AMEY LIMITED

Chancery Exchange Chancery Exchange, London, EC4A 1AB, United Kingdom
StatusACTIVE
Company No.02379479
CategoryPrivate Limited Company
Incorporated04 May 1989
Age34 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

AMEY LIMITED is an active private limited company with number 02379479. It was incorporated 34 years, 11 months, 26 days ago, on 04 May 1989. The company address is Chancery Exchange Chancery Exchange, London, EC4A 1AB, United Kingdom.



Company Fillings

Capital allotment shares

Date: 28 Mar 2024

Action Date: 27 Mar 2024

Category: Capital

Type: SH01

Capital : 233,878,286 GBP

Date: 2024-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-03

Officer name: Mr Andrew Lee Milner

Documents

View document PDF

Auditors resignation company

Date: 14 Apr 2023

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Paul Tyler

Termination date: 2022-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alejandro Veramendi

Termination date: 2022-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-30

Officer name: Elena Fernandez Rodriguez

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gonzalo Nieto Mier

Termination date: 2022-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-30

Officer name: Amanda Lucia Fisher

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Lee Milner

Appointment date: 2022-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jordan Lawrie

Termination date: 2022-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-30

Officer name: Mr Jordan Lawrie

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-11-24

Officer name: Ms Jayne Satoshi Bowie

Documents

View document PDF

Change person secretary company with change date

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Jayne Satoshi Bowie

Change date: 2022-11-24

Documents

View document PDF

Resolution

Date: 21 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 21 Nov 2022

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 21 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 21 Nov 2022

Category: Change-of-name

Type: RR02

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-20

Officer name: Javier Galindo

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-24

Officer name: Fidel Lopez Soria

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-24

Officer name: Mr Javier Galindo

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elena Fernandez Rodriguez

Appointment date: 2021-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-24

Officer name: Mr Alejandro Veramendi

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-24

Officer name: Alfredo Garcia

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-24

Officer name: Fernando Gonzalez De Canales Moyano

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Latham Nelson

Change date: 2021-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-09

Officer name: Mr Gonzalo Nieto Mier

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juan Perez Arguedas

Termination date: 2020-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-31

Officer name: Mr Juan Perez Arguedas

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andres Camacho Donezar

Termination date: 2020-03-25

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-24

Officer name: Mr Ian Paul Tyler

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amanda Lucia Fisher

Appointment date: 2020-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-12

Officer name: Andrew Lee Milner

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Amey Holdings Limited

Change date: 2019-09-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

New address: Chancery Exchange 10 Furnival Street London EC4A 1AB

Old address: The Sherard Building Edmund Halley Road Oxford OX4 4DQ

Change date: 2019-09-02

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Aug 2019

Action Date: 11 Jul 2019

Category: Capital

Type: RP04SH01

Capital : 233,878,284 GBP

Date: 2019-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Alan Charles Lovell

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2019

Action Date: 11 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-11

Capital : 505,878,283 GBP

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-29

Officer name: Mr Alan Charles Lovell

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Charles Lovell

Appointment date: 2019-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-28

Officer name: Carol Hui

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2018

Action Date: 06 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fidel Lopez Soria

Appointment date: 2018-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Santiago Olivares

Termination date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Paul Tyler

Appointment date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Clive Mottram

Termination date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2017

Action Date: 29 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-29

Capital : 233,878,283 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-28

Officer name: Ms Jayne Satoshi Bowie

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wayne Anthony Robertson

Termination date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fernando Gonzalez De Canales Moyano

Appointment date: 2016-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2017

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fernando Gonzalez De Canales Moyano

Termination date: 2016-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carol Hui

Appointment date: 2017-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fernando Gonzalez De Canales Moyano

Appointment date: 2016-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melvyn Ewell

Termination date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-19

Officer name: Mr Andrew Lee Milner

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Jaime Aguirre De Carcer Moreno

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Change sail address company with new address

Date: 27 Aug 2015

Category: Address

Type: AD02

New address: Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-21

Officer name: Mr Alfredo Garcia

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-21

Officer name: Mr Santiago Olivares

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inigo Jodra Uriate

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andres Camacho Donezar

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-31

Capital : 33,878,283 GBP

Documents

View document PDF

Accounts with accounts type interim

Date: 20 Dec 2013

Action Date: 17 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-17

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2013

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-21

Officer name: Sir Richard Clive Mottram

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Miscellaneous

Date: 29 Jul 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 22 Jul 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Villen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 25 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Wayne Anthony Robertson

Change date: 2011-08-01

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Santiago Olivares

Change date: 2011-08-01

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-01

Officer name: Nicolas Villen

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alfredo Garcia

Change date: 2011-08-01

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-01

Officer name: Jaime Aguirre De Carcer Moreno

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Latham Nelson

Change date: 2011-08-01

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-01

Officer name: Melvyn Ewell

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2011

Action Date: 01 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-01

Officer name: Inigo Jodra Uriate

Documents

View document PDF


Some Companies

ALS VITAFORTUNA LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11278506
Status:ACTIVE
Category:Private Limited Company

ASSENTA RAIL LIMITED

30 BONNINGTON BOND SUITE 30 BONNINGTON BOND,EDINBURGH,EH6 5NP

Number:SC543125
Status:ACTIVE
Category:Private Limited Company

D SOLANKI CONSULTANCY LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:08514574
Status:ACTIVE
Category:Private Limited Company

ENGKONG TRADING LIMITED

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11938796
Status:ACTIVE
Category:Private Limited Company

JANAPP SERVICES LIMITED

14 CHATSWORTH PLACE,MITCHAM,CR4 4NN

Number:09021514
Status:ACTIVE
Category:Private Limited Company

PLATFORM LIFT CONSULTANTS LTD

76 ST JOHNS ROAD,TUNBRIDGE WELLS,TN4 9PH

Number:11581295
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source