AMEY HOLDINGS LIMITED
Overview
| Company Name | AMEY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05438319 |
| 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 HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is AMEY HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENTERPRISE-PETERBOROUGH LIMITED | Jan 28, 2011 | Jan 28, 2011 |
| ENTERPRISE MANAGED SERVICES (E&CS) LIMITED | Jan 14, 2011 | Jan 14, 2011 |
| BIRMINGHAM ACCORD LIMITED | Apr 27, 2005 | Apr 27, 2005 |
What are the latest accounts for AMEY HOLDINGS 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for AMEY HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||||||
Registration of charge 054383190001, created on Jan 23, 2025 | 41 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 31, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 27, 2024
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 40 pages | MA | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Oct 31, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Andrew Lee Milner on Aug 03, 2023 | 2 pages | CH01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Termination of appointment of Amanda Lucia Fisher as a director on Dec 30, 2022 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Andrew Lee Milner on Dec 30, 2022 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Andrew Lee Milner as a director on Dec 30, 2022 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||||||
Change of details for Amey Uk Plc as a person with significant control on Nov 21, 2022 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 109 pages | AA | ||||||||||||||
Who are the officers of AMEY HOLDINGS 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 | ||||||||||||||
| MILNER, Andrew Lee | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | 133714170002 | |||||||||||||
| NELSON, Andrew Latham | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 36191090004 | |||||||||||||
| BIRCH, Paul | Secretary | Edmund Halley Road OX4 4DQ Oxford Amey - The Sherard Building England | British | 76116640002 | ||||||||||||||
| KELLY, Paula Frona | Secretary | 12 Chells Lane SG2 7AA Stevenage Herts | British | 95469920001 | ||||||||||||||
| BIRCH, Paul | Director | Edmund Halley Road OX4 4DQ Oxford Amey - The Sherard Building England | England | British | 76116640003 | |||||||||||||
| EASTWOOD, Andrew Michael | Director | Edmund Halley Road OX4 4DQ Oxford Amey - The Sherard Building England | England | British | 160883820001 | |||||||||||||
| EWELL, Melvyn | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 61515760002 | |||||||||||||
| FELLOWES PRYNNE, Philip Windover | Director | 76 The Shearers St Michaels Mead CM23 4AZ Bishops Stortford Hertfordshire | British | 80861440001 | ||||||||||||||
| FISHER, Amanda Lucia | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | 237867440001 | |||||||||||||
| GREENBURY, Lee | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | England | British | 61478920003 | |||||||||||||
| KIRKBY, Neil Robert Ernest | Director | 5 Dashwood Close Grappenhall WA4 3JA Warrington Cheshire | England | British | 51438040006 | |||||||||||||
| MCLAUGHLIN, Owen Gerard | Director | Greyfriars Hall Walker Lane Fulwood PR2 7AN Preston Lancashire | United Kingdom | British | 17129800004 | |||||||||||||
| MILNER, Andrew Lee | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | 133714170002 | |||||||||||||
| SHUTKEVER, Adam Emmanuel | Director | 11 Oakfield Road AL5 2NJ Harpenden Herts | United Kingdom | British | 81455510002 | |||||||||||||
| STEFANOU, Stelio Haralambos | Director | 1 Tewin Water House Tewin Water AL6 0AA Welwyn Hertfordshire | United Kingdom | British | 2749630007 |
Who are the persons with significant control of AMEY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amey Uk Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange 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