Background WavePink WaveYellow Wave

AMEY CONSTRUCTION LIMITED (02379472)

AMEY CONSTRUCTION LIMITED (02379472) is an active UK company. incorporated on 4 May 1989. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. AMEY CONSTRUCTION LIMITED has been registered for 36 years. Current directors include MCGILVRAY, Craig Matthew, WILSON, Richard.

Company Number
02379472
Status
active
Type
ltd
Incorporated
4 May 1989
Age
36 years
Address
Chancery Exchange, London, EC4A 1AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCGILVRAY, Craig Matthew, WILSON, Richard
SIC Codes
41100, 84110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMEY CONSTRUCTION LIMITED

AMEY CONSTRUCTION LIMITED is an active company incorporated on 4 May 1989 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. AMEY CONSTRUCTION LIMITED was registered 36 years ago.(SIC: 41100, 84110)

Status

active

Active since 36 years ago

Company No

02379472

LTD Company

Age

36 Years

Incorporated 4 May 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

AMEY BUILDING LIMITED
From: 20 November 1989To: 1 January 1990
AMEY CONSTRUCTION LIMITED
From: 10 November 1989To: 20 November 1989
INTERCEDE 728 LIMITED
From: 4 May 1989To: 10 November 1989
Contact
Address

Chancery Exchange 10 Furnival Street London, EC4A 1AB,

Previous Addresses

The Sherard Building Edmund Halley Road Oxford OX4 4DQ
From: 4 May 1989To: 2 September 2019
Timeline

14 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
May 89
Director Left
Feb 10
Director Joined
Aug 11
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
May 17
Director Left
May 17
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SHERARD SECRETARIAT SERVICES LIMITED

Active
10 Furnival Street, LondonEC4A 1AB
Corporate secretary
Appointed 30 Nov 2005

MCGILVRAY, Craig Matthew

Active
Chancery Exchange, LondonEC4A 1AB
Born August 1966
Director
Appointed 26 Feb 2024

WILSON, Richard

Active
10 Furnival Street, LondonEC4A 1AB
Born February 1968
Director
Appointed 26 Feb 2024

HUI, Carol

Resigned
GU8
Secretary
Appointed 18 Sept 2000
Resigned 30 Nov 2005

MANTZ, Ann Elizabeth

Resigned
21 Four Wents, CobhamKT11 2NE
Secretary
Appointed N/A
Resigned 04 Feb 2000

TETLOW, John Richard

Resigned
Whittaker Court, Gawsworth New Hall, MacclesfieldSK11 9RQ
Secretary
Appointed 09 Feb 2000
Resigned 18 Sept 2000

ASHLEY, Neil

Resigned
Burcot Grange, AbingdonOX14 3DJ
Born November 1936
Director
Appointed N/A
Resigned 06 Oct 1998

BARNETT, Gerald

Resigned
High Winds, WarminsterBA12 6NX
Born September 1948
Director
Appointed 25 Nov 1997
Resigned 20 Dec 2001

BIRCH, Paul

Resigned
142 Speke Road, LiverpoolL19 2PH
Born May 1960
Director
Appointed 07 Aug 2020
Resigned 26 Feb 2024

BRADBURY, Richard George

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born February 1951
Director
Appointed 28 Feb 2003
Resigned 31 Jan 2010

BUTTERS, Nigel Carl

Resigned
65 Mount Felix, Walton On ThamesKT12 2PJ
Born December 1943
Director
Appointed 01 Jan 1996
Resigned 20 Dec 2001

CAWTHORNE, David Alwyn

Resigned
21 Park Road, OxtedRH8 0AN
Born April 1944
Director
Appointed N/A
Resigned 01 Jan 1996

CLAPPERTON, Robert Charles

Resigned
Pipers Roost Low Street, DoncasterDN10 4RZ
Born November 1949
Director
Appointed N/A
Resigned 04 Mar 1999

COLDWELL, Frank Michael

Resigned
9 Spencers Close, FaringdonSN7 8NG
Born November 1947
Director
Appointed 15 Feb 1995
Resigned 26 Apr 2000

DOUGLAS, Richard Colin

Resigned
Tressiders, BillingshurstRH14 0QR
Born August 1939
Director
Appointed N/A
Resigned 23 Mar 1994

ENTWISTLE, Richard William

Resigned
Crossways Crays Pond, Goring HeathRG8 7QE
Born February 1953
Director
Appointed 20 Dec 2001
Resigned 30 Jun 2005

EVELYN-WOOD, Mark William

Resigned
Holly Lodge 4 Sparrowhawk Close, FarnhamGU10 5TJ
Born August 1940
Director
Appointed N/A
Resigned 31 Jan 2000

EWELL, Melvyn

Resigned
The Sherard Building, OxfordOX4 4DQ
Born September 1958
Director
Appointed 28 Feb 2003
Resigned 11 Feb 2015

HOLDER, Kelvin

Resigned
Chancery Exchange, LondonEC4A 1AB
Born May 1957
Director
Appointed 04 Mar 2010
Resigned 19 Jun 2020

HOLDER, Kelvin

Resigned
Georges Oak, WarwickCV35 7PU
Born May 1957
Director
Appointed 26 Apr 2000
Resigned 20 Dec 2001

HOLLAND, Donald Andrew

Resigned
Four Oaks The Wedges, HorshamRH13 7TA
Born August 1924
Director
Appointed N/A
Resigned 22 Mar 1994

KAYSER, Michael Arthur

Resigned
17 Hartsbourne Avenue, Bushey HeathWD23 1JP
Born June 1955
Director
Appointed 11 Sept 2002
Resigned 15 Oct 2002

KING, Edmund Alec

Resigned
Spindlewood, PangbourneRG8 8JS
Born August 1936
Director
Appointed N/A
Resigned 01 Jan 1996

KITCHENHAM, Michael Leslie

Resigned
Cuttlebrook House, WantageOX12 7HE
Born February 1941
Director
Appointed N/A
Resigned 30 Jun 1998

LEO, Jose

Resigned
The Sherard Building, OxfordOX4 4DQ
Born May 1960
Director
Appointed 03 Sept 2003
Resigned 22 Sept 2006

LUCAS, William Anthony

Resigned
Tanglewood Park Close, Stratford Upon AvonCV37 9XE
Born September 1941
Director
Appointed N/A
Resigned 31 Jan 2000

MCCARRY, Michael Francis Joseph

Resigned
11 Brendon Court, Milton KeynesMK4 1DH
Born February 1955
Director
Appointed 05 Jan 1998
Resigned 20 Dec 2001

MILLER, David John

Resigned
1 Asmara Road, LondonNW2 3SS
Born April 1962
Director
Appointed 02 Nov 1998
Resigned 10 Sept 2002

MOGG, Charles Michael

Resigned
Ladywood Stray, Stratford Upon AvonCV37 9XD
Born April 1945
Director
Appointed 25 Jun 2001
Resigned 23 Jun 2003

NELSON, Andrew Latham

Resigned
The Sherard Building, OxfordOX4 4DQ
Born April 1959
Director
Appointed 22 Sept 2006
Resigned 11 Feb 2015

OSBORNE, Robert Charles

Resigned
Heath View, NewportTF10 9DG
Born February 1961
Director
Appointed 26 Apr 2000
Resigned 20 Dec 2001

PEAT, Martin John

Resigned
35 Augusta Avenue, NorthamptonNN4 0XP
Born March 1948
Director
Appointed 04 Dec 1998
Resigned 30 Jun 1999

PILBEAM, Michael

Resigned
Sloping Acre, MarlboroughSN8 4ED
Born September 1949
Director
Appointed 28 Jul 2000
Resigned 28 Feb 2001

PILKINGTON, John

Resigned
7 Church Road, Leighton BuzzardLU7 2LR
Born June 1949
Director
Appointed 26 Apr 2000
Resigned 20 Dec 2001

ROBERTSON, Wayne Anthony

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born December 1972
Director
Appointed 11 Feb 2015
Resigned 28 Apr 2017

Persons with significant control

1

10 Furnival Street, LondonEC4A 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Auditors Resignation Company
14 April 2023
AUDAUD
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 September 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Change Sail Address Company With New Address
19 August 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Resolution
6 March 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
6 March 2014
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Miscellaneous
29 July 2013
MISCMISC
Miscellaneous
15 July 2013
MISCMISC
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
190190
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
30 November 2006
288cChange of Particulars
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Resolution
13 April 2006
RESOLUTIONSResolutions
Resolution
13 April 2006
RESOLUTIONSResolutions
Legacy
13 April 2006
88(2)R88(2)R
Legacy
13 April 2006
123Notice of Increase in Nominal Capital
Legacy
10 January 2006
288cChange of Particulars
Legacy
4 January 2006
288cChange of Particulars
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2005
AAAnnual Accounts
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
363aAnnual Return
Legacy
18 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
25 May 2004
288cChange of Particulars
Legacy
25 May 2004
363aAnnual Return
Legacy
21 April 2004
353353
Legacy
21 April 2004
287Change of Registered Office
Legacy
26 March 2004
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
3 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Auditors Resignation Company
31 July 2003
AUDAUD
Auditors Resignation Company
31 July 2003
AUDAUD
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
363aAnnual Return
Legacy
22 April 2003
88(2)R88(2)R
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Resolution
25 March 2003
RESOLUTIONSResolutions
Resolution
25 March 2003
RESOLUTIONSResolutions
Resolution
25 March 2003
RESOLUTIONSResolutions
Legacy
25 March 2003
123Notice of Increase in Nominal Capital
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
287Change of Registered Office
Accounts With Accounts Type Full
5 December 2002
AAAnnual Accounts
Legacy
2 November 2002
244244
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Resolution
31 October 2001
RESOLUTIONSResolutions
Resolution
31 October 2001
RESOLUTIONSResolutions
Resolution
31 October 2001
RESOLUTIONSResolutions
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
287Change of Registered Office
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
7 September 1999
403aParticulars of Charge Subject to s859A
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
363aAnnual Return
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
363aAnnual Return
Legacy
10 June 1998
288cChange of Particulars
Legacy
19 May 1998
288cChange of Particulars
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
363aAnnual Return
Accounts With Accounts Type Full
25 April 1997
AAAnnual Accounts
Legacy
16 May 1996
363aAnnual Return
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Accounts With Accounts Type Full
23 June 1995
AAAnnual Accounts
Legacy
26 May 1995
363x363x
Legacy
20 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 June 1994
363x363x
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
23 April 1994
403aParticulars of Charge Subject to s859A
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Legacy
28 March 1994
288288
Accounts With Accounts Type Full
1 July 1993
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
31 May 1992
363b363b
Legacy
16 February 1992
288288
Legacy
9 January 1992
288288
Legacy
9 January 1992
288288
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
9 August 1991
363b363b
Legacy
14 May 1991
288288
Accounts With Accounts Type Dormant
19 December 1990
AAAnnual Accounts
Resolution
19 December 1990
RESOLUTIONSResolutions
Legacy
19 December 1990
363363
Resolution
20 November 1990
RESOLUTIONSResolutions
Legacy
2 November 1990
288288
Legacy
2 November 1990
288288
Resolution
12 October 1990
RESOLUTIONSResolutions
Resolution
17 July 1990
RESOLUTIONSResolutions
Resolution
17 July 1990
RESOLUTIONSResolutions
Legacy
21 June 1990
288288
Legacy
24 April 1990
288288
Legacy
21 February 1990
395Particulars of Mortgage or Charge
Legacy
23 January 1990
225(1)225(1)
Legacy
4 January 1990
288288
Legacy
4 January 1990
287Change of Registered Office
Certificate Change Of Name Company
2 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 November 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 November 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 May 1989
NEWINCIncorporation