AMEY FMP BELFAST STRATEGIC PARTNERSHIP HOLD CO LIMITED
Overview
| Company Name | AMEY FMP BELFAST STRATEGIC PARTNERSHIP HOLD CO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06489978 |
| 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 FMP BELFAST STRATEGIC PARTNERSHIP HOLD CO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is AMEY FMP BELFAST STRATEGIC PARTNERSHIP HOLD CO LIMITED located?
| Registered Office Address | 3rd Floor 3 - 5 Charlotte Street M1 4HB Manchester England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AMEY FMP BELFAST STRATEGIC PARTNERSHIP HOLD CO LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMEY BELFAST STRATEGIC PARTNERSHIP HOLD CO LIMITED | Jan 31, 2008 | Jan 31, 2008 |
What are the latest accounts for AMEY FMP BELFAST STRATEGIC PARTNERSHIP HOLD CO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for AMEY FMP BELFAST STRATEGIC PARTNERSHIP HOLD CO LIMITED?
| Last Confirmation Statement Made Up To | Jul 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 16, 2025 |
| Overdue | No |
What are the latest filings for AMEY FMP BELFAST STRATEGIC PARTNERSHIP HOLD CO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Paul Richard Brown as a director on Oct 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nathanial John Wilson as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Jun 30, 2025 | 24 pages | AA | ||
Confirmation statement made on Jul 16, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Albany Secretariat Limited as a secretary on Feb 06, 2025 | 2 pages | AP04 | ||
Termination of appointment of Paul James Hatcher as a secretary on Feb 06, 2025 | 1 pages | TM02 | ||
Group of companies' accounts made up to Jun 30, 2024 | 24 pages | AA | ||
Group of companies' accounts made up to Jun 30, 2023 | 24 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Birch as a director on Nov 27, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jun 30, 2022 | 26 pages | AA | ||
Group of companies' accounts made up to Jun 30, 2021 | 25 pages | AA | ||
Confirmation statement made on May 01, 2022 with updates | 4 pages | CS01 | ||
Notification of Amey Investments Limited as a person with significant control on Mar 07, 2022 | 2 pages | PSC02 | ||
Cessation of Amey Ventures Management Services Limited as a person with significant control on Mar 07, 2022 | 1 pages | PSC07 | ||
Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB on Mar 31, 2022 | 1 pages | AD01 | ||
Appointment of Mr Paul James Hatcher as a secretary on Mar 31, 2022 | 2 pages | AP03 | ||
Termination of appointment of Sherard Secretariat Services Limited as a secretary on Mar 23, 2022 | 1 pages | TM02 | ||
Termination of appointment of John Gerard Connelly as a director on Mar 07, 2022 | 1 pages | TM01 | ||
Appointment of Mr David Ramsey as a director on Jan 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gareth Moore as a director on Jan 10, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Jun 30, 2020 | 24 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of AMEY FMP BELFAST STRATEGIC PARTNERSHIP HOLD CO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALBANY SECRETARIAT LIMITED | Secretary | 3-5 Charlotte Street M1 4HB Manchester 3rd Floor England |
| 303585870001 | ||||||||||
| BIRCH, Paul | Director | 142 Speke Road L19 2PH Liverpool The Matchworks England | United Kingdom | British | 76116640004 | |||||||||
| BROWN, Paul Richard | Director | Curo Park Frogmore AL2 2DD St. Albans 1 Hertfordshire England | England | British | 158759070001 | |||||||||
| PEARMAN, Katherine Anne Louise | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 226963920001 | |||||||||
| RAMSEY, David | Director | 21-23 Sydenham Road BT3 9HA Belfast Rosemount House Northern Ireland | Northern Ireland | British | 263313210002 | |||||||||
| HATCHER, Paul James | Secretary | 3 - 5 Charlotte Street M1 4HB Manchester 3rd Floor England England | 294268410001 | |||||||||||
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
| CHANNON, Martin | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | England | British | 82663750001 | |||||||||
| CONNELLY, John Gerard | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | Scotland | British | 152971000001 | |||||||||
| COTTRELL, Keith | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | England | British | 88691090005 | |||||||||
| GHAFOOR, Asif | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building | United Kingdom | British | 277343840001 | |||||||||
| LOWRY, Mark Richmond | Director | Burandell Manor BT28 3AX Lisburn 17 Antrim | Northern Ireland | British | 143685850001 | |||||||||
| MARTIN, Derek William Robert | Director | Ballynahatty Road BT8 8LE Belfast 25 County Antrim Northern Ireland | Northern Ireland | British | 128759430001 | |||||||||
| MOORE, Gareth | Director | 21-23 Sydenham Road BT3 9HA Belfast Rosemount House Northern Ireland | Northern Ireland | Irish | 248604970001 | |||||||||
| PATTEN, Andrew David Neil | Director | 75 Ballygarvey Road BT43 7JX Ballymena Westwood County Antrim | Northern Ireland | British | 128991510001 | |||||||||
| SWEENEY, Edward | Director | Kingsway Dunmurry BT17 9NU Belfast 99 Northern Ireland | Northern Ireland | British | 135805440001 | |||||||||
| WILSON, Nathanial John | Director | Kingsway Dunmurry BT17 9NU Belfast 99 Kingsway Northern Ireland | Northern Ireland | British | 174969870001 |
Who are the persons with significant control of AMEY FMP BELFAST STRATEGIC PARTNERSHIP HOLD CO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Amey Investments Limited | Mar 07, 2022 | 10 Furnival Street EC4A 1AB London Chancery Exchange England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Amey Ventures Management Services 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