CompanyTrack
A

AMEY DEFENCE EQUIPMENT (ASSETS) LIMITED

Active London

Financial leasing

0 employees
Financial leasing
A

AMEY DEFENCE EQUIPMENT (ASSETS) LIMITED

Financial leasing

Founded 5 Mar 2021 Active London, United Kingdom 0 employees
Financial leasing
Accounts Submitted 15 Jul 2025
Confirmation Statement Submitted 1 May 2025
Net assets £9.85M £2.09M 2024 year on year
Total assets £63.42M £4.53M 2024 year on year
Total Liabilities £53.57M £2.43M 2024 year on year
Charges 2
1 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom

Credit Report

Discover AMEY DEFENCE EQUIPMENT (ASSETS) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

£9.85M

Increased by £2.09M (+27%)

Total Liabilities

£53.57M

Increased by £2.43M (+5%)

Turnover

£8.67M

Decreased by £1.13M (-11%)

Employees

N/A

Debt Ratio

84%

Decreased by 3 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1,199 Shares £1k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
5 Mar 20211,199£1k£1

Officers

Officers

3 active 5 resigned
Status
Katherine Anne Louise PearmanDirectorBritishEngland6419 Jan 2022Active
Richard WilsonDirectorBritishEngland585 Mar 2021Active
Sherard Secretariat Services LimitedCorporate-secretaryUnited KingdomUnknown5 Mar 2021Active

Shareholders

Shareholders (1)

Ameybriggs Asset Holdings Limited
100.0%
1,2002 May 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Ameybriggs Asset Holding Limited

United Kingdom

Active
Notified 5 Mar 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Ameybriggs Assets Holdings Limited

Ceased 5 Mar 2021

Ceased

Group Structure

Group Structure

AMEY DEFENCE EQUIPMENT (ASSETS) HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
AMEY VENTURES ASSET HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMEY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMEY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMEY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AMEY UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AMEY DEFENCE EQUIPMENT (ASSETS) LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Aug 2025ResolutionResolutionsView(3 pages)
4 Aug 2025IncorporationMemorandum ArticlesView(37 pages)
1 Aug 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
1 Aug 2025OfficersTermination of Gary Clements as director on 2025-07-30View(1 page)
1 Aug 2025OfficersTermination of Peter Brian Jones as director on 2025-07-30View(1 page)
4 Aug 2025 Resolution

Resolutions

4 Aug 2025 Incorporation

Memorandum Articles

1 Aug 2025 Change Of Name

Certificate Change Of Name Company

1 Aug 2025 Officers

Termination of Gary Clements as director on 2025-07-30

1 Aug 2025 Officers

Termination of Peter Brian Jones as director on 2025-07-30

Recent Activity

Latest Activity

Resolutions

6 months ago on 4 Aug 2025

Memorandum Articles

6 months ago on 4 Aug 2025

Certificate Change Of Name Company

6 months ago on 1 Aug 2025

Termination of Gary Clements as director on 2025-07-30

6 months ago on 1 Aug 2025

Termination of Peter Brian Jones as director on 2025-07-30

6 months ago on 1 Aug 2025