Background WavePink WaveYellow Wave

AMEO PROFESSIONAL SERVICES LIMITED (09786677)

AMEO PROFESSIONAL SERVICES LIMITED (09786677) is an active UK company. incorporated on 21 September 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AMEO PROFESSIONAL SERVICES LIMITED has been registered for 10 years. Current directors include CONWAY, Bjorn Alex Paul, GRIFFITHS, Richard Owen.

Company Number
09786677
Status
active
Type
ltd
Incorporated
21 September 2015
Age
10 years
Address
2 Whitechapel Road, London, E1 1EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CONWAY, Bjorn Alex Paul, GRIFFITHS, Richard Owen
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMEO PROFESSIONAL SERVICES LIMITED

AMEO PROFESSIONAL SERVICES LIMITED is an active company incorporated on 21 September 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AMEO PROFESSIONAL SERVICES LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09786677

LTD Company

Age

10 Years

Incorporated 21 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

AMEO SERVICES LTD
From: 21 September 2015To: 28 October 2015
Contact
Address

2 Whitechapel Road 2nd Floor, The Hickman London, E1 1EW,

Previous Addresses

2-4 the Hickman Building, 2nd Floor (South) Whitechapel Road London E1 1EW United Kingdom
From: 31 July 2023To: 1 August 2023
Runway East (Second Floor) 20 st Thomas Street London SE1 9RG England
From: 1 October 2020To: 31 July 2023
The Grange 37 Alcester Road Studley Warwickshire B80 7LL United Kingdom
From: 21 September 2015To: 1 October 2020
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 15
Funding Round
Nov 15
Director Joined
Mar 20
Owner Exit
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 21
Director Left
Jan 22
Director Joined
May 22
Director Left
May 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Dec 24
Director Left
Dec 24
Loan Cleared
Aug 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CONWAY, Bjorn Alex Paul

Active
Savoy Court, LondonWC2R 0EX
Born December 1968
Director
Appointed 09 Jan 2023

GRIFFITHS, Richard Owen

Active
Whitechapel Road, LondonE1 1EW
Born June 1981
Director
Appointed 17 Dec 2024

WARD, Fiona

Resigned
37 Alcester Road, StudleyB80 7LL
Secretary
Appointed 20 Sept 2016
Resigned 10 Mar 2020

DEARING, Michael

Resigned
20 St Thomas Street, LondonSE1 9RG
Born February 1979
Director
Appointed 21 Sept 2015
Resigned 16 May 2022

GHANDI, Neal Narenda

Resigned
20 St Thomas Street, LondonSE1 9RG
Born August 1967
Director
Appointed 16 May 2022
Resigned 09 Jan 2023

RIGBY, Oliver James

Resigned
Shoreditch High Street, LondonE1 6JE
Born March 1981
Director
Appointed 10 Mar 2020
Resigned 01 Oct 2022

WARD, Ben

Resigned
RickmansworthWD3 4DD
Born March 1980
Director
Appointed 15 Oct 2015
Resigned 31 Dec 2021

WINTERS, Stephen Richard

Resigned
Savoy Court, LondonWC2R 0EX
Born January 1968
Director
Appointed 01 Oct 2022
Resigned 17 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Whitechapel Road, LondonE1 1EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Mr Mike Dearing

Ceased
37 Alcester Road, StudleyB80 7LL
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Sept 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2025
AAAnnual Accounts
Legacy
30 December 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Legacy
30 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
4 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2024
AAAnnual Accounts
Legacy
18 November 2024
PARENT_ACCPARENT_ACC
Legacy
18 November 2024
GUARANTEE2GUARANTEE2
Legacy
18 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2023
AAAnnual Accounts
Legacy
5 April 2023
GUARANTEE2GUARANTEE2
Legacy
27 March 2023
PARENT_ACCPARENT_ACC
Legacy
27 March 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2022
AAAnnual Accounts
Legacy
21 March 2022
PARENT_ACCPARENT_ACC
Legacy
21 March 2022
AGREEMENT2AGREEMENT2
Legacy
21 March 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
15 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Resolution
16 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
12 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Resolution
11 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 September 2016
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
29 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Certificate Change Of Name Company
28 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 October 2015
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Incorporation Company
21 September 2015
NEWINCIncorporation