Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VAN AMEYDE UK HOLDING LIMITED
Company Information for

VAN AMEYDE UK HOLDING LIMITED

42 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, ME19 4AJ,
Company Registration Number
02998842
Private Limited Company
Active

Company Overview

About Van Ameyde Uk Holding Ltd
VAN AMEYDE UK HOLDING LIMITED was founded on 1994-12-06 and has its registered office in West Malling. The organisation's status is listed as "Active". Van Ameyde Uk Holding Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VAN AMEYDE UK HOLDING LIMITED
 
Legal Registered Office
42 KINGS HILL AVENUE
KINGS HILL
WEST MALLING
ME19 4AJ
Other companies in BR1
 
Previous Names
VAN AMEYDE & WALLIS (UK) LIMITED02/07/2007
Filing Information
Company Number 02998842
Company ID Number 02998842
Date formed 1994-12-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 15:12:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VAN AMEYDE UK HOLDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VAN AMEYDE UK HOLDING LIMITED

Current Directors
Officer Role Date Appointed
LISA KAREN CATON
Company Secretary 2008-04-23
PIET MIDDELKOOP
Director 2006-11-15
DAVID ROBERT WILSON
Director 2008-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT WILSON
Company Secretary 2005-07-22 2008-04-23
PIETER DEN DIKKEN
Director 1996-03-05 2008-04-23
CHRISTIAN ANDRE LOUIS DELESTREE
Director 1999-03-31 2006-11-15
IAN LESLIE WALLIS
Director 1996-03-05 2005-09-15
JONATHAN JAMES DUNSTAN
Company Secretary 2004-04-01 2005-07-22
GEOFFREY JOHN WALLIS
Director 1994-12-06 2004-05-26
ALAN ALBERT RAYMENT
Company Secretary 2000-01-01 2003-12-31
TERESA FRANCES HOLFORD
Company Secretary 1994-12-06 1999-12-31
WILLEM JOB VAN VEEN
Director 1997-05-29 1999-03-31
PHILIPPE PIERRE PLASSE
Director 1996-03-05 1997-05-29
ALBERT JOHN VAN STYRUM
Director 1996-03-05 1997-05-29
DEBBIE MOORE
Nominated Secretary 1994-12-06 1994-12-06
KEVIN THOMAS BROWN
Nominated Director 1994-12-06 1994-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA KAREN CATON VAN AMEYDE UK LIMITED Company Secretary 2008-04-23 CURRENT 1973-04-03 Active
LISA KAREN CATON VOYAGERS ASSISTANCE LIMITED Company Secretary 2008-04-23 CURRENT 1991-11-12 Active - Proposal to Strike off
LISA KAREN CATON THE CLAIMS OFFICE LIMITED Company Secretary 2008-04-23 CURRENT 2004-04-26 Active
LISA KAREN CATON CLAIMS & RECOVERIES BUREAU LIMITED Company Secretary 2008-04-23 CURRENT 1984-04-17 Active - Proposal to Strike off
LISA KAREN CATON EUROPROTECTOR LIMITED Company Secretary 2008-04-23 CURRENT 1999-05-12 Active - Proposal to Strike off
LISA KAREN CATON EURO CLAIMS SERVICES LIMITED Company Secretary 2008-04-23 CURRENT 1999-05-12 Active - Proposal to Strike off
PIET MIDDELKOOP CLAIMS & RECOVERIES BUREAU LIMITED Director 2006-04-05 CURRENT 1984-04-17 Active - Proposal to Strike off
PIET MIDDELKOOP VOYAGERS ASSISTANCE LIMITED Director 2005-02-18 CURRENT 1991-11-12 Active - Proposal to Strike off
PIET MIDDELKOOP EUROPROTECTOR LIMITED Director 2005-02-18 CURRENT 1999-05-12 Active - Proposal to Strike off
PIET MIDDELKOOP EURO CLAIMS SERVICES LIMITED Director 2005-02-18 CURRENT 1999-05-12 Active - Proposal to Strike off
PIET MIDDELKOOP VAN AMEYDE UK LIMITED Director 2005-01-26 CURRENT 1973-04-03 Active
PIET MIDDELKOOP THE CLAIMS OFFICE LIMITED Director 2005-01-18 CURRENT 2004-04-26 Active
DAVID ROBERT WILSON ADVENT INSURANCE MANAGEMENT LIMITED Director 2017-10-16 CURRENT 2015-02-10 Active
DAVID ROBERT WILSON VAN AMEYDE UK LIMITED Director 2008-04-23 CURRENT 1973-04-03 Active
DAVID ROBERT WILSON VOYAGERS ASSISTANCE LIMITED Director 2008-04-23 CURRENT 1991-11-12 Active - Proposal to Strike off
DAVID ROBERT WILSON THE CLAIMS OFFICE LIMITED Director 2008-04-23 CURRENT 2004-04-26 Active
DAVID ROBERT WILSON CLAIMS & RECOVERIES BUREAU LIMITED Director 2008-04-23 CURRENT 1984-04-17 Active - Proposal to Strike off
DAVID ROBERT WILSON EURO CLAIMS SERVICES LIMITED Director 2008-04-23 CURRENT 1999-05-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-12-12CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-06-02DIRECTOR APPOINTED MR JAMES NATHAN EVELING
2023-05-26APPOINTMENT TERMINATED, DIRECTOR ALBERT EDWIN WEATHERILL
2023-05-26Termination of appointment of Lisa Karen Caton on 2023-03-22
2023-05-26Appointment of Mr James Nathan Eveling as company secretary on 2023-03-22
2022-12-16DIRECTOR APPOINTED MR EGON SCHEERS
2022-12-16AP01DIRECTOR APPOINTED MR EGON SCHEERS
2022-12-14CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-11-16FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-16FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM 34 the Mall Bromley Kent BR1 1TS
2022-02-15DIRECTOR APPOINTED MR PHILLIP KEITH SCARRETT
2022-02-15DIRECTOR APPOINTED MR GRAEME CAMERON FITZPATRICK
2022-02-15DIRECTOR APPOINTED MR DAVID GREENWOOD
2022-02-15DIRECTOR APPOINTED MR ALBERT EDWIN WEATHERILL
2022-02-15DIRECTOR APPOINTED MR SIMON JEREMY JONES
2022-02-15AP01DIRECTOR APPOINTED MR PHILLIP KEITH SCARRETT
2021-12-22CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-15FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 029988420001
2021-08-20SH0117/08/21 STATEMENT OF CAPITAL GBP 1490
2021-07-13CH01Director's details changed for Piet Middelkoop on 2021-07-12
2021-06-15AP01DIRECTOR APPOINTED MR ROBERT DE BRUIJN
2021-03-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS LISA KAREN CATON on 2021-03-02
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 1310
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 1310
2015-12-24AR0106/12/15 ANNUAL RETURN FULL LIST
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1310
2015-10-06SH0101/09/15 STATEMENT OF CAPITAL GBP 1310.00
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-09AR0106/12/14 ANNUAL RETURN FULL LIST
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0106/12/13 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-24AR0106/12/12 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-23AR0106/12/11 ANNUAL RETURN FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-04AR0106/12/10 ANNUAL RETURN FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-26AR0106/12/09 ANNUAL RETURN FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-09363aReturn made up to 06/12/08; full list of members
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR PIETER DEN DIKKEN
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY DAVID WILSON
2008-04-23288aDIRECTOR APPOINTED MR DAVID WILSON
2008-04-23288aSECRETARY APPOINTED MRS LISA KAREN CATON
2008-01-28363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-02CERTNMCOMPANY NAME CHANGED VAN AMEYDE & WALLIS (UK) LIMITED CERTIFICATE ISSUED ON 02/07/07
2007-02-17363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2007-01-09288aNEW DIRECTOR APPOINTED
2006-11-22288bDIRECTOR RESIGNED
2006-10-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05288cSECRETARY'S PARTICULARS CHANGED
2006-01-25288bDIRECTOR RESIGNED
2006-01-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-01-19363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-05288aNEW SECRETARY APPOINTED
2005-09-05288bSECRETARY RESIGNED
2005-05-03288bDIRECTOR RESIGNED
2005-01-29363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-07-27288aNEW SECRETARY APPOINTED
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-04288bSECRETARY RESIGNED
2003-12-30363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-03-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-23363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-24363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2001-03-30AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-14363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-04-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-13288aNEW SECRETARY APPOINTED
2000-03-13288bSECRETARY RESIGNED
2000-01-04363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-04-18288bDIRECTOR RESIGNED
1999-04-18288aNEW DIRECTOR APPOINTED
1999-04-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-11-26363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1998-05-12AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-09363sRETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS
1997-06-18288aNEW DIRECTOR APPOINTED
1997-06-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-06288bDIRECTOR RESIGNED
1997-06-06288bDIRECTOR RESIGNED
1997-01-02363sRETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS
1996-05-22288NEW DIRECTOR APPOINTED
1996-05-22288NEW DIRECTOR APPOINTED
1996-05-03288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VAN AMEYDE UK HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VAN AMEYDE UK HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of VAN AMEYDE UK HOLDING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of VAN AMEYDE UK HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VAN AMEYDE UK HOLDING LIMITED
Trademarks
We have not found any records of VAN AMEYDE UK HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VAN AMEYDE UK HOLDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as VAN AMEYDE UK HOLDING LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where VAN AMEYDE UK HOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VAN AMEYDE UK HOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VAN AMEYDE UK HOLDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.