Company NameCrossrail Limited
Company StatusActive
Company Number04212657
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 12 months ago)
Previous NamesHackremco (No.1811) Limited and Cross London Rail Links Limited

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Directors

Director NameMr Mark Wild
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(15 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleCeo, Crossrail Limited
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
Stratford
London
E20 1JN
Director NameRachel McLean
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(18 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
Stratford
London
E20 1JN
Director NameMr Simon David Kilonback
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed30 September 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
Stratford
London
E20 1JN
Director NameMr Andrew Peter Stanton Lord
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
Stratford
London
E20 1JN
Secretary NameMr Howard Ernest Carter
StatusCurrent
Appointed30 September 2020(19 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address5 Endeavour Square
Stratford
London
E20 1JN
Director NameMr Michael John Grant
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 December 2001)
RoleChief Executive Sra
Country of ResidenceEngland
Correspondence Address73 Elwill Way
Beckenham
Kent
BR3 6RY
Director NameDr Peter George Hansford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 2002)
RoleChartered Civil Engineer
Country of ResidenceEngland
Correspondence Address8 Wheatlock Mead
Redbourn
St Albans
Hertfordshire
AL3 7HS
Director NameMr Ian Arthur Brown
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Barrier Point Road
London
E16 2SB
Secretary NameToni Louisa Eastland
NationalityBritish
StatusResigned
Appointed01 August 2001(2 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 June 2002)
RoleCompany Director
Correspondence Address17 Meeds Road
Burgess Hill
West Sussex
RH15 9EB
Director NameSir Christopher John Benson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(5 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 26 October 2004)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
50 South Audley Street
London
W1K 2QE
Director NameSteven Richard Bowker
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(8 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 2004)
RoleChartered Management Accountant
Correspondence Address52 Riverview Gardens
Barnes
London
SW13 8QZ
Secretary NameWilliam Henry Snow
NationalityBritish
StatusResigned
Appointed24 June 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 2003)
RoleCompany Director
Correspondence Address50 Guildford Road
London
SW8 2BU
Secretary NameMr Martin Anthony Arney
NationalityBritish
StatusResigned
Appointed11 September 2003(2 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Saracen Fields
Walderslade
Chatham
Kent
ME5 9DG
Director NameJohn Douglas Carter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 January 2006)
RoleConsultant
Correspondence Address5 Fennwood Drive
Atherton California 94027
Usa
Foreign
Director NameMr Michael John Fuhr
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(3 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 August 2008)
RoleGovt Service
Country of ResidenceUnited Kingdom
Correspondence Address4 Conygree Close
Reading
Berkshire
RG6 4XE
Director NameSir Peter Gerard Hendy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2008)
RoleCommissioner
Country of ResidenceEngland
Correspondence Address4 Cambridge Place
Bath
BA2 6AB
Director NameMr Stephen David Allen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2008)
RoleMd Finance
Country of ResidenceEngland
Correspondence Address2 Wincott Street
London
SE11 4NT
Secretary NameMark Christopher Fell
NationalityBritish
StatusResigned
Appointed01 May 2007(5 years, 11 months after company formation)
Appointment Duration11 years (resigned 30 April 2018)
RoleSolicitor
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMichael John Cassidy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(7 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameSir Joseph Anthony Dwyer
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(7 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NamePatrick Crawford
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(7 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 August 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr John Keith Berryman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(7 years, 2 months after company formation)
Appointment Duration7 months (resigned 03 March 2009)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address9 Curlew Road
Luton
Bedfordshire
LU2 8EN
Director NameSir Michael Stewart Hodgkinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(7 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr David Owen Allen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(7 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Robert David Holden
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Ian Arthur Brown
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Phil Gaffney
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(9 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Endeavour Square
Stratford
London
E20 1JN
Director NameMr Terence Malcolm Hill
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(10 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2018)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Mathew Robert Duncan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed08 October 2015(14 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 November 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMs Pamela Elizabeth Alexander
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2018)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Secretary NameMs Susan Margaret Beadles
StatusResigned
Appointed01 May 2018(16 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2022)
RoleCompany Director
Correspondence Address5 Endeavour Square
Stratford
London
E20 1JN
Director NameMr David Charles Hendry
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2018(17 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2019)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
Stratford
London
E20 1JN
Director NameMs Sarah Anne Atkins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2019(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
Stratford
London
E20 1JN
Director NameMrs Kathryn Cearns
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2019(18 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
Stratford
London
E20 1JN
Director NameMr James Bruce Crawford
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(18 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 September 2020)
RoleChief Programme Officer
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
Stratford
London
E20 1JN
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitecrossrail.co.uk

Location

Registered Address5 Endeavour Square
Stratford
London
E20 1JN
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.7b at £10Transport Trading LTD
50.00%
Ordinary A
2.7b at £10Transport Trading LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£100,000
Net Worth£2,147,483,647
Cash£200,000
Current Liabilities£322,500,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

1 February 2021Memorandum and Articles of Association (17 pages)
1 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 28 CA2006/company seal 08/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 October 2020Appointment of Mr Simon David Kilonback as a director on 30 September 2020 (2 pages)
8 October 2020Appointment of Mr Andrew Peter Stanton Lord as a director on 30 September 2020 (2 pages)
7 October 2020Termination of appointment of Josephine Clare Valentine as a director on 30 September 2020 (1 page)
7 October 2020Appointment of Mr Howard Ernest Carter as a secretary on 30 September 2020 (2 pages)
7 October 2020Termination of appointment of Stephen Michael Livingstone as a director on 30 September 2020 (1 page)
7 October 2020Termination of appointment of Wyvill Richard Nicolls (Nick) Raynsford as a director on 30 September 2020 (1 page)
7 October 2020Termination of appointment of James Bruce Crawford as a director on 30 September 2020 (1 page)
7 October 2020Termination of appointment of Anne Marie Mcmeel as a director on 30 September 2020 (1 page)
7 October 2020Termination of appointment of Olawale Nelson Ogunshakin as a director on 30 September 2020 (1 page)
7 October 2020Termination of appointment of Anthony Jan Michael Meggs as a director on 30 September 2020 (1 page)
7 October 2020Termination of appointment of Sarah Anne Atkins as a director on 30 September 2020 (1 page)
7 October 2020Termination of appointment of Phil Gaffney as a director on 30 September 2020 (1 page)
7 October 2020Termination of appointment of Kathryn Cearns as a director on 30 September 2020 (1 page)
7 October 2020Termination of appointment of Andrew Christopher Pitt as a director on 30 September 2020 (1 page)
23 September 2020Full accounts made up to 31 March 2020 (49 pages)
6 May 2020Confirmation statement made on 6 May 2020 with updates (5 pages)
11 February 2020Appointment of Mr James Bruce Crawford as a director on 30 January 2020 (2 pages)
11 February 2020Termination of appointment of Christopher Michael Sexton as a director on 30 January 2020 (1 page)
6 January 2020Appointment of Rachel Mclean as a director on 2 January 2020 (2 pages)
6 January 2020Termination of appointment of David Charles Hendry as a director on 20 December 2019 (1 page)
30 October 2019Appointment of Ms Kathryn Cearns as a director on 26 October 2019 (2 pages)
15 October 2019Appointment of Baroness Josephine Clare Valentine as a director on 10 October 2019 (2 pages)
26 July 2019Full accounts made up to 31 March 2019 (47 pages)
23 July 2019Appointment of Mr Stephen Michael Livingstone as a director on 18 July 2019 (2 pages)
21 May 2019Confirmation statement made on 8 May 2019 with updates (5 pages)
30 April 2019Termination of appointment of Robert Archie Jennings as a director on 29 April 2019 (1 page)
29 April 2019Appointment of Mrs Sarah Anne Atkins as a director on 16 April 2019 (2 pages)
8 February 2019Amended full accounts made up to 31 March 2018 (43 pages)
14 January 2019Appointment of Mr Wyvill Richard Nicolls (Nick) Raynsford as a director on 14 January 2019 (2 pages)
14 January 2019Appointment of Mr Anthony Jan Michael Meggs as a director on 14 January 2019 (2 pages)
8 January 2019Director's details changed for Mr Christopher Michael Sexton on 21 December 2018 (2 pages)
3 January 2019Full accounts made up to 31 March 2018 (22 pages)
12 December 2018Director's details changed for Mr David Charles Hendry on 12 December 2018 (2 pages)
12 December 2018Termination of appointment of Terence Keith Morgan as a director on 5 December 2018 (1 page)
4 December 2018Registered office address changed from 5 Endeavour Square London Stratford E20 1JN England to 5 Endeavour Square Stratford London E20 1JN on 4 December 2018 (1 page)
3 December 2018Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ to 5 Endeavour Square London Stratford E20 1JN on 3 December 2018 (1 page)
22 November 2018Director's details changed for Mr Mark Wild on 19 November 2018 (2 pages)
21 November 2018Termination of appointment of Simon Alistair Wright as a director on 19 November 2018 (1 page)
21 November 2018Director's details changed for Mr Simon Alistair Wright on 1 April 2018 (2 pages)
13 November 2018Appointment of Mr David Charles Hendry as a director on 10 November 2018 (2 pages)
12 November 2018Termination of appointment of Mathew Robert Duncan as a director on 9 November 2018 (1 page)
12 November 2018Director's details changed for Mr Christopher Michael Sexton on 1 October 2018 (2 pages)
3 July 2018Appointment of Anne Marie Mcmeel as a director on 1 July 2018 (2 pages)
2 July 2018Termination of appointment of Michael John Cassidy as a director on 30 June 2018 (1 page)
2 July 2018Appointment of Andrew Christopher Pitt as a director on 1 July 2018 (2 pages)
2 July 2018Appointment of Dr Olawale Nelson Ogunshakin as a director on 1 July 2018 (2 pages)
2 July 2018Termination of appointment of Terence Malcolm Hill as a director on 30 June 2018 (1 page)
2 July 2018Termination of appointment of Pamela Elizabeth Alexander as a director on 30 June 2018 (1 page)
21 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
1 May 2018Resolutions
  • RES13 ‐ Auth share cap inc 28/03/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
1 May 2018Appointment of Ms Susan Margaret Beadles as a secretary on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Mark Christopher Fell as a secretary on 30 April 2018 (1 page)
23 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 8,740,000,000
(3 pages)
13 April 2018Appointment of Mr Christopher Michael Sexton as a director on 1 April 2018 (2 pages)
11 April 2018Termination of appointment of Andrew William Lewis Wolstenholme as a director on 31 March 2018 (1 page)
18 July 2017Full accounts made up to 31 March 2017 (42 pages)
18 July 2017Full accounts made up to 31 March 2017 (42 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
25 April 2017Resolutions
  • RES13 ‐ Inc to £8.540 mill divded in to 4270 mill a sha of £1 eacb & 4270 mill b sh of £1 each 30/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 April 2017Resolutions
  • RES13 ‐ Inc to £8.540 mill divded in to 4270 mill a sha of £1 eacb & 4270 mill b sh of £1 each 30/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
11 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 8,540,000,000
(3 pages)
11 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 8,540,000,000
(3 pages)
11 October 2016Appointment of Mr Mark Wild as a director on 22 September 2016 (2 pages)
11 October 2016Appointment of Mr Mark Wild as a director on 22 September 2016 (2 pages)
7 July 2016Full accounts made up to 31 March 2016 (40 pages)
7 July 2016Full accounts made up to 31 March 2016 (40 pages)
19 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 7,240,000,000
(9 pages)
19 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 7,240,000,000
(9 pages)
18 May 2016Termination of appointment of Daniel Michael Gerald Moylan as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Daniel Michael Gerald Moylan as a director on 18 May 2016 (1 page)
21 April 2016Resolutions
  • RES13 ‐ Share increased 17/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
21 April 2016Resolutions
  • RES13 ‐ Share increased 17/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
7 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 7,240,000,000
(3 pages)
7 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 7,240,000,000
(3 pages)
9 December 2015Appointment of Ms Pamela Elizabeth Alexander as a director on 1 December 2015 (2 pages)
9 December 2015Appointment of Ms Pamela Elizabeth Alexander as a director on 1 December 2015 (2 pages)
12 October 2015Appointment of Mr Mathew Robert Duncan as a director on 8 October 2015 (2 pages)
12 October 2015Appointment of Mr Mathew Robert Duncan as a director on 8 October 2015 (2 pages)
12 October 2015Appointment of Mr Mathew Robert Duncan as a director on 8 October 2015 (2 pages)
9 October 2015Termination of appointment of David Owen Allen as a director on 8 October 2015 (1 page)
9 October 2015Termination of appointment of David Owen Allen as a director on 8 October 2015 (1 page)
9 October 2015Termination of appointment of David Owen Allen as a director on 8 October 2015 (1 page)
6 October 2015Termination of appointment of Jayne Eleanor Mcgivern as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Jayne Eleanor Mcgivern as a director on 30 September 2015 (1 page)
26 August 2015Section 519 (1 page)
26 August 2015Section 519 (1 page)
26 August 2015Auditor's resignation (1 page)
26 August 2015Auditor's resignation (1 page)
21 July 2015Full accounts made up to 31 March 2015 (40 pages)
21 July 2015Full accounts made up to 31 March 2015 (40 pages)
15 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Andrew Mitchell
(4 pages)
15 June 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Andrew Mitchell
(4 pages)
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 54,100,000,000
(9 pages)
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 54,100,000,000
(9 pages)
29 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 54,100,000,000
(9 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Increase nominal capital 30/03/2015
(18 pages)
23 April 2015Resolutions
  • RES13 ‐ Increase nominal capital 30/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
21 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 54,100,000,000
(3 pages)
21 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 54,100,000,000
(3 pages)
30 September 2014Termination of appointment of Ian Arthur Brown as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Ian Arthur Brown as a director on 30 September 2014 (1 page)
9 September 2014Appointment of Ms Jayne Eleanor Mcgivern as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Ms Jayne Eleanor Mcgivern as a director on 1 September 2014 (2 pages)
9 September 2014Appointment of Ms Jayne Eleanor Mcgivern as a director on 1 September 2014 (2 pages)
13 August 2014Termination of appointment of Heather Victoria Rabbatts as a director on 12 August 2014 (1 page)
13 August 2014Termination of appointment of Heather Victoria Rabbatts as a director on 12 August 2014 (1 page)
22 July 2014Termination of appointment of Andrew Harold Mitchell as a director on 14 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 15/06/2015
(2 pages)
22 July 2014Termination of appointment of Andrew Harold Mitchell as a director on 14 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 15/06/2015
(2 pages)
14 July 2014Appointment of Mr Simon Alistair Wright as a director on 14 July 2014 (2 pages)
14 July 2014Appointment of Mr Simon Alistair Wright as a director on 14 July 2014 (2 pages)
9 July 2014Full accounts made up to 31 March 2014 (37 pages)
9 July 2014Full accounts made up to 31 March 2014 (37 pages)
30 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 39,100,000,000
(10 pages)
30 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 39,100,000,000
(10 pages)
30 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 39,100,000,000
(10 pages)
1 April 2014Resolutions
  • RES13 ‐ Inc nom cap & other company business 27/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 April 2014Resolutions
  • RES13 ‐ Inc nom cap & other company business 27/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 39,100,000,000
(3 pages)
1 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 39,100,000,000
(3 pages)
9 August 2013Full accounts made up to 31 March 2013 (38 pages)
9 August 2013Full accounts made up to 31 March 2013 (38 pages)
23 July 2013Appointment of Mr Daniel Michael Gerald Moylan as a director (2 pages)
23 July 2013Appointment of Mr Daniel Michael Gerald Moylan as a director (2 pages)
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
31 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (9 pages)
19 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 23,100,000,000
(3 pages)
19 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 23,100,000,000
(3 pages)
11 April 2013Resolutions
  • RES13 ‐ Inc sahre cap 27/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
11 April 2013Resolutions
  • RES13 ‐ Inc sahre cap 27/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
2 October 2012Full accounts made up to 31 March 2012 (33 pages)
2 October 2012Full accounts made up to 31 March 2012 (33 pages)
17 July 2012Termination of appointment of Michael Hodgkinson as a director (1 page)
17 July 2012Termination of appointment of Michael Hodgkinson as a director (1 page)
28 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (9 pages)
28 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (9 pages)
28 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (9 pages)
1 May 2012Termination of appointment of Joseph Dwyer as a director (1 page)
1 May 2012Termination of appointment of Joseph Dwyer as a director (1 page)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 22/03/2012
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 22/03/2012
  • RES04 ‐ Resolution of increasing authorised share capital
(18 pages)
17 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 1,100,000,000
(3 pages)
17 April 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 1,100,000,000
(3 pages)
1 September 2011Appointment of Mr Terry Hill as a director (2 pages)
1 September 2011Appointment of Mr Terry Hill as a director (2 pages)
2 August 2011Appointment of Mr Andrew Wolstenholme as a director (2 pages)
2 August 2011Appointment of Mr Andrew Wolstenholme as a director (2 pages)
1 August 2011Termination of appointment of Patrick Crawford as a director (1 page)
1 August 2011Termination of appointment of Patrick Crawford as a director (1 page)
26 July 2011Full accounts made up to 31 March 2011 (37 pages)
26 July 2011Full accounts made up to 31 March 2011 (37 pages)
11 July 2011Termination of appointment of Robert Holden as a director (1 page)
11 July 2011Termination of appointment of Robert Holden as a director (1 page)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (9 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (9 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (9 pages)
8 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 450,000,000
(3 pages)
8 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 450,000,000
(3 pages)
6 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs auth to allot shares 30/03/2011
(18 pages)
6 April 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dirs auth to allot shares 30/03/2011
(18 pages)
4 April 2011Appointment of Mr Ian Arthur Brown as a director (2 pages)
4 April 2011Appointment of Mr Phil Gaffney as a director (2 pages)
4 April 2011Appointment of Mr Phil Gaffney as a director (2 pages)
4 April 2011Appointment of Mr Ian Arthur Brown as a director (2 pages)
9 November 2010Full accounts made up to 31 March 2010 (21 pages)
9 November 2010Full accounts made up to 31 March 2010 (21 pages)
7 June 2010Director's details changed for Michael John Cassidy on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Michael John Cassidy on 8 May 2010 (2 pages)
7 June 2010Director's details changed for Michael John Cassidy on 8 May 2010 (2 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (8 pages)
4 June 2010Director's details changed for Mr Terence Keith Morgan on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Mrs Heather Rabbatts on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Andrew Harold Mitchell on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Robert David Holden on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Mrs Heather Rabbatts on 8 May 2010 (2 pages)
4 June 2010Secretary's details changed for Mark Christopher Fell on 8 May 2010 (1 page)
4 June 2010Director's details changed for Sir Joseph Anthony Dwyer on 8 May 2010 (2 pages)
4 June 2010Secretary's details changed for Mark Christopher Fell on 8 May 2010 (1 page)
4 June 2010Director's details changed for Mrs Heather Rabbatts on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Terence Keith Morgan on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Robert Archie Jennings on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Patrick Crawford on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Patrick Crawford on 8 May 2010 (2 pages)
4 June 2010Director's details changed for David Owen Allen on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Sir Joseph Anthony Dwyer on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Terence Keith Morgan on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Robert Archie Jennings on 8 May 2010 (2 pages)
4 June 2010Director's details changed for David Owen Allen on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Mr Robert Archie Jennings on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Sir Joseph Anthony Dwyer on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Sir Michael Stewart Hodgkinson on 8 May 2010 (2 pages)
4 June 2010Director's details changed for David Owen Allen on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Patrick Crawford on 8 May 2010 (2 pages)
4 June 2010Secretary's details changed for Mark Christopher Fell on 8 May 2010 (1 page)
4 June 2010Director's details changed for Andrew Harold Mitchell on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Andrew Harold Mitchell on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Sir Michael Stewart Hodgkinson on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Robert David Holden on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Robert David Holden on 8 May 2010 (2 pages)
4 June 2010Director's details changed for Sir Michael Stewart Hodgkinson on 8 May 2010 (2 pages)
18 December 2009Full accounts made up to 31 March 2009 (21 pages)
18 December 2009Full accounts made up to 31 March 2009 (21 pages)
15 September 2009Director appointed andrew harold mitchell (2 pages)
15 September 2009Director appointed andrew harold mitchell (2 pages)
18 August 2009Appointment terminated director graham plant (1 page)
18 August 2009Appointment terminated director graham plant (1 page)
8 July 2009Director and secretary appointed joseph anthony dwyer logged form (2 pages)
8 July 2009Director and secretary appointed joseph anthony dwyer logged form (2 pages)
23 June 2009Return made up to 08/05/09; full list of members (7 pages)
23 June 2009Return made up to 08/05/09; full list of members (7 pages)
22 June 2009Director appointed terence keith morgan (3 pages)
22 June 2009Director appointed terence keith morgan (3 pages)
15 June 2009Appointment terminated director douglas oakervee (1 page)
15 June 2009Appointment terminated director douglas oakervee (1 page)
18 May 2009Director appointed robert archie jennings (2 pages)
18 May 2009Director appointed robert archie jennings (2 pages)
22 April 2009Director appointed robert david holden (3 pages)
22 April 2009Director appointed robert david holden (3 pages)
19 March 2009Appointment terminated director john berryman (1 page)
19 March 2009Director appointed david owen allen (2 pages)
19 March 2009Appointment terminated director john berryman (1 page)
19 March 2009Director appointed david owen allen (2 pages)
16 February 2009Auditor's resignation (1 page)
16 February 2009Auditor's resignation (1 page)
10 February 2009Director appointed sir michael stewart hodgkinson (2 pages)
10 February 2009Director appointed sir michael stewart hodgkinson (2 pages)
2 February 2009Registered office changed on 02/02/2009 from portland house bressenden place london SW1E 5BH (1 page)
2 February 2009Memorandum and Articles of Association (18 pages)
2 February 2009Memorandum and Articles of Association (18 pages)
2 February 2009Registered office changed on 02/02/2009 from portland house bressenden place london SW1E 5BH (1 page)
29 January 2009Company name changed cross london rail links LIMITED\certificate issued on 29/01/09 (2 pages)
29 January 2009Company name changed cross london rail links LIMITED\certificate issued on 29/01/09 (2 pages)
22 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
22 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 August 2008Director appointed heather victoria rabbatts (2 pages)
28 August 2008Director appointed heather victoria rabbatts (2 pages)
21 August 2008Director appointed michael cassidy (3 pages)
21 August 2008Director appointed michael cassidy (3 pages)
20 August 2008Director appointed joseph dwyer (2 pages)
20 August 2008Director appointed joseph dwyer (2 pages)
19 August 2008Director appointed dr graham william plant (2 pages)
19 August 2008Director appointed dr graham william plant (2 pages)
19 August 2008Director appointed patrick crawford (2 pages)
19 August 2008Director appointed john keith berryman (1 page)
19 August 2008Director appointed patrick crawford (2 pages)
19 August 2008Director appointed john keith berryman (1 page)
15 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 August 2008Appointment terminated director timothy thirlwall (1 page)
14 August 2008Appointment terminated director ian brown (1 page)
14 August 2008Appointment terminated director michael fuhr (1 page)
14 August 2008Appointment terminated director ian brown (1 page)
14 August 2008Appointment terminated director peter hendy (1 page)
14 August 2008Appointment terminated director stephen allen (1 page)
14 August 2008Appointment terminated director stephen allen (1 page)
14 August 2008Appointment terminated director peter hendy (1 page)
14 August 2008Appointment terminated director timothy thirlwall (1 page)
14 August 2008Appointment terminated director evelyn norie (1 page)
14 August 2008Appointment terminated director michael fuhr (1 page)
14 August 2008Appointment terminated director evelyn norie (1 page)
23 July 2008Full accounts made up to 31 March 2008 (18 pages)
23 July 2008Full accounts made up to 31 March 2008 (18 pages)
8 May 2008Return made up to 08/05/08; full list of members (5 pages)
8 May 2008Return made up to 08/05/08; full list of members (5 pages)
29 January 2008Full accounts made up to 31 March 2007 (18 pages)
29 January 2008Full accounts made up to 31 March 2007 (18 pages)
23 July 2007Registered office changed on 23/07/07 from: portland house bressenden place london SW1E 5BH (1 page)
23 July 2007Registered office changed on 23/07/07 from: portland house bressenden place london SW1E 5BH (1 page)
13 July 2007Return made up to 08/05/07; full list of members (3 pages)
13 July 2007Registered office changed on 13/07/07 from: 1ST floor 1 butler place london SW1H 0PT (1 page)
13 July 2007Return made up to 08/05/07; full list of members (3 pages)
13 July 2007Registered office changed on 13/07/07 from: 1ST floor 1 butler place london SW1H 0PT (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007New secretary appointed (2 pages)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
19 December 2006Full accounts made up to 31 March 2006 (17 pages)
19 December 2006Full accounts made up to 31 March 2006 (17 pages)
8 May 2006Return made up to 08/05/06; full list of members (3 pages)
8 May 2006Return made up to 08/05/06; full list of members (3 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
20 February 2006New director appointed (3 pages)
20 February 2006New director appointed (3 pages)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
9 January 2006Full accounts made up to 31 March 2005 (15 pages)
9 January 2006Full accounts made up to 31 March 2005 (15 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 May 2005Return made up to 08/05/05; full list of members (9 pages)
16 May 2005Return made up to 08/05/05; full list of members (9 pages)
16 December 2004Full accounts made up to 31 March 2004 (15 pages)
16 December 2004Full accounts made up to 31 March 2004 (15 pages)
8 December 2004New director appointed (1 page)
8 December 2004New director appointed (1 page)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
11 November 2004New director appointed (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
15 May 2004Return made up to 08/05/04; full list of members (9 pages)
15 May 2004Return made up to 08/05/04; full list of members (9 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
10 October 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 October 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 October 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 October 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 October 2003Resolutions
  • RES13 ‐ Accs, aud reapp,remune 23/09/03
(2 pages)
10 October 2003Resolutions
  • RES13 ‐ Accs, aud reapp,remune 23/09/03
(2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003New secretary appointed (2 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003Secretary resigned (1 page)
5 August 2003Full accounts made up to 31 March 2003 (15 pages)
5 August 2003Full accounts made up to 31 March 2003 (15 pages)
14 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Director resigned (1 page)
29 July 2002Registered office changed on 29/07/02 from: 55 victoria street london SW1H 0EU (1 page)
29 July 2002Registered office changed on 29/07/02 from: 55 victoria street london SW1H 0EU (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002Secretary resigned (1 page)
28 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
24 January 2002New director appointed (5 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (5 pages)
24 January 2002New director appointed (2 pages)
31 December 2001Director resigned (1 page)
31 December 2001Director resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
2 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2001Registered office changed on 03/08/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
3 August 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
3 August 2001Director resigned (1 page)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
3 August 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
3 August 2001Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001Registered office changed on 03/08/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
3 August 2001Secretary resigned (1 page)
31 July 2001Company name changed hackremco (no.1811) LIMITED\certificate issued on 31/07/01 (2 pages)
31 July 2001Company name changed hackremco (no.1811) LIMITED\certificate issued on 31/07/01 (2 pages)
8 May 2001Incorporation (15 pages)
8 May 2001Incorporation (15 pages)