AMG PROJECTS LIMITED

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

    Company NameAMG PROJECTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04330364
    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 AMG PROJECTS LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is AMG PROJECTS LIMITED located?

    Registered Office Address
    13 - 21 High Street
    Guildford
    GU1 3DG Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of AMG PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMG SERVICES LIMITEDDec 14, 2001Dec 14, 2001
    AMG PROJECTS LIMITEDNov 28, 2001Nov 28, 2001

    What are the latest accounts for AMG PROJECTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AMG PROJECTS LIMITED?

    Last Confirmation Statement Made Up ToNov 28, 2026
    Next Confirmation Statement DueDec 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2025
    OverdueNo

    What are the latest filings for AMG PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Andrew Coxon as a director on Nov 24, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    16 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Confirmation statement made on Nov 28, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    17 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 28, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023

    1 pagesTM01

    Director's details changed for Mr Adrian Paul Scott on Oct 06, 2023

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    17 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Adrian Paul Scott as a director on May 30, 2023

    2 pagesAP01

    Termination of appointment of Reginald Stephen Shipperley as a director on Dec 31, 2022

    1 pagesTM01

    Second filing of Confirmation Statement dated Dec 08, 2022

    3 pagesRP04CS01

    Confirmation statement made on Nov 28, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Dec 12, 2022Clarification A second filed CS01 (SHARE CAPITAL AND SHAREHOLDER INFORMATION) was registered on 12/12/2022

    Who are the officers of AMG PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS, Simon James
    13 - 21 High Street
    Guildford
    GU1 3DG Surrey
    Secretary
    13 - 21 High Street
    Guildford
    GU1 3DG Surrey
    276468430001
    MATTHEWS, Simon James
    13 - 21 High Street
    Guildford
    GU1 3DG Surrey
    Director
    13 - 21 High Street
    Guildford
    GU1 3DG Surrey
    United KingdomBritish57330300004
    SCOTT, Adrian Paul
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    United KingdomBritish106711150001
    TWIGG, Richard John
    13 - 21 High Street
    Guildford
    GU1 3DG Surrey
    Director
    13 - 21 High Street
    Guildford
    GU1 3DG Surrey
    EnglandBritish47283360005
    CHAMBERS, Anthony
    13 - 21 High Street
    Guildford
    GU1 3DG Surrey
    Secretary
    13 - 21 High Street
    Guildford
    GU1 3DG Surrey
    185426750001
    CHAMBERS, Anthony
    Merrywood
    Ridgway Pyrford
    GU22 8PW Woking
    Surrey
    Secretary
    Merrywood
    Ridgway Pyrford
    GU22 8PW Woking
    Surrey
    British52101130003
    GILL, Adrian Stuart
    Richmond Barn
    Drayton Road
    MK17 0LE Mursley
    Buckinghamshire
    Secretary
    Richmond Barn
    Drayton Road
    MK17 0LE Mursley
    Buckinghamshire
    British66529100003
    LIVESEY, David Christopher
    13 - 21 High Street
    Guildford
    GU1 3DG Surrey
    Secretary
    13 - 21 High Street
    Guildford
    GU1 3DG Surrey
    183959050001
    OLIVER, Martin James
    13 - 21 High Street
    Guildford
    GU1 3DG Surrey
    Secretary
    13 - 21 High Street
    Guildford
    GU1 3DG Surrey
    170348320001
    THOMAS EGGAR SECRETARIES LIMITED
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    Secretary
    The Corn Exchange
    Baffins Lane
    PO19 1GE Chichester
    West Sussex
    37896530011
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BEER, Michael John
    19 Park Avenue
    ME10 1QY Sittingbourne
    Kent
    Director
    19 Park Avenue
    ME10 1QY Sittingbourne
    Kent
    United KingdomBritish65093600001
    CHAMBERS, Anthony
    13 - 21 High Street
    Guildford
    GU1 3DG Surrey
    Director
    13 - 21 High Street
    Guildford
    GU1 3DG Surrey
    EnglandBritish52101130005
    COXON, Christopher Andrew
    13 - 21 High Street
    Guildford
    GU1 3DG Surrey
    Director
    13 - 21 High Street
    Guildford
    GU1 3DG Surrey
    EnglandBritish50083730003
    GEARING, Alan John
    Lovedean Cottage
    Bashurst Hill
    RH13 7NY Itchingfield
    West Sussex
    Director
    Lovedean Cottage
    Bashurst Hill
    RH13 7NY Itchingfield
    West Sussex
    British51687510005
    GEARING, Susan Anne
    Lovedean Cottage Bashurst Hill
    Itchingfield
    RH13 0NY Horsham
    West Sussex
    Director
    Lovedean Cottage Bashurst Hill
    Itchingfield
    RH13 0NY Horsham
    West Sussex
    British103944780001
    GILL, Adrian Stuart
    Richmond Barn
    Drayton Road
    MK17 0LE Mursley
    Buckinghamshire
    Director
    Richmond Barn
    Drayton Road
    MK17 0LE Mursley
    Buckinghamshire
    United KingdomBritish66529100003
    HART, John Neil
    Bepton Gate
    Bepton
    GU29 0LY Midhurst
    West Sussex
    Director
    Bepton Gate
    Bepton
    GU29 0LY Midhurst
    West Sussex
    British3044500001
    HOLLINGSWORTH, Peter James
    Foxgloves
    4 Meadow Rise
    IP16 4WH Aldringham
    Suffolk
    Director
    Foxgloves
    4 Meadow Rise
    IP16 4WH Aldringham
    Suffolk
    British100912670005
    LIVESEY, David Christopher
    13 - 21 High Street
    Guildford
    GU1 3DG Surrey
    Director
    13 - 21 High Street
    Guildford
    GU1 3DG Surrey
    EnglandBritish160476270001
    MOORE, Stephen Norman
    13 - 21 High Street
    Guildford
    GU1 3DG Surrey
    Director
    13 - 21 High Street
    Guildford
    GU1 3DG Surrey
    EnglandBritish176247300001
    OLIVER, Martin James
    13 - 21 High Street
    Guildford
    GU1 3DG Surrey
    Director
    13 - 21 High Street
    Guildford
    GU1 3DG Surrey
    EnglandBritish74067160002
    SHIPPERLEY, Reginald Stephen
    13 - 21 High Street
    Guildford
    GU1 3DG Surrey
    Director
    13 - 21 High Street
    Guildford
    GU1 3DG Surrey
    United KingdomBritish12798700001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of AMG PROJECTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Asset Management Goup Ltd
    High Street
    GU1 3DG Guildford
    13-21
    England
    Apr 06, 2016
    High Street
    GU1 3DG Guildford
    13-21
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityThe Companies Acts
    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