Background WavePink WaveYellow Wave

AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED (06489945)

AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED (06489945) is an active UK company. incorporated on 31 January 2008. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED has been registered for 18 years. Current directors include CONNELLY, John Gerard, DRYDEN, Kelvin Matthew, PEARMAN, Katherine Anne Louise and 1 others.

Company Number
06489945
Status
active
Type
ltd
Incorporated
31 January 2008
Age
18 years
Address
3rd Floor 3 - 5 Charlotte Street, Manchester, M1 4HB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CONNELLY, John Gerard, DRYDEN, Kelvin Matthew, PEARMAN, Katherine Anne Louise, PUNNY, Pavan
SIC Codes
68320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED

AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED is an active company incorporated on 31 January 2008 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED was registered 18 years ago.(SIC: 68320, 82990)

Status

active

Active since 18 years ago

Company No

06489945

LTD Company

Age

18 Years

Incorporated 31 January 2008

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 16 June 2025 (9 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 16 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

3rd Floor 3 - 5 Charlotte Street Manchester, M1 4HB,

Previous Addresses

Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom
From: 2 September 2019To: 31 March 2022
The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ
From: 31 January 2008To: 2 September 2019
Timeline

44 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Oct 10
Director Left
Apr 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Aug 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jul 13
Director Joined
Jan 14
Director Left
Jun 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Dec 23
Director Left
Jan 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

ALBANY SECRETARIAT LIMITED

Active
3-5 Charlotte Street, ManchesterM1 4HB
Corporate secretary
Appointed 07 Jun 2023

CONNELLY, John Gerard

Active
80 Strand, LondonWC2R 0RE
Born November 1960
Director
Appointed 12 Sept 2024

DRYDEN, Kelvin Matthew

Active
10 Furnival Street, LondonEC4A 1AB
Born February 1970
Director
Appointed 12 Sept 2024

PEARMAN, Katherine Anne Louise

Active
Chancery Exchange, LondonEC4A 1AB
Born October 1961
Director
Appointed 07 Mar 2022

PUNNY, Pavan

Active
Threadneedle Street, LondonEC2R 8HP
Born March 1992
Director
Appointed 12 Sept 2024

HATCHER, Paul James

Resigned
3 - 5 Charlotte Street, ManchesterM1 4HB
Secretary
Appointed 31 Mar 2022
Resigned 07 Jun 2023

SHERARD SECRETARIAT SERVICES LIMITED

Resigned
10 Furnival Street, LondonEC4A 1AB
Corporate secretary
Appointed 31 Jan 2008
Resigned 23 Mar 2022

ANAND, Neeti Mukundrai

Resigned
Level 4, LondonEC3R 5DD
Born November 1984
Director
Appointed 18 Nov 2021
Resigned 31 Dec 2023

CHANNON, Martin

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born June 1957
Director
Appointed 31 Jan 2008
Resigned 04 Apr 2011

CONNELLY, John Gerard

Resigned
Chancery Exchange, LondonEC4A 1AB
Born November 1960
Director
Appointed 12 Jul 2010
Resigned 07 Mar 2022

COTTRELL, Keith

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born June 1955
Director
Appointed 01 Feb 2008
Resigned 10 Apr 2013

FALERO, Louis Javier

Resigned
Level 4, LondonEC3R 5DD
Born February 1977
Director
Appointed 24 Dec 2019
Resigned 06 Oct 2022

FOURNIS, Erwan Benoit

Resigned
Gurney Drive, LondonN2 0DE
Born September 1972
Director
Appointed 14 Dec 2018
Resigned 24 Dec 2019

GHAFOOR, Asif

Resigned
The Sherard Building, OxfordOX4 4DQ
Born November 1970
Director
Appointed 25 Jul 2013
Resigned 01 Mar 2017

GHAFOOR, Asif

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born November 1970
Director
Appointed 20 Feb 2008
Resigned 10 Apr 2013

HARDWICKE, Alexandra Jane

Resigned
10 Furnival Street, LondonEC4A 1AB
Born November 1978
Director
Appointed 05 Dec 2023
Resigned 12 Sept 2024

HERRIOTT, Charles William Grant

Resigned
Level 4, LondonEC3R 5DD
Born April 1986
Director
Appointed 14 Sept 2016
Resigned 21 Aug 2017

JOHNSTONE, Benjamin Maurice Edward

Resigned
1 Cornhill, LondonEC3V 3ND
Born November 1982
Director
Appointed 02 Nov 2011
Resigned 24 Aug 2012

KAZNACHEIEVA, Nadiia

Resigned
2-4 Idol Lane, LondonEC3R 5DD
Born March 1979
Director
Appointed 19 Oct 2022
Resigned 06 Jul 2023

KOOLHAAS, Engel Johan Roelof

Resigned
1118 Bh, Schiphol
Born February 1960
Director
Appointed 24 Sept 2013
Resigned 01 Jul 2016

KOOLHAAS, Engel Johan Roelof

Resigned
1118 Bh, Schiphol
Born February 1960
Director
Appointed 02 Nov 2011
Resigned 16 Jan 2013

MURPHY, Helen Mary

Resigned
Level 4, LondonEC3R 5DD
Born April 1981
Director
Appointed 28 Jan 2021
Resigned 18 Nov 2021

MURPHY, Helen Mary

Resigned
Idol Lane, LondonEC3R 5DD
Born April 1981
Director
Appointed 21 Aug 2017
Resigned 14 Dec 2018

PEARMAN, Katherine Anne Louise

Resigned
Chancery Exchange, LondonEC4A 1AB
Born October 1961
Director
Appointed 01 Mar 2017
Resigned 07 Mar 2022

ROMAGNOLI, Mario

Resigned
62 Threadneedle Street, LondonEC2R 8HP
Born November 1994
Director
Appointed 27 Jul 2023
Resigned 12 Sept 2024

ROSHIER, Angela Louise

Resigned
Level 4, LondonEC3R 5DD
Born January 1975
Director
Appointed 19 Oct 2010
Resigned 26 Jan 2021

STEENBERGEN, Michael

Resigned
Wtc Schipol Airport, Schipol
Born September 1966
Director
Appointed 10 May 2010
Resigned 02 Nov 2011

TURNBULL-FOX, Moira

Resigned
30 St. Mary Axe, LondonEC3A 8BF
Born June 1971
Director
Appointed 16 Jan 2013
Resigned 14 Sept 2016

Persons with significant control

1

Amey Belfast Schools Partnership Hold Co Limited

Active
3 - 5 Charlotte Street, ManchesterM1 4HB

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

121

Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 June 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 September 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
18 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Change To A Person With Significant Control
17 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 July 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 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
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Change Person Director Company With Change Date
26 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 February 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
11 July 2009
AAAnnual Accounts
Legacy
22 May 2009
225Change of Accounting Reference Date
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
353353
Legacy
24 February 2009
190190
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
88(2)Return of Allotment of Shares
Legacy
14 March 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
123Notice of Increase in Nominal Capital
Resolution
12 March 2008
RESOLUTIONSResolutions
Legacy
15 February 2008
288aAppointment of Director or Secretary
Incorporation Company
31 January 2008
NEWINCIncorporation