AMEY PROGRAMME MANAGEMENT LIMITED

AMEY PROGRAMME MANAGEMENT LIMITED

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

    Company NameAMEY PROGRAMME MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03959995
    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 PROGRAMME MANAGEMENT LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • General public administration activities (84110) / Public administration and defence; compulsory social security

    Where is AMEY PROGRAMME MANAGEMENT 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 PROGRAMME MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEY ASSET SERVICES LIMITEDJul 13, 2000Jul 13, 2000
    COLESLAW 485 LIMITEDMar 30, 2000Mar 30, 2000

    What are the latest accounts for AMEY PROGRAMME MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AMEY PROGRAMME MANAGEMENT LIMITED?

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

    What are the latest filings for AMEY PROGRAMME MANAGEMENT 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

    17 pagesAA

    Confirmation statement made on May 01, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 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

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    1 pagesTM01

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

    2 pagesAP01

    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

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    33 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

    Who are the officers of AMEY PROGRAMME MANAGEMENT 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
    HUI, Carol
    GU8
    Secretary
    GU8
    British72371980001
    WHITE, Alison Scillitoe
    14 Avon Crescent
    OX6 8LZ Bicester
    Oxfordshire
    Secretary
    14 Avon Crescent
    OX6 8LZ Bicester
    Oxfordshire
    British62671770003
    MORGAN COLE (NOMINEES) LIMITED
    Buxton Court
    3 West Way
    OX2 0SZ Oxford
    Nominee Secretary
    Buxton Court
    3 West Way
    OX2 0SZ Oxford
    900019600001
    BRADBURY, Richard George
    Beech Cottage Beech Lane
    WA6 6LP Norley
    Cheshire
    Director
    Beech Cottage Beech Lane
    WA6 6LP Norley
    Cheshire
    British42234330002
    BUTTERS, Nigel Carl
    65 Mount Felix
    Rivermount
    KT12 2PJ Walton On Thames
    Surrey
    Director
    65 Mount Felix
    Rivermount
    KT12 2PJ Walton On Thames
    Surrey
    British46089540002
    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
    HIPPERSON, Simon Haworth
    28 Hope Court
    Canada Way
    BS1 6XU Bristol
    Avon
    Director
    28 Hope Court
    Canada Way
    BS1 6XU Bristol
    Avon
    British75766450001
    HOLDER, Kelvin
    Georges Oak
    2 Home Farm, Compton Verney
    CV35 7PU Warwick
    Warwickshire
    Director
    Georges Oak
    2 Home Farm, Compton Verney
    CV35 7PU Warwick
    Warwickshire
    United KingdomBritish162604020001
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritish141893610001
    KELLEHER, Sean Patrick
    22 Hyde Road
    Kingsdown
    SN2 7SB Swindon
    Wiltshire
    Director
    22 Hyde Road
    Kingsdown
    SN2 7SB Swindon
    Wiltshire
    United KingdomBritish100087300001
    LEO, Jose
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Spanish93348510004
    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
    OSBORNE, Robert Charles
    Heath View
    Bromstead Common
    TF10 9DG Newport
    Shropshire
    Director
    Heath View
    Bromstead Common
    TF10 9DG Newport
    Shropshire
    British68448420001
    PILKINGTON, John
    7 Church Road
    Linslade
    LU7 2LR Leighton Buzzard
    Bedfordshire
    Director
    7 Church Road
    Linslade
    LU7 2LR Leighton Buzzard
    Bedfordshire
    EnglandBritish96767230001
    SCOWCROFT, Robin
    24 Shipston Road
    CV37 7LP Stratford Upon Avon
    Warwickshire
    Director
    24 Shipston Road
    CV37 7LP Stratford Upon Avon
    Warwickshire
    British76228600001
    STAPLES, Brian Lynn
    Pendle House
    Castle Hill Prestbury
    SK10 4AR Macclesfield
    Cheshire
    Director
    Pendle House
    Castle Hill Prestbury
    SK10 4AR Macclesfield
    Cheshire
    United KingdomBritish55479560003
    MORGAN COLE (DIRECTORS) LIMITED
    Buxton Court
    3 West Way
    OX2 0SZ Oxford
    Nominee Director
    Buxton Court
    3 West Way
    OX2 0SZ Oxford
    900019590001

    Who are the persons with significant control of AMEY PROGRAMME MANAGEMENT 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