Company NameAMEY (AB) Limited
DirectorsCraig Matthew McGilvray and Richard Wilson
Company StatusActive
Company Number12178697
CategoryPrivate Limited Company
Incorporation Date28 August 2019(4 years, 8 months ago)
Previous NameAmeybreathe Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Craig Matthew McGilvray
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(7 months after company formation)
Appointment Duration4 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Richard Wilson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(3 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusCurrent
Appointed28 August 2019(same day as company formation)
Correspondence Address10 Furnival Street
London
EC4A 1AB
Director NameMs Amanda Lucia Fisher
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Jonathan Philip Kershaw
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Tottenham Mews
London
W1T 4AQ
Director NameMr Gary William Alexander Parke
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Tottenham Mews
London
W1T 4AQ
Director NameMs Subashini Suriyar
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address13a Tottenham Mews
London
W1T 4AQ
Director NameMr Nicholas David Maggs
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmey Holme Road
Bamber Bridge
Preston
Lancashire
PR5 6BP
Director NameMr Richard James Ward
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChancery 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 from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

28 July 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
30 March 2020Appointment of Mr Craig Matthew Mcgilvray as a director on 25 March 2020 (2 pages)
30 March 2020Termination of appointment of Amanda Lucia Fisher as a director on 25 March 2020 (1 page)
16 January 2020Director's details changed for Ms Amanda Lucia Fisher on 16 January 2020 (2 pages)
1 October 2019Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
11 September 2019Director's details changed for Mrs Subashini Suriyiar on 28 August 2019 (2 pages)
28 August 2019Incorporation
Statement of capital on 2019-08-28
  • GBP 1,000
(71 pages)