10 Furnival Street
London
EC4A 1AB
Director Name | Mr Paul Birch |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2013(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Corporate Services Director |
Country of Residence | United Kingdom |
Correspondence Address | The Matchworks 142 Speke Road Liverpool L19 2PH |
Director Name | Ms Jayne Satoshi Bowie |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Secretary Name | Mr Paul Birch |
---|---|
Status | Current |
Appointed | 23 March 2022(16 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | The Matchworks 142 Speke Road Liverpool L19 2PH |
Director Name | Ms Carol Hui |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Jose Leo |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Group Finance Director |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Mr Melvyn Ewell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Secretary Name | Elaine Linda Kirby Ling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Mr Wayne Anthony Robertson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 April 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Elaine Linda Kirby Ling |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Mr Andrew Lee Milner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 2019) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Secretary Name | Mr Paul James Hatcher |
---|---|
Status | Resigned |
Appointed | 31 October 2016(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 March 2022) |
Role | Company Director |
Correspondence Address | Amey Chancery Exchange 10 Furnival Street London EC4A 1AB |
Website | amey.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Amey PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £83,000 |
Net Worth | £464,000 |
Current Liabilities | £54,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
17 July 2023 | Confirmation statement made on 15 July 2023 with updates (4 pages) |
---|---|
14 April 2023 | Auditor's resignation (1 page) |
20 December 2022 | Full accounts made up to 31 December 2021 (27 pages) |
7 December 2022 | Director's details changed for Ms Jayne Satoshi Bowie on 24 November 2022 (2 pages) |
24 November 2022 | Director's details changed for Ms Jayne Satoshi Bowie on 24 November 2022
|
24 November 2022 | Change of details for Amey Plc as a person with significant control on 21 November 2022 (2 pages) |
5 August 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
25 March 2022 | Appointment of Mr Paul Birch as a secretary on 23 March 2022 (2 pages) |
25 March 2022 | Termination of appointment of Paul James Hatcher as a secretary on 23 March 2022 (1 page) |
26 November 2021 | Director's details changed for Mr Andrew Latham Nelson on 25 November 2021 (2 pages) |
13 October 2021 | Full accounts made up to 31 December 2020 (28 pages) |
22 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
28 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
16 January 2020 | Secretary's details changed for Mr Paul James Hatcher on 16 January 2020 (1 page) |
16 January 2020 | Director's details changed for Mr Paul Birch on 16 January 2020 (2 pages) |
18 December 2019 | Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
2 September 2019 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page) |
2 September 2019 | Change of details for Amey Plc as a person with significant control on 2 September 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
27 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
19 July 2017 | Change of details for Amey Plc as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Change of details for Amey Plc as a person with significant control on 6 April 2016 (2 pages) |
10 May 2017 | Termination of appointment of Wayne Anthony Robertson as a director on 28 April 2017 (1 page) |
10 May 2017 | Appointment of Ms Jayne Satoshi Bowie as a director on 28 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of Wayne Anthony Robertson as a director on 28 April 2017 (1 page) |
10 May 2017 | Appointment of Ms Jayne Satoshi Bowie as a director on 28 April 2017 (2 pages) |
2 November 2016 | Termination of appointment of Elaine Linda Kirby Ling as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Elaine Linda Kirby Ling as a secretary on 31 October 2016 (1 page) |
2 November 2016 | Appointment of Mr Paul James Hatcher as a secretary on 31 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Elaine Linda Kirby Ling as a secretary on 31 October 2016 (1 page) |
2 November 2016 | Appointment of Mr Paul James Hatcher as a secretary on 31 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Elaine Linda Kirby Ling as a director on 31 October 2016 (1 page) |
2 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
4 July 2016 | Director's details changed for Mr Paul Birch on 1 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Paul Birch on 1 July 2016 (2 pages) |
1 April 2016 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page) |
4 March 2016 | Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages) |
4 March 2016 | Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages) |
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
20 August 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
24 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
15 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 February 2014 | Resolutions
|
11 February 2014 | Statement of company's objects (2 pages) |
11 February 2014 | Statement of company's objects (2 pages) |
11 February 2014 | Resolutions
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
29 July 2013 | Section 519 (1 page) |
29 July 2013 | Section 519 (1 page) |
25 July 2013 | Appointment of Elaine Linda Kirby Ling as a director (2 pages) |
25 July 2013 | Appointment of Elaine Linda Kirby Ling as a director (2 pages) |
24 July 2013 | Appointment of Mr Paul Birch as a director (2 pages) |
24 July 2013 | Appointment of Mr Paul Birch as a director (2 pages) |
15 July 2013 | Section 519 (1 page) |
15 July 2013 | Section 519 (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 April 2011 | Director's details changed for Melvyn Ewell on 30 November 2010 (2 pages) |
7 April 2011 | Director's details changed for Melvyn Ewell on 30 November 2010 (2 pages) |
6 August 2010 | Director's details changed for Wayne Anthony Robertson on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Wayne Anthony Robertson on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Director's details changed for Wayne Anthony Robertson on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Wayne Anthony Robertson on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Wayne Anthony Robertson on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Wayne Anthony Robertson on 1 October 2009 (2 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
18 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
31 March 2009 | Director appointed wayne anthony robertson (1 page) |
31 March 2009 | Director appointed wayne anthony robertson (1 page) |
19 March 2009 | Appointment terminated director carol hui (1 page) |
19 March 2009 | Appointment terminated director carol hui (1 page) |
13 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
13 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 January 2008 | Return made up to 08/11/07; full list of members (6 pages) |
2 January 2008 | Return made up to 08/11/07; full list of members (6 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 December 2006 | Return made up to 08/11/06; full list of members (6 pages) |
13 December 2006 | Return made up to 08/11/06; full list of members (6 pages) |
30 November 2006 | Director's particulars changed (1 page) |
30 November 2006 | Director's particulars changed (1 page) |
12 October 2006 | New director appointed (5 pages) |
12 October 2006 | New director appointed (5 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
13 June 2006 | Resolutions
|
13 June 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
13 June 2006 | Resolutions
|
13 June 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
26 January 2006 | Secretary's particulars changed (1 page) |
26 January 2006 | Secretary's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
21 December 2005 | Director's particulars changed (1 page) |
19 December 2005 | Location of register of members (non legible) (1 page) |
19 December 2005 | Location of register of members (non legible) (1 page) |
8 November 2005 | Incorporation (21 pages) |
8 November 2005 | Incorporation (21 pages) |