London
EC3M 4BY
Director Name | Ms Ashwini Shivshanker |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Legal Counsel |
Country of Residence | United Kingdom |
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(9 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 Robert Carew |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
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 | 08 August 2013(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Level 17 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr James William George Foley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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(6 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(6 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(6 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 |
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 |
10k at £1 | Enterprise Ams Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
3 September 2018 | Delivered on: 4 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
25 February 2021 | Director's details changed for Mrs Rachel Clare White on 1 February 2021 (2 pages) |
---|---|
20 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
17 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
6 July 2020 | Appointment of Ms Ashwini Shivshanker as a secretary on 1 July 2020 (2 pages) |
18 January 2020 | Satisfaction of charge 086426610001 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 N1 9AB on 8 January 2020 (1 page) |
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 Andrew Keith Evans as a director on 4 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Robert Carew as a director 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 | Termination of appointment of James William George Foley as a director on 4 December 2019 (1 page) |
11 December 2019 | Appointment of Mrs Rachel Claire White as a director on 4 December 2019 (2 pages) |
28 November 2019 | Cessation of Andrew Keith Evans as a person with significant control on 20 March 2019 (1 page) |
22 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
19 June 2019 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
4 September 2018 | Registration of charge 086426610001, created on 3 September 2018 (23 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
8 August 2018 | Notification of Enterprise Ams Group Limited as a person with significant control on 6 April 2016 (2 pages) |
24 April 2018 | Unaudited abridged accounts made up to 30 August 2017 (6 pages) |
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 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 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) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 August 2016 (2 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) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 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
|
1 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
30 September 2014 | Registered office address changed from 117 Fenchurch Street 117 Fenchurch Street London United Kingdom EC3M 5DY United Kingdom to Level 33 25 Canada Square Canary Wharf London E14 5LB on 30 September 2014 (1 page) |
30 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Registered office address changed from 117 Fenchurch Street 117 Fenchurch Street London United Kingdom EC3M 5DY United Kingdom to Level 33 25 Canada Square Canary Wharf London E14 5LB on 30 September 2014 (1 page) |
30 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
8 August 2013 | Incorporation Statement of capital on 2013-08-08
|
8 August 2013 | Incorporation Statement of capital on 2013-08-08
|