Birmingham Highways Holdings Limited BIRMINGHAM


Birmingham Highways Holdings started in year 2009 as Private Limited Company with registration number 07064110. The Birmingham Highways Holdings company has been functioning successfully for 15 years now and its status is in administration. The firm's office is based in Birmingham at Ernst & Young Llp. Postal code: B4 6HQ. Since Fri, 12th Jul 2019 Birmingham Highways Holdings Limited is no longer carrying the name Amey Birmingham Highways Holdings.

Birmingham Highways Holdings Limited Address / Contact

Office Address Ernst & Young Llp
Office Address2 One
Town Birmingham
Post code B4 6HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07064110
Date of Incorporation Mon, 2nd Nov 2009
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2019 (1859 days after)
Account last made up date Fri, 30th Jun 2017
Next confirmation statement due date Mon, 29th Jul 2019 (2019-07-29)
Last confirmation statement dated Sun, 15th Jul 2018

Company staff

Richard K.

Position: Director

Appointed: 04 May 2018

Paul G.

Position: Director

Appointed: 06 December 2017

Charles M.

Position: Director

Appointed: 12 August 2015

Alan L.

Position: Director

Appointed: 20 August 2018

Resigned: 29 June 2019

Katherine P.

Position: Director

Appointed: 21 February 2018

Resigned: 29 June 2019

David J.

Position: Director

Appointed: 12 August 2015

Resigned: 06 December 2017

Gershon C.

Position: Director

Appointed: 12 August 2015

Resigned: 06 December 2017

David J.

Position: Director

Appointed: 11 November 2014

Resigned: 12 August 2015

Sion J.

Position: Director

Appointed: 10 November 2014

Resigned: 07 September 2022

Richard K.

Position: Director

Appointed: 21 November 2013

Resigned: 04 May 2018

Nicola C.

Position: Director

Appointed: 13 November 2012

Resigned: 11 November 2014

Yann O.

Position: Director

Appointed: 14 April 2011

Resigned: 19 December 2013

Nicholas P.

Position: Director

Appointed: 23 December 2010

Resigned: 04 May 2018

Geoffrey J.

Position: Director

Appointed: 23 December 2010

Resigned: 10 November 2014

John C.

Position: Director

Appointed: 12 July 2010

Resigned: 29 June 2019

Mohammed A.

Position: Director

Appointed: 06 May 2010

Resigned: 14 April 2011

William H.

Position: Director

Appointed: 06 May 2010

Resigned: 12 August 2015

Asif G.

Position: Director

Appointed: 15 April 2010

Resigned: 21 February 2018

Andrew N.

Position: Director

Appointed: 15 April 2010

Resigned: 23 December 2010

Christopher F.

Position: Director

Appointed: 15 April 2010

Resigned: 23 December 2010

Martin C.

Position: Director

Appointed: 15 April 2010

Resigned: 04 April 2011

Keith C.

Position: Director

Appointed: 02 November 2009

Resigned: 30 June 2013

Christopher W.

Position: Director

Appointed: 02 November 2009

Resigned: 11 April 2010

Sherard Secretariat Services Limited

Position: Corporate Secretary

Appointed: 02 November 2009

Resigned: 29 June 2019

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Equitix Highways 2 Limited from London, England. The abovementioned PSC is categorised as "a private limited company", 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 Aberdeen Infrastructure Investments (No 5) Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Amey Ventures Asset Holdings Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Equitix Highways 2 Limited

Boundary House 10 - 11 Charterhouse Square, London, EC1M 6EH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Aberdeen Infrastructure Investments (No 5) Limited

Bow Bells House 1 Bread Street, London, EC4M 9HH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Amey Ventures Asset Holdings Limited

The Sherard Building Edmund Halley Road, Oxford, OX4 4DQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 29 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Amey Birmingham Highways Holdings July 12, 2019

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on Wed, 7th Sep 2022
filed on: 7th, September 2022
Free Download (1 page)

Company search