About

Registered Number: 06054499
Date of Incorporation: 16/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: Chancery Exchange, 10 Furnival Street, London, EC4A 1AB,

 

Ameycespa Wm (East) Ltd was registered on 16 January 2007 and has its registered office in London, it has a status of "Active". This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCREA, Gerranwen 27 February 2008 25 February 2009 1
NIETO MIER, Gonzalo 31 August 2010 31 December 2013 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AP01 - Appointment of director 03 April 2020
TM01 - Termination of appointment of director 23 March 2020
TM01 - Termination of appointment of director 23 March 2020
CH01 - Change of particulars for director 16 January 2020
CH01 - Change of particulars for director 16 January 2020
CH01 - Change of particulars for director 16 January 2020
CH01 - Change of particulars for director 16 January 2020
AA - Annual Accounts 08 October 2019
CH04 - Change of particulars for corporate secretary 02 September 2019
AD01 - Change of registered office address 02 September 2019
PSC05 - N/A 02 September 2019
CS01 - N/A 09 May 2019
AP01 - Appointment of director 13 December 2018
AA - Annual Accounts 30 November 2018
TM01 - Termination of appointment of director 06 November 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AP01 - Appointment of director 19 May 2016
TM01 - Termination of appointment of director 21 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 07 October 2014
CH01 - Change of particulars for director 19 August 2014
CH01 - Change of particulars for director 19 August 2014
AR01 - Annual Return 26 June 2014
MISC - Miscellaneous document 10 February 2014
TM01 - Termination of appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 09 October 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
AR01 - Annual Return 19 July 2013
TM01 - Termination of appointment of director 18 July 2013
AP01 - Appointment of director 28 February 2013
CH01 - Change of particulars for director 12 February 2013
TM01 - Termination of appointment of director 07 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
AP01 - Appointment of director 25 January 2012
AP01 - Appointment of director 12 January 2012
TM01 - Termination of appointment of director 05 December 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 29 July 2011
AP01 - Appointment of director 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
AR01 - Annual Return 23 June 2011
CERTNM - Change of name certificate 25 May 2011
CONNOT - N/A 25 May 2011
AP01 - Appointment of director 11 February 2011
AR01 - Annual Return 01 February 2011
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
TM01 - Termination of appointment of director 19 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
AP04 - Appointment of corporate secretary 08 October 2010
AD01 - Change of registered office address 08 October 2010
AA01 - Change of accounting reference date 14 September 2010
AA - Annual Accounts 13 July 2010
MG01 - Particulars of a mortgage or charge 23 February 2010
AR01 - Annual Return 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
MG01 - Particulars of a mortgage or charge 10 October 2009
AA - Annual Accounts 06 August 2009
395 - Particulars of a mortgage or charge 17 April 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 February 2009
363a - Annual Return 16 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 February 2009
353 - Register of members 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
AA - Annual Accounts 02 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
395 - Particulars of a mortgage or charge 20 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
RESOLUTIONS - N/A 05 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2008
363a - Annual Return 29 January 2008
353 - Register of members 29 January 2008
287 - Change in situation or address of Registered Office 29 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288b - Notice of resignation of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
RESOLUTIONS - N/A 12 February 2007
123 - Notice of increase in nominal capital 12 February 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
225 - Change of Accounting Reference Date 10 February 2007
287 - Change in situation or address of Registered Office 10 February 2007
288b - Notice of resignation of directors or secretaries 10 February 2007
CERTNM - Change of name certificate 06 February 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

Description Date Status Charge by
Supplemental legal charge 12 February 2010 Outstanding

N/A

Supplemental legal charge 05 October 2009 Outstanding

N/A

Supplemental legal charge 02 April 2009 Outstanding

N/A

Security agreement 11 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.