AMEY INFRASTRUCTURE MANAGEMENT (3) LIMITED

AMEY INFRASTRUCTURE MANAGEMENT (3) LIMITED

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

    Company NameAMEY INFRASTRUCTURE MANAGEMENT (3) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11488240
    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 INFRASTRUCTURE MANAGEMENT (3) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is AMEY INFRASTRUCTURE MANAGEMENT (3) 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 INFRASTRUCTURE MANAGEMENT (3) 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 INFRASTRUCTURE MANAGEMENT (3) LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for AMEY INFRASTRUCTURE MANAGEMENT (3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Alastair Charles Deverell Innes as a director on Oct 17, 2025

    1 pagesTM01

    Confirmation statement made on Jul 15, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    24 pagesAA

    Appointment of Mr Kashif Rahuf as a director on Nov 07, 2024

    2 pagesAP01

    Appointment of Mr Jack Anthony Scott as a director on Nov 07, 2024

    2 pagesAP01

    Change of details for Amey Ventures Asset Holdings Limited as a person with significant control on Sep 27, 2018

    2 pagesPSC05

    Termination of appointment of Richard Daniel Knight as a director on Nov 07, 2024

    1 pagesTM01

    Termination of appointment of Sion Laurence Jones as a director on Oct 01, 2024

    1 pagesTM01

    Change of details for Ahh Holdco 1 Limited as a person with significant control on Sep 27, 2018

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    26 pagesAA

    Appointment of Mr Alastair Charles Deverell Innes as a director on Nov 09, 2023

    2 pagesAP01

    Confirmation statement made on Jul 15, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Jul 15, 2022 with updates

    4 pagesCS01

    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

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

    1 pagesTM02

    Termination of appointment of John Gerard Connelly as a director on Mar 07, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Jul 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Jul 15, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Daniel Knight on Mar 10, 2020

    2 pagesCH01

    Who are the officers of AMEY INFRASTRUCTURE MANAGEMENT (3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    294268370001
    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
    EnglandBritish226963920001
    RAHUF, Kashif
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building
    England
    United KingdomBritish258430780001
    SCOTT, Jack Anthony
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomBritish280057600002
    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 Number05615519
    109588620001
    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
    ScotlandBritish152971000001
    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 KingdomBritish277343840001
    INNES, Alastair Charles Deverell
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    United KingdomBritish315684040001
    JONES, Sion Laurence
    Charterhouse Square
    EC1M 6EH London
    Welken House 10-11
    United Kingdom
    Director
    Charterhouse Square
    EC1M 6EH London
    Welken House 10-11
    United Kingdom
    United KingdomBritish203223170001
    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
    EnglandBritish249477030001

    Who are the persons with significant control of AMEY INFRASTRUCTURE MANAGEMENT (3) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Sep 27, 2018
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11519910
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% 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.
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Jul 27, 2018
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish
    Place RegisteredUnited Kingdom
    Registration Number07068048
    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 50% but not more than 75% 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