Ams Insurance Services Limited BICESTER


Founded in 2000, Ams Insurance Services, classified under reg no. 03976947 is an active company. Currently registered at 52 Heyford Park, Camp Road OX25 5HD, Bicester the company has been in the business for twenty four years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

Currently there are 5 directors in the the firm, namely Talat A., Paul F. and Robert M. and others. In addition one secretary - Robert M. - is with the company. As of 26 April 2024, there were 3 ex directors - Deborah M., Richard H. and others listed below. There were no ex secretaries.

Ams Insurance Services Limited Address / Contact

Office Address 52 Heyford Park, Camp Road
Office Address2 Upper Heyford
Town Bicester
Post code OX25 5HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03976947
Date of Incorporation Wed, 19th Apr 2000
Industry Activities of insurance agents and brokers
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Talat A.

Position: Director

Appointed: 07 January 2022

Paul F.

Position: Director

Appointed: 23 July 2020

Robert M.

Position: Director

Appointed: 22 September 2011

Christine M.

Position: Director

Appointed: 01 December 2006

Peter M.

Position: Director

Appointed: 19 April 2000

Robert M.

Position: Secretary

Appointed: 19 April 2000

Deborah M.

Position: Director

Appointed: 30 August 2017

Resigned: 10 July 2020

Richard H.

Position: Director

Appointed: 01 February 2010

Resigned: 28 February 2011

Steven P.

Position: Director

Appointed: 01 June 2007

Resigned: 29 June 2011

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 2000

Resigned: 19 April 2000

Theydon Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 April 2000

Resigned: 19 April 2000

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Peter M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Peter M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 2022/09/30
filed on: 7th, March 2023
Free Download (8 pages)

Company search

Advertisements