AMEY UK LIMITED

Register to unlock more data on OkredoRegister

AMEY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04736639

Incorporation date

16/04/2003

Size

Group

Contacts

Registered address

Registered address

Chancery Exchange, 10 Furnival Street, London EC4A 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2003)
dot icon23/03/2026
Director's details changed for Mr Mark Ramin Chaichian on 2026-03-17
dot icon23/03/2026
Director's details changed for Mr Nicholas Wilding Gee on 2026-03-17
dot icon23/03/2026
Director's details changed for Lord Colin Berkeley Moynihan on 2026-03-17
dot icon23/03/2026
Director's details changed for Mr Joseph Adam Connolly on 2026-03-17
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon06/08/2025
Director's details changed for Mr Nicholas Wilding Gee on 2025-08-06
dot icon06/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/04/2025
Satisfaction of charge 047366390004 in full
dot icon16/01/2025
Statement of company's objects
dot icon20/11/2024
Registration of charge 047366390004, created on 2024-11-12
dot icon30/10/2024
Registration of charge 047366390003, created on 2024-10-29
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon11/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon17/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon04/08/2023
Director's details changed for Mr Mark Ramin Chaichian on 2023-08-04
dot icon03/08/2023
Director's details changed for Mr Andrew Lee Milner on 2023-08-03
dot icon28/03/2023
Termination of appointment of Richard Todd Bradley as a director on 2023-03-28
dot icon28/03/2023
Appointment of Mr Peter Clive Charrington as a director on 2023-03-28
dot icon13/03/2023
Change of details for Project Ardent Bidco Limited as a person with significant control on 2022-12-30
dot icon21/02/2023
Confirmation statement made on 2023-02-21 with updates
dot icon17/02/2023
Amended group of companies' accounts made up to 2021-12-31
dot icon24/01/2023
Termination of appointment of Robert Alistair Willings as a director on 2023-01-24
dot icon24/01/2023
Appointment of Mr Joseph Adam Connolly as a director on 2023-01-24
dot icon14/01/2023
Memorandum and Articles of Association
dot icon14/01/2023
Resolutions
dot icon04/01/2023
Notification of Project Ardent Bidco Limited as a person with significant control on 2022-12-30
dot icon04/01/2023
Cessation of Ferrovial S.A as a person with significant control on 2022-12-30
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 Mark Ramin Chaichian as a director on 2022-12-30
dot icon03/01/2023
Appointment of Lord Colin Berkeley Moynihan as a director on 2022-12-30
dot icon03/01/2023
Appointment of Mr Nicholas Wilding Gee as a director on 2022-12-30
dot icon03/01/2023
Appointment of Mr Robert Alistair Willings as a director on 2022-12-30
dot icon03/01/2023
Appointment of Mr Christian Ahrens as a director on 2022-12-30
dot icon03/01/2023
Appointment of Mr Richard Todd Bradley 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
Appointment of Mr Ante Kusurin 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
Group of companies' 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 icon05/08/2022
Confirmation statement made on 2022-07-15 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
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 icon06/12/2021
Appointment of Mr Alejandro Veramendi 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 icon22/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon15/06/2021
Group of companies' 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 icon30/09/2020
Termination of appointment of Juan Perez Arguedas as a director on 2020-09-30
dot icon29/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-15 with no updates
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 icon09/12/2019
Termination of appointment of Alan Charles Lovell as a director on 2019-07-13
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 icon29/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon18/07/2019
Confirmation statement made on 2019-07-15 with updates
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 icon04/07/2018
Group of companies' 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
Change of details for Ferrovial S.a as a person with significant control on 2016-04-06
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 icon04/07/2017
Group of companies' 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 icon15/02/2017
Appointment of Ms Carol Hui as a director on 2017-01-26
dot icon16/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon12/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon04/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/05/2016
Statement of company's objects
dot icon26/05/2016
Resolutions
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 2016-02-26
dot icon07/01/2016
Termination of appointment of Jaime Aguirre De Carcer Moreno as a director on 2015-12-31
dot icon28/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon28/08/2015
Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
dot icon20/03/2015
Group of companies' 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 icon30/06/2014
Termination of appointment of Inigo Jodra Uriate as a director
dot icon30/06/2014
Statement of company's objects
dot icon30/06/2014
Resolutions
dot icon27/06/2014
Appointment of Mr Andres Camacho Donezar as a director
dot icon01/04/2014
Group of companies' accounts made up to 2013-12-31
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 icon15/07/2013
Miscellaneous
dot icon10/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/12/2012
Termination of appointment of Nicolas Villen as a director
dot icon28/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon03/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon31/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon29/06/2011
Interim accounts made up to 2011-06-27
dot icon10/05/2011
Appointment of Inigo Jodra Uriate as a director
dot icon06/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
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 icon07/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon02/10/2010
Interim accounts made up to 2010-09-28
dot icon13/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon18/06/2010
Interim accounts made up to 2010-06-17
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 icon18/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon26/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon21/04/2010
Termination of appointment of Christopher Webster as a director
dot icon15/12/2009
Resolutions
dot icon06/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon22/04/2009
Return made up to 16/04/09; full list of members
dot icon31/03/2009
Secretary appointed wayne anthony robertson
dot icon19/03/2009
Appointment terminated director and secretary carol hui
dot icon15/09/2008
Director appointed sir richard clive mottram
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 16/04/08; full list of members
dot icon08/05/2008
Location of debenture register
dot icon19/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/12/2007
New director appointed
dot icon07/12/2007
Director resigned
dot icon16/05/2007
Location of debenture register (non legible)
dot icon15/05/2007
Return made up to 16/04/07; full list of members
dot icon04/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon30/11/2006
Director's particulars changed
dot icon12/10/2006
New director appointed
dot icon11/10/2006
Director resigned
dot icon22/05/2006
Return made up to 16/04/06; full list of members
dot icon22/05/2006
Director's particulars changed
dot icon31/03/2006
Director's particulars changed
dot icon15/03/2006
Group of companies' accounts made up to 2005-12-31
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 icon03/08/2005
Director resigned
dot icon19/07/2005
Director resigned
dot icon13/06/2005
Return made up to 16/04/05; full list of members
dot icon01/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon18/08/2004
Director's particulars changed
dot icon25/05/2004
Director's particulars changed
dot icon18/05/2004
Return made up to 16/04/04; full list of members
dot icon21/04/2004
Resolutions
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 icon16/04/2004
Particulars of contract relating to shares
dot icon16/04/2004
Ad 18/12/03--------- £ si 3626768@1=3626768 £ ic 50000/3676768
dot icon08/04/2004
New director appointed
dot icon31/03/2004
Particulars of mortgage/charge
dot icon29/03/2004
Accounts made up to 2003-12-31
dot icon29/03/2004
Resolutions
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 icon06/02/2004
Nc inc already adjusted 18/12/03
dot icon06/02/2004
Resolutions
dot icon06/02/2004
Resolutions
dot icon06/02/2004
Resolutions
dot icon28/01/2004
Particulars of mortgage/charge
dot icon09/01/2004
Certificate of change of name
dot icon09/01/2004
New director appointed
dot icon09/01/2004
Director resigned
dot icon09/01/2004
New director appointed
dot icon09/01/2004
Auditor's resignation
dot icon30/12/2003
Ad 03/12/03--------- £ si 49998@1=49998 £ ic 2/50000
dot icon05/12/2003
Certificate of authorisation to commence business and borrow
dot icon05/12/2003
Application to commence business
dot icon04/11/2003
New director appointed
dot icon04/11/2003
Accounting reference date shortened from 30/04/04 to 31/12/03
dot icon24/10/2003
Registered office changed on 24/10/03 from: 6-8 underwood street london N1 7JQ
dot icon23/10/2003
Secretary resigned
dot icon23/10/2003
Director resigned
dot icon23/10/2003
Director resigned
dot icon23/10/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon23/10/2003
New director appointed
dot icon23/10/2003
New secretary appointed
dot icon16/04/2003
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
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaichian, Mark Ramin
Director
30/12/2022 - Present
26
Gee, Nicholas Wilding
Director
30/12/2022 - Present
15
Connolly, Joseph Adam
Director
24/01/2023 - Present
36
Ewell, Melvyn
Director
15/10/2003 - 31/03/2016
111
WATERLOW SECRETARIES LIMITED
Nominee Director
16/04/2003 - 15/10/2003
38039

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

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 UK LIMITED

AMEY UK LIMITED is an(a) Active company incorporated on 16/04/2003 with the registered office located at Chancery Exchange, 10 Furnival Street, London EC4A 1AB. There are currently 11 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 UK LIMITED?

toggle

AMEY UK LIMITED is currently Active. It was registered on 16/04/2003 .

Where is AMEY UK LIMITED located?

toggle

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

What does AMEY UK LIMITED do?

toggle

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

What is the latest filing for AMEY UK LIMITED?

toggle

The latest filing was on 23/03/2026: Director's details changed for Mr Mark Ramin Chaichian on 2026-03-17.