18-20 St Andrew Street
London
EC4A 3AG
Director Name | Mr Alan Thomas Pilbeam |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2016(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 23 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor St Andrew's House 18-20 St Andrew Street London EC4A 3AG |
Director Name | Mr Michael Robertson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2022(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 23 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greater Anglia 11th Floor, One Stratford Place Montfichet Road London E20 1EJ |
Director Name | Antoine Jan Macgiel Valk |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Sweelincklaan 8 2373 Je Bilthoven Netherlands |
Director Name | Rudolf Franciscus Haket |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 November 2011(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Baynard Avenue Flitch Green Dunmow Essex CM6 3FF |
Director Name | Mr Ian Arthur Brown |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(4 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ely Place London EC1N 6RY |
Director Name | Mr Julian Edwards |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(4 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 August 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2nd Floor St Andrew's House 18-20 St Andrew Street London EC4A 3AG |
Director Name | Jeffrey John Krijn Hoogesteger |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2012(4 years, 1 month 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 | John Brien Ratcliffe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 2013) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Yew Tree Close Newton Longville Milton Keynes MK17 0DG |
Director Name | Nanouke Marya Van T Reit |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 February 2012(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 June 2013) |
Role | Ops Director |
Country of Residence | United Kingdom |
Correspondence Address | Avonmore Chelmsford Road Hatfield Heath Essex CM22 7BD |
Director Name | Mr Andrew Russell Camp |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 October 2016) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor One Stratford Place Montfitchet Road London E20 1EJ |
Director Name | Mr Adam Charles Robert Golton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2012(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor One Stratford Place Montfitchet Road London E20 1EJ |
Director Name | Miss Leila Emma Nicole Frances |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ely Place London EC1N 6RY |
Director Name | Gerrit Bernard Pieter Lensink |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 June 2013(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor One Stratford Place Montfitchet Road London E20 1EJ |
Director Name | Simone Aveline Bailey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor One Stratford Place Montfitchet Road London E20 1EJ |
Director Name | Mr Jamie Neil Peter Burles |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor One Stratford Place Montfitchet Road London E20 1EJ |
Director Name | Matt Dolphin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 August 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor St Andrew's House 18-20 St Andrew Street London EC4A 3AG |
Director Name | Mr David Andrew Kaye |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2020(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor St Andrew's House 18-20 St Andrew Street London EC4A 3AG |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2016(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 28 February 2023) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Website | www.abelliogreateranglia.co.uk |
---|
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 |
---|
Year | 2014 |
---|---|
Turnover | £725,601,000 |
Net Worth | £9,894,000 |
Cash | £108,924,000 |
Current Liabilities | £174,405,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 February 2012 | Delivered on: 11 February 2012 Persons entitled: Lloyds Tsb General Leasing (No.8) Limited Classification: Maintenance reserves account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights and title in and to the maintenance reserves account and all sums of money standing to the credit of the maintenance reserves account see image for full details. Outstanding |
---|---|
3 February 2012 | Delivered on: 10 February 2012 Persons entitled: European Rail Finance (GB) Limited Classification: Account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all its present and future right and interest in and to the blocked account and the account balance from time to time see image for full details. Outstanding |
3 February 2012 | Delivered on: 10 February 2012 Persons entitled: Angel Trains Limited Classification: Deed of security (class 317 lease) Secured details: All monies due or to become due from the lessee to the lessor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and title in and to the account and all sums of money which may from time to time be standing to the credit of the account together with all interest see image for full details. Outstanding |
3 February 2012 | Delivered on: 10 February 2012 Persons entitled: Angel Trains Limited Classification: Deed of security (class 360 lease) Secured details: All monies due or to become due from the lessee to the lessor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and title in and to the account and all sums of money which may from time to time be standing to the credit of the account together with all interest see image for full details. Outstanding |
3 February 2012 | Delivered on: 9 February 2012 Persons entitled: Porterbrook Leasing Company Limited Classification: Account charge in connection with a lease agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and title in and to the sterling account numbered 81475223 and all sums of money from time to time standing to the credit of the account together with interest see image for full details. Outstanding |
3 February 2012 | Delivered on: 9 February 2012 Persons entitled: Porterbrook Leasing Company Limited Classification: Account charge in connection with a lease agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and title in and to the sterling account numbered 81475215 and all sums of money from time to time standing to the credit of the account together with interest see image for full details. Outstanding |
3 February 2012 | Delivered on: 9 February 2012 Persons entitled: Porterbrook Leasing Company Limited Classification: Account charge in connection with a lease agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and title in and to the sterling account numbered 81475207 and all sums of money from time to time standing to the credit of the account together with interest see image for full details. Outstanding |
31 December 2015 | Delivered on: 5 January 2016 Persons entitled: European Rail Finance (GB) Limited Classification: A registered charge Outstanding |
5 February 2012 | Delivered on: 11 February 2012 Persons entitled: Lloyds Tsb General Leasing (No.8) Limited Classification: Assignment of insurances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, title, benefit and interest in, to and under the assigned property being the insurance proceeds and any requisition proceeds see image for full details. Outstanding |
5 February 2012 | Delivered on: 11 February 2012 Persons entitled: Lloyds Tsb General Leasing (No.8) Limited Classification: Assignment of train services agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the assigned property being the tsa, the tsa guarantee and all proceeds see image for full details. Outstanding |
5 February 2012 | Delivered on: 11 February 2012 Persons entitled: Lloyds Tsb General Leasing (No.8) Limited Classification: Inspection security account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights and title in and to the sterling account numbered 01276005 with sort code 30-00-02 and all sums of money standing to the credit of the inspection security account see image for full details. Outstanding |
3 February 2012 | Delivered on: 9 February 2012 Persons entitled: Porterbrook Leasing Company Limited Classification: Account charge in connection with a lease agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and title in and to the sterling account numbered 61475193 and all sums of money from time to time standing to the credit of the account together with interest see image for full details. Outstanding |
3 February 2012 | Delivered on: 10 February 2012 Satisfied on: 7 January 2016 Persons entitled: European Rail Finance Limited Classification: Account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all its present and future right title and interest in and to the blocked account and the account balance from time to time see image for full details. Fully Satisfied |
3 January 2024 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
---|---|
17 November 2023 | Voluntary strike-off action has been suspended (1 page) |
17 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2023 | Application to strike the company off the register (1 page) |
16 April 2023 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 28 February 2023 (1 page) |
16 April 2023 | Termination of appointment of David Andrew Kaye as a director on 14 April 2023 (1 page) |
27 March 2023 | Director's details changed for Mr Dominic Daniel Gerard Booth on 28 February 2023 (2 pages) |
7 January 2023 | Full accounts made up to 31 December 2021 (21 pages) |
28 November 2022 | Confirmation statement made on 15 November 2022 with updates (4 pages) |
28 November 2022 | Director's details changed for Mr Dominic Daniel Gerard Booth on 31 August 2022 (2 pages) |
13 October 2022 | Appointment of Mr Michael Robertson as a director on 13 October 2022 (2 pages) |
13 October 2022 | Termination of appointment of Matt Dolphin as a director on 27 August 2022 (1 page) |
25 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
29 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
24 May 2021 | Satisfaction of charge 1 in full (1 page) |
23 April 2021 | Satisfaction of charge 8 in full (1 page) |
22 April 2021 | Satisfaction of charge 3 in full (1 page) |
22 April 2021 | Satisfaction of charge 4 in full (1 page) |
22 April 2021 | Satisfaction of charge 2 in full (1 page) |
20 April 2021 | Satisfaction of charge 12 in full (1 page) |
20 April 2021 | Satisfaction of charge 11 in full (1 page) |
20 April 2021 | Satisfaction of charge 10 in full (1 page) |
20 April 2021 | Satisfaction of charge 9 in full (1 page) |
1 April 2021 | Satisfaction of charge 064283690013 in full (1 page) |
1 April 2021 | Satisfaction of charge 5 in full (1 page) |
1 April 2021 | Satisfaction of charge 6 in full (1 page) |
23 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
4 December 2020 | Director's details changed for Mr Dominic Daniel Gerard Booth on 3 December 2020 (2 pages) |
27 November 2020 | Confirmation statement made on 15 November 2020 with updates (4 pages) |
17 August 2020 | Appointment of Mr David Andrew Kaye as a director on 10 August 2020 (2 pages) |
17 August 2020 | Termination of appointment of Julian Edwards as a director on 10 August 2020 (1 page) |
25 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
12 November 2019 | Director's details changed for Mr Julian Edwards on 12 November 2019 (2 pages) |
11 November 2019 | Director's details changed for Mr Dominic Daniel Gerard Booth on 7 November 2019 (2 pages) |
6 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
28 November 2018 | Confirmation statement made on 15 November 2018 with updates (4 pages) |
30 October 2018 | Appointment of Matt Dolphin as a director on 29 October 2018 (2 pages) |
30 October 2018 | Termination of appointment of Adam Charles Robert Golton as a director on 29 October 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (26 pages) |
29 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
19 September 2017 | Amended full accounts made up to 31 December 2016 (35 pages) |
19 September 2017 | Director's details changed for Mr Julian Edwards on 15 September 2017 (2 pages) |
19 September 2017 | Amended full accounts made up to 31 December 2016 (35 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 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) |
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 | 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) |
13 July 2017 | Full accounts made up to 31 December 2016 (35 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (35 pages) |
24 November 2016 | All of the property or undertaking has been released from charge 064283690013 (5 pages) |
24 November 2016 | All of the property or undertaking has been released from charge 064283690013 (5 pages) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
16 November 2016 | Director's details changed for Mr Jamie Neil Peter Burles on 9 October 2016 (2 pages) |
16 November 2016 | Termination of appointment of Jamie Neil Peter Burles as a director on 15 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Andrew Russell Camp as a director on 15 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Simone Aveline Bailey as a director on 15 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Andrew Russell Camp as a director on 15 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Jamie Neil Peter Burles as a director on 15 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Simone Aveline Bailey as a director on 15 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Ian Arthur Brown as a director on 15 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Gerrit Bernard Pieter Lensink as a director on 15 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Ian Arthur Brown as a director on 15 October 2016 (1 page) |
16 November 2016 | Director's details changed for Mr Jamie Neil Peter Burles on 9 October 2016 (2 pages) |
16 November 2016 | Termination of appointment of Gerrit Bernard Pieter Lensink as a director on 15 October 2016 (1 page) |
10 August 2016 | Full accounts made up to 31 December 2015 (42 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (42 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) |
7 March 2016 | Termination of appointment of Halco Secretaries Limited as a secretary on 2 March 2016 (1 page) |
7 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) |
26 February 2016 | Appointment of Mr Alan Thomas Pilbeam as a director on 23 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Alan Thomas Pilbeam as a director on 23 February 2016 (2 pages) |
7 January 2016 | Satisfaction of charge 7 in full (1 page) |
7 January 2016 | Satisfaction of charge 7 in full (1 page) |
5 January 2016 | Registration of charge 064283690013, created on 31 December 2015 (18 pages) |
5 January 2016 | Registration of charge 064283690013, created on 31 December 2015 (18 pages) |
24 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
3 July 2015 | Termination of appointment of Jeffrey John Krijn Hoogesteger as a director on 15 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Jeffrey John Krijn Hoogesteger as a director on 15 June 2015 (1 page) |
15 June 2015 | Full accounts made up to 31 December 2014 (29 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (29 pages) |
28 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
25 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
24 June 2014 | Auditor's resignation (1 page) |
24 June 2014 | Auditor's resignation (1 page) |
19 June 2014 | Auditor's resignation (2 pages) |
19 June 2014 | Auditor's resignation (2 pages) |
13 May 2014 | Director's details changed for Mr Jamie Neil Peter Burles on 29 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Adam Charles Robert Golton on 29 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Andrew Russell Camp on 29 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Andrew Russell Camp on 29 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Adam Charles Robert Golton on 29 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Gerrit Bernard Pieter Lensink on 16 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Jamie Neil Peter Burles on 29 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Gerrit Bernard Pieter Lensink on 17 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Gerrit Bernard Pieter Lensink on 16 April 2014 (2 pages) |
13 May 2014 | Director's details changed for Gerrit Bernard Pieter Lensink on 17 April 2014 (2 pages) |
9 April 2014 | Appointment of Mr Jamie Neil Peter Burles as a director (2 pages) |
9 April 2014 | Appointment of Mr Jamie Neil Peter Burles as a director (2 pages) |
7 February 2014 | Termination of appointment of Rudolf Haket as a director (1 page) |
7 February 2014 | Termination of appointment of Rudolf Haket as a director (1 page) |
16 December 2013 | Termination of appointment of Leila Frances as a director (1 page) |
16 December 2013 | Termination of appointment of Leila Frances as a director (1 page) |
6 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
28 November 2013 | Appointment of Simone Aveline Bailey as a director (2 pages) |
28 November 2013 | Appointment of Simone Aveline Bailey as a director (2 pages) |
19 July 2013 | Appointment of Gerrit Bernard Pieter Lensink as a director (3 pages) |
19 July 2013 | Appointment of Gerrit Bernard Pieter Lensink as a director (3 pages) |
17 July 2013 | Termination of appointment of Nanouke Van T Reit as a director (1 page) |
17 July 2013 | Termination of appointment of Nanouke Van T Reit as a director (1 page) |
16 July 2013 | Termination of appointment of John Ratcliffe as a director (1 page) |
16 July 2013 | Termination of appointment of John Ratcliffe as a director (1 page) |
10 June 2013 | Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page) |
10 June 2013 | Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page) |
10 June 2013 | Secretary's details changed for Halco Secretaries Limited on 9 March 2009 (1 page) |
20 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
20 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
24 January 2013 | Appointment of Leila Emma Nicole Frances as a director (3 pages) |
24 January 2013 | Appointment of Leila Emma Nicole Frances as a director (3 pages) |
27 December 2012 | Director's details changed for Mr Julian Edwards on 6 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Julian Edwards on 6 December 2012 (2 pages) |
27 December 2012 | Director's details changed for Mr Julian Edwards on 6 December 2012 (2 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (12 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (12 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) |
17 April 2012 | Director's details changed for Rudolf Franciscus Haket on 15 January 2012 (2 pages) |
17 April 2012 | Director's details changed for Rudolf Franciscus Haket on 15 January 2012 (2 pages) |
23 March 2012 | Appointment of John Brien Ratcliffe as a director (3 pages) |
23 March 2012 | Appointment of Nanouke Marya Van T Reit as a director (3 pages) |
23 March 2012 | Appointment of John Brien Ratcliffe as a director (3 pages) |
23 March 2012 | Appointment of Mr Andrew Russell Camp as a director (3 pages) |
23 March 2012 | Appointment of Mr Andrew Russell Camp as a director (3 pages) |
23 March 2012 | Appointment of Adam Charles Robert Golton as a director (3 pages) |
23 March 2012 | Appointment of Nanouke Marya Van T Reit as a director (3 pages) |
23 March 2012 | Appointment of Adam Charles Robert Golton as a director (3 pages) |
15 February 2012 | Duplicate mortgage certificatecharge no:5 (7 pages) |
15 February 2012 | Duplicate mortgage certificatecharge no:5 (7 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 2 (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) |
23 January 2012 | Director's details changed for Ruud Haket on 29 November 2011 (2 pages) |
23 January 2012 | Director's details changed for Ruud Haket on 29 November 2011 (2 pages) |
10 January 2012 | Appointment of Mr Julian Edwards as a director (3 pages) |
10 January 2012 | Appointment of Mr Ian Arthur Brown as a director (3 pages) |
10 January 2012 | Appointment of Mr Ian Arthur Brown as a director (3 pages) |
10 January 2012 | Appointment of Ruud Haket as a director (3 pages) |
10 January 2012 | Appointment of Ruud Haket as a director (3 pages) |
10 January 2012 | Appointment of Mr Julian Edwards as a director (3 pages) |
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) |
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
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) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
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 (8 pages) |
16 February 2010 | Memorandum and Articles of Association (8 pages) |
11 February 2010 | Company name changed nedrailways south east LIMITED\certificate issued on 11/02/10
|
11 February 2010 | Company name changed nedrailways south east LIMITED\certificate issued on 11/02/10
|
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 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 | Change of name notice (2 pages) |
11 February 2010 | Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 11 February 2010 (1 page) |
11 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
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) |
17 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
11 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
11 December 2007 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
15 November 2007 | Incorporation (13 pages) |
15 November 2007 | Incorporation (13 pages) |