18-20 St Andrew Street
London
EC4A 3AG
Director Name | Mr Julian Edwards |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2014(8 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 17 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor St Andrew's House 18-20 St Andrew Street London EC4A 3AG |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2016(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 July 2018) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Antoine Jan Macgiel Valk |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Sweelincklaan 8 2373 Je Bilthoven Netherlands |
Secretary Name | Peter Van Toor |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 22 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2008) |
Role | Secretary |
Country of Residence | Netherlands |
Correspondence Address | Iepenlaan 2 2061 Gk Bloemendaal The Netherlands |
Director Name | Cornelis Johannes Maria Van Gils |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | Prof Ritzema Boslaan 43 Utrecht 3571 Cm Foreign |
Director Name | Jeffrey John Krijn Hoogesteger |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2012(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 June 2015) |
Role | CEO |
Country of Residence | The Netherlands |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2008(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 March 2016) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | 2nd Floor St Andrew's House 18-20 St Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Abellio Transport Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2018 | Application to strike the company off the register (3 pages) |
16 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 September 2017 | Director's details changed for Mr Julian Edwards on 15 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Dominic Daniel Gerard Booth on 15 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Julian Edwards on 15 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Dominic Daniel Gerard Booth on 15 September 2017 (2 pages) |
15 September 2017 | Change of details for Abellio Transport Holdings Ltd as a person with significant control on 15 September 2017 (2 pages) |
15 September 2017 | Change of details for Abellio Transport Holdings Ltd as a person with significant control on 15 September 2017 (2 pages) |
15 September 2017 | Registered office address changed from 1 Ely Place London EC1N 6RY England to 2nd Floor St Andrew's House 18-20 st Andrew Street London EC4A 3AG on 15 September 2017 (1 page) |
15 September 2017 | Registered office address changed from 1 Ely Place London EC1N 6RY England to 2nd Floor St Andrew's House 18-20 st Andrew Street London EC4A 3AG on 15 September 2017 (1 page) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 June 2016 | Appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016 (2 pages) |
29 June 2016 | Appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Halco Secretaries Limited as a secretary on 2 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Halco Secretaries Limited as a secretary on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 5 Fleet Place London EC4M 7rd to 1 Ely Place London EC1N 6RY on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from 5 Fleet Place London EC4M 7rd to 1 Ely Place London EC1N 6RY on 2 March 2016 (1 page) |
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 June 2015 | Termination of appointment of Jeffrey John Krijn Hoogesteger as a director on 15 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Jeffrey John Krijn Hoogesteger as a director on 15 June 2015 (2 pages) |
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
10 July 2014 | Appointment of Mr Julian Edwards as a director (2 pages) |
10 July 2014 | Appointment of Mr Julian Edwards as a director (2 pages) |
9 June 2014 | Change of name notice (2 pages) |
9 June 2014 | Company name changed abellio intercity west coast LTD\certificate issued on 09/06/14
|
9 June 2014 | Company name changed abellio intercity west coast LTD\certificate issued on 09/06/14
|
9 June 2014 | Change of name notice (2 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
21 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 July 2012 | Director's details changed for Dominic Daniel Gerard Booth on 19 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Dominic Daniel Gerard Booth on 19 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Dominic Daniel Gerard Booth on 19 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Dominic Daniel Gerard Booth on 19 July 2012 (2 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Appointment of Jeffrey John Krijn Hoogesteger as a director (2 pages) |
25 January 2012 | Appointment of Jeffrey John Krijn Hoogesteger as a director (2 pages) |
24 January 2012 | Termination of appointment of Antoine Valk as a director (1 page) |
24 January 2012 | Termination of appointment of Antoine Valk as a director (1 page) |
2 December 2011 | Director's details changed for Dominic Daniel Gerard Booth on 2 January 2009 (1 page) |
2 December 2011 | Director's details changed for Dominic Daniel Gerard Booth on 2 January 2009 (1 page) |
2 December 2011 | Director's details changed for Dominic Daniel Gerard Booth on 2 January 2009 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Company name changed abellio essex thameside LTD\certificate issued on 07/02/11
|
7 February 2011 | Company name changed abellio essex thameside LTD\certificate issued on 07/02/11
|
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 February 2010 | Memorandum and Articles of Association (13 pages) |
16 February 2010 | Memorandum and Articles of Association (13 pages) |
11 February 2010 | Change of name notice (2 pages) |
11 February 2010 | Change of name notice (2 pages) |
11 February 2010 | Registered office address changed from 5 Fleet Place London EC4M 7RD England on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 11 February 2010 (1 page) |
11 February 2010 | Company name changed nedrailways south central LIMITED\certificate issued on 11/02/10
|
11 February 2010 | Company name changed nedrailways south central LIMITED\certificate issued on 11/02/10
|
11 February 2010 | Registered office address changed from 5 Fleet Place London EC4M 7RD England on 11 February 2010 (1 page) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page) |
3 February 2010 | Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page) |
3 February 2010 | Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page) |
8 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
8 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
7 August 2009 | Director's change of particulars / antoine valk / 01/01/2008 (1 page) |
7 August 2009 | Director's change of particulars / antoine valk / 01/01/2008 (1 page) |
11 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
11 February 2009 | Director's change of particulars / antoine valk / 01/02/2008 (1 page) |
11 February 2009 | Director's change of particulars / antoine valk / 01/02/2008 (1 page) |
11 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
18 June 2008 | Director appointed dominic daniel gerard booth (2 pages) |
18 June 2008 | Director appointed dominic daniel gerard booth (2 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
18 June 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
17 June 2008 | Secretary appointed halco secretaries LIMITED (1 page) |
17 June 2008 | Memorandum and Articles of Association (13 pages) |
17 June 2008 | Secretary appointed halco secretaries LIMITED (1 page) |
17 June 2008 | Memorandum and Articles of Association (13 pages) |
16 June 2008 | Appointment terminated secretary peter van toor (1 page) |
16 June 2008 | Appointment terminated secretary peter van toor (1 page) |
13 June 2008 | Company name changed nedrailways london rail concession LTD\certificate issued on 13/06/08 (3 pages) |
13 June 2008 | Company name changed nedrailways london rail concession LTD\certificate issued on 13/06/08 (3 pages) |
18 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
24 October 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
24 October 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
23 March 2007 | Return made up to 02/02/07; full list of members (3 pages) |
23 March 2007 | Return made up to 02/02/07; full list of members (3 pages) |
19 October 2006 | Secretary's particulars changed (1 page) |
19 October 2006 | Secretary's particulars changed (1 page) |
29 September 2006 | Memorandum and Articles of Association (13 pages) |
29 September 2006 | Memorandum and Articles of Association (13 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
12 September 2006 | Company name changed nedrailways north london railway LIMITED\certificate issued on 12/09/06 (2 pages) |
12 September 2006 | Company name changed nedrailways north london railway LIMITED\certificate issued on 12/09/06 (2 pages) |
13 April 2006 | Memorandum and Articles of Association (13 pages) |
13 April 2006 | Memorandum and Articles of Association (13 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New director appointed (3 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New director appointed (3 pages) |
22 March 2006 | Company name changed charco 1151 LIMITED\certificate issued on 22/03/06 (2 pages) |
22 March 2006 | Company name changed charco 1151 LIMITED\certificate issued on 22/03/06 (2 pages) |
2 February 2006 | Incorporation (36 pages) |
2 February 2006 | Incorporation (36 pages) |