AMEY HALLAM HIGHWAYS HOLDINGS LIMITED

AMEY HALLAM HIGHWAYS HOLDINGS LIMITED

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

    Company NameAMEY HALLAM HIGHWAYS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08121070
    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 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 AddressNo

    What are the latest accounts for AMEY HALLAM HIGHWAYS 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 HALLAM HIGHWAYS HOLDINGS 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 HALLAM HIGHWAYS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    40 pagesAA

    Director's details changed for Ms Francesca Kavanagh on Oct 01, 2024

    2 pagesCH01

    Appointment of Ms Francesca Kavanagh as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Richard Daniel Knight as a director on Oct 01, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    40 pagesAA

    Appointment of Mr Jack Anthony Scott as a director on May 03, 2024

    2 pagesAP01

    Termination of appointment of Philip Arthur Skerman as a director on May 03, 2024

    1 pagesTM01

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    41 pagesAA

    Appointment of Mr Alastair Charles Deverell Innes as a director on Nov 08, 2023

    2 pagesAP01

    Appointment of Albany Secretariat Limited as a secretary on May 16, 2023

    2 pagesAP04

    Termination of appointment of Paul James Hatcher as a secretary on May 16, 2023

    1 pagesTM02

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Change of details for Pip Infrastructure Investments (No 5) Limited as a person with significant control on Apr 04, 2022

    2 pagesPSC05

    Appointment of Mr Roy Kyle as a director on Jan 24, 2023

    2 pagesAP01

    Termination of appointment of Philip Peter Ashbrook as a director on Jan 24, 2023

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2021

    40 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Change of details for Aberdeen Infrastructure Investments (No 5) Limited as a person with significant control on Dec 13, 2017

    2 pagesPSC05

    Change of details for Amey Infrastructure Management (3) Limited as a person with significant control on Mar 31, 2022

    2 pagesPSC05

    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 pagesAD01

    Appointment of Mr Paul James Hatcher as a secretary on Mar 31, 2022

    2 pagesAP03

    Registration of charge 081210700003, created on Mar 30, 2022

    50 pagesMR01

    Termination of appointment of Sherard Secretariat Services Limited as a secretary on Mar 23, 2022

    1 pagesTM02

    Who are the officers of AMEY HALLAM HIGHWAYS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBANY SECRETARIAT LIMITED
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Secretary
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Identification TypeUK Limited Company
    Registration Number14325732
    303585870001
    INNES, Alastair Charles Deverell
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    United KingdomBritishLawyer315684040001
    KAVANAGH, Francesca
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    England
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    England
    United KingdomBritishHead Of Management Services332385150001
    KYLE, Roy
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    United KingdomBritishSenior Portfolio Manager277257900001
    MIHILL, Timothy James
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    England
    United KingdomBritishSenior Portfolio Manager279408990001
    PEARMAN, Katherine Anne Louise
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritishChartered Accountant226963920001
    SCOTT, Jack Anthony
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    England
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    England
    United KingdomBritishDirector280057600002
    HATCHER, Paul James
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    Secretary
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    294268490001
    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
    ASHBROOK, Philip Peter
    Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    Director
    Birchin Lane
    EC3V 9DU London
    Birchin Court
    United Kingdom
    EnglandBritishDirector121252960005
    CLAPP, Andrew David
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    England
    England
    Director
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    England
    England
    ScotlandBritishDirector263909890001
    CONNELLY, John Gerard
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    ScotlandBritishHead Of Investment Management152971000001
    COTTRELL, Keith
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    England
    EnglandBritishInvestment Director88691090005
    COVINGTON, Nicola
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    United KingdomBritishInvestment Manager207391580001
    GHAFOOR, Asif
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    United KingdomBritishDirector277343840001
    GILL, Paul Ellis
    138 Cheapside
    EC2V 6AE London
    Cheapside House
    England
    Director
    138 Cheapside
    EC2V 6AE London
    Cheapside House
    England
    United KingdomBritishInvestment Manager268612060001
    HAUGHEY, William James
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    United KingdomBritishFinancier112704940002
    JACKSON, Geoffrey Allan
    Charterhouse Street
    EC1M 6HR London
    Boundary House 91-93
    England
    Director
    Charterhouse Street
    EC1M 6HR London
    Boundary House 91-93
    England
    United KingdomBritishCompany Director79174450001
    JONES, Sion Laurence
    Welken House
    10 - 11 Charterhouse Square
    EC1M 6EH London
    Equitix
    England
    Director
    Welken House
    10 - 11 Charterhouse Square
    EC1M 6EH London
    Equitix
    England
    United KingdomEnglishDirector137554960001
    JOYCE, David
    1 Bread Street
    EC4M 9HH London
    Level 2, Bow Bells House
    England
    Director
    1 Bread Street
    EC4M 9HH London
    Level 2, Bow Bells House
    England
    EnglandBritishInvestment Manager174153630001
    KNIGHT, Richard Daniel
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    EnglandBritishOperations Director249477030001
    KNIGHT, Richard Daniel
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    United KingdomBritishOperations Director162323970001
    MCLEOD, Charles George Alexander
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    United KingdomBritishDirector136330100001
    OTTENWAELDER, Yann Charles
    33 Old Street
    EC2N 1HZ London
    Level 6
    England
    Director
    33 Old Street
    EC2N 1HZ London
    Level 6
    England
    EnglandFrenchInvestment Manager159606240001
    PARKER, Nicholas Giles Burley
    Charterhouse Street
    EC1M 6HR London
    Boundary House 91-93
    England
    Director
    Charterhouse Street
    EC1M 6HR London
    Boundary House 91-93
    England
    EnglandBritishCompany Director134463970004
    SKERMAN, Philip Arthur
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomAustralianDirector251729420001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    Sep 27, 2018
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11488240
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Amey Ventures Asset Holdings 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 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Pip Infrastructure Investments (No 5) Limited
    The Shard
    London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    England
    Apr 06, 2016
    The Shard
    London Bridge Street
    SE1 9SG London
    C/O Foresight Group Llp
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Equitix Highways 2 Limited
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Apr 06, 2016
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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