Background WavePink WaveYellow Wave

AMEY FINANCE SERVICES LIMITED (09918774)

AMEY FINANCE SERVICES LIMITED (09918774) is an active UK company. incorporated on 16 December 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. AMEY FINANCE SERVICES LIMITED has been registered for 10 years. Current directors include MILNER, Andrew Lee, NELSON, Andrew Latham.

Company Number
09918774
Status
active
Type
ltd
Incorporated
16 December 2015
Age
10 years
Address
Chancery Exchange, London, EC4A 1AB
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
MILNER, Andrew Lee, NELSON, Andrew Latham
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMEY FINANCE SERVICES LIMITED

AMEY FINANCE SERVICES LIMITED is an active company incorporated on 16 December 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. AMEY FINANCE SERVICES LIMITED was registered 10 years ago.(SIC: 66290)

Status

active

Active since 10 years ago

Company No

09918774

LTD Company

Age

10 Years

Incorporated 16 December 2015

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 17 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

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Chancery Exchange 10 Furnival Street London, EC4A 1AB,

Previous Addresses

The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ
From: 16 December 2015To: 2 September 2019
Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SHERARD SECRETARIAT SERVICES LIMITED

Active
10 Furnival Street, LondonEC4A 1AB
Corporate secretary
Appointed 16 Dec 2015

MILNER, Andrew Lee

Active
10 Furnival Street, LondonEC4A 1AB
Born April 1969
Director
Appointed 30 Dec 2022

NELSON, Andrew Latham

Active
Furnival Street, LondonEC4A 1AB
Born April 1959
Director
Appointed 16 Dec 2015

EWELL, Melvyn

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born September 1958
Director
Appointed 16 Dec 2015
Resigned 31 Mar 2016

FISHER, Amanda Lucia

Resigned
Chancery Exchange, LondonEC4A 1AB
Born November 1963
Director
Appointed 15 Jan 2020
Resigned 30 Dec 2022

MILNER, Andrew Lee

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

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

36

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Auditors Resignation Company
14 April 2023
AUDAUD
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 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
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Incorporation Company
16 December 2015
NEWINCIncorporation