Amey Ow Group Limited LONDON


Amey Ow Group started in year 1996 as Private Limited Company with registration number 03168596. The Amey Ow Group company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at Chancery Exchange. Postal code: EC4A 1AB. Since 2008-05-27 Amey Ow Group Limited is no longer carrying the name Owen Williams Group.

The company has 2 directors, namely Paul B., Andrew N.. Of them, Andrew N. has been with the company the longest, being appointed on 22 September 2006 and Paul B. has been with the company for the least time - from 15 January 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Amey Ow Group Limited Address / Contact

Office Address Chancery Exchange
Office Address2 10 Furnival Street
Town London
Post code EC4A 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03168596
Date of Incorporation Wed, 6th Mar 1996
Industry Dormant Company
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Paul B.

Position: Director

Appointed: 15 January 2020

Andrew N.

Position: Director

Appointed: 22 September 2006

Sherard Secretariat Services Limited

Position: Corporate Secretary

Appointed: 07 February 2006

Christopher F.

Position: Director

Appointed: 13 July 2010

Resigned: 31 October 2012

Andrew M.

Position: Director

Appointed: 30 September 2008

Resigned: 12 December 2019

Jose L.

Position: Director

Appointed: 07 February 2006

Resigned: 22 September 2006

Melvyn E.

Position: Director

Appointed: 07 February 2006

Resigned: 31 March 2016

Christopher W.

Position: Director

Appointed: 07 February 2006

Resigned: 11 April 2010

Roger B.

Position: Director

Appointed: 04 September 2000

Resigned: 18 June 2002

Gerald T.

Position: Director

Appointed: 10 May 2000

Resigned: 02 May 2001

Griffith R.

Position: Director

Appointed: 05 March 1999

Resigned: 04 September 2000

Maurice J.

Position: Director

Appointed: 05 March 1999

Resigned: 30 September 2001

James M.

Position: Secretary

Appointed: 13 January 1999

Resigned: 07 February 2006

James M.

Position: Director

Appointed: 01 May 1998

Resigned: 07 February 2006

Keith C.

Position: Director

Appointed: 01 May 1998

Resigned: 05 March 1999

Jeremy C.

Position: Director

Appointed: 02 January 1998

Resigned: 29 May 1998

Denis S.

Position: Director

Appointed: 11 March 1997

Resigned: 13 January 1999

Clive B.

Position: Director

Appointed: 26 June 1996

Resigned: 30 November 1998

Denis S.

Position: Secretary

Appointed: 26 June 1996

Resigned: 13 January 1999

Richard W.

Position: Director

Appointed: 26 June 1996

Resigned: 07 February 2006

Ovalsec Limited

Position: Corporate Nominee Director

Appointed: 06 March 1996

Resigned: 26 June 1996

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 March 1996

Resigned: 26 June 1996

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 1996

Resigned: 26 June 1996

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Amey Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amey Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2379479
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Owen Williams Group May 27, 2008
Oval (1055) July 2, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 18th, January 2024
Free Download (20 pages)

Company search