AMEY HALLAM HIGHWAYS HOLDINGS LIMITED
Overview
Company Name | AMEY HALLAM HIGHWAYS HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08121070 |
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 HALLAM HIGHWAYS HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is AMEY HALLAM HIGHWAYS HOLDINGS LIMITED located?
Registered Office Address | 3rd Floor 3 - 5 Charlotte Street M1 4HB Manchester England England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for AMEY HALLAM HIGHWAYS 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 HALLAM HIGHWAYS HOLDINGS 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 HALLAM HIGHWAYS HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 40 pages | AA | ||
Director's details changed for Ms Francesca Kavanagh on Oct 01, 2024 | 2 pages | CH01 | ||
Appointment of Ms Francesca Kavanagh as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Daniel Knight as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 40 pages | AA | ||
Appointment of Mr Jack Anthony Scott as a director on May 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Philip Arthur Skerman as a director on May 03, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 41 pages | AA | ||
Appointment of Mr Alastair Charles Deverell Innes as a director on Nov 08, 2023 | 2 pages | AP01 | ||
Appointment of Albany Secretariat Limited as a secretary on May 16, 2023 | 2 pages | AP04 | ||
Termination of appointment of Paul James Hatcher as a secretary on May 16, 2023 | 1 pages | TM02 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Pip Infrastructure Investments (No 5) Limited as a person with significant control on Apr 04, 2022 | 2 pages | PSC05 | ||
Appointment of Mr Roy Kyle as a director on Jan 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Philip Peter Ashbrook as a director on Jan 24, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 40 pages | AA | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Aberdeen Infrastructure Investments (No 5) Limited as a person with significant control on Dec 13, 2017 | 2 pages | PSC05 | ||
Change of details for Amey Infrastructure Management (3) Limited as a person with significant control on Mar 31, 2022 | 2 pages | PSC05 | ||
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 | ||
Registration of charge 081210700003, created on Mar 30, 2022 | 50 pages | MR01 | ||
Termination of appointment of Sherard Secretariat Services Limited as a secretary on Mar 23, 2022 | 1 pages | TM02 | ||
Who are the officers of AMEY HALLAM HIGHWAYS HOLDINGS 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 | ||||||||||
INNES, Alastair Charles Deverell | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange England | United Kingdom | British | Lawyer | 315684040001 | ||||||||
KAVANAGH, Francesca | Director | Cobalt Square 83-85 Hagley Road B16 8QG Birmingham 9th Floor England | United Kingdom | British | Head Of Management Services | 332385150001 | ||||||||
KYLE, Roy | Director | 32 London Bridge Street SE1 9SG London The Shard England | United Kingdom | British | Senior Portfolio Manager | 277257900001 | ||||||||
MIHILL, Timothy James | Director | 32 London Bridge Street SE1 9SG London The Shard England England | United Kingdom | British | Senior Portfolio Manager | 279408990001 | ||||||||
PEARMAN, Katherine Anne Louise | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | Chartered Accountant | 226963920001 | ||||||||
SCOTT, Jack Anthony | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix England | United Kingdom | British | Director | 280057600002 | ||||||||
HATCHER, Paul James | Secretary | 3 - 5 Charlotte Street M1 4HB Manchester 3rd Floor England England | 294268490001 | |||||||||||
SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
ASHBROOK, Philip Peter | Director | Birchin Lane EC3V 9DU London Birchin Court United Kingdom | England | British | Director | 121252960005 | ||||||||
CLAPP, Andrew David | Director | 20 Birchin Lane EC3V 9DU London Birchin Court England England | Scotland | British | Director | 263909890001 | ||||||||
CONNELLY, John Gerard | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | Scotland | British | Head Of Investment Management | 152971000001 | ||||||||
COTTRELL, Keith | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire England | England | British | Investment Director | 88691090005 | ||||||||
COVINGTON, Nicola | Director | 1 Bread Street EC4M 9HH London Bow Bells House England | United Kingdom | British | Investment Manager | 207391580001 | ||||||||
GHAFOOR, Asif | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | Director | 277343840001 | ||||||||
GILL, Paul Ellis | Director | 138 Cheapside EC2V 6AE London Cheapside House England | United Kingdom | British | Investment Manager | 268612060001 | ||||||||
HAUGHEY, William James | Director | 1 Bread Street EC4M 9HH London Bow Bells House England | United Kingdom | British | Financier | 112704940002 | ||||||||
JACKSON, Geoffrey Allan | Director | Charterhouse Street EC1M 6HR London Boundary House 91-93 England | United Kingdom | British | Company Director | 79174450001 | ||||||||
JONES, Sion Laurence | Director | Welken House 10 - 11 Charterhouse Square EC1M 6EH London Equitix England | United Kingdom | English | Director | 137554960001 | ||||||||
JOYCE, David | Director | 1 Bread Street EC4M 9HH London Level 2, Bow Bells House England | England | British | Investment Manager | 174153630001 | ||||||||
KNIGHT, Richard Daniel | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | England | British | Operations Director | 249477030001 | ||||||||
KNIGHT, Richard Daniel | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | United Kingdom | British | Operations Director | 162323970001 | ||||||||
MCLEOD, Charles George Alexander | Director | 1 Bread Street EC4M 9HH London Bow Bells House United Kingdom | United Kingdom | British | Director | 136330100001 | ||||||||
OTTENWAELDER, Yann Charles | Director | 33 Old Street EC2N 1HZ London Level 6 England | England | French | Investment Manager | 159606240001 | ||||||||
PARKER, Nicholas Giles Burley | Director | Charterhouse Street EC1M 6HR London Boundary House 91-93 England | England | British | Company Director | 134463970004 | ||||||||
SKERMAN, Philip Arthur | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | Australian | Director | 251729420001 |
Who are the persons with significant control of AMEY HALLAM HIGHWAYS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amey Infrastructure Management (3) Limited | Sep 27, 2018 | 3 - 5 Charlotte Street M1 4HB Manchester 3rd Floor England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Amey Ventures Asset Holdings Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pip Infrastructure Investments (No 5) Limited | Apr 06, 2016 | The Shard London Bridge Street SE1 9SG London C/O Foresight Group Llp England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Equitix Highways 2 Limited | Apr 06, 2016 | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) 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