AMEY VENTURES LIMITED

Register to unlock more data on OkredoRegister

AMEY VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04164284

Incorporation date

20/02/2001

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 20/02/2001)
dot icon18/09/2025
Full accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon23/07/2024
Full accounts made up to 2023-12-31
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon11/01/2024
Full accounts made up to 2022-12-31
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with updates
dot icon14/04/2023
Auditor's resignation
dot icon20/12/2022
Full accounts made up to 2021-12-31
dot icon25/11/2022
Change of details for Amey Plc as a person with significant control on 2022-11-21
dot icon04/08/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon07/03/2022
Termination of appointment of John Gerard Connelly as a director on 2022-03-07
dot icon26/11/2021
Director's details changed for Mr Andrew Latham Nelson on 2021-11-25
dot icon05/08/2021
Full accounts made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon30/03/2020
Appointment of Mrs Katherine Anne Louise Pearman as a director on 2020-03-27
dot icon23/03/2020
Termination of appointment of Asif Ghafoor as a director on 2020-03-13
dot icon16/01/2020
Director's details changed for Mr John Gerard Connelly on 2020-01-16
dot icon16/01/2020
Director's details changed for Mr Asif Ghafoor on 2020-01-16
dot icon18/12/2019
Termination of appointment of Andrew Lee Milner as a director on 2019-12-12
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon02/09/2019
Secretary's details changed for Sherard Secretariat Services Limited 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 icon02/09/2019
Change of details for Amey Plc as a person with significant control on 2019-09-02
dot icon18/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon19/07/2017
Confirmation statement made on 2017-07-15 with updates
dot icon19/07/2017
Change of details for Amey Plc as a person with significant control on 2016-04-06
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-24 with updates
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 icon01/04/2016
Termination of appointment of Melvyn Ewell as a director on 2016-03-31
dot icon04/03/2016
Appointment of Mr Andrew Lee Milner as a director on 2016-02-19
dot icon20/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon19/08/2015
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 icon19/08/2014
Director's details changed for Mr John Gerard Connelly on 2014-08-14
dot icon04/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon13/05/2014
Full accounts made up to 2013-12-31
dot icon11/02/2014
Statement of company's objects
dot icon11/02/2014
Resolutions
dot icon15/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon29/07/2013
Miscellaneous
dot icon15/07/2013
Termination of appointment of Keith Cottrell as a director
dot icon15/07/2013
Miscellaneous
dot icon09/05/2013
Full accounts made up to 2012-12-31
dot icon12/02/2013
Director's details changed for Mr Keith Cottrell on 2012-08-17
dot icon23/08/2012
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
Director's details changed for Mr Keith Cottrell on 2011-08-01
dot icon25/08/2011
Appointment of Mr John Gerard Connelly as a director
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon13/04/2011
Director's details changed for Melvyn Ewell on 2010-11-30
dot icon11/04/2011
Termination of appointment of Martin Channon as a director
dot icon05/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon17/05/2010
Resolutions
dot icon07/05/2010
Full accounts made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon12/03/2010
Secretary's details changed for Sherard Secretariat Services Limited on 2009-10-01
dot icon19/10/2009
Director's details changed for Martin Channon on 2009-10-02
dot icon13/10/2009
Director's details changed for Keith Cottrell on 2009-10-01
dot icon13/10/2009
Director's details changed for Asif Ghafoor on 2009-10-02
dot icon06/05/2009
Full accounts made up to 2008-12-31
dot icon06/02/2009
Return made up to 01/02/09; full list of members
dot icon05/02/2009
Director's change of particulars / asif ghafppr / 05/02/2009
dot icon09/06/2008
Appointment terminated director john pilkington
dot icon28/05/2008
Director appointed asif ghafppr
dot icon12/05/2008
Full accounts made up to 2007-12-31
dot icon20/03/2008
Return made up to 01/02/08; full list of members
dot icon19/03/2008
Location of debenture register
dot icon10/01/2008
Ad 20/12/07--------- £ si 2500000@1=2500000 £ ic 2500001/5000001
dot icon10/01/2008
Nc inc already adjusted 20/12/07
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Resolutions
dot icon27/04/2007
Full accounts made up to 2006-12-31
dot icon15/03/2007
Return made up to 01/02/07; full list of members
dot icon01/03/2007
Ad 07/02/07--------- £ si 2500000@1=2500000 £ ic 1/2500001
dot icon01/03/2007
Nc inc already adjusted 07/02/07
dot icon01/03/2007
Resolutions
dot icon01/03/2007
Resolutions
dot icon30/11/2006
Director's particulars changed
dot icon11/10/2006
Director resigned
dot icon08/05/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
Director's particulars changed
dot icon20/02/2006
Return made up to 01/02/06; full list of members
dot icon10/01/2006
Director's particulars changed
dot icon04/01/2006
Director's particulars changed
dot icon19/12/2005
New secretary appointed
dot icon19/12/2005
Secretary resigned
dot icon20/07/2005
Director's particulars changed
dot icon19/07/2005
Director resigned
dot icon09/05/2005
Full accounts made up to 2004-12-31
dot icon18/02/2005
Return made up to 01/02/05; full list of members
dot icon18/08/2004
Director's particulars changed
dot icon25/05/2004
Director's particulars changed
dot icon19/05/2004
Full accounts made up to 2003-12-31
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 icon31/03/2004
Director resigned
dot icon31/03/2004
New director appointed
dot icon26/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/02/2004
Return made up to 01/02/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon26/10/2003
New director appointed
dot icon26/10/2003
New director appointed
dot icon23/09/2003
Director resigned
dot icon29/08/2003
Auditor's resignation
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon31/07/2003
Auditor's resignation
dot icon12/05/2003
New director appointed
dot icon14/04/2003
Certificate of change of name
dot icon26/03/2003
Particulars of mortgage/charge
dot icon24/03/2003
Return made up to 01/02/03; full list of members
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 icon23/01/2003
New director appointed
dot icon23/01/2003
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
Director resigned
dot icon31/10/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon19/09/2002
Director resigned
dot icon11/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/06/2002
Resolutions
dot icon11/06/2002
Resolutions
dot icon11/06/2002
Resolutions
dot icon15/02/2002
Return made up to 01/02/02; full list of members
dot icon18/10/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon27/09/2001
Secretary resigned
dot icon13/09/2001
Director resigned
dot icon13/09/2001
New secretary appointed
dot icon04/09/2001
Secretary's particulars changed
dot icon13/03/2001
New director appointed
dot icon12/03/2001
New director appointed
dot icon27/02/2001
New director appointed
dot icon27/02/2001
New secretary appointed
dot icon27/02/2001
Registered office changed on 27/02/01 from: 24 hanover square london W1S 1JD
dot icon27/02/2001
Director resigned
dot icon27/02/2001
Secretary resigned
dot icon20/02/2001
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
15/07/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pilkington, John
Director
22/03/2004 - 30/05/2008
41
Ewell, Melvyn
Director
15/10/2002 - 31/03/2016
111
SHERARD SECRETARIAT SERVICES LIMITED
Corporate Secretary
30/11/2005 - Present
110
Channon, Martin
Director
17/04/2003 - 04/04/2011
37
Ghafoor, Asif
Director
12/05/2008 - 13/03/2020
82

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 VENTURES LIMITED

AMEY VENTURES LIMITED is an(a) Active company incorporated on 20/02/2001 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 VENTURES LIMITED?

toggle

AMEY VENTURES LIMITED is currently Active. It was registered on 20/02/2001 .

Where is AMEY VENTURES LIMITED located?

toggle

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

What does AMEY VENTURES LIMITED do?

toggle

AMEY VENTURES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AMEY VENTURES LIMITED?

toggle

The latest filing was on 18/09/2025: Full accounts made up to 2024-12-31.