Company NameAMEY Tpt Limited
Company StatusActive
Company Number05210535
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 7 months ago)
Previous NameTravel Point Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(11 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Alex Gilbert
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(15 years, 7 months after company formation)
Appointment Duration4 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Peter Stuart Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameMr Matthew Kevin King
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusCurrent
Appointed31 December 2015(11 years, 4 months after company formation)
Appointment Duration8 years, 3 months
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameClifford David Dickinson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fairfax Close
Caversham
Berkshire
RG4 6DA
Secretary NamePascale Jennifer Sharman
NationalityBritish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address57a Commercial Road
London
E1 6BD
Director NameMr Stephen Richard Ames
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(1 year, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 December 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address165 Clarence Road
London
SW19 8QB
Director NameMr John Andrew Quinn
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish,
StatusResigned
Appointed03 January 2006(1 year, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 December 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Park Hall Road
London
SE21 8BW
Director NameMrs Deborah Richards
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(1 year, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 December 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Little Heath Lane
Cobham
Surrey
KT11 2QS
Director NameMr Andrew Lee Milner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 2019)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMs Nicola Ruth Hindle
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(11 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetravelpointtrading.com
Telephone020 79212930
Telephone regionLondon

Location

Registered AddressChancery Exchange
10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

80 at £1Deborah Richards
38.83%
Ordinary B
40 at £1John Quinn
19.42%
Ordinary C
40 at £1Stephen Ames
19.42%
Ordinary D
38 at £1Clifford Dickinson
18.45%
Ordinary A
3 at £1David Murray
1.46%
Ordinary F
3 at £1Ian Chalmers
1.46%
Ordinary E
2 at £1Clifford David Dickinson
0.97%
Ordinary A

Financials

Year2014
Net Worth£214,087
Cash£199,944
Current Liabilities£285,410

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Filing History

12 January 2021Full accounts made up to 31 December 2019 (32 pages)
6 August 2020Appointment of Mr Peter Stuart Anderson as a director on 6 August 2020 (2 pages)
6 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
8 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
31 March 2020Appointment of Mr Alex Gilbert as a director on 30 March 2020 (2 pages)
20 February 2020Termination of appointment of Nicola Ruth Hindle as a director on 31 January 2020 (1 page)
16 January 2020Director's details changed for Ms Nicola Ruth Hindle on 16 January 2020 (2 pages)
16 December 2019Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (30 pages)
2 September 2019Change of details for Amey Owr Limited as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page)
2 September 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ England to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page)
11 March 2019Confirmation statement made on 11 March 2019 with updates (7 pages)
3 October 2018Full accounts made up to 31 December 2017 (22 pages)
25 July 2018Confirmation statement made on 15 July 2018 with updates (5 pages)
25 September 2017Full accounts made up to 31 December 2016 (19 pages)
25 September 2017Full accounts made up to 31 December 2016 (19 pages)
19 July 2017Register inspection address has been changed from Uplands Court Stowupland Road Stowmarket Suffolk IP14 5AN England to The Sherard Building Edmund Halley Road Oxford OX4 4DQ (1 page)
19 July 2017Register(s) moved to registered office address The Sherard Building Edmund Halley Road Oxford OX4 4DQ (1 page)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 July 2017Change of details for Amey Owr Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Change of details for Amey Owr Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Register(s) moved to registered office address The Sherard Building Edmund Halley Road Oxford OX4 4DQ (1 page)
19 July 2017Register inspection address has been changed from Uplands Court Stowupland Road Stowmarket Suffolk IP14 5AN England to The Sherard Building Edmund Halley Road Oxford OX4 4DQ (1 page)
21 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 31 December 2015 (18 pages)
25 January 2017Total exemption small company accounts made up to 31 December 2015 (18 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
7 October 2016Director's details changed for Ms Nicola Ruth Hindle on 5 September 2016 (2 pages)
7 October 2016Director's details changed for Ms Nicola Ruth Hindle on 5 September 2016 (2 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
3 March 2016Appointment of Ms Nicola Ruth Hindle as a director on 19 February 2016 (2 pages)
3 March 2016Appointment of Ms Nicola Ruth Hindle as a director on 19 February 2016 (2 pages)
22 January 2016Company name changed travel point trading LIMITED\certificate issued on 22/01/16
  • CONNOT ‐ Change of name notice
(3 pages)
22 January 2016Company name changed travel point trading LIMITED\certificate issued on 22/01/16
  • CONNOT ‐ Change of name notice
(3 pages)
14 January 2016Appointment of Mr Andrew Latham Nelson as a director on 31 December 2015 (2 pages)
14 January 2016Appointment of Mr Andrew Latham Nelson as a director on 31 December 2015 (2 pages)
13 January 2016Termination of appointment of John Andrew Quinn as a director on 31 December 2015 (1 page)
13 January 2016Appointment of Mr Andrew Lee Milner as a director on 31 December 2015 (2 pages)
13 January 2016Termination of appointment of John Andrew Quinn as a director on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Deborah Richards as a director on 31 December 2015 (1 page)
13 January 2016Appointment of Sherard Secretariat Services Limited as a secretary on 31 December 2015 (2 pages)
13 January 2016Termination of appointment of Deborah Richards as a director on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Clifford David Dickinson as a director on 31 December 2015 (1 page)
13 January 2016Appointment of Mr Andrew Lee Milner as a director on 31 December 2015 (2 pages)
13 January 2016Termination of appointment of Stephen Richard Ames as a director on 31 December 2015 (1 page)
13 January 2016Registered office address changed from 182-194 Union Street London SE1 0LH to The Sherard Building Edmund Halley Road Oxford OX4 4DQ on 13 January 2016 (1 page)
13 January 2016Appointment of Sherard Secretariat Services Limited as a secretary on 31 December 2015 (2 pages)
13 January 2016Termination of appointment of Clifford David Dickinson as a director on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Pascale Jennifer Sharman as a secretary on 31 December 2015 (1 page)
13 January 2016Termination of appointment of Pascale Jennifer Sharman as a secretary on 31 December 2015 (1 page)
13 January 2016Registered office address changed from 182-194 Union Street London SE1 0LH to The Sherard Building Edmund Halley Road Oxford OX4 4DQ on 13 January 2016 (1 page)
13 January 2016Termination of appointment of Stephen Richard Ames as a director on 31 December 2015 (1 page)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 206
(10 pages)
8 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 206
(10 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 206
(10 pages)
5 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 206
(10 pages)
2 October 2013Register(s) moved to registered inspection location (1 page)
2 October 2013Register(s) moved to registered inspection location (1 page)
2 October 2013Register inspection address has been changed (1 page)
2 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 206
(10 pages)
2 October 2013Register inspection address has been changed (1 page)
2 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 206
(10 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
15 November 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 206
(13 pages)
15 November 2012Statement of company's objects (2 pages)
15 November 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 206
(13 pages)
15 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create share ord e & f 07/09/2012
(36 pages)
15 November 2012Statement of capital following an allotment of shares on 7 September 2012
  • GBP 206
(13 pages)
15 November 2012Statement of company's objects (2 pages)
15 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create share ord e & f 07/09/2012
(36 pages)
3 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (8 pages)
3 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (8 pages)
3 September 2012Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ on 3 September 2012 (1 page)
3 September 2012Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ on 3 September 2012 (1 page)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (8 pages)
25 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (8 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 September 2010Director's details changed for Stephen Richard Ames on 19 August 2010 (2 pages)
3 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (8 pages)
3 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (8 pages)
3 September 2010Director's details changed for John Andrew Quinn on 19 August 2010 (2 pages)
3 September 2010Director's details changed for Clifford David Dickinson on 19 August 2010 (2 pages)
3 September 2010Director's details changed for John Andrew Quinn on 19 August 2010 (2 pages)
3 September 2010Director's details changed for Deborah Richards on 19 August 2010 (2 pages)
3 September 2010Director's details changed for Clifford David Dickinson on 19 August 2010 (2 pages)
3 September 2010Director's details changed for Stephen Richard Ames on 19 August 2010 (2 pages)
3 September 2010Director's details changed for Deborah Richards on 19 August 2010 (2 pages)
30 September 2009Return made up to 19/08/09; full list of members (5 pages)
30 September 2009Return made up to 19/08/09; full list of members (5 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 September 2008Return made up to 19/08/08; full list of members (5 pages)
10 September 2008Return made up to 19/08/08; full list of members (5 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 September 2007Return made up to 19/08/07; full list of members (4 pages)
27 September 2007Return made up to 19/08/07; full list of members (4 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 October 2006Return made up to 19/08/06; full list of members (4 pages)
27 October 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
27 October 2006Return made up to 19/08/06; full list of members (4 pages)
27 October 2006Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
10 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 January 2006Ad 20/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 2006Ad 20/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
28 November 2005Return made up to 19/08/05; full list of members (2 pages)
28 November 2005Return made up to 19/08/05; full list of members (2 pages)
23 November 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
23 November 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
22 November 2005Registered office changed on 22/11/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 November 2005Registered office changed on 22/11/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004New secretary appointed (1 page)
26 August 2004Director resigned (1 page)
26 August 2004New secretary appointed (1 page)
26 August 2004New director appointed (1 page)
26 August 2004Director resigned (1 page)
26 August 2004Secretary resigned (1 page)
26 August 2004New director appointed (1 page)
19 August 2004Incorporation (13 pages)
19 August 2004Incorporation (13 pages)