About

Registered Number: 06054499
Date of Incorporation: 16/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Chancery Exchange, 10 Furnival Street, London, EC4A 1AB,

 

Founded in 2007, Ameycespa Wm (East) Ltd has its registered office in London, it's status at Companies House is "Active". The organisation has 2 directors listed at Companies House. We don't currently know the number of employees at this organisation.

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.