Company NameUtilities Asset Management Solutions Ltd
Company StatusDissolved
Company Number08289530
CategoryPrivate Limited Company
Incorporation Date12 November 2012(11 years, 5 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Anne Rosemary Clark
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2019(7 years after company formation)
Appointment Duration10 months, 1 week (closed 13 October 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMs Rachel Clare White
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2019(7 years after company formation)
Appointment Duration10 months, 1 week (closed 13 October 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Secretary NameFiona Margaret Duncombe
StatusClosed
Appointed04 December 2019(7 years after company formation)
Appointment Duration10 months, 1 week (closed 13 October 2020)
RoleCompany Director
Correspondence AddressArcadis House 34 York Way
London
N1 9AB
Director NameMr James William George Foley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.2 Three Oaks
Shores Road
Woking
Surrey
GU21 4HN
Director NameMr Robert Carew
Date of BirthApril 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed02 August 2013(8 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 04 December 2019)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 33 25 Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Andrew Keith Evans
Date of BirthAugust 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed02 August 2013(8 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 04 December 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 33 25 Canada Square
Canary Wharf
London
E14 5LB
Secretary NameMs Angela Johnston
StatusResigned
Appointed12 August 2013(9 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 December 2019)
RoleCompany Director
Correspondence AddressLevel 33 25 Canada Square
Canary Whatf
London
E14 5LB

Contact

Websiteeams-group.com
Email address[email protected]

Location

Registered AddressArcadis House
34 York Way
London
N1 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

10 at £1Enterprise Ams Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
25 June 2020Application to strike the company off the register (1 page)
9 January 2020Consolidation of shares on 2 December 2019 (4 pages)
8 January 2020Registered 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 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
11 December 2019Appointment of Ms Anne Rosemary Clark as a director on 4 December 2019 (2 pages)
11 December 2019Termination of appointment of Robert Carew as a director on 4 December 2019 (1 page)
11 December 2019Termination of appointment of Angela Johnston as a secretary on 4 December 2019 (1 page)
11 December 2019Appointment of Mrs Rachel Claire White as a director on 4 December 2019 (2 pages)
11 December 2019Appointment of Fiona Margaret Duncombe as a secretary on 4 December 2019 (2 pages)
11 December 2019Termination of appointment of James William George Foley as a director on 4 December 2019 (1 page)
11 December 2019Termination of appointment of Andrew Keith Evans as a director on 4 December 2019 (1 page)
28 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
28 November 2019Cessation of Andrew Keith Evans as a person with significant control on 20 March 2019 (1 page)
30 August 2019Unaudited abridged accounts made up to 30 November 2018 (7 pages)
27 November 2018Notification of Enterprise Ams Group Limited as a person with significant control on 6 April 2016 (2 pages)
27 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
6 May 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
16 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
10 August 2017Registered office address changed from 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 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
10 August 2017Registered office address changed from 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)
25 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
26 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
26 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
12 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 10
(6 pages)
12 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 10
(6 pages)
9 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
9 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
14 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10
(6 pages)
14 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 10
(6 pages)
29 October 2014Director's details changed for Mr Andrew Keith Evans on 26 September 2014 (3 pages)
29 October 2014Director's details changed for Mr Andrew Keith Evans on 26 September 2014 (3 pages)
29 October 2014Secretary's details changed for Ms Angela Johnston on 26 September 2014 (3 pages)
29 October 2014Director's details changed for Mr Robert Carew on 26 September 2014 (3 pages)
29 October 2014Director's details changed for Mr Robert Carew on 26 September 2014 (3 pages)
29 October 2014Secretary's details changed for Ms Angela Johnston on 26 September 2014 (3 pages)
20 October 2014Registered office address changed from 117 Fenchurch Street 117 Fenchurch Street London EC3M 5DY United Kingdom to Level 33 25 Canada Square Canary Wharf London E14 5LB on 20 October 2014 (2 pages)
20 October 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
20 October 2014Administrative restoration application (3 pages)
20 October 2014Administrative restoration application (3 pages)
20 October 2014Registered office address changed from 117 Fenchurch Street 117 Fenchurch Street London EC3M 5DY United Kingdom to Level 33 25 Canada Square Canary Wharf London E14 5LB on 20 October 2014 (2 pages)
20 October 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
(15 pages)
20 October 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
20 October 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
(15 pages)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2013Appointment of Ms Angela Johnston as a secretary (1 page)
12 August 2013Appointment of Ms Angela Johnston as a secretary (1 page)
12 August 2013Registered office address changed from , the Oriel Sydenham Road, Guildford, Surrey, GU1 3SR, United Kingdom to 117 Fenchurch Street 117 Fenchurch Street London EC3M 5DY on 12 August 2013 (1 page)
12 August 2013Registered office address changed from , the Oriel Sydenham Road, Guildford, Surrey, GU1 3SR, United Kingdom to 117 Fenchurch Street 117 Fenchurch Street London EC3M 5DY on 12 August 2013 (1 page)
2 August 2013Appointment of Mr Robert Carew as a director (2 pages)
2 August 2013Appointment of Mr Robert Carew as a director (2 pages)
2 August 2013Appointment of Mr Andrew Keith Evans as a director (2 pages)
2 August 2013Appointment of Mr Andrew Keith Evans as a director (2 pages)
12 November 2012Incorporation
Statement of capital on 2012-11-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 November 2012Incorporation
Statement of capital on 2012-11-12
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)