 Riverside
    CW5 5HT Nantwich
    Cheshire
    Secretary
    76 Riverside
    CW5 5HT Nantwich
    Cheshire
    BritishLawyer22053220002
    FELLOWES, Colin
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    Secretary
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    British800670001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    HOLMAN, Rhona Mary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    305629330001
    JONES, Iain Angus
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    Secretary
    Justice Mill Lane
    AB11 6EQ Aberdeen
    15
    Scotland
    258145420001
    ROBERTS, Geoffrey
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    312725500001
    THOMAS, Anthony Mark
    Booths Park, Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    Secretary
    Booths Park, Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    244370360001
    WARBURTON, Jennifer Ann
    Booths Park, Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    Secretary
    Booths Park, Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    211400570001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    ASHMAN, Fraser Lionel
    5 Garner Close
    Bowdon
    WA14 2JH Altrincham
    Cheshire
    Director
    5 Garner Close
    Bowdon
    WA14 2JH Altrincham
    Cheshire
    BritishSolicitor73535420001
    CLARKSON, Iain Geoffrey
    Booths Park, Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    Director
    Booths Park, Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    United KingdomBritishChartered Accountant155117130004
    DAVIN, Julie
    Booths Park, Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    Director
    Booths Park, Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    United KingdomBritishSolicitor170341200001
    DURSTON, John Graham
    28 Hadrian Way
    Sandiway
    CW8 2JR Northwich
    Cheshire
    Director
    28 Hadrian Way
    Sandiway
    CW8 2JR Northwich
    Cheshire
    EnglandBritishEngineer37359940001
    EDWARDS, Sion Erwyd
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    WalesBritishCompany Director45143840004
    HIGTON, Peter Desmond
    61 Lyons Lane
    Appleton
    WA4 5JH Warrington
    Cheshire
    Director
    61 Lyons Lane
    Appleton
    WA4 5JH Warrington
    Cheshire
    EnglandBritishDirector88673160001
    INNS, Terry Peter Frank
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    Cheshire
    England
    EnglandBritishCommercial Director267610100001
    ISLES, Rachael
    Booths Park, Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    Director
    Booths Park, Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    EnglandBritishHead Of Finance186423040001
    JONES, Thomas Leslie
    Booths Park, Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    Director
    Booths Park, Chelford Road
    Knutsford
    WA16 8QZ Cheshire
    EnglandBritishVice President186423300001
    KERSHAW, Paul Richard
    Meadowbank
    Willington Road, Willington
    CW6 0ND Tarporley
    Cheshire
    Director
    Meadowbank
    Willington Road, Willington
    CW6 0ND Tarporley
    Cheshire
    United KingdomBritishChartered Accountant59065240002
    LANIGAN, Philip Nicholas
    120 Buckingham Road
    SK4 4RG Stockport
    Cheshire
    Director
    120 Buckingham Road
    SK4 4RG Stockport
    Cheshire
    EnglandBritishDirector42734310002
    MARLOR, John Stanley
    8 Beechwood Avenue
    Hartford
    CW8 3AR Northwich
    Cheshire
    Director
    8 Beechwood Avenue
    Hartford
    CW8 3AR Northwich
    Cheshire
    United KingdomBritishChartered Accountant50328280001
    SADLER, Steve
    25 Egerton Drive
    WA15 8EF Hale
    Cheshire
    Director
    25 Egerton Drive
    WA15 8EF Hale
    Cheshire
    EnglandBritishDirector206787920001
    SMITH, Kevin
    Tanner House Barn
    Higher Ramsgreave Road
    BB1 9DJ Mellor
    Lancashire
    Director
    Tanner House Barn
    Higher Ramsgreave Road
    BB1 9DJ Mellor
    Lancashire
    United KingdomBritishSolicitor122477430001
    WOOD, Paul David
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    Director
    Chelford Road
    WA16 8QZ Knutsford
    Booths Park
    England
    EnglandBritishCommercial Director220038000001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bridgewater Place
    Birchwood Park
    WA3 6XG Warrington
    305
    United Kingdom
    Apr 06, 2016
    Bridgewater Place
    Birchwood Park
    WA3 6XG Warrington
    305
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01120437
    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