UTILITIES ASSET MANAGEMENT SOLUTIONS LTD
Overview
| Company Name | UTILITIES ASSET MANAGEMENT SOLUTIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08289530 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UTILITIES ASSET MANAGEMENT SOLUTIONS LTD?
- Other information technology service activities (62090) / Information and communication
Where is UTILITIES ASSET MANAGEMENT SOLUTIONS LTD located?
| Registered Office Address | Arcadis House 34 York Way N1 9AB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UTILITIES ASSET MANAGEMENT SOLUTIONS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2018 |
What are the latest filings for UTILITIES ASSET MANAGEMENT SOLUTIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Consolidation of shares on Dec 02, 2019 | 4 pages | SH02 | ||||||||||
Registered office address changed from Level 17 25 Canada Square Canary Wharf London E14 5LQ England to Arcadis House 34 York Way London N1 9AB on Jan 08, 2020 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Nov 30, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Appointment of Fiona Margaret Duncombe as a secretary on Dec 04, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Rachel Claire White as a director on Dec 04, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Anne Rosemary Clark as a director on Dec 04, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of James William George Foley as a director on Dec 04, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Keith Evans as a director on Dec 04, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Carew as a director on Dec 04, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Angela Johnston as a secretary on Dec 04, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Andrew Keith Evans as a person with significant control on Mar 20, 2019 | 1 pages | PSC07 | ||||||||||
Unaudited abridged accounts made up to Nov 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Enterprise Ams Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Unaudited abridged accounts made up to Nov 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Level 33 25 Canada Square Canary Wharf London E14 5LB to Level 17 25 Canada Square Canary Wharf London E14 5LQ on Aug 10, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Nov 12, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of UTILITIES ASSET MANAGEMENT SOLUTIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNCOMBE, Fiona Margaret | Secretary | 34 York Way N1 9AB London Arcadis House England | 265249940001 | |||||||
| CLARK, Anne Rosemary | Director | 34 York Way N1 9AB London Arcadis House England | England | British | 265249480001 | |||||
| WHITE, Rachel Clare | Director | 34 York Way N1 9AB London Arcadis House England | England | British | 261641170001 | |||||
| JOHNSTON, Angela | Secretary | 25 Canada Square Canary Whatf E14 5LB London Level 33 United Kingdom | 180509570001 | |||||||
| CAREW, Robert | Director | 25 Canada Square Canary Wharf E14 5LB London Level 33 United Kingdom | United Kingdom | Irish | 110146960002 | |||||
| EVANS, Andrew Keith | Director | 25 Canada Square Canary Wharf E14 5LB London Level 33 United Kingdom | United Kingdom | English | 180310500001 | |||||
| FOLEY, James William George | Director | Three Oaks Shores Road GU21 4HN Woking No.2 Surrey United Kingdom | England | British | 67585540004 |
Who are the persons with significant control of UTILITIES ASSET MANAGEMENT SOLUTIONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Andrew Keith Evans | Apr 06, 2016 | 25 Canada Square Canary Wharf E14 5LQ London Level 17 England | Yes | ||||||||||
Nationality: English Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Enterprise Ams Group Limited | Apr 06, 2016 | 25 Canada Square Canary Wharf E14 5LQ London Level 17 England | 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