London
N1 9AB
Director Name | Ms Rachel Clare White |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2019(7 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 13 October 2020) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Secretary Name | Fiona Margaret Duncombe |
---|---|
Status | Closed |
Appointed | 04 December 2019(7 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | Arcadis House 34 York Way London N1 9AB |
Director Name | Mr James William George Foley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Asset Management Consultant |
Country of Residence | England |
Correspondence Address | Level 17 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Robert Carew |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 August 2013(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 4 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 | 02 August 2013(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 4 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(1 year, 6 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 |
Website | eams-group.com |
---|---|
Email address | [email protected] |
Registered Address | Arcadis House 34 York Way London N1 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
1 at £1 | Enterprise Ams Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2020 | Application to strike the company off the register (1 page) |
15 January 2020 | Consolidation of shares on 2 December 2019 (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 N1 9AB on 8 January 2020 (1 page) |
20 December 2019 | Current accounting period shortened from 31 January 2020 to 31 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 Mrs Rachel Claire White as a director on 4 December 2019 (2 pages) |
11 December 2019 | Appointment of Ms Anne Rosemary Clark as a director 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 | Appointment of Fiona Margaret Duncombe as a secretary on 4 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Robert Carew as a director on 4 December 2019 (1 page) |
28 November 2019 | Cessation of Andrew Keith Evans as a person with significant control on 20 March 2019 (1 page) |
28 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
30 August 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
27 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
26 November 2018 | Notification of Enterprise Ams Group Limited as a person with significant control on 6 April 2016 (2 pages) |
6 May 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
16 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 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) |
26 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
26 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
26 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
26 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
12 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
12 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-12
|
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
14 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
14 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
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 117 Fenchurch Street London United Kingdom EC3M 5DY on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from 117 Fenchurch Street 117 Fenchurch Street London United Kingdom EC3M 5DY on 24 June 2014 (1 page) |
12 March 2014 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
12 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
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) |
5 August 2013 | Registered office address changed from the Oriel Sydenham Road Guildford Surrey GU1 3SR United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from the Oriel Sydenham Road Guildford Surrey GU1 3SR United Kingdom on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from the Oriel Sydenham Road Guildford Surrey GU1 3SR United Kingdom on 5 August 2013 (1 page) |
2 August 2013 | Company name changed rail asset management solutions LTD\certificate issued on 02/08/13
|
2 August 2013 | Appointment of Mr Robert Carew as a director (2 pages) |
2 August 2013 | Appointment of Mr Robert Carew as a director (2 pages) |
2 August 2013 | Appointment of Mr Andrew Keith Evans as a director (2 pages) |
2 August 2013 | Company name changed rail asset management solutions LTD\certificate issued on 02/08/13
|
2 August 2013 | Appointment of Mr Andrew Keith Evans as a director (2 pages) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2012 | Registered office address changed from No.2 Three Oaks Shores Road Woking Surrey GU21 4HN United Kingdom on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from No.2 Three Oaks Shores Road Woking Surrey GU21 4HN United Kingdom on 13 November 2012 (1 page) |
20 January 2012 | Incorporation
|
20 January 2012 | Incorporation
|