Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMETEK EUROPEAN HOLDINGS LIMITED
Company Information for

AMETEK EUROPEAN HOLDINGS LIMITED

2 NEW STAR ROAD, LEICESTER, LEICESTERSHIRE, LE4 9JD,
Company Registration Number
07397586
Private Limited Company
Active

Company Overview

About Ametek European Holdings Ltd
AMETEK EUROPEAN HOLDINGS LIMITED was founded on 2010-10-05 and has its registered office in Leicester. The organisation's status is listed as "Active". Ametek European Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AMETEK EUROPEAN HOLDINGS LIMITED
 
Legal Registered Office
2 NEW STAR ROAD
LEICESTER
LEICESTERSHIRE
LE4 9JD
Other companies in LE4
 
Previous Names
INTERCEDE 2379 LIMITED01/12/2010
Filing Information
Company Number 07397586
Company ID Number 07397586
Date formed 2010-10-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 17:35:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMETEK EUROPEAN HOLDINGS 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.
Companies with same name AMETEK EUROPEAN HOLDINGS LIMITED
The following companies were found which have the same name as AMETEK EUROPEAN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMETEK EUROPEAN HOLDINGS LIMITED Singapore Active Company formed on the 2010-12-22

Company Officers of AMETEK EUROPEAN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOY ATWELL
Company Secretary 2017-01-11
EMANUELA SPERANZA
Director 2014-03-31
BRUCE PETER WILSON
Director 2018-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BRUCE COLEY
Company Secretary 2010-11-30 2018-04-25
DAVID BRUCE COLEY
Director 2010-11-30 2018-04-25
KATHRYN ETHEL SENA
Company Secretary 2010-11-30 2017-01-11
ROBERT R MANDOS
Director 2012-07-01 2014-09-23
JOHN ANDREW MOCKLER
Director 2010-11-30 2014-08-29
ALLAN IMRIE
Director 2010-11-30 2014-03-31
JOHN JOSEPH MOLINELLI
Director 2010-11-30 2012-07-01
MITRE SECRETARIES LIMITED
Company Secretary 2010-10-05 2010-11-30
MITRE DIRECTORS LIMITED
Director 2010-10-05 2010-11-30
MITRE SECRETARIES LIMITED
Director 2010-10-05 2010-11-30
WILLIAM GEORGE HENRY YUILL
Director 2010-10-05 2010-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMANUELA SPERANZA FRAMEFLAIR LIMITED Director 2017-09-13 CURRENT 2003-12-18 Active
EMANUELA SPERANZA NU INSTRUMENTS LIMITED Director 2016-07-19 CURRENT 1995-04-13 Active
EMANUELA SPERANZA FINE TUBES LIMITED Director 2015-05-07 CURRENT 1943-06-16 Active
EMANUELA SPERANZA TUBES HOLDCO LIMITED Director 2015-05-07 CURRENT 2012-05-29 Active
EMANUELA SPERANZA EMA HOLDINGS UK LIMITED Director 2014-03-31 CURRENT 2002-11-26 Liquidation
EMANUELA SPERANZA AMETEK SCP (BARROW) LIMITED Director 2014-03-31 CURRENT 2005-11-24 Active
EMANUELA SPERANZA AMETEK RUSSIA (UK) LIMITED Director 2014-03-31 CURRENT 2009-02-10 Active
EMANUELA SPERANZA AEM LIMITED Director 2014-03-31 CURRENT 1959-02-03 Active
EMANUELA SPERANZA LAND INSTRUMENTS INTERNATIONAL LIMITED Director 2014-03-31 CURRENT 1982-08-19 Active
EMANUELA SPERANZA AMETEK (GB) LIMITED Director 2014-03-31 CURRENT 1990-12-18 Active
BRUCE PETER WILSON AMETEK AEROSPACE AND DEFENSE GROUP UK LIMITED Director 2018-04-26 CURRENT 2012-12-13 Active
BRUCE PETER WILSON AMETEK INSTRUMENTS GROUP UK LIMITED Director 2018-04-26 CURRENT 2012-12-13 Active
BRUCE PETER WILSON MILMEGA LIMITED Director 2018-04-26 CURRENT 1987-10-30 Active
BRUCE PETER WILSON POWERVAR LIMITED Director 2018-04-26 CURRENT 1997-07-23 Liquidation
BRUCE PETER WILSON FINE TUBES LIMITED Director 2018-04-25 CURRENT 1943-06-16 Active
BRUCE PETER WILSON EMA HOLDINGS UK LIMITED Director 2018-04-25 CURRENT 2002-11-26 Liquidation
BRUCE PETER WILSON FRAMEFLAIR LIMITED Director 2018-04-25 CURRENT 2003-12-18 Active
BRUCE PETER WILSON TUBES HOLDCO LIMITED Director 2018-04-25 CURRENT 2012-05-29 Active
BRUCE PETER WILSON AMETEK SCP (BARROW) LIMITED Director 2018-04-25 CURRENT 2005-11-24 Active
BRUCE PETER WILSON AMETEK (GB) LIMITED Director 2018-04-25 CURRENT 1990-12-18 Active

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
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-05CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH UPDATES
2022-07-27SH19Statement of capital on 2022-07-27 GBP 257,788,284
2022-07-27SH20Statement by Directors
2022-07-27CAP-SSSolvency Statement dated 26/07/22
2022-07-27RES13Resolutions passed:
  • Reduce share premium account 26/07/2022
2022-06-2217/06/22 STATEMENT OF CAPITAL GBP 257788284
2022-06-22SH0117/06/22 STATEMENT OF CAPITAL GBP 257788284
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-08-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-03SH0114/07/21 STATEMENT OF CAPITAL GBP 257788283
2021-05-12CH01Director's details changed for Ms Emanuela Speranza on 2021-04-19
2021-05-12CH03SECRETARY'S DETAILS CHNAGED FOR LYNN CARINO on 2021-04-19
2021-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/21 FROM PO Box 36 2 New Star Road Leicester Leicestershire LE4 9JQ
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-06-05SH20Statement by Directors
2020-06-05SH19Statement of capital on 2020-06-05 GBP 257,788,282
2020-06-05CAP-SSSolvency Statement dated 28/05/20
2020-06-05RES13Resolutions passed:
  • Cancel share prem a/c 28/05/2020
2020-04-20SH19Statement of capital on 2020-04-20 GBP 257,788,282
2020-04-20CAP-SSSolvency Statement dated 18/03/20
2020-03-30SH20Statement by Directors
2020-03-30RES13Resolutions passed:
  • Reduce share prem a/c 18/03/2020
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-06-26TM02Termination of appointment of Joy Atwell on 2019-06-20
2019-06-26AP03Appointment of Lynn Carino as company secretary on 2019-06-20
2019-06-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-10SH0128/03/19 STATEMENT OF CAPITAL GBP 257788282
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01AP01DIRECTOR APPOINTED BRUCE PETER WILSON
2018-05-01TM02Termination of appointment of David Bruce Coley on 2018-04-25
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE COLEY
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 257788281
2018-04-09SH0123/03/18 STATEMENT OF CAPITAL GBP 257788281
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 257788280
2017-12-18SH0114/12/17 STATEMENT OF CAPITAL GBP 257788280
2017-12-18SH0114/12/17 STATEMENT OF CAPITAL GBP 257788280
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 257788279
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 257788279
2017-07-04SH0123/05/17 STATEMENT OF CAPITAL GBP 257788279
2017-06-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 257788278
2017-02-15SH0113/02/17 STATEMENT OF CAPITAL GBP 257788278
2017-02-01RP04AP03Second filing of company secretary appointment of Joy Atwell
2017-02-01RP04TM02Second filing of company secretary termination Kathryn Ethel Sena
2017-02-01ANNOTATIONClarification
2017-01-18AP03Appointment of Ms Joy Atwell as company secretary on 2016-01-11
2017-01-18TM02Termination of appointment of Kathryn Ethel Sena on 2016-01-11
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 257788277
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-08-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 257788277
2016-04-20SH0101/04/16 STATEMENT OF CAPITAL GBP 257788277.00
2016-03-31AD03Registers moved to registered inspection location of New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
2016-03-31AD02Register inspection address changed to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 257788276
2015-12-14SH0130/11/15 STATEMENT OF CAPITAL GBP 257788276
2015-10-27RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-10-05
2015-10-27ANNOTATIONClarification
2015-10-19AR0105/10/15 ANNUAL RETURN FULL LIST
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BRUCE COLEY / 20/07/2015
2015-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS EMANUELA SPERANZA / 20/07/2015
2015-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN ETHEL SENA / 20/07/2015
2015-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID BRUCE COLEY / 20/07/2015
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 257788275
2015-05-18SH0117/04/15 STATEMENT OF CAPITAL GBP 257788275
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 257788274
2014-10-16AR0105/10/14 FULL LIST
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MANDOS
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOCKLER
2014-04-04AP01DIRECTOR APPOINTED EMANUELA SPERANZA
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN IMRIE
2014-01-08SH0123/12/13 STATEMENT OF CAPITAL GBP 257788274
2013-10-07AR0105/10/13 FULL LIST
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-05AR0105/10/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AP01DIRECTOR APPOINTED MR ROBERT R MANDOS
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOLINELLI
2011-10-25AR0105/10/11 FULL LIST
2011-01-18SH0108/12/10 STATEMENT OF CAPITAL GBP 257788273.00
2010-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2010 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM
2010-12-20AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED
2010-12-20TM02APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED
2010-12-20AP01DIRECTOR APPOINTED MR DAVID BRUCE COLEY
2010-12-20AP01DIRECTOR APPOINTED ALLAN IMRIE
2010-12-20AP01DIRECTOR APPOINTED JOHN ANDREW MOCKLER
2010-12-20AP01DIRECTOR APPOINTED JOHN JOSEPH MOLINELLI
2010-12-20AP03SECRETARY APPOINTED DAVID BRUCE COLEY
2010-12-20AP03SECRETARY APPOINTED KATHRYN ETHEL SENA
2010-12-20SH0107/12/10 STATEMENT OF CAPITAL GBP 70348810.00
2010-12-20SH0107/12/10 STATEMENT OF CAPITAL GBP 225792024.00
2010-12-01CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-12-01CERTNMCOMPANY NAME CHANGED INTERCEDE 2379 LIMITED CERTIFICATE ISSUED ON 01/12/10
2010-10-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AMETEK EUROPEAN HOLDINGS 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 AMETEK EUROPEAN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMETEK EUROPEAN HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of AMETEK EUROPEAN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMETEK EUROPEAN HOLDINGS LIMITED
Trademarks
We have not found any records of AMETEK EUROPEAN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMETEK EUROPEAN HOLDINGS 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 (70100 - Activities of head offices) as AMETEK EUROPEAN HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AMETEK EUROPEAN HOLDINGS 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 AMETEK EUROPEAN HOLDINGS 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 AMETEK EUROPEAN HOLDINGS LIMITED any grants or awards.
Ownership
    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.