AMEY HOLDINGS LIMITED

Chancery Exchange Chancery Exchange, London, EC4A 1AB, United Kingdom
StatusACTIVE
Company No.05438319
CategoryPrivate Limited Company
Incorporated27 Apr 2005
Age19 years, 26 days
JurisdictionEngland Wales

SUMMARY

AMEY HOLDINGS LIMITED is an active private limited company with number 05438319. It was incorporated 19 years, 26 days ago, on 27 April 2005. 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 : 233,878,284 GBP

Date: 2024-03-27

Documents

View document PDF

Resolution

Date: 06 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Mar 2024

Category: Incorporation

Type: MA

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: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

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

Officer name: Mr Andrew Lee Milner

Change date: 2023-08-03

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

Termination date: 2022-12-30

Officer name: Amanda Lucia Fisher

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-30

Officer name: Mr Andrew Lee Milner

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

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 to a person with significant control

Date: 24 Nov 2022

Action Date: 21 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Amey Uk Plc

Change date: 2022-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

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

Change date: 2021-11-25

Officer name: Mr Andrew Latham Nelson

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-16

Officer name: Ms Amanda Lucia Fisher

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amanda Lucia Fisher

Appointment date: 2020-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Lee Milner

Termination date: 2019-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sherard Secretariat Services 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

Change date: 2019-09-02

Old address: Amey - the Sherard Building Edmund Halley Road Oxford OX4 4DQ

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

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

Change date: 2019-09-02

Psc name: Amey Uk Plc

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Amey Uk Plc

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

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: 03 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

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

Termination date: 2016-03-31

Officer name: Melvyn Ewell

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Lee Milner

Appointment date: 2016-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Andrew Michael Eastwood

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Birch

Termination date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Latham Nelson

Appointment date: 2015-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 21 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-21

Officer name: Mr Melvyn Ewell

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2015

Action Date: 21 Dec 2015

Category: Capital

Type: SH01

Capital : 33,878,283 GBP

Date: 2015-12-21

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed enterprise-peterborough LIMITED\certificate issued on 07/12/15

Documents

View document PDF

Change of name notice

Date: 07 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Dec 2015

Action Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sherard Secretariat Services Limited

Appointment date: 2013-06-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2015

Action Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-06-11

Officer name: Paul Birch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Change sail address company with new address

Date: 25 Nov 2015

Category: Address

Type: AD02

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

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-24

New address: Amey - the Sherard Building Edmund Halley Road Oxford OX4 4DQ

Old address: Lancaster House Centurion Way Leyland Lancashire PR26 6TX

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 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: 10 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 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: 27 Apr 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2011

Action Date: 28 Oct 2011

Category: Address

Type: AD01

Old address: Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom

Change date: 2011-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Eastwood

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Greenbury

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed enterprise managed services (e&cs) LIMITED\certificate issued on 28/01/11

Documents

View document PDF

Change of name notice

Date: 28 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 14 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed birmingham accord LIMITED\certificate issued on 14/01/11

Documents

View document PDF

Change of name notice

Date: 14 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2010

Action Date: 13 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-13

Old address: Lancaster House Centurion Way Leyland Lancashire PR26 6TX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee Greenbury

Change date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Mr Paul Birch

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Birch

Change date: 2010-01-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / lee greenbury / 01/09/2009

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / lee greenbury / 01/09/2009

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 03/10/07 from: accord house albany place bridge road east welwyn garden city hertfordshire AL7 1HX

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/06 to 30/06/06

Documents

View document PDF

Incorporation company

Date: 27 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOUR EDGES (UK) LIMITED

34 QUEENSBURY STATION PARADE,EDGWARE,HA8 5NN

Number:11064752
Status:ACTIVE
Category:Private Limited Company

GLENDINE DEVELOPMENTS LIMITED

SUITE 2 ALBION HOUSE 2 ETRURIA OFFICE VILLAGE,STOKE ON TRENT,ST1 5RQ

Number:11561633
Status:ACTIVE
Category:Private Limited Company

JIGSAW FINANCIAL ASSOCIATES LIMITED

DOWNTON HALL, 59 FELLOWS HALL ROAD,ARMAGH,BT60 4LX

Number:NI601524
Status:ACTIVE
Category:Private Limited Company

PAVILION LEASING LTD

PAVILION BUSINESS CENTRE STANNINGLEY ROAD,LEEDS,LS28 6NB

Number:09673579
Status:ACTIVE
Category:Private Limited Company

SNOWDOG ENTERPRISES LIMITED

20 VAUXHALL BRIDGE ROAD,LONDON,SW1V 2SA

Number:07822479
Status:ACTIVE
Category:Private Limited Company

TARTER LTD

758 GREAT CAMBRIDGE ROAD,MIDDLESEX, ENFIELD,EN1 3GN

Number:11642040
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