Background WavePink WaveYellow Wave

AMEY INFRASTRUCTURE MANAGEMENT (3) LIMITED (11488240)

AMEY INFRASTRUCTURE MANAGEMENT (3) LIMITED (11488240) is an active UK company. incorporated on 27 July 2018. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AMEY INFRASTRUCTURE MANAGEMENT (3) LIMITED has been registered for 7 years. Current directors include PEARMAN, Katherine Anne Louise, RAHUF, Kashif, SCOTT, Jack Anthony.

Company Number
11488240
Status
active
Type
ltd
Incorporated
27 July 2018
Age
7 years
Address
3rd Floor 3 - 5 Charlotte Street, Manchester, M1 4HB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PEARMAN, Katherine Anne Louise, RAHUF, Kashif, SCOTT, Jack Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMEY INFRASTRUCTURE MANAGEMENT (3) LIMITED

AMEY INFRASTRUCTURE MANAGEMENT (3) LIMITED is an active company incorporated on 27 July 2018 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AMEY INFRASTRUCTURE MANAGEMENT (3) LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11488240

LTD Company

Age

7 Years

Incorporated 27 July 2018

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 14 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 OX4 4DQ United Kingdom
From: 27 July 2018To: 2 September 2019
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Oct 18
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Mar 22
Director Joined
Nov 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Oct 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HATCHER, Paul James

Active
3 - 5 Charlotte Street, ManchesterM1 4HB
Secretary
Appointed 31 Mar 2022

PEARMAN, Katherine Anne Louise

Active
Chancery Exchange, LondonEC4A 1AB
Born October 1961
Director
Appointed 16 Apr 2020

RAHUF, Kashif

Active
200 Aldersgate Street, LondonEC1A 4HD
Born December 1978
Director
Appointed 07 Nov 2024

SCOTT, Jack Anthony

Active
3rd Floor (South), LondonEC1A 4HD
Born January 1992
Director
Appointed 07 Nov 2024

SHERARD SECRETARIAT SERVICES LIMITED

Resigned
10 Furnival Street, LondonEC4A 1AB
Corporate secretary
Appointed 27 Jul 2018
Resigned 23 Mar 2022

CONNELLY, John Gerard

Resigned
Chancery Exchange, LondonEC4A 1AB
Born November 1960
Director
Appointed 27 Jul 2018
Resigned 07 Mar 2022

GHAFOOR, Asif

Resigned
Chancery Exchange, LondonEC4A 1AB
Born November 1970
Director
Appointed 27 Jul 2018
Resigned 13 Mar 2020

INNES, Alastair Charles Deverell

Resigned
10 Furnival Street, LondonEC4A 1AB
Born September 1970
Director
Appointed 09 Nov 2023
Resigned 17 Oct 2025

JONES, Sion Laurence

Resigned
Charterhouse Square, LondonEC1M 6EH
Born April 1974
Director
Appointed 27 Sept 2018
Resigned 01 Oct 2024

KNIGHT, Richard Daniel

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born January 1974
Director
Appointed 27 Sept 2018
Resigned 07 Nov 2024

Persons with significant control

2

200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2018
10 Furnival Street, LondonEC4A 1AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 27 Jul 2018
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Change To A Person With Significant Control
20 November 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Change To A Person With Significant Control
14 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 April 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
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
2 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
24 January 2019
AA01Change of Accounting Reference Date
Legacy
26 November 2018
RPCH01RPCH01
Capital Allotment Shares
18 October 2018
SH01Allotment of Shares
Resolution
17 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Incorporation Company
27 July 2018
NEWINCIncorporation