AMEY HOLDINGS LIMITED

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

    Company NameAMEY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05438319
    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 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 AddressNo

    What were the previous names of AMEY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENTERPRISE-PETERBOROUGH LIMITEDJan 28, 2011Jan 28, 2011
    ENTERPRISE MANAGED SERVICES (E&CS) LIMITEDJan 14, 2011Jan 14, 2011
    BIRMINGHAM ACCORD LIMITEDApr 27, 2005Apr 27, 2005

    What are the latest accounts for AMEY HOLDINGS 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 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for AMEY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Registration of charge 054383190001, created on Jan 23, 2025

    41 pagesMR01

    Memorandum and Articles of Association

    40 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: new articles / finance 14/01/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 31, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

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

    • Capital: GBP 233,878,284
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    40 pagesMA

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Oct 31, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Andrew Lee Milner on Aug 03, 2023

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Amanda Lucia Fisher as a director on Dec 30, 2022

    1 pagesTM01

    Director's details changed for Mr Andrew Lee Milner on Dec 30, 2022

    2 pagesCH01

    Appointment of Mr Andrew Lee Milner as a director on Dec 30, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Change of details for Amey Uk Plc as a person with significant control on Nov 21, 2022

    2 pagesPSC05

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    109 pagesAA

    Who are the officers of AMEY HOLDINGS 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
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES ACT 2006
    Registration Number5615519
    109588620001
    MILNER, Andrew Lee
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    EnglandBritish133714170002
    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
    EnglandBritish36191090004
    BIRCH, Paul
    Edmund Halley Road
    OX4 4DQ Oxford
    Amey - The Sherard Building
    England
    Secretary
    Edmund Halley Road
    OX4 4DQ Oxford
    Amey - The Sherard Building
    England
    British76116640002
    KELLY, Paula Frona
    12 Chells Lane
    SG2 7AA Stevenage
    Herts
    Secretary
    12 Chells Lane
    SG2 7AA Stevenage
    Herts
    British95469920001
    BIRCH, Paul
    Edmund Halley Road
    OX4 4DQ Oxford
    Amey - The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    Amey - The Sherard Building
    England
    EnglandBritish76116640003
    EASTWOOD, Andrew Michael
    Edmund Halley Road
    OX4 4DQ Oxford
    Amey - The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    Amey - The Sherard Building
    England
    EnglandBritish160883820001
    EWELL, Melvyn
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish61515760002
    FELLOWES PRYNNE, Philip Windover
    76 The Shearers
    St Michaels Mead
    CM23 4AZ Bishops Stortford
    Hertfordshire
    Director
    76 The Shearers
    St Michaels Mead
    CM23 4AZ Bishops Stortford
    Hertfordshire
    British80861440001
    FISHER, Amanda Lucia
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    United KingdomBritish237867440001
    GREENBURY, Lee
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    EnglandBritish61478920003
    KIRKBY, Neil Robert Ernest
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    Director
    5 Dashwood Close
    Grappenhall
    WA4 3JA Warrington
    Cheshire
    EnglandBritish51438040006
    MCLAUGHLIN, Owen Gerard
    Greyfriars Hall
    Walker Lane Fulwood
    PR2 7AN Preston
    Lancashire
    Director
    Greyfriars Hall
    Walker Lane Fulwood
    PR2 7AN Preston
    Lancashire
    United KingdomBritish17129800004
    MILNER, Andrew Lee
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish133714170002
    SHUTKEVER, Adam Emmanuel
    11 Oakfield Road
    AL5 2NJ Harpenden
    Herts
    Director
    11 Oakfield Road
    AL5 2NJ Harpenden
    Herts
    United KingdomBritish81455510002
    STEFANOU, Stelio Haralambos
    1 Tewin Water House
    Tewin Water
    AL6 0AA Welwyn
    Hertfordshire
    Director
    1 Tewin Water House
    Tewin Water
    AL6 0AA Welwyn
    Hertfordshire
    United KingdomBritish2749630007

    Who are the persons with significant control of AMEY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    No
    Legal FormLimited By Shares S.60
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4736639
    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