Company NameEnterprise Ams Group Ltd
DirectorsAshwini Shivshanker and Guy William John Lock
Company StatusActive
Company Number08355032
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMs Ashwini Shivshanker
StatusCurrent
Appointed01 July 2020(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMs Ashwini Shivshanker
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Guy William John Lock
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(9 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr James William George Foley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(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(6 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 04 December 2019)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 17 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Andrew Keith Evans
Date of BirthAugust 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed02 August 2013(6 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 04 December 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 17 25 Canada Square
Canary Wharf
London
E14 5LQ
Secretary NameMs Angela Johnston
StatusResigned
Appointed12 August 2013(7 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 December 2019)
RoleCompany Director
Correspondence AddressLevel 17 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMs Anne Rosemary Clark
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMs Rachel Clare White
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2022)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameFiona Margaret Duncombe
StatusResigned
Appointed04 December 2019(6 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 January 2022)
RoleCompany Director
Correspondence Address80 Fenchurch Street
London
EC3M 4BY

Contact

Websitewww.eams-group.com
Email address[email protected]

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

400 at £0.001Angela Johnston
4.00%
Ordinary
400 at £0.001Peter Matthews
4.00%
Ordinary
3k at £0.001Andrew Evans
30.00%
Ordinary
2.6k at £0.001James Foley
26.00%
Ordinary
2.6k at £0.001Robert Carew
26.00%
Ordinary
1000 at £0.001Enterprise Aims Group LTD
10.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 1 day from now)

Charges

3 September 2018Delivered on: 4 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

24 February 2021Director's details changed for Mrs Rachel Claire White on 1 February 2021 (2 pages)
22 October 2020Full accounts made up to 31 December 2019 (23 pages)
2 July 2020Appointment of Ms Ashwini Shivshanker as a secretary on 1 July 2020 (2 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
26 February 2020Sale or transfer of treasury shares. Treasury capital (4 pages)
26 February 2020Sale or transfer of treasury shares. Treasury capital (2 pages)
21 February 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
18 January 2020Satisfaction of charge 083550320001 in full (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)
6 January 2020Cessation of Arcadis Uk (Holdings) Limited as a person with significant control on 1 January 2020 (1 page)
6 January 2020Notification of Arcadis Gen Holdings Limited as a person with significant control on 1 January 2020 (2 pages)
6 January 2020Change of details for Arcadis Uk (Holdings) Limited as a person with significant control on 4 December 2019 (2 pages)
3 January 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 0.41425
  • ANNOTATION Clarification a second filed SH04 was registered on 26/02/2020.
(3 pages)
20 December 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
12 December 2019Termination of appointment of Robert Carew as a director on 4 December 2019 (1 page)
12 December 2019Appointment of Ms Anne Rosemary Clark as a director on 4 December 2019 (2 pages)
12 December 2019Termination of appointment of Angela Johnston as a secretary on 4 December 2019 (1 page)
12 December 2019Appointment of Mrs Rachel Claire White as a director on 4 December 2019 (2 pages)
12 December 2019Termination of appointment of James William George Foley as a director on 4 December 2019 (1 page)
12 December 2019Appointment of Fiona Margaret Duncombe as a secretary on 4 December 2019 (2 pages)
12 December 2019Termination of appointment of Andrew Keith Evans as a director on 4 December 2019 (1 page)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (11 pages)
21 October 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 1
(3 pages)
21 October 2019Sale or transfer of treasury shares. Treasury capital:
  • GBP 0.697
  • ANNOTATION Clarification a second filed SH04 was registered on 26/02/2020.
(3 pages)
5 July 2019Statement of capital following an allotment of shares on 20 March 2019
  • GBP 20.000005
(3 pages)
24 June 2019Second filing of Confirmation Statement dated 10/01/2017 (5 pages)
24 June 2019Second filing of the annual return made up to 10 January 2016 (22 pages)
24 June 2019Second filing of the annual return made up to 10 January 2015 (22 pages)
24 June 2019Second filing of the annual return made up to 10 January 2014 (22 pages)
24 June 2019Second filing of Confirmation Statement dated 10/01/2018 (5 pages)
20 April 2019Cessation of Andrew Keith Evans as a person with significant control on 20 March 2019 (1 page)
20 April 2019Cessation of Robert Carew as a person with significant control on 20 March 2019 (1 page)
20 April 2019Notification of Arcadis Uk (Holdings) Limited as a person with significant control on 20 March 2019 (2 pages)
20 April 201906/04/19 Statement of Capital gbp 20.000005 (5 pages)
20 April 2019Cessation of James William George Foley as a person with significant control on 20 March 2019 (1 page)
31 December 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 September 2018Registration of charge 083550320001, created on 3 September 2018 (23 pages)
6 May 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
18 April 2018Sub-division of shares on 6 April 2018 (6 pages)
6 April 2018Confirmation statement made on 6 April 2018 with updates (5 pages)
23 January 2018Confirmation statement made on 10 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 24/06/2019
(4 pages)
16 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
16 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 August 2017Registered office address changed from Level 33 25 Canada Square Canary Wharf London United Kingdom E14 5LB to Level 17 25 Canada Square Canary Wharf London E14 5LQ on 10 August 2017 (1 page)
10 August 2017Registered office address changed from , Level 33 25 Canada Square, Canary Wharf, London, United Kingdom, E14 5LB to Level 17 25 Canada Square Canary Wharf London E14 5LQ on 10 August 2017 (1 page)
24 February 2017Confirmation statement made on 10 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 24/06/2019
(8 pages)
24 February 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
12 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
12 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2019.
(8 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10
(6 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10
(6 pages)
19 January 2015Registered office address changed from , 25 Canada Square Level 33, 25 Canada Square, Canary Wharf, London, E14 5LB, England to Level 17 25 Canada Square Canary Wharf London E14 5LQ on 19 January 2015 (1 page)
19 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2019.
(7 pages)
19 January 2015Registered office address changed from 25 Canada Square Level 33, 25 Canada Square Canary Wharf London E14 5LB England to Level 33 25 Canada Square Canary Wharf London United Kingdom E14 5LB on 19 January 2015 (1 page)
17 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
17 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 July 2014Registered 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 2014Registered office address changed from , One Canada Square 37th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England to Level 17 25 Canada Square Canary Wharf London E14 5LQ on 29 July 2014 (1 page)
24 June 2014Registered office address changed from 117 Fenchurch Street 117 Fenchurch Street London United Kingdom EC3M 5DY on 24 June 2014 (1 page)
24 June 2014Registered office address changed from , 117 Fenchurch Street, 117 Fenchurch Street, London, United Kingdom, EC3M 5DY on 24 June 2014 (1 page)
12 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10
(6 pages)
12 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2019.
(7 pages)
12 August 2013Appointment of Ms Angela Johnston as a secretary (1 page)
12 August 2013Appointment of Ms Angela Johnston as a secretary (1 page)
2 August 2013Appointment of Mr Andrew Keith Evans as a director (2 pages)
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)
1 August 2013Registered office address changed from the Oriel Sydenham Road Guildford Surrey GU1 3SR on 1 August 2013 (1 page)
1 August 2013Registered office address changed from , the Oriel Sydenham Road, Guildford, Surrey, GU1 3SR on 1 August 2013 (1 page)
1 August 2013Registered office address changed from the Oriel Sydenham Road Guildford Surrey GU1 3SR on 1 August 2013 (1 page)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
10 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)