Company NameSiemens Mobility Limited
Company StatusActive
Company Number00016033
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMrs Sandra Julie Owen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(116 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSixth Floor, The Lantern 75 Hampstead Road
London
NW1 2PL
Secretary NameNicola Diane Jordan
StatusCurrent
Appointed01 June 2018(116 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressSixth Floor, The Lantern 75 Hampstead Road
London
NW1 2PL
Director NameMr William Henry Richard Wilson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(117 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressSixth Floor, The Lantern 75 Hampstead Road
London
NW1 2PL
Director NameMr Carl Christopher Ennis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(118 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, The Lantern 75 Hampstead Road
London
NW1 2PL
Director NameAnthony Howker
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(90 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressFairways
Sandhills Lane
Virginia Water
Surrey
GU25 4BW
Director NameHoward Robert Grant
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(90 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 1992)
RoleChairman
Correspondence AddressElmsleigh Market Place
Colerne
Chippenham
Wiltshire
SN14 8DF
Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(90 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameAnthony Gordon Ferris
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(90 years, 5 months after company formation)
Appointment Duration7 years (resigned 04 June 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEwelme
Ewen
Cirencester
Gloucestershire
GL7 6BU
Wales
Secretary NameAnthony Gordon Ferris
NationalityBritish
StatusResigned
Appointed17 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEwelme
Ewen
Cirencester
Gloucestershire
GL7 6BU
Wales
Director NameBrian Edward Crowther
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(90 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 July 2003)
RoleCompany Director
Correspondence AddressMoat Springs Barn Gorsty Hill
Marchington Woodlands
Uttoxeter
Staffordshire
ST14 8PQ
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(92 years after company formation)
Appointment Duration4 years (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(94 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(96 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameMr Martin John Barker
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(97 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 March 2003)
RoleSite Administration Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 The Croft
Trowbridge
Wiltshire
BA14 0RW
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1999(97 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(99 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2005)
RoleSolicitor And Company Secretar
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameAdam Craven Cochrane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(99 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address41 Highfield Drive
Uxbridge
Middlesex
UB10 8AW
Director NameChristopher Michael Wesley Harding
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(101 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2006)
RoleCommercial Director
Correspondence AddressThe Haven
London Road Pewsham
Chippenham
Wiltshire
SN15 3RW
Director NameMr Geoffrey Charles John Campion
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(101 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Director NameMr Nigel Watkin Roberts Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(101 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 2006)
RolePresident
Country of ResidenceEngland
Correspondence AddressCharleswood House Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RL
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(104 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Director NameMr James Edward Macgregor Drummond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(104 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Director NameAndrew Bryan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(104 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Director NameMr Michael Ian Gore
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(106 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2010)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Elizabeth Gardens
Sunbury On Thames
Middlesex
TW16 5LG
Director NameMr Kevin Charles Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(107 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Grosvenor Place
London
SW1X 7AW
Director NameAlistair Dickson McPhee
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(107 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 January 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address63 Balmoral Drive
Bishopton
Renfrewshire
PA7 5HR
Scotland
Director NameNicholas Crossfield
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(108 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Director NameMr Stephen John Barry
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(110 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 06 May 2014)
RoleVp Operations
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Director NameMr Andrew Douglas Hall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(111 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 March 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Secretary NameHelen Claire Carless
NationalityBritish
StatusResigned
Appointed03 May 2013(111 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2016)
RoleCompany Director
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Director NamePaul Jeffrey Copeland
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(112 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 February 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Secretary NameMrs Simone Eufemia Agatha Davina
StatusResigned
Appointed02 August 2016(114 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2018)
RoleCompany Director
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Director NameProf Juergen Wolfgang Maier
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed28 September 2018(116 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Director NameNicola Diane Jordan
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2019(117 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 October 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1993(91 years, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 02 May 2013)
Correspondence Address3rd Floor 40 Grosvenor Place
London
SW1X 7AW

Contact

Websitesiemens.co.uk

Location

Registered AddressSixth Floor, The Lantern
75 Hampstead Road
London
NW1 2PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

522.7m at £0.2Siemens International Holding Bv
100.00%
Ordinary

Financials

Year2014
Turnover£388,191,000
Gross Profit£53,463,000
Net Worth£67,537,000
Cash£701,000
Current Liabilities£101,760,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return19 March 2024 (1 week, 2 days ago)
Next Return Due2 April 2025 (1 year from now)

Charges

13 July 2006Delivered on: 2 August 2006
Satisfied on: 8 October 2008
Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent)

Classification: New york law patent security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The patents and patent collaterlal. See the mortgage charge document for full details.
Fully Satisfied
13 July 2006Delivered on: 2 August 2006
Satisfied on: 1 November 2012
Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent)

Classification: New york law trademark security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trademarks and trademark collateral. See the mortgage charge document for full details.
Fully Satisfied
13 July 2006Delivered on: 2 August 2006
Satisfied on: 8 October 2008
Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent)

Classification: French law charge on intellectual property rights
Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The intellectual property rights. See the mortgage charge document for full details.
Fully Satisfied
10 May 2004Delivered on: 27 May 2004
Satisfied on: 5 September 2006
Persons entitled: Deutsche Bank Ag London

Classification: Public deed granting a chattel mortgage
Secured details: All monies due or to become due from the company to the financing institutions under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Invention patent number 539931 recorded in the spanish patent and trade mark office; invention patent number 545713 recorded in the spanish patent and trade mark office; invention patent number 8601928 recorded in the spanish patent and trade mark office for details of further trade marks charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
2 April 2004Delivered on: 22 April 2004
Satisfied on: 5 September 2006
Persons entitled: Deutsche Bank Ag London (The Security Agent)

Classification: The patent security agreement
Secured details: All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the patents and all causes of action heretofore or hereafter accrued or accruing for infringement or threatened or alleged infringement of the patents. See the mortgage charge document for full details.
Fully Satisfied
2 April 2004Delivered on: 22 April 2004
Satisfied on: 5 September 2006
Persons entitled: Deutsche Bank Ag London (The Security Agent)

Classification: The trademark security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the trademarks together with the goodwill of the business symbolised by the trademarks the registrations and/or applications for registration of the trademarks and all the rights in and to the causes of action heretofore or hereafter accrued or accruing for infringement or threatened or alleged infringement of the patents. See the mortgage charge document for full details.
Fully Satisfied
5 March 2004Delivered on: 25 March 2004
Satisfied on: 5 September 2006
Persons entitled: Deutsche Bank Ag London (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property sports field at bristol road, chippenham, all estates or interests in any f/h or l/h property, rights under any licence or other agreement, by way of first fixed charge it's interest in all shares, stocks, debentures, bonds, warrants, coupons or other securities and investments, dividends, interest or other distribution, any right against any clearance system, custodian or other agreement, all plant and machinery, rights in respect of any amount standing to the credit of the bank accounts, book and other debts, all other moneys and rights in respect of each hedging document. See the mortgage charge document for full details.
Fully Satisfied
5 March 2004Delivered on: 22 March 2004
Satisfied on: 5 September 2006
Persons entitled: Deutsche Bank Ag London (The 'Security Agent')

Classification: Global insurance security agreement
Secured details: All monies due or to become due from each obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All amounts payable to it under or in connection with those insurance's listed in the schedule to the 395, and all its rights in connection with those amounts. By way of first fixed charge all amounts and rights.. See the mortgage charge document for full details.
Fully Satisfied
13 July 2006Delivered on: 2 August 2006
Satisfied on: 29 January 2009
Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent)

Classification: An english law global insurance security agreement dated 13 june 2006
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever.
Particulars: All amounts payable to it under or in connection with each of its insurances and all rights in connection with those amounts. See the mortgage charge document for full details.
Fully Satisfied
13 July 2006Delivered on: 2 August 2006
Satisfied on: 29 January 2009
Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent)

Classification: An english law security agreement dated 13 june 2006
Secured details: All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 July 2006Delivered on: 2 August 2006
Satisfied on: 1 November 2012
Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent)

Classification: German law agreement on the security assignment of intellectual property rights
Secured details: All monies due or to become due from the obligors (or any of them) to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights. See the mortgage charge document for full details.
Fully Satisfied
5 March 2004Delivered on: 22 March 2004
Satisfied on: 5 September 2006
Persons entitled: Deutsche Bank Ag London (The Security Agent)

Classification: An intercreditor agreement
Secured details: All monies due or to become due from any obligor to any senior creditor and to the hedging bank and to any second lien lenders and all monies due or to become due from any member of the group to an intercompany creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: If the company receives or recovers a payment or cash or in kind of any of the hedging debt, junior debt, or from any member of the group on account of the purchase, redemption or acquisition of any junior debt which should have been paid to the security agent or a secured creditor, the company must notify the security agent (such payment or distribution being a turnover receipt). The company shall hold any turnover receipt on trust for the secured creditors and pay the security agent for application against the debt in accordance with the intercreditor. See the mortgage charge document for full details.
Fully Satisfied
14 December 2020Delivered on: 24 December 2020
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Particulars: The leasehold interest in the maintenance depot at hornsey as demised by the head lease and registered at the land registry under title AGL390482.
Outstanding
14 December 2020Delivered on: 24 December 2020
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Particulars: The leasehold interest in the maintenance depot at three bridges as demised by the head lease and registered at the land registry under title WSX384640.
Outstanding
14 December 2020Delivered on: 24 December 2020
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
14 December 2020Delivered on: 24 December 2020
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding

Filing History

3 August 2023Appointment of Mr Sambit Banerjee as a director on 1 August 2023 (2 pages)
3 August 2023Director's details changed for Ms Sandra Julie Owen on 1 August 2023 (2 pages)
3 August 2023Appointment of Mr Robert John Morris as a director on 1 August 2023 (2 pages)
5 April 2023Full accounts made up to 30 September 2022 (73 pages)
20 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
1 February 2023Termination of appointment of William Henry Richard Wilson as a director on 25 January 2023 (1 page)
26 December 2022Register(s) moved to registered office address Sixth Floor, the Lantern 75 Hampstead Road London NW1 2PL (1 page)
12 December 2022Register inspection address has been changed to Euston House 24 Eversholt Street London NW1 1AD (1 page)
12 December 2022Register(s) moved to registered inspection location Euston House 24 Eversholt Street London NW1 1AD (1 page)
9 December 2022Registered office address changed from Euston House 24 Eversholt Street London NW1 1AD England to Sixth Floor, the Lantern 75 Hampstead Road London NW1 2PL on 9 December 2022 (1 page)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
10 March 2022Full accounts made up to 30 September 2021 (70 pages)
13 December 2021Director's details changed for Mr William Henry Richard Wilson on 13 December 2021 (2 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
20 February 2021Full accounts made up to 30 September 2020 (70 pages)
24 December 2020Registration of charge 000160330016, created on 14 December 2020 (42 pages)
24 December 2020Registration of charge 000160330013, created on 14 December 2020 (26 pages)
24 December 2020Registration of charge 000160330014, created on 14 December 2020 (26 pages)
24 December 2020Registration of charge 000160330015, created on 14 December 2020 (42 pages)
1 April 2020Full accounts made up to 30 September 2019 (61 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
4 February 2020Appointment of Mr Carl Ennis as a director on 3 February 2020 (2 pages)
10 December 2019Director's details changed for Mr William Henry Richard Wilson on 3 December 2019 (2 pages)
10 December 2019Secretary's details changed for Nicola Diane Jordan on 3 December 2019 (1 page)
3 December 2019Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD to Euston House 24 Eversholt Street London NW1 1AD on 3 December 2019 (1 page)
2 December 2019Termination of appointment of Juergen Wolfgang Maier as a director on 30 November 2019 (1 page)
25 October 2019Termination of appointment of Nicola Diane Jordan as a director on 25 October 2019 (1 page)
19 June 2019Appointment of Mr William Henry Richard Wilson as a director on 19 June 2019 (2 pages)
12 June 2019Full accounts made up to 30 September 2018 (60 pages)
31 May 2019Termination of appointment of Gordon Lawrence Wakeford as a director on 30 May 2019 (1 page)
31 May 2019Appointment of Nicola Diane Jordan as a director on 30 May 2019 (2 pages)
19 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
8 October 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 541,357,987.00
(4 pages)
4 October 2018Resolutions
  • RES13 ‐ Authorised to allot 24/09/2018
(1 page)
28 September 2018Appointment of Professor Juergen Wolfgang Maier as a director on 28 September 2018 (2 pages)
25 July 2018Statement of capital following an allotment of shares on 18 July 2018
  • GBP 430,664,136
(3 pages)
1 June 2018Appointment of Nicola Diane Jordan as a secretary on 1 June 2018 (2 pages)
1 June 2018Termination of appointment of Simone Eufemia Agatha Davina as a secretary on 1 June 2018 (1 page)
1 June 2018Company name changed siemens rail automation holdings LIMITED\certificate issued on 01/06/18
  • NM04 ‐ Change of name by provision in articles
(2 pages)
31 May 2018Termination of appointment of Olcay Yilmaz as a director on 31 May 2018 (1 page)
21 March 2018Director's details changed for Mr Olcay Yilmaz on 3 May 2013 (2 pages)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
19 March 2018Director's details changed for Mrs Sandra Julie Owen on 15 December 2017 (2 pages)
14 February 2018Termination of appointment of Paul Jeffrey Copeland as a director on 13 February 2018 (1 page)
11 January 2018Full accounts made up to 30 September 2017 (45 pages)
11 January 2018Full accounts made up to 30 September 2017 (45 pages)
18 December 2017Appointment of Mr Gordon Lawrence Wakeford as a director on 15 December 2017 (2 pages)
18 December 2017Appointment of Mrs Sandra Julie Owen as a director on 15 December 2017 (2 pages)
18 December 2017Appointment of Mr Gordon Lawrence Wakeford as a director on 15 December 2017 (2 pages)
18 December 2017Appointment of Mrs Sandra Julie Owen as a director on 15 December 2017 (2 pages)
21 August 2017Director's details changed for Olcay Yilmaz on 19 August 2017 (2 pages)
21 August 2017Director's details changed for Olcay Yilmaz on 19 August 2017 (2 pages)
24 July 2017Change of details for Siemens Aktiengesellschaft as a person with significant control on 10 May 2017 (2 pages)
24 July 2017Change of details for Siemens Aktiengesellschaft as a person with significant control on 10 May 2017 (2 pages)
20 July 2017Director's details changed for Paul Jeffrey Copeland on 6 June 2017 (2 pages)
20 July 2017Director's details changed for Paul Jeffrey Copeland on 6 June 2017 (2 pages)
26 June 2017Full accounts made up to 30 September 2016 (47 pages)
26 June 2017Full accounts made up to 30 September 2016 (47 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
6 August 2016Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 2 August 2016 (2 pages)
6 August 2016Termination of appointment of Helen Claire Carless as a secretary on 1 August 2016 (1 page)
6 August 2016Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 2 August 2016 (2 pages)
6 August 2016Termination of appointment of Helen Claire Carless as a secretary on 1 August 2016 (1 page)
18 July 2016Director's details changed for Olcay Yilmaz on 11 July 2016 (2 pages)
18 July 2016Director's details changed for Olcay Yilmaz on 11 July 2016 (2 pages)
1 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 130,664,136
(5 pages)
1 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 130,664,136
(5 pages)
15 February 2016Full accounts made up to 30 September 2015 (33 pages)
15 February 2016Full accounts made up to 30 September 2015 (33 pages)
30 June 2015Full accounts made up to 30 September 2014 (38 pages)
30 June 2015Full accounts made up to 30 September 2014 (38 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 130,664,136
(5 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 130,664,136
(5 pages)
30 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
30 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
22 August 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 130,664,136
(3 pages)
22 August 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 130,664,136
(3 pages)
9 May 2014Termination of appointment of Stephen Barry as a director (1 page)
9 May 2014Termination of appointment of Stephen Barry as a director (1 page)
17 April 2014Accounts made up to 2 May 2013 (40 pages)
17 April 2014Accounts made up to 2 May 2013 (40 pages)
16 April 2014Appointment of Paul Jeffrey Copeland as a director (4 pages)
16 April 2014Appointment of Paul Jeffrey Copeland as a director (4 pages)
2 April 2014Termination of appointment of Andrew Hall as a director (1 page)
2 April 2014Termination of appointment of Andrew Hall as a director (1 page)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10,664,136
(5 pages)
26 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10,664,136
(5 pages)
11 March 2014Director's details changed for Olcay Yilmaz on 11 March 2014 (2 pages)
11 March 2014Director's details changed for Olcay Yilmaz on 11 March 2014 (2 pages)
7 December 2013Termination of appointment of Nicholas Crossfield as a director (1 page)
7 December 2013Termination of appointment of Nicholas Crossfield as a director (1 page)
23 September 2013Current accounting period extended from 2 May 2014 to 30 September 2014 (1 page)
23 September 2013Current accounting period extended from 2 May 2014 to 30 September 2014 (1 page)
23 September 2013Current accounting period extended from 2 May 2014 to 30 September 2014 (1 page)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
22 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 June 2013Change of name notice (2 pages)
25 June 2013Change of name notice (2 pages)
25 June 2013Company name changed westinghouse brake and signal holdings LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
(2 pages)
25 June 2013Company name changed westinghouse brake and signal holdings LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-10
(2 pages)
10 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
22 May 2013Director's details changed for Olcay Yilmaz on 3 May 2013 (2 pages)
22 May 2013Director's details changed for Olcay Yilmaz on 3 May 2013 (2 pages)
22 May 2013Termination of appointment of Andrew Bryan as a director (1 page)
22 May 2013Director's details changed for Olcay Yilmaz on 3 May 2013 (2 pages)
22 May 2013Termination of appointment of Andrew Bryan as a director (1 page)
16 May 2013Appointment of Helen Claire Carless as a secretary (3 pages)
16 May 2013Appointment of Andrew Douglas Hall as a director (3 pages)
16 May 2013Appointment of Olcay Yilmaz as a director (3 pages)
16 May 2013Appointment of Helen Claire Carless as a secretary (3 pages)
16 May 2013Appointment of Andrew Douglas Hall as a director (3 pages)
16 May 2013Appointment of Olcay Yilmaz as a director (3 pages)
2 May 2013Previous accounting period extended from 31 March 2013 to 2 May 2013 (1 page)
2 May 2013Termination of appointment of Invensys Secretaries Limited as a secretary (1 page)
2 May 2013Termination of appointment of Invensys Secretaries Limited as a secretary (1 page)
2 May 2013Previous accounting period extended from 31 March 2013 to 2 May 2013 (1 page)
2 May 2013Previous accounting period extended from 31 March 2013 to 2 May 2013 (1 page)
2 May 2013Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW England on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW England on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW England on 2 May 2013 (1 page)
8 February 2013Termination of appointment of Victoria Hull as a director (1 page)
8 February 2013Termination of appointment of Kevin Smith as a director (1 page)
8 February 2013Termination of appointment of Victoria Hull as a director (1 page)
8 February 2013Termination of appointment of Kevin Smith as a director (1 page)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 July 2012Accounts made up to 31 March 2012 (49 pages)
4 July 2012Accounts made up to 31 March 2012 (49 pages)
14 June 2012Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (1 page)
14 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
14 June 2012Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (1 page)
14 June 2012Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (1 page)
14 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
30 March 2012Director's details changed for Andrew Bryan on 1 October 2009 (2 pages)
30 March 2012Director's details changed for Andrew Bryan on 1 October 2009 (2 pages)
30 March 2012Director's details changed for Andrew Bryan on 1 October 2009 (2 pages)
17 January 2012Appointment of Mr Stephen John Barry as a director (2 pages)
17 January 2012Appointment of Mr Stephen John Barry as a director (2 pages)
7 July 2011Director's details changed for Nicholas Crossfield on 16 August 2010 (2 pages)
7 July 2011Termination of appointment of James Drummond as a director (1 page)
7 July 2011Termination of appointment of James Drummond as a director (1 page)
7 July 2011Director's details changed for Nicholas Crossfield on 16 August 2010 (2 pages)
6 July 2011Accounts made up to 31 March 2011 (51 pages)
6 July 2011Accounts made up to 31 March 2011 (51 pages)
21 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
1 June 2011Termination of appointment of Geoffrey Campion as a director (1 page)
1 June 2011Termination of appointment of Geoffrey Campion as a director (1 page)
27 May 2011Termination of appointment of Eleanor Whitfield as a director (1 page)
27 May 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
27 May 2011Termination of appointment of Eleanor Whitfield as a director (1 page)
27 May 2011Secretary's details changed for Invensys Secretaries Limited on 16 August 2010 (2 pages)
5 January 2011Accounts made up to 31 March 2010 (45 pages)
5 January 2011Accounts made up to 31 March 2010 (45 pages)
24 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page)
24 August 2010Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 24 August 2010 (1 page)
7 July 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
7 July 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
7 July 2010Secretary's details changed for Invensys Secretaries Limited on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for Ms Eleanor Katherine Whitfield on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Kevin Charles Smith on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Ms Eleanor Katherine Whitfield on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Andrew Bryan on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Kevin Charles Smith on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Andrew Bryan on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Geoffrey Charles John Campion on 1 October 2009 (2 pages)
6 July 2010Director's details changed for James Edward Macgregor Drummond on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Ms Eleanor Katherine Whitfield on 1 October 2009 (2 pages)
6 July 2010Director's details changed for James Edward Macgregor Drummond on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Victoria Mary Hull on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Geoffrey Charles John Campion on 1 October 2009 (2 pages)
6 July 2010Director's details changed for James Edward Macgregor Drummond on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Andrew Bryan on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Kevin Charles Smith on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Geoffrey Charles John Campion on 1 October 2009 (2 pages)
1 July 2010Appointment of Nicholas Crossfield as a director (3 pages)
1 July 2010Appointment of Nicholas Crossfield as a director (3 pages)
28 April 2010Termination of appointment of Michael Gore as a director (1 page)
28 April 2010Termination of appointment of Michael Gore as a director (1 page)
22 January 2010Termination of appointment of Alistair Mcphee as a director (1 page)
22 January 2010Termination of appointment of Alistair Mcphee as a director (1 page)
27 September 2009Accounts made up to 31 March 2009 (44 pages)
27 September 2009Accounts made up to 31 March 2009 (44 pages)
12 June 2009Return made up to 17/05/09; full list of members (5 pages)
12 June 2009Return made up to 17/05/09; full list of members (5 pages)
6 April 2009Director appointed alistair dickson mcphee (2 pages)
6 April 2009Director appointed alistair dickson mcphee (2 pages)
12 March 2009Appointment terminated director david thomas (1 page)
12 March 2009Appointment terminated director david thomas (1 page)
12 March 2009Director appointed kevin charles smith (3 pages)
12 March 2009Director appointed kevin charles smith (3 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
18 July 2008Accounts made up to 31 March 2008 (42 pages)
18 July 2008Accounts made up to 31 March 2008 (42 pages)
6 June 2008Return made up to 17/05/08; full list of members (5 pages)
6 June 2008Return made up to 17/05/08; full list of members (5 pages)
10 January 2008Accounts made up to 31 March 2007 (39 pages)
10 January 2008Accounts made up to 31 March 2007 (39 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
30 May 2007Return made up to 17/05/07; full list of members (3 pages)
30 May 2007Return made up to 17/05/07; full list of members (3 pages)
7 February 2007Accounts made up to 31 March 2006 (32 pages)
7 February 2007Accounts made up to 31 March 2006 (32 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
2 August 2006Particulars of mortgage/charge (15 pages)
2 August 2006Particulars of mortgage/charge (50 pages)
2 August 2006Particulars of mortgage/charge (14 pages)
2 August 2006Particulars of mortgage/charge (18 pages)
2 August 2006Particulars of mortgage/charge (14 pages)
2 August 2006Particulars of mortgage/charge (16 pages)
2 August 2006Particulars of mortgage/charge (18 pages)
2 August 2006Particulars of mortgage/charge (13 pages)
2 August 2006Particulars of mortgage/charge (15 pages)
2 August 2006Particulars of mortgage/charge (16 pages)
2 August 2006Particulars of mortgage/charge (50 pages)
2 August 2006Particulars of mortgage/charge (13 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
16 June 2006Secretary's particulars changed (1 page)
16 June 2006Secretary's particulars changed (1 page)
16 June 2006Secretary's particulars changed (1 page)
16 June 2006Return made up to 17/05/06; full list of members (3 pages)
16 June 2006Return made up to 17/05/06; full list of members (3 pages)
16 June 2006Secretary's particulars changed (1 page)
4 February 2006Accounts made up to 31 March 2005 (28 pages)
4 February 2006Accounts made up to 31 March 2005 (28 pages)
18 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
18 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
10 January 2006New director appointed (1 page)
10 January 2006Registered office changed on 10/01/06 from: portland house stag place london SW1E 5BF (1 page)
7 June 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
7 June 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
27 January 2005Accounts made up to 31 March 2004 (29 pages)
27 January 2005Accounts made up to 31 March 2004 (29 pages)
27 May 2004Particulars of mortgage/charge (9 pages)
27 May 2004Particulars of mortgage/charge (9 pages)
25 May 2004Return made up to 17/05/04; full list of members (7 pages)
25 May 2004Return made up to 17/05/04; full list of members (7 pages)
22 April 2004Particulars of mortgage/charge (7 pages)
22 April 2004Particulars of mortgage/charge (7 pages)
22 April 2004Particulars of mortgage/charge (7 pages)
22 April 2004Particulars of mortgage/charge (7 pages)
25 March 2004Particulars of mortgage/charge (26 pages)
25 March 2004Particulars of mortgage/charge (26 pages)
22 March 2004Particulars of mortgage/charge (10 pages)
22 March 2004Particulars of mortgage/charge (14 pages)
22 March 2004Particulars of mortgage/charge (14 pages)
22 March 2004Particulars of mortgage/charge (10 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2004Accounts made up to 31 March 2003 (28 pages)
24 January 2004Accounts made up to 31 March 2003 (28 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
27 May 2003Return made up to 17/05/03; full list of members (6 pages)
27 May 2003Return made up to 17/05/03; full list of members (6 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
27 October 2002Accounts made up to 31 March 2002 (25 pages)
27 October 2002Accounts made up to 31 March 2002 (25 pages)
26 June 2002Return made up to 17/05/02; full list of members (7 pages)
26 June 2002Return made up to 17/05/02; full list of members (7 pages)
14 November 2001Accounts made up to 31 March 2001 (22 pages)
14 November 2001Accounts made up to 31 March 2001 (22 pages)
22 June 2001Return made up to 17/05/01; full list of members (7 pages)
22 June 2001Return made up to 17/05/01; full list of members (7 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
3 May 2001Accounts made up to 31 March 2000 (22 pages)
3 May 2001Accounts made up to 31 March 2000 (22 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
19 March 2001Director's particulars changed (1 page)
19 March 2001Director's particulars changed (1 page)
15 March 2001New director appointed (6 pages)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
11 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
11 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
19 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 March 2000Accounts made up to 31 March 1999 (23 pages)
29 March 2000Accounts made up to 31 March 1999 (23 pages)
27 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
27 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
20 June 1999Return made up to 13/05/99; full list of members (14 pages)
20 June 1999Return made up to 13/05/99; full list of members (14 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
2 November 1998Accounts made up to 31 December 1997 (20 pages)
2 November 1998Accounts made up to 31 December 1997 (20 pages)
18 June 1998Return made up to 17/05/98; no change of members (13 pages)
18 June 1998Return made up to 17/05/98; no change of members (13 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
15 October 1997Accounts made up to 31 December 1996 (20 pages)
15 October 1997Accounts made up to 31 December 1996 (20 pages)
10 October 1997Secretary's particulars changed (1 page)
10 October 1997Secretary's particulars changed (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
17 June 1997Return made up to 17/05/97; change of members (12 pages)
17 June 1997Return made up to 17/05/97; change of members (12 pages)
4 October 1996Accounts made up to 31 December 1995 (19 pages)
4 October 1996Accounts made up to 31 December 1995 (19 pages)
13 August 1996New director appointed (4 pages)
13 August 1996New director appointed (4 pages)
30 May 1996Return made up to 17/05/96; full list of members (9 pages)
30 May 1996Return made up to 17/05/96; full list of members (9 pages)
3 October 1995Accounts made up to 31 December 1994 (20 pages)
3 October 1995Accounts made up to 31 December 1994 (20 pages)
28 June 1995Return made up to 17/05/95; full list of members (9 pages)
28 June 1995Return made up to 17/05/95; full list of members (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (469 pages)
13 October 1994Accounts made up to 31 December 1993 (20 pages)
13 October 1994Accounts made up to 31 December 1993 (20 pages)
10 November 1993Registered office changed on 10/11/93 from: pew hill chippenham wiltshire SN15 1DN (1 page)
10 November 1993Registered office changed on 10/11/93 from: pew hill chippenham wiltshire SN15 1DN (1 page)
8 November 1993Accounts made up to 31 December 1992 (18 pages)
8 November 1993Accounts made up to 31 December 1992 (18 pages)
5 November 1992Accounts made up to 31 December 1991 (25 pages)
5 November 1992Accounts made up to 31 December 1991 (25 pages)
29 May 1991Accounts made up to 31 December 1990 (22 pages)
29 May 1991Accounts made up to 31 December 1990 (22 pages)
21 June 1990Accounts made up to 31 December 1989 (24 pages)
21 June 1990Accounts made up to 31 December 1989 (24 pages)
3 November 1989Memorandum and Articles of Association (41 pages)
3 November 1989Memorandum and Articles of Association (41 pages)
26 June 1989Accounts made up to 31 December 1988 (23 pages)
26 June 1989Accounts made up to 31 December 1988 (23 pages)
10 May 1989Memorandum and Articles of Association (64 pages)
10 May 1989Memorandum and Articles of Association (64 pages)
8 November 1988Company name changed westinghouse brake and signal co mpany LIMITED\certificate issued on 09/11/88 (2 pages)
8 November 1988Company name changed westinghouse brake and signal co mpany LIMITED\certificate issued on 09/11/88 (2 pages)
12 July 1988Accounts made up to 31 December 1987 (24 pages)
12 July 1988Accounts made up to 31 December 1987 (24 pages)
26 August 1987Return made up to 26/06/87; full list of members (5 pages)
26 August 1987Accounts made up to 31 December 1986 (23 pages)
26 August 1987Return made up to 26/06/87; full list of members (5 pages)
26 August 1987Accounts made up to 31 December 1986 (23 pages)
29 July 1986Accounts made up to 31 December 1985 (23 pages)
29 July 1986Accounts made up to 31 December 1985 (23 pages)
23 July 1984Accounts made up to 31 December 1983 (23 pages)
23 July 1984Accounts made up to 31 December 1983 (23 pages)
10 September 1983Accounts made up to 31 December 1982 (16 pages)
10 September 1983Accounts made up to 31 December 1982 (16 pages)
23 November 1982Accounts made up to 31 December 1981 (16 pages)
23 November 1982Accounts made up to 31 December 1981 (16 pages)
21 December 1981Accounts made up to 31 December 1980 (18 pages)
21 December 1981Accounts made up to 31 December 1980 (18 pages)
14 February 1981Registered office changed on 14/02/81 from: registered office changed (1 page)
14 February 1981Registered office changed on 14/02/81 from: registered office changed (1 page)
17 December 1980Accounts made up to 31 December 1979 (18 pages)
17 December 1980Accounts made up to 31 December 1979 (18 pages)
28 March 1979Accounts made up to 30 September 1978 (43 pages)
28 March 1979Accounts made up to 30 September 1978 (43 pages)
25 September 1973Registered office changed on 25/09/73 from: registered office changed (5 pages)
25 September 1973Registered office changed on 25/09/73 from: registered office changed (5 pages)
29 November 1920Company name changed\certificate issued on 29/11/20 (5 pages)
29 November 1920Company name changed\certificate issued on 29/11/20 (5 pages)
13 December 1901Incorporation (44 pages)
13 December 1901Incorporation (44 pages)