Amazon UK Services Ltd.
Other Business Support Activities
Should I trust this company?
Company is active
Status: Active
Trading for 2+ years
Incorporated 29 years ago
Registered address on file
Address is publicly listed
Has active directors
4 active officers
Filed with Companies House recently
Last filing 109 days ago
Accounts not overdue
Accounts up to date
Persons with significant control declared
1 PSC registered
This score is based on publicly available Companies House data. It is not a credit check or guarantee. Always do your own due diligence.
Company Type
Private Limited Company
Incorporated
10 July 1996 (29 years ago)
Registered Address
1 Principal Place, Worship Street, London, EC2A 2FA
Industry (SIC)
Other Business Support Activities (82990)
Next Accounts Due
30 September 2026
Next Confirmation Due
15 December 2026
About Amazon UK Services Ltd.
Amazon UK Services Ltd. is a private limited company registered in the United Kingdom with company number 03223028. The company was incorporated on 10 July 1996, making it 29 years old. The company is currently active.
Amazon UK Services Ltd. operates in the other business support activities sector.
The company's registered office is located at 1 Principal Place, Worship Street, London, EC2A 2FA.
Amazon UK Services Ltd. currently has 4 active officers, including ANDREWS, Phaedra Ann, ATKIN, Mark Christopher, COOPER, Anna Elisabeth, FYFE, Nicola.
Previous Names
AMAZON.CO.UK LTD. (1998-10-01 — 2015-08-03)
BOOKPAGES LIMITED (1996-07-10 — 1998-10-01)
Company Timeline
CS01
confirmation statement with no updates
CH01
change person director company with change date
AA
accounts with accounts type full
CS01
confirmation statement with no updates
TM01
termination director company with name termination date
MORGAN, Stuart Paul resigned
director
CH01
change person director company with change date
AA
accounts with accounts type full
MITRE SECRETARIES LIMITED resigned
corporate secretary
CH01
change person director company with change date
CS01
confirmation statement with no updates
CH01
change person director company with change date
FYFE, Nicola appointed
director
GAL, Jonatan resigned
director
COOPER, Anna Elisabeth appointed
director
+ 62 more events
Directors & Officers (4 active)
ANDREWS, Phaedra Ann
Director · Appointed 1 May 2015
Nationality: American
ATKIN, Mark Christopher
Director · Appointed 20 May 2019
Nationality: British
COOPER, Anna Elisabeth
Director · Appointed 14 June 2023
Nationality: British
FYFE, Nicola
Director · Appointed 30 June 2023
Nationality: British
Show 31 resigned officers
COLLINS, Vincent
Secretary · 1 April 2008 — 31 January 2011
HORBURY, William
Secretary · 12 September 1997 — 30 January 1998
MELVILLE, David Charles
Secretary · 1 January 2006 — 1 April 2008
MILLER, Michael
Secretary · 1 December 1999 — 1 January 2006
MINSHULL BEECH, Amanda Jane
Secretary · 1 October 1998 — 1 December 1999
PATRIARCA, Alison Carol
Secretary · 30 January 1998 — 1 October 1998
TORRINGTON, Geoffrey David
Secretary · 10 July 1996 — 12 September 1997
CHETTLEBURGH INTERNATIONAL LIMITED
Corporate Nominee Secretary · 10 July 1996 — 10 July 1996
MITRE SECRETARIES LIMITED
Corporate Secretary · 3 February 2006 — 15 July 2024
ARMSTRONG, Stuart
Director · 9 February 1998 — 17 April 1998
BENNETTS, Roy Stephen
Director · 1 October 1998 — 27 September 1999
BYRNE, Allister John
Director · 15 October 2010 — 11 December 2012
BYRUM, Leesa Colleen
Director · 1 September 1999 — 12 January 2000
CAPLAN, Alan
Director · 1 May 1998 — 27 September 1999
CASTRO RODRIGUEZ, George
Director · 7 February 2017 — 19 April 2017
COVEY, Joy
Director · 1 May 1998 — 27 September 1999
DEAL, Michael David
Director · 17 June 2005 — 26 February 2015
FRAZIER, Steven Charles
Director · 24 February 2000 — 8 November 2001
FYFE, Nicola
Director · 6 April 2018 — 1 February 2019
GAL, Jonatan
Director · 3 May 2021 — 30 June 2023
HEMMING, Mark Anthony
Director · 6 February 2019 — 15 May 2019
JENSON, Warren Calvin
Director · 27 September 1999 — 26 June 2002
LYALL, Allan
Director · 15 January 2004 — 1 April 2008
MACKENZIE, Robert Mario
Director · 31 May 2012 — 5 March 2018
MCBRIDE, Brian James
Director · 1 June 2007 — 17 February 2011
MCCABE, Shaun
Director · 1 April 2008 — 15 October 2010
MCWILLIAM, Robert Gerard
Director · 1 April 2013 — 1 May 2015
MINSHULL BEECH, Amanda Jane
Director · 4 November 1999 — 31 May 2007
MORGAN, Stuart Paul
Director · 3 March 2020 — 20 November 2024
MURDOCH, Simon Thomas, Dr
Director · 1 August 1997 — 20 September 1999
NORTH, Christopher Corson
Director · 17 February 2011 — 1 May 2015
Director Network
Other companies where this company's directors hold active positions.
ANDREWS, Phaedra Ann (22 other companies)
Persons with Significant Control
- · Ownership Of Shares 75 To 100 Percent
- · Voting Rights 75 To 100 Percent
- · Right To Appoint And Remove Directors
Notified: 6 April 2016
Recent Filings
CS01
Confirmation Statement With No Updates
CH01
Change Person Director Company With Change Date
AA
Accounts With Accounts Type Full
MR01
Mortgage Create With Deed With Charge Number Charge Creation Date
CS01
Confirmation Statement With No Updates
TM01
Termination Director Company With Name Termination Date
CH01
Change Person Director Company With Change Date
AA
Accounts With Accounts Type Full
TM02
Termination Secretary Company With Name Termination Date
CH01
Change Person Director Company With Change Date
CS01
Confirmation Statement With No Updates
CH01
Change Person Director Company With Change Date
AP01
Appoint Person Director Company With Name Date
TM01
Termination Director Company With Name Termination Date
AP01
Appoint Person Director Company With Name Date
| Date | Type | Description |
|---|---|---|
| 1 December 2025 | CS01 | Confirmation Statement With No Updates |
| 1 December 2025 | CH01 | Change Person Director Company With Change Date |
| 9 September 2025 | AA | Accounts With Accounts Type Full |
| 19 March 2025 | MR01 | Mortgage Create With Deed With Charge Number Charge Creation Date |
| 2 December 2024 | CS01 | Confirmation Statement With No Updates |
| 27 November 2024 | TM01 | Termination Director Company With Name Termination Date |
| 2 October 2024 | CH01 | Change Person Director Company With Change Date |
| 1 October 2024 | AA | Accounts With Accounts Type Full |
| 23 July 2024 | TM02 | Termination Secretary Company With Name Termination Date |
| 28 March 2024 | CH01 | Change Person Director Company With Change Date |
| 1 December 2023 | CS01 | Confirmation Statement With No Updates |
| 29 September 2023 | CH01 | Change Person Director Company With Change Date |
| 30 June 2023 | AP01 | Appoint Person Director Company With Name Date |
| 30 June 2023 | TM01 | Termination Director Company With Name Termination Date |
| 14 June 2023 | AP01 | Appoint Person Director Company With Name Date |
Showing 15 of 25 filings. View all on Companies House →
Frequently Asked Questions
Is Amazon UK Services Ltd. still active?
Amazon UK Services Ltd. is currently active. Incorporated on 10 July 1996, 29 years ago.
Can I trust Amazon UK Services Ltd.?
Based on publicly available data, Amazon UK Services Ltd. has a trust score of 100/100 (high trust). 7 out of 7 checks passed. This is not a credit check — always do your own due diligence.
Who are the directors of Amazon UK Services Ltd.?
Amazon UK Services Ltd. has 4 active directors: ANDREWS, Phaedra Ann, ATKIN, Mark Christopher, COOPER, Anna Elisabeth and 1 more.
Where is Amazon UK Services Ltd. registered?
The registered office of Amazon UK Services Ltd. is at 1 Principal Place, Worship Street, London, EC2A 2FA.
What is the company number for Amazon UK Services Ltd.?
Amazon UK Services Ltd.'s Companies House number is 03223028.
What other companies are Amazon UK Services Ltd.'s directors involved in?
ANDREWS, Phaedra Ann is an officer at 22 other companies. View the full director network above for details.
Data sourced from Companies House. Crown Copyright. Last checked during build. For real-time data, visit Companies House directly.