Amey Ventures Limited LONDON


Amey Ventures started in year 2001 as Private Limited Company with registration number 04164284. The Amey Ventures company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at Chancery Exchange. Postal code: EC4A 1AB. Since 14th April 2003 Amey Ventures Limited is no longer carrying the name M-logic.

The firm has 2 directors, namely Katherine P., Andrew N.. Of them, Andrew N. has been with the company the longest, being appointed on 22 December 2002 and Katherine P. has been with the company for the least time - from 27 March 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Amey Ventures 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 04164284
Date of Incorporation Tue, 20th Feb 2001
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Katherine P.

Position: Director

Appointed: 27 March 2020

Sherard Secretariat Services Limited

Position: Corporate Secretary

Appointed: 30 November 2005

Andrew N.

Position: Director

Appointed: 22 December 2002

Andrew M.

Position: Director

Appointed: 19 February 2016

Resigned: 12 December 2019

John C.

Position: Director

Appointed: 04 April 2011

Resigned: 07 March 2022

Asif G.

Position: Director

Appointed: 12 May 2008

Resigned: 13 March 2020

John P.

Position: Director

Appointed: 22 March 2004

Resigned: 30 May 2008

Jose L.

Position: Director

Appointed: 03 September 2003

Resigned: 22 September 2006

Keith C.

Position: Director

Appointed: 17 April 2003

Resigned: 30 June 2013

Martin C.

Position: Director

Appointed: 17 April 2003

Resigned: 04 April 2011

Douglas S.

Position: Director

Appointed: 22 December 2002

Resigned: 22 March 2004

Richard E.

Position: Director

Appointed: 15 October 2002

Resigned: 30 June 2005

Charles M.

Position: Director

Appointed: 15 October 2002

Resigned: 03 September 2003

Melvyn E.

Position: Director

Appointed: 15 October 2002

Resigned: 31 March 2016

Michael K.

Position: Director

Appointed: 11 September 2002

Resigned: 15 October 2002

Carol H.

Position: Secretary

Appointed: 03 September 2001

Resigned: 30 November 2005

Robert O.

Position: Director

Appointed: 26 February 2001

Resigned: 03 September 2001

Brian S.

Position: Director

Appointed: 22 February 2001

Resigned: 28 February 2003

David M.

Position: Director

Appointed: 20 February 2001

Resigned: 10 September 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 February 2001

Resigned: 20 February 2001

Alison W.

Position: Secretary

Appointed: 20 February 2001

Resigned: 03 September 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 2001

Resigned: 20 February 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Amey Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This 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

M-logic April 14, 2003

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 for the period ending 31st December 2021
filed on: 20th, December 2022
Free Download (31 pages)

Company search