AMEY LUL 2 LIMITED

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

    Company NameAMEY LUL 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04602504
    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 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 AddressNo

    What were the previous names of AMEY LUL 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    JARVISHELF 38 LIMITEDNov 27, 2002Nov 27, 2002

    What are the latest accounts for AMEY LUL 2 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 AMEY LUL 2 LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for AMEY LUL 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on May 01, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 27, 2024

    • Capital: GBP 6,000,003
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on May 01, 2023 with updates

    4 pagesCS01

    Notification of Amey Limited as a person with significant control on Feb 14, 2023

    2 pagesPSC02

    Cessation of Amey Tube Limited as a person with significant control on Feb 14, 2023

    1 pagesPSC07

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Birch on Jan 16, 2020

    2 pagesCH01

    Appointment of Mr Paul Birch as a director on Jan 15, 2020

    2 pagesAP01

    Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019

    1 pagesCH04

    Change of details for Amey Tube Limited as a person with significant control on Sep 02, 2019

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on May 01, 2019 with updates

    4 pagesCS01

    Who are the officers of AMEY LUL 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    BIRCH, Paul
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    Director
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    United KingdomBritishCorporate Services Director76116640004
    NELSON, Andrew Latham
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritishDirector36191090004
    HUI, Carol
    GU8
    Secretary
    GU8
    British72371980001
    SECRETARIAT SERVICES LIMITED
    Frogmore Hall
    Frogmore Park
    SG14 3RU Watton On Stone
    Hertfordshire
    Secretary
    Frogmore Hall
    Frogmore Park
    SG14 3RU Watton On Stone
    Hertfordshire
    70053320011
    CARLISLE, Celia Diana
    163 Portland Road
    W11 4LR London
    Director
    163 Portland Road
    W11 4LR London
    United KingdomBritishProject Financier63756390001
    COPELAND, Ian Christopher
    Oakwood
    One Pine Street Apartment 2002
    FOREIGN San Francisco
    California 94111
    Usa
    Director
    Oakwood
    One Pine Street Apartment 2002
    FOREIGN San Francisco
    California 94111
    Usa
    UsaCompany Director80111500002
    CORBIN, Brian James
    71 Woodwarde Road
    Dulwich Village
    SE22 8UN London
    Director
    71 Woodwarde Road
    Dulwich Village
    SE22 8UN London
    BritishBusiness Executive87942120001
    COTTRELL, Keith
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    EnglandBritishInvestment Manager88691090005
    DOVE, Robert Wallace
    Tara Cavendish Road
    Saint Georges Hill
    KT13 0JT Weybridge
    Surrey
    Director
    Tara Cavendish Road
    Saint Georges Hill
    KT13 0JT Weybridge
    Surrey
    BritishManaging Director80507460001
    EWELL, Melvyn
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    EnglandBritishDirector61515760002
    FENTON, Christopher Victor
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    EnglandBritishManaging Director114610580002
    GARTSHORE, Andrew Robert
    6 Jerningham Road
    Telegraph Hill
    SE14 5NX London
    Director
    6 Jerningham Road
    Telegraph Hill
    SE14 5NX London
    New ZealanderBusiness Executive87942040001
    JOHNSON, Robert Nigel
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    Director
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    United KingdomBritishDirector57954340003
    LEO, Jose
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    Director
    The Sherard Building
    Edmund Halley Road
    OX4 4DQ Oxford
    Oxfordshire
    SpanishGroup Finance Director93348510004
    MALARKEY, John Murray
    The Beeches
    Waterhouse Lane
    KT20 6HT Kingswood
    Surrey
    Director
    The Beeches
    Waterhouse Lane
    KT20 6HT Kingswood
    Surrey
    AmericanProject Financier85773840001
    MASON, Geoffrey Keith Howard
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    Director
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    United KingdomBritishChartered Secretary37404250003
    MAWDSLEY, Alan Dean
    6 Nepean Street
    SW15 5DW London
    Director
    6 Nepean Street
    SW15 5DW London
    Us CitizenDirector47237210001
    MELLOR, Margaret Louise
    51 Forest Side
    Chingford
    E4 6BA London
    Director
    51 Forest Side
    Chingford
    E4 6BA London
    United KingdomBritishChartered Secretary80354780001
    MILNER, Andrew Lee
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    EnglandBritishChartered Civil Engineer133714170002
    MOGG, Charles Michael
    Ladywood Stray
    Church Road, Wilmcote
    CV37 9XD Stratford Upon Avon
    Warwickshire
    Director
    Ladywood Stray
    Church Road, Wilmcote
    CV37 9XD Stratford Upon Avon
    Warwickshire
    BritishDirector87961010001
    REES, Paul Meredith
    32 Oxford Road
    Littlemore
    OX4 4PE Oxford
    Director
    32 Oxford Road
    Littlemore
    OX4 4PE Oxford
    United KingdomBritishBusiness Executive96767270001
    ROEHL, Jeffrey Stewart
    2247 Clay Street
    San Francisco
    Ca 94115
    Usa
    Director
    2247 Clay Street
    San Francisco
    Ca 94115
    Usa
    AmericanCompany Director99299140001
    SUTHERLAND, Douglas Iain
    Claro House Stratton Chase Drive
    HP8 4NS Chalfont St Giles
    Buckinghamshire
    Director
    Claro House Stratton Chase Drive
    HP8 4NS Chalfont St Giles
    Buckinghamshire
    United KingdomBritishCivil Servant257902560001
    WICKERSON, Richard John
    80 Madrid Road
    Barnes
    SW13 9PG London
    Director
    80 Madrid Road
    Barnes
    SW13 9PG London
    United KingdomBritishCompany Director54758760002

    Who are the persons with significant control of AMEY LUL 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Feb 14, 2023
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2379479
    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.
    Amey Tube Limited
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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