Amey Roads Ni Holdings Limited BELFAST


Founded in 2007, Amey Roads Ni Holdings, classified under reg no. NI063344 is an active company. Currently registered at Murray House BT1 6DN, Belfast the company has been in the business for 17 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 8th January 2015 Amey Roads Ni Holdings Limited is no longer carrying the name Amey Lagan Roads Holdings.

The firm has 4 directors, namely Kelvin D., William J. and Helen M. and others. Of them, Katherine P. has been with the company the longest, being appointed on 23 April 2020 and Kelvin D. has been with the company for the least time - from 6 March 2024. As of 13 May 2024, there were 37 ex directors - Rodney F., Nadiia K. and others listed below. There were no ex secretaries.

Amey Roads Ni Holdings Limited Address / Contact

Office Address Murray House
Office Address2 Murray Street
Town Belfast
Post code BT1 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI063344
Date of Incorporation Wed, 28th Feb 2007
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (232 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Kelvin D.

Position: Director

Appointed: 06 March 2024

William J.

Position: Director

Appointed: 25 July 2023

Pario Ltd

Position: Corporate Secretary

Appointed: 16 July 2021

Helen M.

Position: Director

Appointed: 03 February 2021

Katherine P.

Position: Director

Appointed: 23 April 2020

Rodney F.

Position: Director

Appointed: 28 November 2023

Resigned: 06 March 2024

Nadiia K.

Position: Director

Appointed: 03 October 2022

Resigned: 06 July 2023

Jack W.

Position: Director

Appointed: 24 November 2021

Resigned: 03 October 2022

John C.

Position: Director

Appointed: 23 April 2020

Resigned: 07 March 2022

Erwan F.

Position: Director

Appointed: 29 January 2019

Resigned: 31 December 2019

Katherine P.

Position: Director

Appointed: 22 June 2018

Resigned: 13 March 2020

Louis F.

Position: Director

Appointed: 08 September 2016

Resigned: 12 October 2022

Peter L.

Position: Director

Appointed: 06 September 2016

Resigned: 22 June 2018

Charles H.

Position: Director

Appointed: 26 November 2015

Resigned: 21 August 2017

Mamg Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 March 2015

Resigned: 15 March 2015

Mamg Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 March 2015

Resigned: 01 July 2021

Andrew F.

Position: Director

Appointed: 17 November 2014

Resigned: 06 September 2018

Paul N.

Position: Director

Appointed: 17 November 2014

Resigned: 26 November 2015

Adam W.

Position: Director

Appointed: 23 October 2014

Resigned: 24 November 2021

Scott M.

Position: Director

Appointed: 24 April 2014

Resigned: 23 October 2014

Jill H.

Position: Director

Appointed: 24 April 2014

Resigned: 23 October 2014

Pario Limited

Position: Corporate Secretary

Appointed: 18 February 2014

Resigned: 31 January 2015

Moira T.

Position: Director

Appointed: 16 January 2014

Resigned: 07 January 2019

Angela R.

Position: Director

Appointed: 16 January 2014

Resigned: 03 February 2021

Hugh B.

Position: Director

Appointed: 30 September 2013

Resigned: 17 November 2014

Asif G.

Position: Director

Appointed: 01 July 2013

Resigned: 13 March 2020

Iain B.

Position: Director

Appointed: 07 June 2013

Resigned: 30 September 2013

Michael N.

Position: Director

Appointed: 06 February 2013

Resigned: 30 September 2013

Kevin L.

Position: Director

Appointed: 01 February 2013

Resigned: 23 October 2014

Julian D.

Position: Director

Appointed: 27 July 2012

Resigned: 17 November 2014

Engel K.

Position: Director

Appointed: 15 November 2011

Resigned: 08 September 2016

Stuart D.

Position: Director

Appointed: 07 September 2011

Resigned: 27 July 2012

Eleanor L.

Position: Director

Appointed: 07 September 2011

Resigned: 07 June 2013

Angela R.

Position: Director

Appointed: 19 October 2010

Resigned: 15 November 2011

Declan C.

Position: Director

Appointed: 01 September 2010

Resigned: 01 September 2010

Stephen W.

Position: Director

Appointed: 13 July 2010

Resigned: 06 February 2013

John C.

Position: Director

Appointed: 12 July 2010

Resigned: 06 September 2016

Martin C.

Position: Director

Appointed: 20 May 2008

Resigned: 04 April 2011

Sherard Secretariat Services Limited

Position: Corporate Secretary

Appointed: 12 December 2007

Resigned: 28 February 2014

Declan C.

Position: Director

Appointed: 05 October 2007

Resigned: 01 September 2010

Christopher W.

Position: Director

Appointed: 05 October 2007

Resigned: 11 April 2010

Nicholas D.

Position: Director

Appointed: 05 October 2007

Resigned: 20 May 2008

L&b Secretarial Limited

Position: Corporate Secretary

Appointed: 28 February 2007

Resigned: 12 December 2007

Asif G.

Position: Director

Appointed: 28 February 2007

Resigned: 05 October 2007

Gerard C.

Position: Director

Appointed: 28 February 2007

Resigned: 01 February 2012

Keith C.

Position: Director

Appointed: 28 February 2007

Resigned: 30 June 2013

Michael L.

Position: Director

Appointed: 28 February 2007

Resigned: 23 October 2014

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Dif Infra Yield i Uk Limited from London, England. The abovementioned PSC is classified as "a corporate", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Amey Ventures Investments Limited that entered Manchester, England as the address. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Dif Infra 3 Uk Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a corporate", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Dif Infra Yield I Uk Limited

C/O Doran & Minehane, 2nd Floor, 16 Stratford Place, London, W1C 1BF, England

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 6756556
Notified on 21 September 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Amey Ventures Investments Limited

3rd Floor, 3-5 Charlotte Street, Manchester, England, M1 4HB, England

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 4738493
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dif Infra 3 Uk Limited

1st Floor 94 - 96 Wigmore Street, London, W1U 3RF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 8069047
Notified on 6 April 2016
Ceased on 21 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Amey Lagan Roads Holdings January 8, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 28th November 2023
filed on: 29th, November 2023
Free Download (2 pages)

Company search

Advertisements