Background WavePink WaveYellow Wave

AMEC FOSTER WHEELER FINANCE ASIA LIMITED (06205760)

AMEC FOSTER WHEELER FINANCE ASIA LIMITED (06205760) is an active UK company. incorporated on 10 April 2007. with registered office in Knutsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AMEC FOSTER WHEELER FINANCE ASIA LIMITED has been registered for 18 years. Current directors include ANGUS, Grant Rae, BEEVER, Dominic John.

Company Number
06205760
Status
active
Type
ltd
Incorporated
10 April 2007
Age
18 years
Address
Booths Park, Knutsford, WA16 8QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANGUS, Grant Rae, BEEVER, Dominic John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMEC FOSTER WHEELER FINANCE ASIA LIMITED

AMEC FOSTER WHEELER FINANCE ASIA LIMITED is an active company incorporated on 10 April 2007 with the registered office located in Knutsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AMEC FOSTER WHEELER FINANCE ASIA LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06205760

LTD Company

Age

18 Years

Incorporated 10 April 2007

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 21 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

AMEC FINANCE ASIA LIMITED
From: 27 November 2007To: 15 December 2014
AMEC INVESTMENTS OFFSHORE LIMITED
From: 10 April 2007To: 27 November 2007
Contact
Address

Booths Park Chelford Road Knutsford, WA16 8QZ,

Timeline

15 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
Jul 10
Funding Round
Jul 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jul 25
Director Joined
Aug 25
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

MACRURY, Sarah Marion

Active
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 08 Jul 2024

ANGUS, Grant Rae

Active
Hareness Road, AberdeenAB12 3LE
Born July 1970
Director
Appointed 01 May 2025

BEEVER, Dominic John

Active
Hareness Road, AberdeenAB12 3LE
Born November 1973
Director
Appointed 08 Aug 2025

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Secretary
Appointed 10 Apr 2007
Resigned 22 Jul 2016

JONES, Iain Angus

Resigned
Hareness Road, AberdeenAB12 3LE
Secretary
Appointed 16 Feb 2018
Resigned 12 Jun 2024

WARBURTON, Jennifer Ann

Resigned
Booths Park, KnutsfordWA16 8QZ
Secretary
Appointed 22 Jul 2016
Resigned 16 Feb 2018

BUTCHER, Adam Paul

Resigned
Hareness Road, AberdeenAB12 3LE
Born October 1976
Director
Appointed 12 Aug 2024
Resigned 31 Jul 2025

CHARNOCK, Ian Graeme Lloyd

Resigned
58 Bracken Road, BrighouseHX6 2HR
Born July 1962
Director
Appointed 03 Apr 2008
Resigned 31 Oct 2008

FIDLER, Christopher Laskey

Resigned
Marlborough Avenue, Cheadle HulmeSK8 7AW
Born January 1955
Director
Appointed 10 Apr 2007
Resigned 28 Nov 2007

HOLLAND, Peter James

Resigned
Woodside House, WrexhamLL12 8LH
Born December 1947
Director
Appointed 10 Apr 2007
Resigned 28 Nov 2007

KIM, Soo Hong

Resigned
Apartment 101-102 Intel Villa 44-2, Sungnam City
Born March 1959
Director
Appointed 28 Nov 2007
Resigned 31 Oct 2011

LING, Grant Richmond

Resigned
Flat 24, LondonN19 5NS
Born April 1956
Director
Appointed 31 Oct 2008
Resigned 30 Nov 2017

MCLEAN, Andrew Stuart

Resigned
Hareness Road, AberdeenAB12 3LE
Born February 1970
Director
Appointed 11 Aug 2020
Resigned 12 Aug 2024

SETTER, William George

Resigned
Hareness Road, AberdeenAB12 3LE
Born April 1975
Director
Appointed 30 Nov 2017
Resigned 21 Mar 2025

SIDDALL, Stuart James

Resigned
The Willows 9c Elmwood Park, Gerrards CrossSL9 7EP
Born May 1953
Director
Appointed 28 Nov 2007
Resigned 03 Apr 2008

AMEC NOMINEES LIMITED

Resigned
Chelford Road, KnutsfordWA16 8QZ
Corporate director
Appointed 31 Oct 2011
Resigned 11 Aug 2020

Persons with significant control

1

Chelford Road, KnutsfordWA16 8QZ

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

125

Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
PARENT_ACCPARENT_ACC
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Legacy
21 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2024
AAAnnual Accounts
Legacy
21 September 2024
PARENT_ACCPARENT_ACC
Legacy
21 September 2024
AGREEMENT2AGREEMENT2
Legacy
21 September 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 May 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2023
AAAnnual Accounts
Legacy
4 November 2023
PARENT_ACCPARENT_ACC
Legacy
4 November 2023
GUARANTEE2GUARANTEE2
Legacy
4 November 2023
AGREEMENT2AGREEMENT2
Legacy
27 October 2023
PARENT_ACCPARENT_ACC
Legacy
27 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2022
AAAnnual Accounts
Legacy
8 November 2022
PARENT_ACCPARENT_ACC
Legacy
8 November 2022
GUARANTEE2GUARANTEE2
Legacy
8 November 2022
AGREEMENT2AGREEMENT2
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Legacy
5 January 2022
GUARANTEE2GUARANTEE2
Legacy
5 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2020
AAAnnual Accounts
Legacy
24 October 2020
PARENT_ACCPARENT_ACC
Legacy
24 October 2020
GUARANTEE2GUARANTEE2
Legacy
24 October 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2019
AAAnnual Accounts
Legacy
9 August 2019
PARENT_ACCPARENT_ACC
Legacy
9 August 2019
AGREEMENT2AGREEMENT2
Legacy
9 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2018
AAAnnual Accounts
Legacy
8 June 2018
PARENT_ACCPARENT_ACC
Legacy
8 June 2018
AGREEMENT2AGREEMENT2
Legacy
8 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
8 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2017
AAAnnual Accounts
Legacy
24 July 2017
PARENT_ACCPARENT_ACC
Legacy
24 July 2017
AGREEMENT2AGREEMENT2
Legacy
24 July 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Legacy
26 May 2016
PARENT_ACCPARENT_ACC
Legacy
26 May 2016
AGREEMENT2AGREEMENT2
Legacy
26 May 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2015
AAAnnual Accounts
Legacy
16 July 2015
PARENT_ACCPARENT_ACC
Legacy
6 July 2015
AGREEMENT2AGREEMENT2
Legacy
6 July 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Certificate Change Of Name Company
15 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 December 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2014
AAAnnual Accounts
Legacy
14 May 2014
PARENT_ACCPARENT_ACC
Legacy
8 May 2014
AGREEMENT2AGREEMENT2
Legacy
8 May 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Appoint Corporate Director Company With Name
18 November 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Resolution
5 August 2011
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Auditors Resignation Company
24 January 2011
AUDAUD
Miscellaneous
14 December 2010
MISCMISC
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Capital Allotment Shares
8 July 2010
SH01Allotment of Shares
Resolution
27 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
225Change of Accounting Reference Date
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Memorandum Articles
1 December 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2007
287Change of Registered Office
Legacy
23 October 2007
88(2)R88(2)R
Legacy
23 October 2007
123Notice of Increase in Nominal Capital
Resolution
23 October 2007
RESOLUTIONSResolutions
Resolution
23 October 2007
RESOLUTIONSResolutions
Incorporation Company
10 April 2007
NEWINCIncorporation