ENTERPRISE AMS GROUP LTD

Register to unlock more data on OkredoRegister

ENTERPRISE AMS GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08355032

Incorporation date

10/01/2013

Size

Dormant

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2013)
dot icon02/04/2026
Termination of appointment of Ashwini Shivshanker as a secretary on 2026-04-02
dot icon02/04/2026
Appointment of Mrs Fiona Margaret Duncombe as a secretary on 2026-04-02
dot icon02/04/2026
Appointment of Mr Daniel James Constable as a director on 2026-04-02
dot icon08/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon02/12/2024
Termination of appointment of Guy William John Lock as a director on 2024-11-29
dot icon04/11/2024
Director's details changed for Dr Mark Parsons on 2024-10-30
dot icon30/10/2024
Appointment of Dr Mark Parsons as a director on 2024-10-30
dot icon30/07/2024
Full accounts made up to 2023-12-31
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon21/08/2023
Full accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon01/11/2022
Termination of appointment of Rachel Clare White as a director on 2022-10-31
dot icon01/11/2022
Appointment of Mr Guy William John Lock as a director on 2022-10-31
dot icon20/07/2022
Full accounts made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon06/01/2022
Termination of appointment of Fiona Margaret Duncombe as a secretary on 2022-01-04
dot icon20/08/2021
Secretary's details changed for Fiona Margaret Duncombe on 2021-06-14
dot icon30/07/2021
Full accounts made up to 2020-12-31
dot icon27/07/2021
Director's details changed for Ms Ashwini Shivshanker on 2021-07-27
dot icon27/07/2021
Appointment of Ms Ashwini Shivshanker as a director on 2021-07-27
dot icon27/07/2021
Termination of appointment of Anne Rosemary Clark as a director on 2021-07-27
dot icon12/07/2021
Secretary's details changed for Ms Ashwini Shivshanker on 2021-06-14
dot icon12/07/2021
Director's details changed for Ms Rachel Clare White on 2021-06-14
dot icon12/07/2021
Director's details changed for Ms Anne Rosemary Clark on 2021-06-14
dot icon14/06/2021
Registered office address changed from Arcadis House 34 York Way London N1 9AB England to 80 Fenchurch Street London EC3M 4BY on 2021-06-14
dot icon14/06/2021
Change of details for Arcadis Gen Holdings Limited as a person with significant control on 2021-06-14
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with updates
dot icon24/02/2021
Director's details changed for Mrs Rachel Claire White on 2021-02-01
dot icon22/10/2020
Full accounts made up to 2019-12-31
dot icon02/07/2020
Appointment of Ms Ashwini Shivshanker as a secretary on 2020-07-01
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon26/02/2020
Sale or transfer of treasury shares. Treasury capital
dot icon26/02/2020
Sale or transfer of treasury shares. Treasury capital
dot icon21/02/2020
Sale or transfer of treasury shares. Treasury capital:
dot icon18/01/2020
Satisfaction of charge 083550320001 in full
dot icon08/01/2020
Registered office address changed from Level 17 25 Canada Square Canary Wharf London E14 5LQ England to Arcadis House 34 York Way London N1 9AB on 2020-01-08
dot icon06/01/2020
Notification of Arcadis Gen Holdings Limited as a person with significant control on 2020-01-01
dot icon06/01/2020
Cessation of Arcadis Uk (Holdings) Limited as a person with significant control on 2020-01-01
dot icon06/01/2020
Change of details for Arcadis Uk (Holdings) Limited as a person with significant control on 2019-12-04
dot icon03/01/2020
Sale or transfer of treasury shares. Treasury capital:
dot icon20/12/2019
Current accounting period shortened from 2020-01-31 to 2019-12-31
dot icon12/12/2019
Appointment of Fiona Margaret Duncombe as a secretary on 2019-12-04
dot icon12/12/2019
Appointment of Mrs Rachel Claire White as a director on 2019-12-04
dot icon12/12/2019
Appointment of Ms Anne Rosemary Clark as a director on 2019-12-04
dot icon12/12/2019
Termination of appointment of James William George Foley as a director on 2019-12-04
dot icon12/12/2019
Termination of appointment of Andrew Keith Evans as a director on 2019-12-04
dot icon12/12/2019
Termination of appointment of Robert Carew as a director on 2019-12-04
dot icon12/12/2019
Termination of appointment of Angela Johnston as a secretary on 2019-12-04
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon21/10/2019
Purchase of own shares. Shares purchased into treasury:
dot icon21/10/2019
Sale or transfer of treasury shares. Treasury capital:
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-03-20
dot icon24/06/2019
Second filing of Confirmation Statement dated 10/01/2018
dot icon24/06/2019
Second filing of Confirmation Statement dated 10/01/2017
dot icon24/06/2019
Second filing of the annual return made up to 2016-01-10
dot icon24/06/2019
Second filing of the annual return made up to 2015-01-10
dot icon24/06/2019
Second filing of the annual return made up to 2014-01-10
dot icon20/04/2019
06/04/19 Statement of Capital gbp 20.000005
dot icon20/04/2019
Cessation of James William George Foley as a person with significant control on 2019-03-20
dot icon20/04/2019
Cessation of Andrew Keith Evans as a person with significant control on 2019-03-20
dot icon20/04/2019
Cessation of Robert Carew as a person with significant control on 2019-03-20
dot icon20/04/2019
Notification of Arcadis Uk (Holdings) Limited as a person with significant control on 2019-03-20
dot icon31/12/2018
Resolutions
dot icon04/09/2018
Registration of charge 083550320001, created on 2018-09-03
dot icon06/05/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon18/04/2018
Sub-division of shares on 2018-04-06
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon23/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon16/11/2017
Accounts for a dormant company made up to 2017-01-31
dot icon10/08/2017
Registered office address changed from , Level 33 25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LB to Level 17 25 Canada Square Canary Wharf London E14 5LQ on 2017-08-10
dot icon24/02/2017
Confirmation statement made on 2017-01-10 with updates
dot icon12/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon05/02/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon30/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon19/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon19/01/2015
Registered office address changed from , 25 Canada Square Level 33, 25 Canada Square, Canary Wharf, London, E14 5LB, England to Level 17 25 Canada Square Canary Wharf London E14 5LQ on 2015-01-19
dot icon17/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon29/07/2014
Registered office address changed from , One Canada Square 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England to Level 17 25 Canada Square Canary Wharf London E14 5LQ on 2014-07-29
dot icon24/06/2014
Registered office address changed from , 117 Fenchurch Street, 117 Fenchurch Street, London, United Kingdom, EC3M 5DY on 2014-06-24
dot icon12/03/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon12/08/2013
Appointment of Ms Angela Johnston as a secretary
dot icon02/08/2013
Appointment of Mr Andrew Keith Evans as a director
dot icon02/08/2013
Appointment of Mr Robert Carew as a director
dot icon01/08/2013
Registered office address changed from , the Oriel Sydenham Road, Guildford, Surrey, GU1 3SR on 2013-08-01
dot icon10/01/2013
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
13/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lock, Guy William John
Director
31/10/2022 - 29/11/2024
5
Shivshanker, Ashwini
Director
27/07/2021 - Present
2
Constable, Daniel James
Director
02/04/2026 - Present
6
Parsons, Mark, Dr
Director
30/10/2024 - Present
5
Duncombe, Fiona Margaret
Secretary
02/04/2026 - Present
-

Persons with Significant Control

3
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 ENTERPRISE AMS GROUP LTD

ENTERPRISE AMS GROUP LTD is an(a) Active company incorporated on 10/01/2013 with the registered office located at 80 Fenchurch Street, London EC3M 4BY. There are currently 4 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 ENTERPRISE AMS GROUP LTD?

toggle

ENTERPRISE AMS GROUP LTD is currently Active. It was registered on 10/01/2013 .

Where is ENTERPRISE AMS GROUP LTD located?

toggle

ENTERPRISE AMS GROUP LTD is registered at 80 Fenchurch Street, London EC3M 4BY.

What does ENTERPRISE AMS GROUP LTD do?

toggle

ENTERPRISE AMS GROUP LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ENTERPRISE AMS GROUP LTD?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Ashwini Shivshanker as a secretary on 2026-04-02.