Ams Management Systems U.k. Ltd. LONDON


Founded in 1989, Ams Management Systems U.k, classified under reg no. 02406054 is an active company. Currently registered at 20 Fenchurch Street EC3M 3BY, London the company has been in the business for thirty five years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely Darryl E. and Tara M.. In addition one secretary - Sarah L. - is with the company. Currently 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.

Ams Management Systems U.k. Ltd. Address / Contact

Office Address 20 Fenchurch Street
Office Address2 14th Floor
Town London
Post code EC3M 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02406054
Date of Incorporation Wed, 19th Jul 1989
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 35 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Darryl E.

Position: Director

Appointed: 23 October 2020

Sarah L.

Position: Secretary

Appointed: 16 April 2018

Tara M.

Position: Director

Appointed: 19 January 2018

Stephen T.

Position: Director

Appointed: 01 October 2016

Resigned: 09 January 2018

Logica Cosec Limited

Position: Corporate Secretary

Appointed: 31 May 2013

Resigned: 01 October 2016

Theodor H.

Position: Director

Appointed: 30 November 2007

Resigned: 30 October 2015

Faris M.

Position: Director

Appointed: 30 November 2007

Resigned: 23 October 2020

David M.

Position: Director

Appointed: 30 November 2007

Resigned: 21 July 2015

David M.

Position: Secretary

Appointed: 23 June 2004

Resigned: 31 May 2013

Andre I.

Position: Director

Appointed: 05 May 2004

Resigned: 30 November 2007

Serge G.

Position: Director

Appointed: 05 May 2004

Resigned: 30 November 2007

Paule D.

Position: Secretary

Appointed: 05 May 2004

Resigned: 30 November 2007

Paule D.

Position: Director

Appointed: 05 May 2004

Resigned: 30 November 2007

Nazzic T.

Position: Director

Appointed: 15 October 2003

Resigned: 05 May 2004

Garry G.

Position: Director

Appointed: 30 September 2003

Resigned: 05 May 2004

James R.

Position: Secretary

Appointed: 06 February 2003

Resigned: 05 May 2004

James R.

Position: Director

Appointed: 06 February 2003

Resigned: 05 May 2004

John B.

Position: Director

Appointed: 06 February 2003

Resigned: 30 September 2003

David Y.

Position: Director

Appointed: 09 July 2001

Resigned: 31 August 2003

Nancy Y.

Position: Secretary

Appointed: 21 March 2001

Resigned: 30 June 2002

Ross K.

Position: Director

Appointed: 21 March 2001

Resigned: 20 August 2002

Jozef S.

Position: Director

Appointed: 21 March 2001

Resigned: 23 May 2003

David H.

Position: Director

Appointed: 15 March 1999

Resigned: 01 March 2001

Peter W.

Position: Secretary

Appointed: 15 March 1999

Resigned: 23 June 2004

Mark R.

Position: Director

Appointed: 15 March 1999

Resigned: 28 February 2001

Fred F.

Position: Director

Appointed: 15 March 1999

Resigned: 21 March 2001

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 15 March 1999

Resigned: 04 June 2007

Nancy Y.

Position: Secretary

Appointed: 29 January 1998

Resigned: 15 March 1999

Trusec Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 1993

Resigned: 10 June 1999

David O.

Position: Director

Appointed: 21 May 1992

Resigned: 15 March 1999

James S.

Position: Director

Appointed: 19 July 1991

Resigned: 15 March 1999

Frank N.

Position: Director

Appointed: 19 July 1991

Resigned: 20 August 2002

Charles R.

Position: Director

Appointed: 19 July 1991

Resigned: 07 November 1997

Patrick G.

Position: Director

Appointed: 19 July 1991

Resigned: 15 March 1999

James M.

Position: Secretary

Appointed: 19 July 1991

Resigned: 29 January 1998

John B.

Position: Director

Appointed: 19 July 1991

Resigned: 21 May 1992

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats identified, there is Cgi Inc. from Montreal, Canada. This PSC is categorised as "a corporation (canada)", 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.

Cgi Inc.

1350 Boulevard Rene-Levesque Ouest, 25ieme Etage, Montreal, Quebec, Canada

Legal authority Business Corporations Act (Quebec)
Legal form Corporation (Canada)
Country registered Quebec, Canada
Place registered Registraire Des Entreprises (Quebec)
Registration number 1142478016
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/09/30
filed on: 11th, January 2023
Free Download (9 pages)

Company search

Advertisements