Background WavePink WaveYellow Wave

AMEY VENTURES LIMITED (04164284)

AMEY VENTURES LIMITED (04164284) is an active UK company. incorporated on 20 February 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AMEY VENTURES LIMITED has been registered for 25 years. Current directors include NELSON, Andrew Latham, PEARMAN, Katherine Anne Louise.

Company Number
04164284
Status
active
Type
ltd
Incorporated
20 February 2001
Age
25 years
Address
Chancery Exchange, London, EC4A 1AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NELSON, Andrew Latham, PEARMAN, Katherine Anne Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMEY VENTURES LIMITED

AMEY VENTURES LIMITED is an active company incorporated on 20 February 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AMEY VENTURES LIMITED was registered 25 years ago.(SIC: 64209)

Status

active

Active since 25 years ago

Company No

04164284

LTD Company

Age

25 Years

Incorporated 20 February 2001

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 18 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

M-LOGIC LTD
From: 20 February 2001To: 14 April 2003
Contact
Address

Chancery Exchange 10 Furnival Street London, EC4A 1AB,

Previous Addresses

The Sherard Building Edmund Halley Road Oxford OX4 4DQ
From: 20 February 2001To: 2 September 2019
Timeline

10 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Apr 11
Director Joined
Aug 11
Director Left
Jul 13
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Dec 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

SHERARD SECRETARIAT SERVICES LIMITED

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

NELSON, Andrew Latham

Active
Chancery Exchange, LondonEC4A 1AB
Born April 1959
Director
Appointed 22 Dec 2002

PEARMAN, Katherine Anne Louise

Active
Chancery Exchange, LondonEC4A 1AB
Born October 1961
Director
Appointed 27 Mar 2020

HUI, Carol

Resigned
GU8
Secretary
Appointed 03 Sept 2001
Resigned 30 Nov 2005

WHITE, Alison Scillitoe

Resigned
101 Harefield Road, UxbridgeUB8 1PL
Secretary
Appointed 20 Feb 2001
Resigned 03 Sept 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Feb 2001
Resigned 20 Feb 2001

CHANNON, Martin

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born June 1957
Director
Appointed 17 Apr 2003
Resigned 04 Apr 2011

CONNELLY, John Gerard

Resigned
Chancery Exchange, LondonEC4A 1AB
Born November 1960
Director
Appointed 04 Apr 2011
Resigned 07 Mar 2022

COTTRELL, Keith

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born June 1955
Director
Appointed 17 Apr 2003
Resigned 30 Jun 2013

ENTWISTLE, Richard William

Resigned
Crossways Crays Pond, Goring HeathRG8 7QE
Born February 1953
Director
Appointed 15 Oct 2002
Resigned 30 Jun 2005

EWELL, Melvyn

Resigned
The Sherard Building, OxfordOX4 4DQ
Born September 1958
Director
Appointed 15 Oct 2002
Resigned 31 Mar 2016

GHAFOOR, Asif

Resigned
Chancery Exchange, LondonEC4A 1AB
Born November 1970
Director
Appointed 12 May 2008
Resigned 13 Mar 2020

KAYSER, Michael Arthur

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

LEO, Jose

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

MILLER, David John

Resigned
1 Asmara Road, LondonNW2 3SS
Born April 1962
Director
Appointed 20 Feb 2001
Resigned 10 Sept 2002

MILNER, Andrew Lee

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born April 1969
Director
Appointed 19 Feb 2016
Resigned 12 Dec 2019

MOGG, Charles Michael

Resigned
Ladywood Stray, Stratford Upon AvonCV37 9XD
Born April 1945
Director
Appointed 15 Oct 2002
Resigned 03 Sept 2003

OSBOURNE, Robert Charles

Resigned
Heath View, NewportTF10 9DG
Born February 1961
Director
Appointed 26 Feb 2001
Resigned 03 Sept 2001

PILKINGTON, John

Resigned
7 Church Road, Leighton BuzzardLU7 2LR
Born June 1949
Director
Appointed 22 Mar 2004
Resigned 30 May 2008

STAPLES, Brian Lynn

Resigned
Pendle House, MacclesfieldSK10 4AR
Born April 1945
Director
Appointed 22 Feb 2001
Resigned 28 Feb 2003

SUTHERLAND, Douglas Iain

Resigned
Claro House Stratton Chase Drive, Chalfont St GilesHP8 4NS
Born March 1965
Director
Appointed 22 Dec 2002
Resigned 22 Mar 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Feb 2001
Resigned 20 Feb 2001

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

145

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 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
20 December 2022
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
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 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
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Sail Address Company With New Address
19 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Statement Of Companys Objects
11 February 2014
CC04CC04
Resolution
11 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Miscellaneous
29 July 2013
MISCMISC
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Miscellaneous
15 July 2013
MISCMISC
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
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
25 August 2011
AR01AR01
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 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
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Resolution
17 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
5 February 2009
288cChange of Particulars
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Legacy
19 March 2008
190190
Legacy
10 January 2008
88(2)R88(2)R
Legacy
10 January 2008
123Notice of Increase in Nominal Capital
Resolution
10 January 2008
RESOLUTIONSResolutions
Resolution
10 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
1 March 2007
88(2)R88(2)R
Legacy
1 March 2007
123Notice of Increase in Nominal Capital
Resolution
1 March 2007
RESOLUTIONSResolutions
Resolution
1 March 2007
RESOLUTIONSResolutions
Legacy
30 November 2006
288cChange of Particulars
Legacy
11 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
9 March 2006
288cChange of Particulars
Legacy
20 February 2006
363aAnnual Return
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
Legacy
20 July 2005
288cChange of Particulars
Legacy
19 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Legacy
18 February 2005
363aAnnual Return
Legacy
18 August 2004
288cChange of Particulars
Legacy
25 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Legacy
21 April 2004
353353
Legacy
21 April 2004
287Change of Registered Office
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
403aParticulars of Charge Subject to s859A
Legacy
25 February 2004
363aAnnual Return
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Auditors Resignation Company
29 August 2003
AUDAUD
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Auditors Resignation Company
31 July 2003
AUDAUD
Legacy
12 May 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2003
395Particulars of Mortgage or Charge
Legacy
24 March 2003
363aAnnual Return
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
287Change of Registered Office
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 June 2002
AAAnnual Accounts
Resolution
11 June 2002
RESOLUTIONSResolutions
Resolution
11 June 2002
RESOLUTIONSResolutions
Resolution
11 June 2002
RESOLUTIONSResolutions
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
18 October 2001
225Change of Accounting Reference Date
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288cChange of Particulars
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
287Change of Registered Office
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Incorporation Company
20 February 2001
NEWINCIncorporation