Company NameAmeybriggs Assets Limited
Company StatusActive
Company Number13246506
CategoryPrivate Limited Company
Incorporation Date5 March 2021(3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Peter Brian Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Orbital Way
Cannock
WS11 8XW
Director NameMr Richard Wilson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameMrs Katherine Anne Louise Pearman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAmey Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Director NameMr Gary Clements
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(1 year, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriggs Equipment Uk Limited Orbital 7
Orbital Way
Cannock
WS11 8XW
Secretary NameSherard Secretariat Services Limited (Corporation)
StatusCurrent
Appointed05 March 2021(same day as company formation)
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameMr Stuart Parsons
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2021(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Orbital Way
Cannock
WS11 8XW
Director NameMr John Gerard Connelly
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2021(same day as company formation)
RoleHead Of Investment Management
Country of ResidenceScotland
Correspondence AddressChancery Exchange 10 Furnival Street
London
EC4A 1AB
Director NameMr Adam Alderson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2021(6 months after company formation)
Appointment Duration1 year (resigned 29 September 2022)
RoleCompany Director
Country of ResidenceEngland
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, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (3 weeks from now)

Charges

30 March 2021Delivered on: 1 April 2021
Persons entitled: Abn Amro Asset Based Finance N.V., UK Branch

Classification: A registered charge
Particulars: No land, ship, or aircraft is charged by the instrument.. Clause 3.9 creates a fixed charge over all intellectual property rights (as defined in the instrument), including all fees, royalties and other rights relating to or deriving from them.. Please see the instrument for full details of the charges created.
Outstanding

Filing History

5 March 2021Incorporation
Statement of capital on 2021-03-05
  • GBP 1
(23 pages)