Company NameAmeyvtol Limited
Company StatusActive
Company Number10926724
CategoryPrivate Limited Company
Incorporation Date22 August 2017(6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Mark John Shaw
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameMr Alex Gilbert
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(2 years, 8 months after company formation)
Appointment Duration3 years, 12 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Matthew Kevin King
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusCurrent
Appointed22 August 2017(same day as company formation)
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameMs Nicola Ruth Hindle
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(same day as company formation)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Richard Butterfield
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameMr Ashley Christopher Bryant
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2018(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 09 April 2024)
RoleManaging Director
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, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 April 2024 (2 weeks ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
27 October 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
15 November 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
20 May 2022Termination of appointment of Richard Butterfield as a director on 19 May 2022 (1 page)
20 May 2022Appointment of Mr Matthew King as a director on 19 May 2022 (2 pages)
5 January 2022Total exemption full accounts made up to 31 December 2020 (11 pages)
1 December 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
12 January 2021Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
11 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
27 April 2020Appointment of Mr Alex Gilbert as a director on 27 April 2020 (2 pages)
20 February 2020Termination of appointment of Nicola Ruth Hindle as a director on 31 January 2020 (1 page)
16 January 2020Director's details changed for Mr Ashley Christopher Bryant on 16 January 2020 (2 pages)
16 January 2020Director's details changed for Ms Nicola Ruth Hindle on 16 January 2020 (2 pages)
19 December 2019Accounts for a dormant company made up to 31 August 2019 (11 pages)
11 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
2 September 2019Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ United Kingdom to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page)
2 September 2019Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page)
2 September 2019Change of details for Amey Owr Limited as a person with significant control on 2 September 2019 (2 pages)
17 May 2019Accounts for a dormant company made up to 31 August 2018 (10 pages)
14 December 2018Appointment of Mr Mark John Shaw as a director on 14 December 2018 (2 pages)
13 December 2018Appointment of Mr Ashley Christopher Bryant as a director on 24 August 2018 (2 pages)
5 November 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
17 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
9 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
9 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
29 September 2017Change of details for Amey Owr Limited as a person with significant control on 13 September 2017 (2 pages)
29 September 2017Notification of Vtol Technologies Limited as a person with significant control on 13 September 2017 (2 pages)
29 September 2017Change of details for Amey Owr Limited as a person with significant control on 13 September 2017 (2 pages)
29 September 2017Notification of Vtol Technologies Limited as a person with significant control on 13 September 2017 (2 pages)
22 August 2017Incorporation
Statement of capital on 2017-08-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
22 August 2017Incorporation
Statement of capital on 2017-08-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)