AMEO PROFESSIONAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AMEO PROFESSIONAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09786677

Incorporation date

21/09/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Whitechapel Road, 2nd Floor, The Hickman, London E1 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2015)
dot icon30/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon30/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon30/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon30/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon07/08/2025
Satisfaction of charge 097866770003 in full
dot icon19/12/2024
Termination of appointment of Stephen Richard Winters as a director on 2024-12-17
dot icon19/12/2024
Appointment of Mr Richard Owen Griffiths as a director on 2024-12-17
dot icon18/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon18/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon18/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon18/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon23/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon06/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon06/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon06/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon06/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon27/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon01/08/2023
Registered office address changed from 2-4 the Hickman Building, 2nd Floor (South) Whitechapel Road London E1 1EW United Kingdom to 2 Whitechapel Road 2nd Floor, the Hickman London E1 1EW on 2023-08-01
dot icon31/07/2023
Registered office address changed from Runway East (Second Floor) 20 st Thomas Street London SE1 9RG England to 2-4 the Hickman Building, 2nd Floor (South) Whitechapel Road London E1 1EW on 2023-07-31
dot icon05/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon05/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon27/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon27/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/01/2023
Termination of appointment of Neal Narenda Ghandi as a director on 2023-01-09
dot icon10/01/2023
Appointment of Bjorn Alex Paul Conway as a director on 2023-01-09
dot icon20/10/2022
Appointment of Mr Stephen Richard Winters as a director on 2022-10-01
dot icon18/10/2022
Termination of appointment of Oliver James Rigby as a director on 2022-10-01
dot icon22/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon21/07/2022
Registration of charge 097866770003, created on 2022-07-13
dot icon14/07/2022
Satisfaction of charge 097866770001 in full
dot icon14/07/2022
Satisfaction of charge 097866770002 in full
dot icon30/05/2022
Appointment of Mr Neal Narenda Ghandi as a director on 2022-05-16
dot icon30/05/2022
Termination of appointment of Michael Dearing as a director on 2022-05-16
dot icon21/03/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon21/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon21/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon21/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon13/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon13/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon10/01/2022
Termination of appointment of Ben Ward as a director on 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-09-20 with updates
dot icon09/11/2021
Change of details for The Panoply Holdings Plc as a person with significant control on 2021-09-30
dot icon04/03/2021
Registration of charge 097866770002, created on 2021-02-26
dot icon15/01/2021
Current accounting period extended from 2020-10-31 to 2021-03-31
dot icon15/12/2020
Confirmation statement made on 2020-09-20 with updates
dot icon01/10/2020
Registered office address changed from The Grange 37 Alcester Road Studley Warwickshire B80 7LL United Kingdom to Runway East (Second Floor) 20 st Thomas Street London SE1 9RG on 2020-10-01
dot icon26/03/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon17/03/2020
Registration of charge 097866770001, created on 2020-03-10
dot icon16/03/2020
Resolutions
dot icon12/03/2020
Appointment of Mr Oliver James Rigby as a director on 2020-03-10
dot icon12/03/2020
Termination of appointment of Fiona Ward as a secretary on 2020-03-10
dot icon12/03/2020
Notification of The Panoply Holdings Plc as a person with significant control on 2020-03-10
dot icon12/03/2020
Cessation of Mike Dearing as a person with significant control on 2020-03-10
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon04/02/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon28/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon21/02/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon11/07/2017
Resolutions
dot icon19/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon03/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon29/09/2016
Appointment of Mrs Fiona Ward as a secretary on 2016-09-20
dot icon29/09/2016
Current accounting period extended from 2016-09-30 to 2016-10-31
dot icon03/11/2015
Appointment of Mr Ben Ward as a director on 2015-10-15
dot icon03/11/2015
Statement of capital following an allotment of shares on 2015-10-15
dot icon28/10/2015
Certificate of change of name
dot icon28/10/2015
Change of name notice
dot icon22/09/2015
Director's details changed for Mr Michael Deering on 2015-09-22
dot icon21/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rigby, Oliver James
Director
10/03/2020 - 01/10/2022
23
Ward, Ben
Director
15/10/2015 - 31/12/2021
6
Winters, Stephen Richard
Director
01/10/2022 - 17/12/2024
26
Conway, Bjorn Alex Paul
Director
09/01/2023 - Present
27
Ghandi, Neal Narenda
Director
16/05/2022 - 09/01/2023
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AMEO PROFESSIONAL SERVICES LIMITED

AMEO PROFESSIONAL SERVICES LIMITED is an(a) Active company incorporated on 21/09/2015 with the registered office located at 2 Whitechapel Road, 2nd Floor, The Hickman, London E1 1EW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMEO PROFESSIONAL SERVICES LIMITED?

toggle

AMEO PROFESSIONAL SERVICES LIMITED is currently Active. It was registered on 21/09/2015 .

Where is AMEO PROFESSIONAL SERVICES LIMITED located?

toggle

AMEO PROFESSIONAL SERVICES LIMITED is registered at 2 Whitechapel Road, 2nd Floor, The Hickman, London E1 1EW.

What does AMEO PROFESSIONAL SERVICES LIMITED do?

toggle

AMEO PROFESSIONAL SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AMEO PROFESSIONAL SERVICES LIMITED?

toggle

The latest filing was on 30/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.