London
EC3M 4BY
Director Name | Mr Frank Peter Philippe Wittgen |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 10 January 2022(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | Chile |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr Guy William John Lock |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Mr James William George Foley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Director Of Asset Management & Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Leighton Grove Goodmanham York YO43 3HX |
Secretary Name | Caroline Emma Foley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | No.2 Three Oaks Shores Road Woking Surrey GU21 4HN |
Director Name | Mr Robert Edward Carew |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 April 2012(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 December 2019) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 17 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Andrew Keith Evans |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 April 2012(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 December 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Level 17 25 Canada Square Canary Wharf London E14 5LQ |
Secretary Name | Ms Angela Johnston |
---|---|
Status | Resigned |
Appointed | 12 August 2013(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 December 2019) |
Role | Company Director |
Correspondence Address | Level 17 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Ms Anne Rosemary Clark |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 July 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Director Name | Ms Rachel Clare White |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2019(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2022) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Secretary Name | Fiona Margaret Duncombe |
---|---|
Status | Resigned |
Appointed | 04 December 2019(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 January 2022) |
Role | Company Director |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Claire Aranka Jones |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2021(14 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 10 January 2022) |
Role | Chief Marketing Officer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4BY |
Website | www.eams-group.com |
---|---|
Email address | [email protected] |
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Enterprise Ams Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £971,838 |
Cash | £1,512,588 |
Current Liabilities | £1,017,884 |
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 | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
12 December 2016 | Delivered on: 15 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
12 December 2016 | Delivered on: 14 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Debenture for more details please see instrument. Outstanding |
29 May 2012 | Delivered on: 8 June 2012 Satisfied on: 23 March 2015 Persons entitled: Computer 2000 Distribution Limited Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital & equipment see image for full details. Fully Satisfied |
21 August 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
3 April 2023 | Appointment of Mr Daniel James Constable as a director on 1 April 2023 (2 pages) |
3 April 2023 | Termination of appointment of Frank Peter Philippe Wittgen as a director on 1 April 2023 (1 page) |
1 November 2022 | Termination of appointment of Rachel Clare White as a director on 31 October 2022 (1 page) |
1 November 2022 | Appointment of Mr Guy William John Lock as a director on 31 October 2022 (2 pages) |
20 July 2022 | Full accounts made up to 31 December 2021 (31 pages) |
15 June 2022 | Notification of Arcadis Gen Holdings Limited as a person with significant control on 20 December 2021 (2 pages) |
7 June 2022 | Change of details for a person with significant control (2 pages) |
19 May 2022 | Change of details for Enterprise Ams Group Limited as a person with significant control on 20 December 2021 (2 pages) |
19 May 2022 | Change of details for a person with significant control (2 pages) |
19 May 2022 | Cessation of Enterprise Ams Group Limited as a person with significant control on 20 December 2021 (1 page) |
11 May 2022 | Change of details for a person with significant control (2 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with updates (5 pages) |
3 February 2022 | Statement of capital following an allotment of shares on 21 December 2021
|
10 January 2022 | Termination of appointment of Claire Aranka Jones as a director on 10 January 2022 (1 page) |
10 January 2022 | Appointment of Mr Frank Peter Philippe Wittgen as a director on 10 January 2022 (2 pages) |
7 January 2022 | Termination of appointment of Fiona Margaret Duncombe as a secretary on 4 January 2022 (1 page) |
19 August 2021 | Confirmation statement made on 19 August 2021 with updates (5 pages) |
12 August 2021 | Change of details for Enterprise Ams Group Limited as a person with significant control on 14 June 2021 (2 pages) |
30 July 2021 | Full accounts made up to 31 December 2020 (32 pages) |
27 July 2021 | Termination of appointment of Anne Rosemary Clark as a director on 27 July 2021 (1 page) |
27 July 2021 | Appointment of Claire Aranka Jones as a director on 27 July 2021 (2 pages) |
12 July 2021 | Director's details changed for Ms Rachel Clare White on 14 June 2021 (2 pages) |
12 July 2021 | Secretary's details changed for Ms Ashwini Shivshanker on 14 June 2021 (1 page) |
12 July 2021 | Director's details changed for Ms Anne Rosemary Clark on 14 June 2021 (2 pages) |
12 July 2021 | Director's details changed for Ms Rachel Clare White on 14 June 2021 (2 pages) |
14 June 2021 | Registered office address changed from Arcadis House 34 York Way London England N1 9AB England to 80 Fenchurch Street London EC3M 4BY on 14 June 2021 (1 page) |
25 February 2021 | Director's details changed for Mrs Rachel Clare White on 1 February 2021 (2 pages) |
22 January 2021 | Statement of capital following an allotment of shares on 24 December 2020
|
19 January 2021 | Resolutions
|
22 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with updates (3 pages) |
14 August 2020 | Cessation of James William George Foley as a person with significant control on 4 December 2019 (1 page) |
4 August 2020 | Auditor's resignation (1 page) |
2 July 2020 | Appointment of Ms Ashwini Shivshanker as a secretary on 1 July 2020 (2 pages) |
1 July 2020 | Cessation of Andrew Keith Evans as a person with significant control on 4 December 2019 (1 page) |
1 July 2020 | Cessation of Robert Edward Carew as a person with significant control on 4 December 2019 (1 page) |
1 July 2020 | Change of details for Enterprise Ams Group Limited as a person with significant control on 4 December 2019 (2 pages) |
18 January 2020 | Satisfaction of charge 059171600003 in full (4 pages) |
18 January 2020 | Satisfaction of charge 059171600002 in full (4 pages) |
8 January 2020 | Registered office address changed from Level 17 25 Canada Square Canary Wharf London E14 5LQ England to Arcadis House 34 York Way London England N1 9AB on 8 January 2020 (1 page) |
6 January 2020 | Resolutions
|
20 December 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
11 December 2019 | Appointment of Fiona Margaret Duncombe as a secretary on 4 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of James William George Foley as a director on 4 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Robert Edward Carew as a director on 4 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Andrew Keith Evans as a director on 4 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Angela Johnston as a secretary on 4 December 2019 (1 page) |
11 December 2019 | Appointment of Ms Anne Rosemary Clark as a director on 4 December 2019 (2 pages) |
11 December 2019 | Appointment of Mrs Rachel Claire White as a director on 4 December 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
24 June 2019 | Accounts for a small company made up to 31 August 2018 (18 pages) |
22 January 2019 | Change of details for Mr Robert Edward Carew as a person with significant control on 6 April 2016 (2 pages) |
22 January 2019 | Change of details for Mr Andrew Keith Evans as a person with significant control on 6 April 2016 (2 pages) |
22 January 2019 | Notification of Enterprise Ams Group Limited as a person with significant control on 6 April 2016 (2 pages) |
22 January 2019 | Change of details for Mr Robert Edward Carew as a person with significant control on 6 April 2016 (2 pages) |
22 January 2019 | Change of details for Mr James William George Foley as a person with significant control on 6 April 2016 (2 pages) |
8 August 2018 | Notification of James William George Foley as a person with significant control on 6 April 2016 (2 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
8 August 2018 | Notification of Robert Edward Carew as a person with significant control on 6 April 2016 (2 pages) |
8 August 2018 | Director's details changed for Mr Robert Carew on 1 August 2018 (2 pages) |
8 August 2018 | Director's details changed for Mr James William George Foley on 1 August 2018 (2 pages) |
1 June 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
3 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2018 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
19 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
10 August 2017 | Registered office address changed from 25 Canada Square Level 33, 25 Canada Square Canary Wharf London E14 5LB to Level 17 25 Canada Square Canary Wharf London E14 5LQ on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from 25 Canada Square Level 33, 25 Canada Square Canary Wharf London E14 5LB to Level 17 25 Canada Square Canary Wharf London E14 5LQ on 10 August 2017 (1 page) |
15 December 2016 | Registration of charge 059171600003, created on 12 December 2016 (23 pages) |
15 December 2016 | Registration of charge 059171600003, created on 12 December 2016 (23 pages) |
14 December 2016 | Registration of charge 059171600002, created on 12 December 2016 (22 pages) |
14 December 2016 | Registration of charge 059171600002, created on 12 December 2016 (22 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
9 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 March 2015 | Satisfaction of charge 1 in full (3 pages) |
23 March 2015 | Satisfaction of charge 1 in full (3 pages) |
9 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
29 July 2014 | Registered office address changed from One Canada Square 37Th Floor, One Canada Square Canary Wharf London E14 5AA England to 25 Canada Square Level 33, 25 Canada Square Canary Wharf London E14 5LB on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from One Canada Square 37Th Floor, One Canada Square Canary Wharf London E14 5AA England to 25 Canada Square Level 33, 25 Canada Square Canary Wharf London E14 5LB on 29 July 2014 (1 page) |
24 June 2014 | Registered office address changed from 117 Fenchurch Street London EC3M 5DY on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from 117 Fenchurch Street London EC3M 5DY on 24 June 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 November 2013 | Director's details changed for Mr James William George Foley on 1 September 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr James William George Foley on 1 September 2013 (2 pages) |
5 November 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Director's details changed for Mr James William George Foley on 1 September 2013 (2 pages) |
4 November 2013 | Registered office address changed from 117 Fenchurch Street 117 Fenchurch Street London United Kingdom EC3M 5DY United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Director's details changed for Mr Robert Carew on 1 October 2013 (2 pages) |
4 November 2013 | Director's details changed for Mr Robert Carew on 1 October 2013 (2 pages) |
4 November 2013 | Registered office address changed from 117 Fenchurch Street 117 Fenchurch Street London United Kingdom EC3M 5DY United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Director's details changed for Mr Robert Carew on 1 October 2013 (2 pages) |
4 November 2013 | Registered office address changed from 117 Fenchurch Street 117 Fenchurch Street London United Kingdom EC3M 5DY United Kingdom on 4 November 2013 (1 page) |
12 August 2013 | Registered office address changed from the Oriel Sydenham Road Guildford Surrey GU1 3SR United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Appointment of Ms Angela Johnston as a secretary (1 page) |
12 August 2013 | Appointment of Ms Angela Johnston as a secretary (1 page) |
12 August 2013 | Registered office address changed from the Oriel Sydenham Road Guildford Surrey GU1 3SR United Kingdom on 12 August 2013 (1 page) |
5 August 2013 | Director's details changed for Mr Andrew Keith Evans on 2 August 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Andrew Keith Evans on 2 August 2013 (2 pages) |
2 August 2013 | Company name changed controlled data solutions LTD\certificate issued on 02/08/13
|
2 August 2013 | Termination of appointment of Caroline Foley as a secretary (1 page) |
2 August 2013 | Termination of appointment of Caroline Foley as a secretary (1 page) |
2 August 2013 | Company name changed controlled data solutions LTD\certificate issued on 02/08/13
|
28 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 November 2012 | Registered office address changed from No.2 Three Oaks, Shores Road Woking Surrey GU21 4HN on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from No.2 Three Oaks, Shores Road Woking Surrey GU21 4HN on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from No.2 Three Oaks, Shores Road Woking Surrey GU21 4HN on 9 November 2012 (1 page) |
17 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 April 2012 | Appointment of Mr Andrew Keith Evans as a director (2 pages) |
16 April 2012 | Appointment of Mr Andrew Keith Evans as a director (2 pages) |
15 April 2012 | Appointment of Mr Robert Carew as a director (2 pages) |
15 April 2012 | Appointment of Mr Robert Carew as a director (2 pages) |
12 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
16 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: no.2 Three oaks, shores road woking surrey GU21 4HN (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: no.2 Three oaks, shores road woking surrey GU21 4HN (1 page) |
24 September 2007 | Location of debenture register (1 page) |
24 September 2007 | Location of register of members (1 page) |
24 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
24 September 2007 | Location of debenture register (1 page) |
24 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
24 September 2007 | Location of register of members (1 page) |
25 August 2006 | Incorporation (15 pages) |
25 August 2006 | Incorporation (15 pages) |