AMEY ROADS NI HOLDINGS LIMITED - BELFAST


Company Profile Company Filings

Overview

AMEY ROADS NI HOLDINGS LIMITED is a Private Limited Company from BELFAST and has the status: Active.
AMEY ROADS NI HOLDINGS LIMITED was incorporated 17 years ago on 28/02/2007 and has the registered number: NI063344. The accounts status is GROUP and accounts are next due on 31/12/2024.

AMEY ROADS NI HOLDINGS LIMITED - BELFAST

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CARSON MCDOWELL LLP
MURRAY HOUSE
BELFAST
BT1 6DN

This Company Originates in : United Kingdom
Previous trading names include:
AMEY LAGAN ROADS HOLDINGS LIMITED (until 08/01/2015)

Confirmation Statements

Last Statement Next Statement Due
01/05/2023 15/05/2024

Map

CARSON MCDOWELL LLP

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PARIO LTD Corporate Secretary 2021-07-16 CURRENT
MR KELVIN MATTHEW DRYDEN Feb 1970 British Director 2024-03-06 CURRENT
MR WILLIAM JAKEMAN Jul 1994 British Director 2023-07-25 CURRENT
MS HELEN MARY MURPHY Apr 1981 Irish Director 2021-02-03 CURRENT
KATHERINE ANNE LOUISE PEARMAN Oct 1961 British Director 2020-04-23 CURRENT
MR ADAM GEORGE WADDINGTON Dec 1974 British Director 2014-10-23 UNTIL 2021-11-24 RESIGNED
STEPHEN JOHN WITHERS Apr 1958 British Director 2010-07-13 UNTIL 2013-02-06 RESIGNED
MRS ANGELA LOUISE ROSHIER Jan 1975 British Director 2010-10-19 UNTIL 2011-11-15 RESIGNED
MRS ANGELA LOUISE ROSHIER Jan 1975 British Director 2014-01-16 UNTIL 2021-02-03 RESIGNED
KATHERINE ANNE LOUISE PEARMAN Oct 1961 British Director 2018-06-22 UNTIL 2020-03-13 RESIGNED
MR MICHAEL IRVING NOTMAN Jul 1962 British Director 2013-02-06 UNTIL 2013-09-30 RESIGNED
MR PAUL WILLIAM NASH Mar 1967 British Director 2014-11-17 UNTIL 2015-11-26 RESIGNED
ERWAN BENOIT FOURNIS Sep 1972 French Director 2019-01-29 UNTIL 2019-12-31 RESIGNED
MR SCOTT JAMES MARTIN Sep 1968 British Director 2014-04-24 UNTIL 2014-10-23 RESIGNED
MR PETER JOHN LEAHY Oct 1958 British Director 2016-09-06 UNTIL 2018-06-22 RESIGNED
MR MICHAEL ANTHONY LAGAN Aug 1955 Northern Irish Director 2007-02-28 UNTIL 2014-10-23 RESIGNED
MR KEVIN ANTHONY LAGAN Jan 1982 British Director 2013-02-01 UNTIL 2014-10-23 RESIGNED
MR ENGEL JOHAN ROELOF KOOLHAAS Feb 1960 Dutch Director 2011-11-15 UNTIL 2016-09-08 RESIGNED
MRS NADIIA KAZNACHEIEVA Mar 1979 Ukrainian Director 2022-10-03 UNTIL 2023-07-06 RESIGNED
MR CHARLES WILLIAM GRANT HERRIOTT Apr 1986 British Director 2015-11-26 UNTIL 2017-08-21 RESIGNED
MRS JILL HARROWER-STEELE Nov 1977 British Director 2014-04-24 UNTIL 2014-10-23 RESIGNED
ASIF GHAFOOR Nov 1970 British Director 2013-07-01 UNTIL 2020-03-13 RESIGNED
MR ASIF GHAFOOR Nov 1970 British Director 2007-02-28 UNTIL 2007-10-05 RESIGNED
ELEANOR LAURA LIPSEY Jul 1956 British Director 2011-09-07 UNTIL 2013-06-07 RESIGNED
JACK WOODRUFF Dec 1993 British Director 2021-11-24 UNTIL 2022-10-03 RESIGNED
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED Corporate Secretary 2015-03-12 UNTIL 2021-07-01 RESIGNED
MR JOHN GERARD CONNELLY Nov 1960 British Director 2020-04-23 UNTIL 2022-03-07 RESIGNED
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED Corporate Secretary 2015-03-15 UNTIL 2015-03-15 RESIGNED
PARIO LIMITED Corporate Secretary 2014-02-18 UNTIL 2015-01-31 RESIGNED
SHERARD SECRETARIAT SERVICES LIMITED Corporate Secretary 2007-12-12 UNTIL 2014-02-28 RESIGNED
MR JULIAN MALCOLM ST JOHN DEERING Jul 1968 British Director 2012-07-27 UNTIL 2014-11-17 RESIGNED
NICHOLAS JOHN DAWSON Feb 1961 British Director 2007-10-05 UNTIL 2008-05-20 RESIGNED
MR STUART PAUL DAVID May 1963 British Director 2011-09-07 UNTIL 2012-07-27 RESIGNED
MR KEITH COTTRELL Jun 1955 British Director 2007-02-28 UNTIL 2013-06-30 RESIGNED
MR GERARD ANTHONY CAWLEY Feb 1964 Irish Director 2007-02-28 UNTIL 2012-02-01 RESIGNED
MARTIN CHANNON Jun 1957 British Director 2008-05-20 UNTIL 2011-04-04 RESIGNED
MR JOHN GERARD CONNELLY Nov 1960 British Director 2010-07-12 UNTIL 2016-09-06 RESIGNED
MRS MOIRA TURNBULL-FOX Jun 1971 British Director 2014-01-16 UNTIL 2019-01-07 RESIGNED
MR DECLAN VINCENT CANAVAN Aug 1970 Irish Director 2010-09-01 UNTIL 2010-09-01 RESIGNED
MR LOUIS JAVIER FALERO Feb 1977 British Director 2016-09-08 UNTIL 2022-10-12 RESIGNED
MR HUGH JOHN BOYLE Aug 1971 Irish Director 2013-09-30 UNTIL 2014-11-17 RESIGNED
MR IAIN RAWDON BARBOUR Jun 1961 British Director 2013-06-07 UNTIL 2013-09-30 RESIGNED
MR DECLAN VINCENT CANAVAN Aug 1970 Irish Director 2007-10-05 UNTIL 2010-09-01 RESIGNED
MR RODNEY DEREK FILSHIE Aug 1959 British Director 2023-11-28 UNTIL 2024-03-06 RESIGNED
MR ANDREW DEREK FREEMAN Nov 1978 British Director 2014-11-17 UNTIL 2018-09-06 RESIGNED
PINSENT MASONS BELFAST SECRETARIAL LIMITED Corporate Secretary 2007-02-28 UNTIL 2007-12-12 RESIGNED
CHRISTOPHER CHARLES WEBSTER May 1958 British Director 2007-10-05 UNTIL 2010-04-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dif Infra Yield I Uk Limited 2017-09-21 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Dif Infra 3 Uk Limited 2016-04-06 - 2017-09-21 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Amey Ventures Investments Limited 2016-04-06 Manchester   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GROVE VILLAGE HOLDINGS LIMITED MANCHESTER UNITED KINGDOM Active SMALL 70100 - Activities of head offices
DERBYSHIRE SCHOOLS PHASE TWO LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
LONG EATON SCHOOL LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
IPP PROPERTIES (DERBYSHIRE SCHOOLS PHASE TWO) LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
NEWBOLD (DERBYSHIRE SCHOOLS PHASE TWO) LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
NORTHAMPTON SCHOOLS (IPP) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
NORTHAMPTON SCHOOLS LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
NORTHAMPTON SCHOOLS (HIGHGATE) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
CHRYSALIS (STANHOPE) HOLDINGS LIMITED LONDON UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
CHRYSALIS (STANHOPE) LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
AVANTAGE (CHESHIRE) HOLDINGS LIMITED WARRINGTON UNITED KINGDOM Active SMALL 70100 - Activities of head offices
AVANTAGE (CHESHIRE) LIMITED WARRINGTON UNITED KINGDOM Active SMALL 55900 - Other accommodation
VNBR ADVISORS LIMITED COBHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
VANBURGH INVESTMENT HOLDINGS LIMITED COBHAM Dissolved... TOTAL EXEMPTION FULL 70221 - Financial management
VANBURGH UHNW LIMITED COBHAM Dissolved... DORMANT 70221 - Financial management
VANBURGH ACQUISITION (VNBR) GP LIMITED COBHAM Dissolved... TOTAL EXEMPTION FULL 70221 - Financial management
VANBURGH ACQUISITION (VNBR) LP1 LIMITED COBHAM Dissolved... TOTAL EXEMPTION FULL 70221 - Financial management
AMEY ROADS NI LIMITED BELFAST Active FULL 52290 - Other transportation support activities
AMEY ROADS NI FINANCIAL PLC BELFAST Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AES BELFAST WEST POWER LIMITED BELFAST NORTHERN IRELAND Active FULL 74990 - Non-trading company
AES (NI) LIMITED BELFAST NORTHERN IRELAND Active FULL 82990 - Other business support service activities n.e.c.
ACCEPT CARE LTD BELFAST NORTHERN IRELAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
AMEY ROADS NI LIMITED BELFAST Active FULL 52290 - Other transportation support activities
AMEY ROADS NI FINANCIAL PLC BELFAST Active FULL 82990 - Other business support service activities n.e.c.
ALMIRA HOLDINGS LIMITED BELFAST NORTHERN IRELAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
3N DIAGNOSTICS LIMITED BELFAST Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
ALTAVEEDAN ENERGY LIMITED BELFAST NORTHERN IRELAND Active FULL 35110 - Production of electricity
MIK FUND SOLUTIONS UK LTD BELFAST NORTHERN IRELAND Active TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities