Advanced company searchLink opens in new window

AMEC FOSTER WHEELER (HOLDINGS) LIMITED

Company number 00163609

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2015 AD01 Registered office address changed from Shinfield Park Shinfield Reading Berkshire RG2 9FW to Booths Park Chelford Road Knutsford Cheshire WA16 8QZ on 29 May 2015
10 Apr 2015 TM01 Termination of appointment of Laurent Jerome Dupagne as a director on 31 March 2015
03 Mar 2015 TM02 Termination of appointment of Mark Hilton Denley as a secretary on 1 March 2015
03 Mar 2015 AP03 Appointment of Ms Helen Webb as a secretary on 2 March 2015
29 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ (The articles) be dis-applied to the extent (if at all) in respect of the acquistion of sale shares 16/01/2015
23 Dec 2014 TM01 Termination of appointment of Filippo Abba as a director on 18 December 2014
02 Dec 2014 AP01 Appointment of Mr Colin Ross Fleming as a director on 1 December 2014
02 Dec 2014 TM01 Termination of appointment of Franco Baseotto as a director on 25 November 2014
13 Oct 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the assignment and transfer by foster wheeler llc ("fwllc") to fw investments LIMITED of the following indebtedness in the form of loan notes, together with all accrued and unpain interest thereon, issued by the company and held by fwllc as creditor (the"fwllc notes") be hereby ratified, acknowledged, agreed to and approved. 30/09/2014
13 Oct 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the assignment and transfer by foster wheeler (gibraltar) holdings LIMITED ("fwg")to foster wheeler llc of the following indebtedness in the form of loan notes, together with all accrued and unpaid interest thereon, issued by the company and held by fwg as creditor ("the fwg notes") be hereby ratified, acknowledged, agreed to and approved. 30/09/2014
13 Oct 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the assignment and transfer by financial services S.A.R.l ("fs") to foster wheeler (gibraltar) holdings LIMITED ("fwg") of the following indebtedness in the form of loan notes, together with all accrued and unpaid interest thereon, issued by the company and held by fs as creditor (the "fs notes") be hereby ratified, acknowledged, agreed to and approved. 30/09/2014
13 Oct 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The assignment and transfer by fw financial holdings gmbh ("fwfh") to financial services S.A.R.L. of the following indebtedness in the form of loan notes, together with all accrued and unpaid interest thereon, issued by the company and held by fwfh as creditor ("fwfh notes")be hereby ratified, acknowledged, agreed to and approved. 30/09/2014
07 Oct 2014 CH01 Director's details changed for Mr Franco Baseotto on 6 October 2014
30 Sep 2014 AA Full accounts made up to 31 December 2013
19 Aug 2014 AP01 Appointment of Mr Mark Russell Collis as a director on 18 August 2014
08 Jul 2014 CH01 Director's details changed for Mr Franco Baseotto on 7 July 2014
30 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000,000
06 Nov 2013 MR04 Satisfaction of charge 4 in full
06 Nov 2013 MR04 Satisfaction of charge 3 in full
25 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
06 Mar 2013 CH01 Director's details changed for Mr Franco Baseotto on 1 March 2013
01 Mar 2013 CH01 Director's details changed for Mr Filippo Abba on 1 March 2013
29 Nov 2012 TM01 Termination of appointment of David Wardlaw as a director
25 Jun 2012 AA Group of companies' accounts made up to 31 December 2011