AMEY LIMITED

Register to unlock more data on OkredoRegister

AMEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02379479

Incorporation date

04/05/1989

Size

Full

Contacts

Registered address

Registered address

Chancery Exchange, 10 Furnival Street, London EC4A 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1989)
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon04/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon27/01/2025
Registration of charge 023794790012, created on 2025-01-23
dot icon16/01/2025
Statement of company's objects
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with updates
dot icon16/08/2024
Full accounts made up to 2023-12-31
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon05/12/2023
Full accounts made up to 2022-12-31
dot icon05/09/2023
Confirmation statement made on 2023-09-03 with updates
dot icon03/08/2023
Director's details changed for Mr Andrew Lee Milner on 2023-08-03
dot icon14/04/2023
Auditor's resignation
dot icon04/01/2023
Termination of appointment of Amanda Lucia Fisher as a director on 2022-12-30
dot icon04/01/2023
Termination of appointment of Gonzalo Nieto Mier as a director on 2022-12-30
dot icon04/01/2023
Termination of appointment of Elena Fernandez Rodriguez as a director on 2022-12-30
dot icon04/01/2023
Termination of appointment of Alejandro Veramendi as a director on 2022-12-30
dot icon04/01/2023
Termination of appointment of Ian Paul Tyler as a director on 2022-12-30
dot icon03/01/2023
Appointment of Mr Jordan Lawrie as a director on 2022-12-30
dot icon03/01/2023
Termination of appointment of Jordan Lawrie as a director on 2022-12-30
dot icon03/01/2023
Appointment of Mr Andrew Lee Milner as a director on 2022-12-30
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon07/12/2022
Secretary's details changed for Ms Jayne Satoshi Bowie on 2022-11-24
dot icon24/11/2022
Secretary's details changed for Ms Jayne Satoshi Bowie on 2022-11-24
dot icon21/11/2022
Resolutions
dot icon21/11/2022
Re-registration of Memorandum and Articles
dot icon21/11/2022
Certificate of re-registration from Public Limited Company to Private
dot icon21/11/2022
Re-registration from a public company to a private limited company
dot icon05/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon23/06/2022
Termination of appointment of Javier Galindo as a director on 2022-06-20
dot icon09/12/2021
Termination of appointment of Fidel Lopez Soria as a director on 2021-11-24
dot icon07/12/2021
Appointment of Mr Javier Galindo as a director on 2021-11-24
dot icon06/12/2021
Appointment of Ms Elena Fernandez Rodriguez as a director on 2021-11-24
dot icon06/12/2021
Appointment of Mr Alejandro Veramendi as a director on 2021-11-24
dot icon06/12/2021
Termination of appointment of Alfredo Garcia as a director on 2021-11-24
dot icon06/12/2021
Termination of appointment of Fernando Gonzalez De Canales Moyano as a director on 2021-11-24
dot icon26/11/2021
Director's details changed for Mr Andrew Latham Nelson on 2021-11-25
dot icon13/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon04/08/2021
Full accounts made up to 2020-12-31
dot icon18/01/2021
Appointment of Mr Gonzalo Nieto Mier as a director on 2020-12-09
dot icon03/11/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon30/09/2020
Termination of appointment of Juan Perez Arguedas as a director on 2020-09-30
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon02/04/2020
Appointment of Mr Juan Perez Arguedas as a director on 2020-03-31
dot icon02/04/2020
Termination of appointment of Andres Camacho Donezar as a director on 2020-03-25
dot icon27/01/2020
Director's details changed for Mr Ian Paul Tyler on 2020-01-24
dot icon23/01/2020
Appointment of Ms Amanda Lucia Fisher as a director on 2020-01-22
dot icon18/12/2019
Termination of appointment of Andrew Lee Milner as a director on 2019-12-12
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with updates
dot icon02/09/2019
Change of details for Amey Holdings Limited as a person with significant control on 2019-09-02
dot icon02/09/2019
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2019-09-02
dot icon23/08/2019
Second filing of a statement of capital following an allotment of shares on 2019-07-11
dot icon08/08/2019
Confirmation statement made on 2019-07-15 with updates
dot icon08/08/2019
Full accounts made up to 2018-12-31
dot icon01/08/2019
Termination of appointment of Alan Charles Lovell as a director on 2019-07-31
dot icon26/07/2019
Statement of capital following an allotment of shares on 2019-07-11
dot icon29/04/2019
Director's details changed for Mr Alan Charles Lovell on 2019-04-29
dot icon29/04/2019
Appointment of Mr Alan Charles Lovell as a director on 2019-04-29
dot icon29/03/2019
Termination of appointment of Carol Hui as a director on 2019-03-28
dot icon25/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon05/07/2018
Full accounts made up to 2017-12-31
dot icon23/06/2018
Appointment of Mr Fidel Lopez Soria as a director on 2018-06-06
dot icon01/06/2018
Termination of appointment of Santiago Olivares as a director on 2018-06-01
dot icon05/01/2018
Appointment of Mr Ian Paul Tyler as a director on 2018-01-01
dot icon03/01/2018
Termination of appointment of Richard Clive Mottram as a director on 2017-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-06-29
dot icon07/06/2017
Full accounts made up to 2016-12-31
dot icon10/05/2017
Appointment of Ms Jayne Satoshi Bowie as a secretary on 2017-04-28
dot icon10/05/2017
Termination of appointment of Wayne Anthony Robertson as a secretary on 2017-04-28
dot icon30/03/2017
Appointment of Mr Fernando Gonzalez De Canales Moyano as a director on 2016-04-29
dot icon30/03/2017
Termination of appointment of Fernando Gonzalez De Canales Moyano as a director on 2016-04-29
dot icon22/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon15/02/2017
Appointment of Ms Carol Hui as a director on 2017-01-26
dot icon12/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon26/05/2016
Full accounts made up to 2015-12-31
dot icon04/05/2016
Appointment of Mr Fernando Gonzalez De Canales Moyano as a director on 2016-04-29
dot icon01/04/2016
Termination of appointment of Melvyn Ewell as a director on 2016-03-31
dot icon14/03/2016
Appointment of Mr Andrew Lee Milner as a director on 2016-02-19
dot icon07/01/2016
Termination of appointment of Jaime Aguirre De Carcer Moreno as a director on 2015-12-31
dot icon27/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon27/08/2015
Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
dot icon14/05/2015
Full accounts made up to 2014-12-31
dot icon29/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon29/08/2014
Director's details changed for Mr Alfredo Garcia on 2014-05-21
dot icon29/08/2014
Director's details changed for Mr Santiago Olivares on 2014-05-21
dot icon30/06/2014
Termination of appointment of Inigo Jodra Uriate as a director
dot icon27/06/2014
Appointment of Mr Andres Camacho Donezar as a director
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon21/02/2014
Statement of capital following an allotment of shares on 2013-12-31
dot icon20/12/2013
Interim accounts made up to 2013-12-17
dot icon29/11/2013
Director's details changed for Sir Richard Clive Mottram on 2013-11-21
dot icon14/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon29/07/2013
Miscellaneous
dot icon22/07/2013
Miscellaneous
dot icon09/05/2013
Full accounts made up to 2012-12-31
dot icon12/12/2012
Termination of appointment of Nicolas Villen as a director
dot icon22/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon25/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon25/08/2011
Secretary's details changed for Wayne Anthony Robertson on 2011-08-01
dot icon25/08/2011
Director's details changed for Santiago Olivares on 2011-08-01
dot icon25/08/2011
Director's details changed for Nicolas Villen on 2011-08-01
dot icon25/08/2011
Director's details changed for Alfredo Garcia on 2011-08-01
dot icon25/08/2011
Director's details changed for Jaime Aguirre De Carcer Moreno on 2011-08-01
dot icon25/08/2011
Director's details changed for Andrew Latham Nelson on 2011-08-01
dot icon25/08/2011
Director's details changed for Melvyn Ewell on 2011-08-01
dot icon24/08/2011
Director's details changed for Inigo Jodra Uriate on 2011-08-01
dot icon10/05/2011
Appointment of Inigo Jodra Uriate as a director
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/05/2011
Termination of appointment of Fidel Lopez-Soria as a director
dot icon15/04/2011
Director's details changed for Melvyn Ewell on 2010-11-30
dot icon29/09/2010
Interim accounts made up to 2010-09-24
dot icon05/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon19/05/2010
Director's details changed for Nicolas Villen on 2010-04-16
dot icon19/05/2010
Director's details changed for Jaime Aguirre De Carcer Moreno on 2010-04-16
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon11/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon11/05/2010
Director's details changed for Fidel Lopez-Soria on 2009-10-01
dot icon11/05/2010
Director's details changed for Sir Richard Clive Mottram on 2009-10-01
dot icon11/05/2010
Director's details changed for Jaime Aguirre De Carcer Moreno on 2009-10-01
dot icon11/05/2010
Director's details changed for Santiago Olivares on 2009-10-01
dot icon11/05/2010
Director's details changed for Nicolas Villen on 2009-10-01
dot icon11/05/2010
Director's details changed for Alfredo Garcia on 2009-10-01
dot icon07/05/2010
Full accounts made up to 2009-12-31
dot icon21/04/2010
Termination of appointment of Christopher Webster as a director
dot icon23/12/2009
Interim accounts made up to 2009-11-27
dot icon15/12/2009
Resolutions
dot icon04/08/2009
Reduction of iss capital and minute (oc) \gbp ic 3626768/3626768
dot icon04/08/2009
Certificate of cancellation of share premium account
dot icon03/07/2009
Resolutions
dot icon15/06/2009
Full accounts made up to 2008-12-31
dot icon29/05/2009
Particulars of a mortgage or charge / charge no: 11
dot icon08/05/2009
Return made up to 01/05/09; full list of members
dot icon31/03/2009
Secretary appointed wayne anthony robertson
dot icon19/03/2009
Appointment terminate, director and secretary carol hui logged form
dot icon15/09/2008
Director appointed sir richard clive mottram
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon29/07/2008
Director appointed alfredo garcia
dot icon17/07/2008
Appointment terminated director javier romero sulla
dot icon17/07/2008
Appointment terminated director austen brown
dot icon09/05/2008
Return made up to 01/05/08; full list of members
dot icon09/05/2008
Location of debenture register
dot icon17/12/2007
New director appointed
dot icon14/12/2007
Director resigned
dot icon06/08/2007
Full accounts made up to 2006-12-31
dot icon31/05/2007
Return made up to 01/05/07; full list of members
dot icon30/11/2006
Director's particulars changed
dot icon12/10/2006
New director appointed
dot icon11/10/2006
Director resigned
dot icon31/05/2006
Return made up to 01/05/06; full list of members
dot icon22/05/2006
Full accounts made up to 2005-12-31
dot icon22/03/2006
Director's particulars changed
dot icon14/02/2006
New director appointed
dot icon25/01/2006
Director's particulars changed
dot icon17/01/2006
Director's particulars changed
dot icon17/01/2006
Director's particulars changed
dot icon10/01/2006
Director's particulars changed
dot icon04/01/2006
Director's particulars changed
dot icon03/01/2006
Director's particulars changed
dot icon03/01/2006
Director's particulars changed
dot icon21/12/2005
Director's particulars changed
dot icon21/12/2005
Secretary's particulars changed;director's particulars changed
dot icon05/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon03/08/2005
Director resigned
dot icon03/08/2005
New director appointed
dot icon19/07/2005
Director resigned
dot icon13/06/2005
Return made up to 01/05/05; full list of members
dot icon18/08/2004
Director's particulars changed
dot icon04/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon03/06/2004
Return made up to 01/05/04; full list of members
dot icon25/05/2004
Director's particulars changed
dot icon12/05/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Declaration of satisfaction of mortgage/charge
dot icon21/04/2004
Location of register of members
dot icon21/04/2004
Registered office changed on 21/04/04 from: 13-14 margaret street, london, W1W 8RN
dot icon08/04/2004
New director appointed
dot icon31/03/2004
Particulars of mortgage/charge
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon26/03/2004
Declaration of satisfaction of mortgage/charge
dot icon27/02/2004
New director appointed
dot icon09/01/2004
Director resigned
dot icon09/01/2004
New director appointed
dot icon09/01/2004
Auditor's resignation
dot icon13/10/2003
Nc inc already adjusted 19/09/03
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Resolutions
dot icon03/10/2003
Ad 19/09/03--------- £ si 1084098@1=1084098 £ ic 357505/1441603
dot icon03/10/2003
Conso 19/09/03
dot icon30/09/2003
Director's particulars changed
dot icon23/09/2003
Director resigned
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon31/07/2003
Auditor's resignation
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon13/06/2003
New director appointed
dot icon09/06/2003
Ad 28/05/03--------- £ si [email protected]=7054 £ ic 350451/357505
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Director resigned
dot icon09/06/2003
Director resigned
dot icon02/06/2003
Return made up to 01/05/03; bulk list available separately
dot icon01/06/2003
Resolutions
dot icon01/06/2003
Resolutions
dot icon29/05/2003
Ad 12/05/03--------- £ si [email protected]=7054 £ ic 343397/350451
dot icon29/05/2003
Ad 12/05/03--------- £ si [email protected]=1217 £ ic 342180/343397
dot icon03/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon26/03/2003
Particulars of mortgage/charge
dot icon21/03/2003
Resolutions
dot icon18/03/2003
Director resigned
dot icon06/02/2003
Registered office changed on 06/02/03 from: 24 hanover square, london, W1S 1JD
dot icon31/10/2002
Director resigned
dot icon10/10/2002
Director resigned
dot icon25/09/2002
New director appointed
dot icon19/09/2002
Director resigned
dot icon07/08/2002
Ad 04/07/02--------- £ si [email protected]=600 £ ic 341580/342180
dot icon03/08/2002
Declaration of satisfaction of mortgage/charge
dot icon29/07/2002
Director resigned
dot icon04/07/2002
Ad 18/04/02--------- £ si [email protected]
dot icon25/06/2002
Director's particulars changed
dot icon11/06/2002
Ad 02/04/02--------- £ si [email protected]
dot icon23/05/2002
Director resigned
dot icon22/05/2002
Resolutions
dot icon22/05/2002
Resolutions
dot icon14/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon14/05/2002
Return made up to 01/05/02; bulk list available separately
dot icon25/02/2002
Director's particulars changed
dot icon27/01/2002
Ad 14/01/02--------- £ si [email protected]=5334 £ ic 2267504/2272838
dot icon14/01/2002
Ad 13/12/01--------- £ si [email protected]=500 £ ic 2267004/2267504
dot icon05/12/2001
Ad 21/11/01--------- £ si [email protected]=15 £ ic 2266989/2267004
dot icon20/11/2001
Ad 29/10/01--------- £ si [email protected]=50 £ ic 2266939/2266989
dot icon14/11/2001
New director appointed
dot icon04/09/2001
New director appointed
dot icon09/08/2001
Director resigned
dot icon30/07/2001
Ad 10/07/01--------- £ si [email protected]=80 £ ic 2266859/2266939
dot icon27/06/2001
New director appointed
dot icon24/05/2001
Memorandum and Articles of Association
dot icon24/05/2001
Resolutions
dot icon24/05/2001
Resolutions
dot icon24/05/2001
Resolutions
dot icon24/05/2001
Director resigned
dot icon23/05/2001
Return made up to 04/05/01; bulk list available separately
dot icon18/05/2001
Full group accounts made up to 2000-12-31
dot icon17/04/2001
New director appointed
dot icon17/04/2001
Ad 29/03/01--------- £ si [email protected]=35 £ ic 2266824/2266859
dot icon13/03/2001
Director resigned
dot icon21/02/2001
New director appointed
dot icon14/02/2001
Memorandum and Articles of Association
dot icon14/02/2001
Resolutions
dot icon17/01/2001
Ad 19/12/00--------- £ si [email protected]=500 £ ic 2266324/2266824
dot icon08/01/2001
S-div 31/12/00
dot icon28/12/2000
Registered office changed on 28/12/00 from: sutton courtenay, abingdon, oxon, OX4 4PP
dot icon20/12/2000
Ad 27/09/00--------- £ si [email protected]=7255 £ ic 2259069/2266324
dot icon20/12/2000
Ad 04/10/00--------- £ si [email protected]=500 £ ic 2258569/2259069
dot icon14/11/2000
Director resigned
dot icon24/10/2000
Secretary resigned
dot icon11/10/2000
New secretary appointed
dot icon09/08/2000
Director's particulars changed
dot icon07/08/2000
Memorandum and Articles of Association
dot icon13/07/2000
Amended full group accounts made up to 1999-12-31
dot icon23/06/2000
Return made up to 04/05/00; bulk list available separately
dot icon06/06/2000
Resolutions
dot icon06/06/2000
Resolutions
dot icon06/06/2000
Resolutions
dot icon25/05/2000
Full group accounts made up to 1999-12-31
dot icon12/04/2000
New director appointed
dot icon12/04/2000
New director appointed
dot icon10/03/2000
Ad 03/02/00--------- £ si [email protected]=161 £ ic 2160262/2160423
dot icon07/03/2000
New director appointed
dot icon18/02/2000
Secretary resigned
dot icon18/02/2000
Director resigned
dot icon18/02/2000
New secretary appointed
dot icon02/02/2000
New director appointed
dot icon02/02/2000
New director appointed
dot icon31/01/2000
Director resigned
dot icon31/01/2000
Director resigned
dot icon12/01/2000
Ad 09/12/99--------- premium £ si [email protected]=1000 £ ic 2159262/2160262
dot icon06/01/2000
Ad 12/10/99--------- £ si [email protected]=131 £ ic 2159131/2159262
dot icon25/10/1999
Director resigned
dot icon19/10/1999
Ad 01/10/99--------- £ si [email protected]=1552 £ ic 2157579/2159131
dot icon23/09/1999
Ad 03/09/99--------- £ si [email protected]=9116 £ ic 2148463/2157579
dot icon20/09/1999
Ad 31/08/99--------- £ si [email protected]=558515 £ ic 1589948/2148463
dot icon07/09/1999
Ad 19/07/99--------- £ si [email protected]=103133 £ ic 1486815/1589948
dot icon07/09/1999
Ad 04/08/99--------- £ si [email protected]=2941 £ ic 1483874/1486815
dot icon26/08/1999
Ad 02/08/99--------- £ si [email protected]=145 £ ic 1483729/1483874
dot icon26/08/1999
Ad 04/08/99--------- £ si [email protected]=217 £ ic 1483512/1483729
dot icon26/07/1999
Ad 18/06/99--------- £ si [email protected]=304 £ ic 1483208/1483512
dot icon23/07/1999
Ad 07/07/99--------- £ si [email protected]=157 £ ic 1483051/1483208
dot icon16/07/1999
Particulars of mortgage/charge
dot icon16/07/1999
Particulars of mortgage/charge
dot icon14/07/1999
Ad 16/06/99--------- £ si [email protected]=864 £ ic 1482187/1483051
dot icon09/07/1999
Listing of particulars
dot icon09/07/1999
Listing of particulars
dot icon30/06/1999
Ad 04/06/99--------- £ si [email protected]=1253 £ ic 1480934/1482187
dot icon25/06/1999
Memorandum and Articles of Association
dot icon25/06/1999
Resolutions
dot icon25/06/1999
Resolutions
dot icon25/06/1999
Resolutions
dot icon25/06/1999
Resolutions
dot icon18/06/1999
Ad 31/03/99--------- £ si [email protected]
dot icon18/06/1999
Ad 17/05/99--------- £ si [email protected]=9 £ ic 1472989/1472998
dot icon06/06/1999
Return made up to 04/05/99; bulk list available separately
dot icon03/06/1999
Ad 04/05/99--------- £ si [email protected]=89 £ ic 1472900/1472989
dot icon06/05/1999
Ad 14/04/99--------- £ si [email protected]=374 £ ic 1472526/1472900
dot icon23/04/1999
Ad 13/04/99--------- £ si [email protected]=41 £ ic 1472485/1472526
dot icon23/04/1999
Ad 30/03/99--------- £ si [email protected]=26 £ ic 1472459/1472485
dot icon21/04/1999
New director appointed
dot icon19/04/1999
Full group accounts made up to 1998-12-31
dot icon08/04/1999
Ad 16/03/99--------- £ si [email protected]=211 £ ic 1472248/1472459
dot icon13/03/1999
Ad 22/02/99--------- £ si [email protected]=8 £ ic 1472240/1472248
dot icon08/03/1999
Ad 16/02/99--------- £ si [email protected]=48 £ ic 1472192/1472240
dot icon17/02/1999
Ad 25/01/99--------- premium £ si [email protected]=493 £ ic 1471699/1472192
dot icon10/02/1999
Particulars of mortgage/charge
dot icon09/02/1999
Ad 08/01/99--------- £ si [email protected]=326 £ ic 1471373/1471699
dot icon18/12/1998
Ad 19/11/98--------- £ si [email protected]=1207 £ ic 1470166/1471373
dot icon04/12/1998
Ad 13/11/98--------- £ si [email protected]=149 £ ic 1470017/1470166
dot icon18/11/1998
Ad 03/11/98--------- £ si [email protected]=785 £ ic 1469232/1470017
dot icon18/11/1998
New director appointed
dot icon18/11/1998
Director resigned
dot icon18/11/1998
Ad 21/10/98--------- £ si [email protected]=941 £ ic 1468291/1469232
dot icon16/11/1998
New director appointed
dot icon30/10/1998
Ad 30/09/98--------- £ si [email protected]=134 £ ic 1468157/1468291
dot icon10/09/1998
Ad 27/08/98--------- £ si [email protected]=252 £ ic 1467905/1468157
dot icon10/09/1998
Ad 28/08/98--------- £ si [email protected]=340 £ ic 1467565/1467905
dot icon18/08/1998
Ad 31/07/98--------- £ si [email protected]=98 £ ic 1467467/1467565
dot icon18/08/1998
Ad 28/05/98--------- £ si [email protected]=163 £ ic 1467304/1467467
dot icon30/07/1998
Ad 13/07/98--------- £ si [email protected]=494 £ ic 1466810/1467304
dot icon23/07/1998
Ad 09/06/98--------- £ si [email protected]=100 £ ic 1466710/1466810
dot icon08/07/1998
Ad 22/06/98--------- £ si [email protected]=277 £ ic 1466433/1466710
dot icon27/05/1998
Return made up to 04/05/98; bulk list available separately
dot icon19/05/1998
Ad 27/04/98--------- £ si [email protected]=60 £ ic 1448122/1448182
dot icon16/04/1998
Full group accounts made up to 1997-12-31
dot icon08/04/1998
Ad 24/03/98--------- £ si [email protected]=351 £ ic 1447771/1448122
dot icon08/04/1998
Ad 24/03/98--------- £ si [email protected]=344 £ ic 1447427/1447771
dot icon17/03/1998
Ad 27/02/98--------- £ si [email protected]=12 £ ic 1447415/1447427
dot icon17/03/1998
Ad 26/02/98--------- £ si [email protected]=15 £ ic 1447400/1447415
dot icon17/03/1998
Ad 02/03/98--------- £ si [email protected]=469 £ ic 1446931/1447400
dot icon23/02/1998
Director resigned
dot icon02/12/1997
New director appointed
dot icon15/10/1997
Ad 10/09/97--------- £ si [email protected]=102 £ ic 1446829/1446931
dot icon08/10/1997
Ad 22/09/97--------- £ si [email protected]=10 £ ic 1446819/1446829
dot icon03/09/1997
New director appointed
dot icon27/08/1997
Ad 28/07/97--------- £ si [email protected]=3 £ ic 1446816/1446819
dot icon27/08/1997
Ad 18/07/97--------- £ si [email protected]=5 £ ic 1446811/1446816
dot icon13/08/1997
Director resigned
dot icon03/08/1997
Ad 10/07/97--------- £ si [email protected]=2 £ ic 1446809/1446811
dot icon16/07/1997
Ad 02/07/97--------- £ si [email protected] £ ic 1446809/1446809
dot icon18/06/1997
Return made up to 04/05/97; bulk list available separately
dot icon08/06/1997
Ad 20/05/97--------- £ si [email protected]=55 £ ic 1446754/1446809
dot icon13/05/1997
Director resigned
dot icon29/04/1997
Ad 08/04/97--------- £ si [email protected]=132 £ ic 1446622/1446754
dot icon22/04/1997
Full group accounts made up to 1996-12-31
dot icon28/02/1997
Ad 23/01/97--------- £ si [email protected]=175 £ ic 1446447/1446622
dot icon14/02/1997
Ad 03/02/97--------- £ si [email protected]=74 £ ic 1446373/1446447
dot icon06/02/1997
Ad 16/01/97--------- £ si [email protected]=54 £ ic 1446319/1446373
dot icon18/12/1996
New director appointed
dot icon09/12/1996
Ad 15/11/96--------- £ si [email protected]=108 £ ic 1446211/1446319
dot icon26/10/1996
Ad 30/09/96--------- £ si [email protected]=41 £ ic 1446170/1446211
dot icon09/10/1996
Resolutions
dot icon23/08/1996
Ad 25/07/96--------- £ si [email protected]=129 £ ic 1446041/1446170
dot icon25/07/1996
Ad 08/07/96--------- £ si [email protected]=139 £ ic 1445902/1446041
dot icon05/07/1996
Memorandum and Articles of Association
dot icon01/07/1996
Ad 07/06/96--------- £ si [email protected]=39 £ ic 1445863/1445902
dot icon01/07/1996
Resolutions
dot icon07/06/1996
Return made up to 04/05/96; bulk list available separately
dot icon07/06/1996
Ad 13/05/96--------- £ si [email protected]=118 £ ic 1445745/1445863
dot icon07/06/1996
New director appointed
dot icon24/05/1996
Certificate of cancellation of share premium account
dot icon24/05/1996
Court order
dot icon22/05/1996
Full group accounts made up to 1995-12-31
dot icon16/05/1996
Director resigned
dot icon10/05/1996
Ad 11/04/96--------- £ si [email protected]=4052 £ ic 1441693/1445745
dot icon10/05/1996
Ad 12/04/96--------- £ si [email protected]=11161 £ ic 1430532/1441693
dot icon01/05/1996
Ad 22/03/96--------- £ si [email protected]=59 £ ic 1430473/1430532
dot icon01/05/1996
Ad 22/03/96--------- £ si [email protected]=1840 £ ic 1428633/1430473
dot icon01/05/1996
Ad 15/03/96--------- £ si [email protected]=22321 £ ic 1406312/1428633
dot icon01/05/1996
Ad 02/10/95--------- £ si [email protected]=550 £ ic 1405762/1406312
dot icon01/05/1996
Ad 12/06/95--------- £ si [email protected]=114 £ ic 1405648/1405762
dot icon28/04/1996
New director appointed
dot icon21/04/1996
New director appointed
dot icon04/04/1996
Resolutions
dot icon24/01/1996
New secretary appointed
dot icon24/01/1996
Secretary resigned
dot icon23/10/1995
Ad 27/06/95--------- £ si [email protected]=3549 £ ic 1402099/1405648
dot icon12/10/1995
Ad 04/09/95--------- £ si [email protected]=1632 £ ic 1400467/1402099
dot icon06/10/1995
Ad 29/08/95--------- £ si [email protected]=51 £ ic 1400416/1400467
dot icon14/07/1995
Ad 12/06/95--------- £ si [email protected]=3549 £ ic 1396867/1400416
dot icon15/06/1995
Return made up to 04/05/95; bulk list available separately
dot icon12/06/1995
Full group accounts made up to 1994-12-31
dot icon31/05/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Certificate of change of name
dot icon09/11/1994
New director appointed
dot icon03/08/1994
£ ic 478892/475315 10/06/94 £ sr [email protected]=3577
dot icon25/07/1994
Ad 10/06/94--------- £ si [email protected]=310559 £ ic 168333/478892
dot icon04/07/1994
Memorandum and Articles of Association
dot icon28/06/1994
Recon 10/06/94
dot icon28/06/1994
Nc inc already adjusted 02/06/94
dot icon28/06/1994
Resolutions
dot icon28/06/1994
Resolutions
dot icon28/06/1994
Resolutions
dot icon28/06/1994
Resolutions
dot icon28/06/1994
Resolutions
dot icon28/06/1994
Resolutions
dot icon24/06/1994
Return made up to 04/05/94; full list of members
dot icon20/06/1994
Full group accounts made up to 1993-12-31
dot icon10/06/1994
Listing of particulars
dot icon16/05/1994
Re-registration of Memorandum and Articles
dot icon16/05/1994
Certificate of re-registration from Private to Public Limited Company
dot icon16/05/1994
Auditor's report
dot icon16/05/1994
Balance Sheet
dot icon16/05/1994
Auditor's statement
dot icon16/05/1994
Re-registration of Memorandum and Articles
dot icon16/05/1994
Declaration on reregistration from private to PLC
dot icon16/05/1994
Application for reregistration from private to PLC
dot icon16/05/1994
Resolutions
dot icon16/05/1994
Resolutions
dot icon23/04/1994
Declaration of satisfaction of mortgage/charge
dot icon16/07/1993
Declaration of satisfaction of mortgage/charge
dot icon16/07/1993
Declaration of satisfaction of mortgage/charge
dot icon16/07/1993
Declaration of satisfaction of mortgage/charge
dot icon15/06/1993
Full group accounts made up to 1992-12-31
dot icon15/06/1993
Return made up to 04/05/93; full list of members
dot icon22/03/1993
New director appointed
dot icon12/11/1992
Particulars of mortgage/charge
dot icon31/05/1992
Return made up to 04/05/92; no change of members
dot icon06/04/1992
Full group accounts made up to 1991-12-31
dot icon10/02/1992
Particulars of mortgage/charge
dot icon26/09/1991
Full group accounts made up to 1990-12-31
dot icon26/09/1991
Accounting reference date shortened from 31/08 to 31/12
dot icon16/08/1991
Return made up to 04/05/91; full list of members
dot icon08/04/1991
Particulars of mortgage/charge
dot icon28/12/1990
Particulars of mortgage/charge
dot icon02/11/1990
New director appointed
dot icon02/11/1990
New director appointed
dot icon20/08/1990
Ad 02/08/90--------- £ si [email protected]=900 £ ic 229100/230000
dot icon22/06/1990
Accounts for a dormant company made up to 1989-08-31
dot icon18/12/1989
Accounting reference date shortened from 31/03 to 31/08
dot icon06/12/1989
New director appointed
dot icon01/12/1989
Memorandum and Articles of Association
dot icon01/12/1989
Ad 09/11/89--------- £ si [email protected]=200000 £ ic 29100/229100
dot icon01/12/1989
Ad 06/11/89--------- £ si [email protected]=29098 £ ic 2/29100
dot icon01/12/1989
S-div 06/11/89
dot icon01/12/1989
£ nc 100/235625 16/11/89
dot icon01/12/1989
New director appointed
dot icon01/12/1989
Registered office changed on 01/12/89 from: inveresk house 1 aldwych london WC2R ohf
dot icon15/11/1989
Resolutions
dot icon10/11/1989
Certificate of change of name
dot icon09/10/1989
Director resigned;new director appointed
dot icon21/09/1989
Certificate of change of name
dot icon04/05/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

56
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, Robert Charles
Director
09/02/2000 - 19/07/2002
40
Ewell, Melvyn
Director
01/09/2001 - 31/03/2016
111
Staples, Brian Lynn
Director
17/11/1997 - 28/02/2003
84
Biles, John Anthony
Director
19/06/2001 - 29/05/2003
74
Mccormack, Gerard Joseph
Director
09/12/1996 - 23/10/1998
51

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMEY LIMITED

AMEY LIMITED is an(a) Active company incorporated on 04/05/1989 with the registered office located at Chancery Exchange, 10 Furnival Street, London EC4A 1AB. There are currently 3 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 AMEY LIMITED?

toggle

AMEY LIMITED is currently Active. It was registered on 04/05/1989 .

Where is AMEY LIMITED located?

toggle

AMEY LIMITED is registered at Chancery Exchange, 10 Furnival Street, London EC4A 1AB.

What does AMEY LIMITED do?

toggle

AMEY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AMEY LIMITED?

toggle

The latest filing was on 17/09/2025: Full accounts made up to 2024-12-31.