AHL HOLDINGS (WAKEFIELD) LIMITED
Overview
Company Name | AHL HOLDINGS (WAKEFIELD) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04416057 |
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 AHL HOLDINGS (WAKEFIELD) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AHL HOLDINGS (WAKEFIELD) LIMITED located?
Registered Office Address | C/O Ems Limited, 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AHL HOLDINGS (WAKEFIELD) LIMITED?
Company Name | From | Until |
---|---|---|
AMEY VENTURES LIMITED | Jan 15, 2003 | Jan 15, 2003 |
AMEY (MARLBOROUGH STREET) HOLDINGS LIMITED | Jun 06, 2002 | Jun 06, 2002 |
MC239 LIMITED | Apr 15, 2002 | Apr 15, 2002 |
What are the latest accounts for AHL HOLDINGS (WAKEFIELD) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AHL HOLDINGS (WAKEFIELD) LIMITED?
Last Confirmation Statement Made Up To | Apr 16, 2026 |
---|---|
Next Confirmation Statement Due | Apr 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 16, 2025 |
Overdue | No |
What are the latest filings for AHL HOLDINGS (WAKEFIELD) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 32 pages | AA | ||||||
Second filing of Confirmation Statement dated Apr 16, 2024 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Apr 16, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Kelvin Matthew Dryden as a director on Jan 08, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Jack Antony Garnett as a director on Jan 08, 2025 | 2 pages | AP01 | ||||||
Registered office address changed from 2nd Floor, Toronto Square Toronto Street Leeds LS1 2HJ England to C/O Ems Limited, 2nd Floor Toronto Square Toronto Street Leeds LS1 2HJ on Jan 15, 2025 | 1 pages | AD01 | ||||||
Appointment of Miss Beth Holliday as a secretary on Dec 09, 2024 | 2 pages | AP03 | ||||||
Registered office address changed from 8 Whiteoak Square London Road Swanley Kent BR8 7AG to 2nd Floor, Toronto Square Toronto Street Leeds LS1 2HJ on Dec 23, 2024 | 1 pages | AD01 | ||||||
Termination of appointment of Vercity Management Services Limited as a secretary on Nov 30, 2024 | 1 pages | TM02 | ||||||
Director's details changed for Gerry Connelly on Aug 21, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Gerry Connelly on Aug 21, 2024 | 2 pages | CH01 | ||||||
Second filing for the appointment of Katherine Pearman as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on Apr 16, 2024 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Director's details changed for Gerry Connelly on Apr 01, 2024 | 2 pages | CH01 | ||||||
Group of companies' accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||
Appointment of Mr Kelvin Matthew Dryden as a director on Mar 06, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Rodney Derek Filshie as a director on Mar 06, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Rodney Derek Filshie as a director on Nov 28, 2023 | 2 pages | AP01 | ||||||
Director's details changed for Mr Jack Anthony Scott on Jul 21, 2023 | 2 pages | CH01 | ||||||
Appointment of Gerry Connelly as a director on Jul 24, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Nadiia Kaznacheieva as a director on Jun 13, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 16, 2023 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||
Termination of appointment of Jack William Woodruff as a director on Sep 06, 2022 | 1 pages | TM01 | ||||||
Appointment of Nadiia Kaznacheieva as a director on Sep 06, 2022 | 2 pages | AP01 | ||||||
Who are the officers of AHL HOLDINGS (WAKEFIELD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOLLIDAY, Beth | Secretary | Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Limited, 2nd Floor England | 330622600001 | |||||||||||
CONNELLY, John Gerard | Director | 62 Threadneedle Street EC2R 8HP London C/O Dif Uk Ltd England England | England | British | Director | 323811250001 | ||||||||
CUNNINGHAM, Thomas Samuel | Director | 3rd Floor 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | Director | 211537780001 | ||||||||
GARNETT, Jack Antony | Director | Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Limited, 2nd Floor England | United Kingdom | British | Head Of Strategy | 331352830001 | ||||||||
PEARMAN, Katherine Anne Louise | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey England | England | British | Chartered Accountant | 226963920001 | ||||||||
SCOTT, Jack Anthony | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | British | Director | 280057600002 | ||||||||
HEDGES, Teresa Sarah | Secretary | Kingsway WC2B 6AN London 1 | 201305990001 | |||||||||||
HUI, Carol | Secretary | GU8 | British | 72371980001 | ||||||||||
LEWIS, Maria | Secretary | Kingsway WC2B 6AN London 1 | British | 172953250001 | ||||||||||
MILLER, Roger Keith | Secretary | Kingsway WC2B 6AN London 1 | British | 120645920001 | ||||||||||
SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | Solicitor | 75961450003 | |||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
VERCITY MANAGEMENT SERVICES LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent United Kingdom |
| 183851690004 | ||||||||||
ANAND, Neeti Mukundrai | Director | 2-4 Idol Lane EC3R 5DD London 4th Floor United Kingdom | England | British | Director | 250186840001 | ||||||||
BRADBURY, David Richard | Director | Whiteoak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | Investment Manager | 109853290002 | ||||||||
CHANNON, Martin | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | England | British | Director | 82663750001 | ||||||||
CHANNON, Martin | Director | Farm Cottage Water Lane GU24 9BA Bisley Surrey | England | British | Director | 82663750001 | ||||||||
CONNELLY, John Gerard | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | Scotland | British | Chartered Quantity Surveyor | 152971000001 | ||||||||
CONNELLY, John Gerard | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | Scotland | British | Chartered Quantity Surveyor | 152971000001 | ||||||||
COTTRELL, Keith | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | England | British | Investment Manager | 88691090005 | ||||||||
COTTRELL, Keith | Director | 12 Brightlingsea Place E14 8DB London | British | Investment Manager | 88691090001 | |||||||||
COULDERY, Peter Alan James | Director | The Spinney Beechway GU1 2TA Guildford Surrey | United Kingdom | British | Civil Engineer | 65986150001 | ||||||||
COULDERY, Peter Alan James | Director | The Spinney Beechway GU1 2TA Guildford Surrey | United Kingdom | British | Civil Servant | 65986150001 | ||||||||
CUNNINGHAM, Thomas Samuel | Director | 3rd Floor 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | Associate Director | 211537780001 | ||||||||
DAWSON, Nicholas John | Director | 54 Penton Avenue TW18 2ND Staines Middlesex | England | British | Manager | 303397640001 | ||||||||
DAWSON, Nicholas John | Director | 54 Penton Avenue TW18 2ND Staines Middlesex | England | British | Manager | 303397640001 | ||||||||
DIX, Carl Harvey | Director | Whiteoak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | Operations Director | 174290400002 | ||||||||
DRYDEN, Kelvin Matthew | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | United Kingdom | British | Chief Commercial Officer | 320560760001 | ||||||||
EWELL, Melvyn | Director | 89 Northumberland Road CV32 6HQ Leamington Spa Warwickshire | British | Director | 61515760001 | |||||||||
FILSHIE, Rodney Derek | Director | 10 Furnival Street EC4A 1AB London 3/F, United Kingdom | United Kingdom | British | Group Commercial & Work Winning Director | 316739220001 | ||||||||
GHAFOOR, Asif | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | Director | 277343840001 | ||||||||
GROOME, Richard Leonard | Director | Kingsway WC2B 6AN London 1 | United Kingdom | British | Chartered Engineer | 5670130001 | ||||||||
JOHNSTONE, Benjamin Maurice Edward | Director | 1 Cornhill EC3V 3ND London Dif England | United Kingdom | British | Fund Manager | 165019630001 | ||||||||
JOSHI, Amit | Director | Whiteoak Square London Road BR8 7AG Swanley 8 Kent | United Kingdom | British | Analyst | 260018530002 | ||||||||
KAYSER, Michael Arthur | Director | 17 Hartsbourne Avenue WD23 1JP Bushey Heath Hertfordshire | United Kingdom | British | Company Director | 141893610001 |
Who are the persons with significant control of AHL HOLDINGS (WAKEFIELD) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lagg Holdings Limited | Sep 20, 2019 | Park Row LS1 5AB Leeds 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fenton Holdco Ltd | Sep 20, 2019 | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jlif (Gp) Limited | Apr 06, 2016 | Kingsway WC2B 6AN London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Amey Ventures Investments Limited | Apr 06, 2016 | -5 Charlotte Street M1 4HB Manchester 3 United Kingdom | 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