Amey Hallam Highways Holdings Limited MANCHESTER


Founded in 2012, Amey Hallam Highways Holdings, classified under reg no. 08121070 is an active company. Currently registered at 3rd Floor M1 4HB, Manchester the company has been in the business for twelve years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

The company has 6 directors, namely Alastair I., Roy K. and Timothy M. and others. Of them, Richard K. has been with the company the longest, being appointed on 4 May 2018 and Alastair I. has been with the company for the least time - from 8 November 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Paul H. who worked with the the company until 16 May 2023.

Amey Hallam Highways Holdings Limited Address / Contact

Office Address 3rd Floor
Office Address2 3 - 5 Charlotte Street
Town Manchester
Post code M1 4HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08121070
Date of Incorporation Wed, 27th Jun 2012
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Alastair I.

Position: Director

Appointed: 08 November 2023

Albany Secretariat Limited

Position: Corporate Secretary

Appointed: 16 May 2023

Roy K.

Position: Director

Appointed: 24 January 2023

Timothy M.

Position: Director

Appointed: 19 August 2021

Katherine P.

Position: Director

Appointed: 24 April 2020

Philip S.

Position: Director

Appointed: 02 December 2019

Richard K.

Position: Director

Appointed: 04 May 2018

Paul H.

Position: Secretary

Appointed: 31 March 2022

Resigned: 16 May 2023

Andrew C.

Position: Director

Appointed: 02 September 2020

Resigned: 19 August 2021

Philip A.

Position: Director

Appointed: 04 January 2019

Resigned: 24 January 2023

Paul G.

Position: Director

Appointed: 06 December 2017

Resigned: 27 August 2019

Charles M.

Position: Director

Appointed: 12 August 2015

Resigned: 30 November 2018

David J.

Position: Director

Appointed: 11 November 2014

Resigned: 06 December 2017

Sion J.

Position: Director

Appointed: 10 November 2014

Resigned: 02 December 2019

Richard K.

Position: Director

Appointed: 21 November 2013

Resigned: 04 May 2018

Nicola C.

Position: Director

Appointed: 13 November 2012

Resigned: 11 November 2014

Keith C.

Position: Director

Appointed: 27 June 2012

Resigned: 30 June 2013

Asif G.

Position: Director

Appointed: 27 June 2012

Resigned: 13 March 2020

Geoffrey J.

Position: Director

Appointed: 27 June 2012

Resigned: 10 November 2014

William H.

Position: Director

Appointed: 27 June 2012

Resigned: 12 August 2015

John C.

Position: Director

Appointed: 27 June 2012

Resigned: 07 March 2022

Sherard Secretariat Services Limited

Position: Corporate Secretary

Appointed: 27 June 2012

Resigned: 23 March 2022

Nicholas P.

Position: Director

Appointed: 27 June 2012

Resigned: 04 May 2018

Yann O.

Position: Director

Appointed: 27 June 2012

Resigned: 19 December 2013

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats found, there is Pip Infrastructure Investments (No 5) Limited from London, England. The abovementioned PSC is classified 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. The second one in the PSC register is Amey Infrastructure Management (3) Limited that put Manchester, England as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Equitix Highways 2 Limited, who also fulfils the Companies House requirements to be categorised as a person with significant control. 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.

Pip Infrastructure Investments (No 5) Limited

C/O Foresight Group Llp The Shard, London Bridge Street, London, SE1 9SG, 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 Infrastructure Management (3) Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11488240
Notified on 27 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Equitix Highways 2 Limited

3rd Floor (South) 200 Aldersgate Street, London, EC1A 4HD, United Kingdom

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

Chancery Exchange 10 Furnival Street, London, EC4A 1AB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 27 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 27th, December 2023
Free Download (41 pages)

Company search