AMEY INFRASTRUCTURE MANAGEMENT (3) LIMITED
Overview
| Company Name | AMEY INFRASTRUCTURE MANAGEMENT (3) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11488240 |
| 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 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 Address | No |
What are the latest accounts for AMEY INFRASTRUCTURE MANAGEMENT (3) 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 INFRASTRUCTURE MANAGEMENT (3) LIMITED?
| Last Confirmation Statement Made Up To | Jul 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 15, 2025 |
| Overdue | No |
What are the latest filings for AMEY INFRASTRUCTURE MANAGEMENT (3) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Alastair Charles Deverell Innes as a director on Oct 17, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 15, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 24 pages | AA | ||
Appointment of Mr Kashif Rahuf as a director on Nov 07, 2024 | 2 pages | AP01 | ||
Appointment of Mr Jack Anthony Scott as a director on Nov 07, 2024 | 2 pages | AP01 | ||
Change of details for Amey Ventures Asset Holdings Limited as a person with significant control on Sep 27, 2018 | 2 pages | PSC05 | ||
Termination of appointment of Richard Daniel Knight as a director on Nov 07, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sion Laurence Jones as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Change of details for Ahh Holdco 1 Limited as a person with significant control on Sep 27, 2018 | 2 pages | PSC05 | ||
Accounts for a small company made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 26 pages | AA | ||
Appointment of Mr Alastair Charles Deverell Innes as a director on Nov 09, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Jul 15, 2022 with updates | 4 pages | CS01 | ||
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 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Jul 15, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Jul 15, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Daniel Knight on Mar 10, 2020 | 2 pages | CH01 | ||
Who are the officers of AMEY INFRASTRUCTURE MANAGEMENT (3) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HATCHER, Paul James | Secretary | 3 - 5 Charlotte Street M1 4HB Manchester 3rd Floor England England | 294268370001 | |||||||||||
| PEARMAN, Katherine Anne Louise | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 226963920001 | |||||||||
| RAHUF, Kashif | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | 258430780001 | |||||||||
| SCOTT, Jack Anthony | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | 280057600002 | |||||||||
| SHERARD SECRETARIAT SERVICES LIMITED | Secretary | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom |
| 109588620001 | ||||||||||
| CONNELLY, John Gerard | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | Scotland | British | 152971000001 | |||||||||
| GHAFOOR, Asif | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | 277343840001 | |||||||||
| INNES, Alastair Charles Deverell | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange England | United Kingdom | British | 315684040001 | |||||||||
| JONES, Sion Laurence | Director | Charterhouse Square EC1M 6EH London Welken House 10-11 United Kingdom | United Kingdom | British | 203223170001 | |||||||||
| KNIGHT, Richard Daniel | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | England | British | 249477030001 |
Who are the persons with significant control of AMEY INFRASTRUCTURE MANAGEMENT (3) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ahh Holdco 1 Limited | Sep 27, 2018 | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Amey Ventures Asset Holdings Limited | Jul 27, 2018 | 10 Furnival Street EC4A 1AB London Chancery Exchange 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