Background WavePink WaveYellow Wave

AMELIA INVESTMENTS (1869) LIMITED (03538396)

AMELIA INVESTMENTS (1869) LIMITED (03538396) is an active UK company. incorporated on 31 March 1998. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AMELIA INVESTMENTS (1869) LIMITED has been registered for 28 years. Current directors include BERNARD, Philippe Laurent, CALAIS, Julien Didier.

Company Number
03538396
Status
active
Type
ltd
Incorporated
31 March 1998
Age
28 years
Address
Becket House, London, SE1 7EU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BERNARD, Philippe Laurent, CALAIS, Julien Didier
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMELIA INVESTMENTS (1869) LIMITED

AMELIA INVESTMENTS (1869) LIMITED is an active company incorporated on 31 March 1998 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AMELIA INVESTMENTS (1869) LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03538396

LTD Company

Age

28 Years

Incorporated 31 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

THOMAS VALE HOLDINGS LIMITED
From: 31 January 2000To: 17 March 2010
ICS VALE LIMITED
From: 20 January 1999To: 31 January 2000
INGLEBY (1085) LIMITED
From: 31 March 1998To: 20 January 1999
Contact
Address

Becket House Lambeth Palace Road London, SE1 7EU,

Previous Addresses

Albert House Quay Place Edward Street Birmingham England B1 2RA England
From: 27 October 2016To: 1 June 2021
Lombard House, Worcester House Stourport on Severn Worcestershire DY13 9BZ
From: 31 March 1998To: 27 October 2016
Timeline

34 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Capital Update
Jan 10
Share Buyback
Feb 10
Capital Reduction
Mar 10
Director Left
Mar 11
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jan 16
Capital Update
Aug 17
Funding Round
Aug 17
Director Left
Apr 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
5
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

BERNARD, Philippe Laurent

Active
Lambeth Palace Road, LondonSE1 7EU
Born October 1969
Director
Appointed 01 Feb 2025

CALAIS, Julien Didier

Active
Lambeth Palace Road, LondonSE1 7EU
Born July 1978
Director
Appointed 01 Jul 2025

BRILEY, Colin John

Resigned
Leasowes Lane, HalesowenB62 8QE
Secretary
Appointed 25 Nov 1998
Resigned 01 Jul 2007

NEWCOMBE, David Keith

Resigned
Lombard House, Worcester House, WorcestershireDY13 9BZ
Secretary
Appointed 01 Aug 2007
Resigned 13 Jun 2012

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 31 Mar 1998
Resigned 25 Nov 1998

ATKINSON, Robert Frederick

Resigned
15 Stanford Grove, HalesowenB63 1JG
Born July 1957
Director
Appointed 01 Nov 2000
Resigned 31 May 2007

BAKER, Bryan William

Resigned
Little Hales House, NewportTF10 9AW
Born December 1932
Director
Appointed 08 Feb 1999
Resigned 28 Apr 2000

BRILEY, Colin John

Resigned
Leasowes Lane, HalesowenB62 8QE
Born November 1958
Director
Appointed 25 Nov 1998
Resigned 01 Jul 2007

CHESHIRE, Derek Richard

Resigned
28 Spot Lane, MaidstoneME15 8NU
Born June 1943
Director
Appointed 25 Nov 1998
Resigned 29 Feb 2000

CRILLON, Olivier

Resigned
Lambeth Palace Road, LondonSE1 7EU
Born May 1971
Director
Appointed 24 Jul 2015
Resigned 28 Aug 2018

DIDIER, Jean-Stephane

Resigned
Lombard House, Worcester House, WorcestershireDY13 9BZ
Born August 1974
Director
Appointed 13 Jun 2012
Resigned 13 Jun 2012

FLEWERS, Terence Joseph

Resigned
Birchwood Fields, MaidstoneME16 9NL
Born June 1943
Director
Appointed 25 Nov 1998
Resigned 19 Nov 1999

HYDE, Stephen Anthony

Resigned
Lombard House, Worcester House, WorcestershireDY13 9BZ
Born February 1955
Director
Appointed 01 Nov 2000
Resigned 26 Aug 2014

INSALL, John David

Resigned
Lombard House, Worcester House, WorcestershireDY13 9BZ
Born August 1945
Director
Appointed 24 Sept 2007
Resigned 31 Mar 2011

INSALL, John David

Resigned
1a Church Walk, Stourport On SevernDY13 0AL
Born August 1945
Director
Appointed 01 Nov 2000
Resigned 30 Sept 2005

JOUY, Philippe Daniel, Jacques, Mr.

Resigned
39 York Road, LondonSE1 7NQ
Born September 1966
Director
Appointed 13 Jun 2012
Resigned 24 Jul 2015

MAIL, Gary

Resigned
Lombard House, Worcester House, WorcestershireDY13 9BZ
Born October 1964
Director
Appointed 10 Aug 2009
Resigned 13 Jun 2012

MEADOWS, Geoffrey William

Resigned
Sycamore Place Trottiscliffe Road, West MallingME19 5AZ
Born July 1945
Director
Appointed 25 Nov 1998
Resigned 19 Nov 1999

MIDENA, Jean-Luc

Resigned
Lambeth Palace Road, LondonSE1 7EU
Born September 1969
Director
Appointed 28 Aug 2018
Resigned 03 Oct 2023

MONTFORT, Olivier Luc Marie

Resigned
Avenue Eugene Freyssinet, Saint Quentin En Yvelines Cedex78061
Born July 1958
Director
Appointed 13 Jun 2012
Resigned 24 Jun 2015

MORRIS, Richard William

Resigned
Astwood New House, BromsgroveB60 4BL
Born January 1952
Director
Appointed 01 Nov 2000
Resigned 30 Sept 2008

NEWCOMBE, David Keith

Resigned
Lombard House, Worcester House, WorcestershireDY13 9BZ
Born March 1953
Director
Appointed 01 Aug 2007
Resigned 13 Jun 2012

PLIMMER, Michael James

Resigned
Garand, LlwyngwrilLL37 2JQ
Born March 1947
Director
Appointed 25 Nov 1998
Resigned 12 Jun 2003

RACINE, Olivier-Marie, Mr.

Resigned
Avenue Eugene Freyssinet, Saint Quentin En Yvelines Cedex78061
Born October 1958
Director
Appointed 13 Jun 2012
Resigned 03 Apr 2018

REEVES, Keith John

Resigned
Lombard House, Worcester House, WorcestershireDY13 9BZ
Born May 1966
Director
Appointed 01 May 2007
Resigned 13 Jun 2012

ROUX, Thibaut Maxime

Resigned
Lambeth Palace Road, LondonSE1 7EU
Born December 1974
Director
Appointed 02 Oct 2023
Resigned 01 Jul 2025

SKOROCHOD, Pierre Henri

Resigned
Avenue Eugene Freyssinet, 78280 Guyancourt
Born May 1962
Director
Appointed 24 Jun 2015
Resigned 12 Oct 2021

SOW, Madani

Resigned
39 York Road, LondonSE1 7NQ
Born November 1955
Director
Appointed 13 Jun 2012
Resigned 26 Jan 2016

VIALA, Fabienne Paule

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born August 1962
Director
Appointed 12 Oct 2021
Resigned 01 Feb 2025

WALLIS, Michael

Resigned
Lombard House, Worcester House, WorcestershireDY13 9BZ
Born November 1942
Director
Appointed 25 Nov 1998
Resigned 13 Jun 2012

WARDMAN, Peter Thomas

Resigned
4 Buckland Walk, NewportTF10 7NQ
Born October 1944
Director
Appointed 19 Apr 2002
Resigned 30 Sept 2009

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 31 Mar 1998
Resigned 25 Nov 1998

Persons with significant control

1

Bouygues (U.K.) Limited

Active
Lambeth Palace Road, LondonSE1 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Legacy
9 August 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 August 2017
SH19Statement of Capital
Legacy
9 August 2017
CAP-SSCAP-SS
Resolution
9 August 2017
RESOLUTIONSResolutions
Resolution
9 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 June 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Miscellaneous
29 August 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Change Person Director Company With Change Date
25 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2013
CH01Change of Director Details
Auditors Resignation Company
24 October 2012
AUDAUD
Miscellaneous
19 October 2012
MISCMISC
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 July 2012
AA01Change of Accounting Reference Date
Statement Of Companys Objects
12 July 2012
CC04CC04
Legacy
12 July 2012
MG02MG02
Legacy
12 July 2012
MG02MG02
Resolution
20 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Group
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Memorandum Articles
30 March 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 March 2010
CONNOTConfirmation Statement Notification
Capital Cancellation Shares
10 March 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 March 2010
SH03Return of Purchase of Own Shares
Resolution
5 February 2010
RESOLUTIONSResolutions
Legacy
28 January 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 January 2010
SH19Statement of Capital
Legacy
28 January 2010
CAP-SSCAP-SS
Resolution
28 January 2010
RESOLUTIONSResolutions
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 July 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
31 July 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Group
23 November 2007
AAAnnual Accounts
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Group
17 January 2007
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Group
1 February 2006
AAAnnual Accounts
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
6 October 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Group
27 October 2003
AAAnnual Accounts
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
363sAnnual Return (shuttle)
Resolution
21 November 2002
RESOLUTIONSResolutions
Resolution
21 November 2002
RESOLUTIONSResolutions
Resolution
21 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 October 2002
AAAnnual Accounts
Resolution
24 July 2002
RESOLUTIONSResolutions
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
8 April 2002
CERT17CERT17
Legacy
8 April 2002
OC138OC138
Legacy
25 January 2002
122122
Legacy
25 January 2002
123Notice of Increase in Nominal Capital
Legacy
17 January 2002
88(2)R88(2)R
Resolution
17 January 2002
RESOLUTIONSResolutions
Resolution
17 January 2002
RESOLUTIONSResolutions
Resolution
17 January 2002
RESOLUTIONSResolutions
Resolution
17 January 2002
RESOLUTIONSResolutions
Resolution
17 January 2002
RESOLUTIONSResolutions
Resolution
17 January 2002
RESOLUTIONSResolutions
Resolution
17 January 2002
RESOLUTIONSResolutions
Legacy
11 January 2002
122122
Accounts With Accounts Type Group
19 October 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 2001
AAAnnual Accounts
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Resolution
24 August 2000
RESOLUTIONSResolutions
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
6 March 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 1999
225Change of Accounting Reference Date
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 1999
AAAnnual Accounts
Legacy
2 November 1999
225Change of Accounting Reference Date
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
88(2)R88(2)R
Resolution
22 January 1999
RESOLUTIONSResolutions
Resolution
22 January 1999
RESOLUTIONSResolutions
Resolution
22 January 1999
RESOLUTIONSResolutions
Legacy
22 January 1999
122122
Legacy
22 January 1999
88(2)R88(2)R
Legacy
22 January 1999
88(2)R88(2)R
Legacy
22 January 1999
123Notice of Increase in Nominal Capital
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 1999
395Particulars of Mortgage or Charge
Incorporation Company
31 March 1998
NEWINCIncorporation