AMETHYST LEASING (HOLDINGS) LIMITED
Overview
| Company Name | AMETHYST LEASING (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04246649 |
| 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 AMETHYST LEASING (HOLDINGS) LIMITED?
- Development of building projects (41100) / Construction
Where is AMETHYST LEASING (HOLDINGS) LIMITED located?
| Registered Office Address | Waterside House 35 North Wharf Road W2 1NW London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMETHYST LEASING (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 2175 LIMITED | Jul 05, 2001 | Jul 05, 2001 |
What are the latest accounts for AMETHYST LEASING (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 29, 2025 |
What is the status of the latest confirmation statement for AMETHYST LEASING (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for AMETHYST LEASING (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 29, 2025 | 4 pages | AA | ||
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Jennifer Caroline Fuller on May 20, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 30, 2024 | 4 pages | AA | ||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 01, 2023 | 4 pages | AA | ||
Termination of appointment of Adam Leslie Dobbs as a director on Dec 08, 2023 | 1 pages | TM01 | ||
Appointment of Miss Jennifer Caroline Fuller as a director on Dec 08, 2023 | 2 pages | AP01 | ||
Appointment of Kayleigh Redhead as a director on Dec 08, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew James Mason Turton as a director on Dec 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 02, 2022 | 4 pages | AA | ||
Appointment of Robert Dylan Lyons as a secretary on Aug 31, 2022 | 2 pages | AP03 | ||
Termination of appointment of Patricia Howell as a secretary on Aug 31, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jul 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 03, 2021 | 4 pages | AA | ||
Confirmation statement made on Jul 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 28, 2020 | 4 pages | AA | ||
Appointment of Mr Adam Leslie Dobbs as a director on Jan 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of Lucy Walker as a director on Jan 08, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jul 05, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 30, 2019 | 4 pages | AA | ||
Appointment of Mr Andrew James Mason Turton as a director on Sep 24, 2019 | 2 pages | AP01 | ||
Termination of appointment of Steven John Bennett as a director on Aug 29, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 05, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of AMETHYST LEASING (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LYONS, Robert Dylan | Secretary | Waterside House 35 North Wharf Road W2 1NW London | 300057470001 | |||||||
| JOHNS, Jennifer Caroline | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | 260045820002 | |||||
| REDHEAD, Kayleigh | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | 317049350001 | |||||
| CHASE, Verity | Secretary | Waterside House 35 North Wharf Road W2 1NW London | 215844770001 | |||||||
| HOWELL, Patricia | Secretary | Waterside House 35 North Wharf Road W2 1NW London | 243024140001 | |||||||
| IVENS, Robert John | Secretary | Waterside House 35 North Wharf Road W2 1NW London | British | 33869890002 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ADAMS, Hugo James | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | 188435980001 | |||||
| BENNETT, Steven John | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | 219749100001 | |||||
| BOLLAND, Marc | Director | 35 North Wharf Road W2 1NW London Waterside House | England | Dutch | 153449370001 | |||||
| CONSTANTINE, Clem Charalambos | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | 37366960001 | |||||
| DENTON, Jeffrey Irvine | Director | 138 Uxbridge Road HA3 6TY Harrow Weald Middlesex | British | 31092860001 | ||||||
| DOBBS, Adam Leslie | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | 135094560004 | |||||
| DYSON, Ian | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | 106745850001 | |||||
| FRISTON, Paul Allan | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | 123616650001 | |||||
| HARRIS, Susan Elizabeth | Director | Ardross Avenue HA6 3DS Northwood 18 Middlesex | United Kingdom | British | 128813630001 | |||||
| HAY-PLUMB, Paula Maria | Director | Ventana Drews Park HP9 2TT Beaconsfield Buckinghamshire | England | British | 117674320002 | |||||
| REED, Alison Clare | Director | PO BOX 365 Harmondsworth UB7 0GB West Drayton Waterside | United Kingdom | British | 157207940001 | |||||
| STEWART, Alan James Harris | Director | 35 North Wharf Road W2 1NW London Waterside House | England | British | 188701580001 | |||||
| TURTON, Andrew James Mason, Mr. | Director | Waterside House 35 North Wharf Road W2 1NW London | United Kingdom | British | 263280970001 | |||||
| WALKER, Lucy | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | 237069920001 | |||||
| WEIR, Helen Alison | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | 196640490001 | |||||
| WILLEY, Alistair James | Director | Waterside House 35 North Wharf Road W2 1NW London | England | British | 245092570001 | |||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Who are the persons with significant control of AMETHYST LEASING (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marks And Spencer Plc | Apr 06, 2016 | North Wharf Road W2 1NW London Waterside House England | 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