AMEY GROUP INFORMATION SERVICES LIMITED
Overview
Company Name | AMEY GROUP INFORMATION SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04138741 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AMEY GROUP INFORMATION SERVICES LIMITED?
- Other information technology service activities (62090) / Information and communication
- General public administration activities (84110) / Public administration and defence; compulsory social security
Where is AMEY GROUP INFORMATION SERVICES LIMITED located?
Registered Office Address | Chancery Exchange 10 Furnival Street EC4A 1AB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AMEY GROUP INFORMATION SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
MC173 LIMITED | Jan 10, 2001 | Jan 10, 2001 |
What are the latest accounts for AMEY GROUP INFORMATION SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AMEY GROUP INFORMATION SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jul 15, 2025 |
---|---|
Next Confirmation Statement Due | Jul 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 15, 2024 |
Overdue | No |
What are the latest filings for AMEY GROUP INFORMATION SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Director's details changed for Mr Andrew Lee Milner on Aug 03, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 15, 2023 with updates | 4 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Termination of appointment of Amanda Lucia Fisher as a director on Dec 30, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Andrew Lee Milner on Dec 30, 2022 | 2 pages | CH01 | ||
Appointment of Mr Andrew Lee Milner as a director on Dec 30, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Change of details for Amey Plc as a person with significant control on Nov 21, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||
Confirmation statement made on Jul 15, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Amanda Lucia Fisher on Jan 16, 2020 | 2 pages | CH01 | ||
Appointment of Ms Amanda Lucia Fisher as a director on Jan 15, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||
Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Change of details for Amey Plc as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 15, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of AMEY GROUP INFORMATION SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
MILNER, Andrew Lee | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | Chartered Civil Engineer | 133714170002 | ||||||||
NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | Director | 36191090003 | ||||||||
HUI, Carol | Secretary | GU8 | British | 72371980001 | ||||||||||
WHITE, Alison Scillitoe | Secretary | 101 Harefield Road UB8 1PL Uxbridge Middlesex | British | 62671770004 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ENTWISTLE, Richard William | Director | Crossways Crays Pond RG8 7QE Goring Heath Oxfordshire | British | Director | 50174710001 | |||||||||
EWELL, Melvyn | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | England | British | Director | 61515760002 | ||||||||
FISHER, Amanda Lucia | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | Chief Executive | 237867440001 | ||||||||
KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | Company Director | 141893610001 | ||||||||
LEO, Jose | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | Spanish | Group Finance Director | 93348510004 | |||||||||
MILLER, David John | Director | 1 Asmara Road NW2 3SS London | United Kingdom | British | Chartered Accountant | 152304230002 | ||||||||
MILNER, Andrew Lee | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | Chartered Engineer | 133714170002 | ||||||||
MOGG, Charles Michael | Director | Ladywood Stray Church Road, Wilmcote CV37 9XD Stratford Upon Avon Warwickshire | British | Civil Engineer And Company Dir | 87961010001 | |||||||||
STAPLES, Brian Lynn | Director | Pendle House Castle Hill Prestbury SK10 4AR Macclesfield Cheshire | United Kingdom | British | Director | 55479560003 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of AMEY GROUP INFORMATION SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amey Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AMEY GROUP INFORMATION SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed and floating security document | Created On Mar 14, 2003 Delivered On Mar 26, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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