Company NameAMEY Finance Services Limited
DirectorsAndrew Latham Nelson and Andrew Lee Milner
Company StatusActive
Company Number09918774
CategoryPrivate Limited Company
Incorporation Date16 December 2015(8 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Andrew Latham Nelson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChancery Exchange Furnival Street
London
EC4A 1AB
Director NameMr Andrew Lee Milner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2022(7 years after company formation)
Appointment Duration1 year, 4 months
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusCurrent
Appointed16 December 2015(same day as company formation)
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameMr Melvyn Ewell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
Oxfordshire
OX4 4DQ
Director NameMr Andrew Lee Milner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2016(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 2019)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Sherard Building Edmund Halley Road
Oxford
OX4 4DQ
Director NameMs Amanda Lucia Fisher
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 December 2022)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB

Location

Registered AddressChancery Exchange
10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

11 January 2024Full accounts made up to 31 December 2022 (28 pages)
31 October 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
3 August 2023Director's details changed for Mr Andrew Lee Milner on 3 August 2023 (2 pages)
14 April 2023Auditor's resignation (1 page)
4 January 2023Termination of appointment of Amanda Lucia Fisher as a director on 30 December 2022 (1 page)
3 January 2023Director's details changed for Mr Andrew Lee Milner on 30 December 2022 (2 pages)
3 January 2023Appointment of Mr Andrew Lee Milner as a director on 30 December 2022 (2 pages)
21 December 2022Full accounts made up to 31 December 2021 (30 pages)
24 November 2022Change of details for Amey Plc as a person with significant control on 21 November 2022 (2 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
1 December 2021Director's details changed for Mr Andrew Latham Nelson on 26 November 2021 (2 pages)
1 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
13 October 2021Full accounts made up to 31 December 2020 (31 pages)
12 January 2021Full accounts made up to 31 December 2019 (31 pages)
6 January 2021Confirmation statement made on 1 November 2020 with no updates (3 pages)
16 January 2020Director's details changed for Ms Amanda Lucia Fisher on 16 January 2020 (2 pages)
16 January 2020Appointment of Ms Amanda Lucia Fisher as a director on 15 January 2020 (2 pages)
16 December 2019Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page)
12 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
11 October 2019Full accounts made up to 31 December 2018 (26 pages)
2 September 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page)
2 September 2019Change of details for Amey Plc as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page)
5 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (22 pages)
9 November 2017Change of details for Amey Plc as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 November 2017Change of details for Amey Plc as a person with significant control on 6 April 2016 (2 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 June 2017Full accounts made up to 31 December 2016 (18 pages)
6 June 2017Full accounts made up to 31 December 2016 (18 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Melvyn Ewell as a director on 31 March 2016 (1 page)
7 March 2016Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages)
7 March 2016Appointment of Mr Andrew Lee Milner as a director on 19 February 2016 (2 pages)
16 December 2015Incorporation
Statement of capital on 2015-12-16
  • GBP 100
(56 pages)
16 December 2015Incorporation
Statement of capital on 2015-12-16
  • GBP 100
(56 pages)