Van Ameyde Uk Holding Limited WEST MALLING


Van Ameyde Uk Holding started in year 1994 as Private Limited Company with registration number 02998842. The Van Ameyde Uk Holding company has been functioning successfully for 30 years now and its status is active. The firm's office is based in West Malling at 42 Kings Hill Avenue. Postal code: ME19 4AJ. Since Monday 2nd July 2007 Van Ameyde Uk Holding Limited is no longer carrying the name Van Ameyde & Wallis (UK).

Currently there are 9 directors in the the company, namely James E., Egon S. and Simon J. and others. In addition one secretary - James E. - is with the firm. Currently 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.

Van Ameyde Uk Holding Limited Address / Contact

Office Address 42 Kings Hill Avenue
Office Address2 Kings Hill
Town West Malling
Post code ME19 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02998842
Date of Incorporation Tue, 6th Dec 1994
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

James E.

Position: Director

Appointed: 01 June 2023

James E.

Position: Secretary

Appointed: 22 March 2023

Egon S.

Position: Director

Appointed: 16 December 2022

Simon J.

Position: Director

Appointed: 01 January 2022

Phillip S.

Position: Director

Appointed: 01 January 2022

Graeme F.

Position: Director

Appointed: 01 January 2022

David G.

Position: Director

Appointed: 01 January 2022

Robert D.

Position: Director

Appointed: 02 June 2021

David W.

Position: Director

Appointed: 23 April 2008

Piet M.

Position: Director

Appointed: 15 November 2006

Albert W.

Position: Director

Appointed: 01 January 2022

Resigned: 22 March 2023

Lisa C.

Position: Secretary

Appointed: 23 April 2008

Resigned: 22 March 2023

David W.

Position: Secretary

Appointed: 22 July 2005

Resigned: 23 April 2008

Jonathan D.

Position: Secretary

Appointed: 01 April 2004

Resigned: 22 July 2005

Alan R.

Position: Secretary

Appointed: 01 January 2000

Resigned: 31 December 2003

Christian D.

Position: Director

Appointed: 31 March 1999

Resigned: 15 November 2006

Willem V.

Position: Director

Appointed: 29 May 1997

Resigned: 31 March 1999

Ian W.

Position: Director

Appointed: 05 March 1996

Resigned: 15 September 2005

Pieter D.

Position: Director

Appointed: 05 March 1996

Resigned: 23 April 2008

Philippe P.

Position: Director

Appointed: 05 March 1996

Resigned: 29 May 1997

Albert V.

Position: Director

Appointed: 05 March 1996

Resigned: 29 May 1997

Geoffrey W.

Position: Director

Appointed: 06 December 1994

Resigned: 26 May 2004

Kevin B.

Position: Nominee Director

Appointed: 06 December 1994

Resigned: 06 December 1994

Teresa H.

Position: Secretary

Appointed: 06 December 1994

Resigned: 31 December 1999

Debbie M.

Position: Nominee Secretary

Appointed: 06 December 1994

Resigned: 06 December 1994

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we researched, there is Vanameyde International Bv from Rijswijk, Netherlands. This PSC is categorised as "a bv" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Vanameyde International Bv

Einsteinlaan 20 Einsteinlaan 20, 2289cc Rijswijk (Zh), Rijswijk, Netherlands

Legal authority Netherlands
Legal form Bv
Notified on 3 December 2016
Nature of control: 75,01-100% shares

Company previous names

Van Ameyde & Wallis (UK) July 2, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Accounts for a small company made up to Saturday 31st December 2022
filed on: 4th, January 2024
Free Download (25 pages)

Company search