AMEY LUL 2 LIMITED
Overview
Company Name | AMEY LUL 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04602504 |
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 AMEY LUL 2 LIMITED?
- Urban and suburban passenger railway transportation by underground, metro and similar systems (49311) / Transportation and storage
- General public administration activities (84110) / Public administration and defence; compulsory social security
Where is AMEY LUL 2 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 LUL 2 LIMITED?
Company Name | From | Until |
---|---|---|
JARVISHELF 38 LIMITED | Nov 27, 2002 | Nov 27, 2002 |
What are the latest accounts for AMEY LUL 2 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 AMEY LUL 2 LIMITED?
Last Confirmation Statement Made Up To | May 01, 2026 |
---|---|
Next Confirmation Statement Due | May 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 01, 2025 |
Overdue | No |
What are the latest filings for AMEY LUL 2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on May 01, 2024 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Mar 27, 2024
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on May 01, 2023 with updates | 4 pages | CS01 | ||
Notification of Amey Limited as a person with significant control on Feb 14, 2023 | 2 pages | PSC02 | ||
Cessation of Amey Tube Limited as a person with significant control on Feb 14, 2023 | 1 pages | PSC07 | ||
Auditor's resignation | 1 pages | AUD | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on May 01, 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 | 30 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Birch on Jan 16, 2020 | 2 pages | CH01 | ||
Appointment of Mr Paul Birch 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 | 24 pages | AA | ||
Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019 | 1 pages | CH04 | ||
Change of details for Amey Tube Limited as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||
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 | ||
Confirmation statement made on May 01, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of AMEY LUL 2 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 | ||||||||||
BIRCH, Paul | Director | 142 Speke Road L19 2PH Liverpool The Matchworks England England | United Kingdom | British | Corporate Services Director | 76116640004 | ||||||||
NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | Director | 36191090004 | ||||||||
HUI, Carol | Secretary | GU8 | British | 72371980001 | ||||||||||
SECRETARIAT SERVICES LIMITED | Secretary | Frogmore Hall Frogmore Park SG14 3RU Watton On Stone Hertfordshire | 70053320011 | |||||||||||
CARLISLE, Celia Diana | Director | 163 Portland Road W11 4LR London | United Kingdom | British | Project Financier | 63756390001 | ||||||||
COPELAND, Ian Christopher | Director | Oakwood One Pine Street Apartment 2002 FOREIGN San Francisco California 94111 Usa | Usa | Company Director | 80111500002 | |||||||||
CORBIN, Brian James | Director | 71 Woodwarde Road Dulwich Village SE22 8UN London | British | Business Executive | 87942120001 | |||||||||
COTTRELL, Keith | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | England | British | Investment Manager | 88691090005 | ||||||||
DOVE, Robert Wallace | Director | Tara Cavendish Road Saint Georges Hill KT13 0JT Weybridge Surrey | British | Managing Director | 80507460001 | |||||||||
EWELL, Melvyn | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | England | British | Director | 61515760002 | ||||||||
FENTON, Christopher Victor | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | England | British | Managing Director | 114610580002 | ||||||||
GARTSHORE, Andrew Robert | Director | 6 Jerningham Road Telegraph Hill SE14 5NX London | New Zealander | Business Executive | 87942040001 | |||||||||
JOHNSON, Robert Nigel | Director | 16 Kirkwell Bishopthorpe YO23 2RZ York Yorkshire | United Kingdom | British | Director | 57954340003 | ||||||||
LEO, Jose | Director | The Sherard Building Edmund Halley Road OX4 4DQ Oxford Oxfordshire | Spanish | Group Finance Director | 93348510004 | |||||||||
MALARKEY, John Murray | Director | The Beeches Waterhouse Lane KT20 6HT Kingswood Surrey | American | Project Financier | 85773840001 | |||||||||
MASON, Geoffrey Keith Howard | Director | Downing House Lower Road SG8 0EG Croydon Royston Cambridgeshire | United Kingdom | British | Chartered Secretary | 37404250003 | ||||||||
MAWDSLEY, Alan Dean | Director | 6 Nepean Street SW15 5DW London | Us Citizen | Director | 47237210001 | |||||||||
MELLOR, Margaret Louise | Director | 51 Forest Side Chingford E4 6BA London | United Kingdom | British | Chartered Secretary | 80354780001 | ||||||||
MILNER, Andrew Lee | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | England | British | Chartered Civil Engineer | 133714170002 | ||||||||
MOGG, Charles Michael | Director | Ladywood Stray Church Road, Wilmcote CV37 9XD Stratford Upon Avon Warwickshire | British | Director | 87961010001 | |||||||||
REES, Paul Meredith | Director | 32 Oxford Road Littlemore OX4 4PE Oxford | United Kingdom | British | Business Executive | 96767270001 | ||||||||
ROEHL, Jeffrey Stewart | Director | 2247 Clay Street San Francisco Ca 94115 Usa | American | Company Director | 99299140001 | |||||||||
SUTHERLAND, Douglas Iain | Director | Claro House Stratton Chase Drive HP8 4NS Chalfont St Giles Buckinghamshire | United Kingdom | British | Civil Servant | 257902560001 | ||||||||
WICKERSON, Richard John | Director | 80 Madrid Road Barnes SW13 9PG London | United Kingdom | British | Company Director | 54758760002 |
Who are the persons with significant control of AMEY LUL 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amey Limited | Feb 14, 2023 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Amey Tube Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | Yes | ||||||||||
| |||||||||||||
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