Waterloo Station
London
SE1 8SW
Director Name | Mr Robin William Gisby |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2018(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterloo General Office 4th Floor Waterloo Station London SE1 8SW |
Secretary Name | Richard Charles Vyvyan Harrison |
---|---|
Status | Current |
Appointed | 24 June 2018(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | Waterloo General Office 4th Floor Waterloo Station London SE1 8SW |
Director Name | Mr Richard Thomas Glandon George |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2018(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo General Office 4th Floor Waterloo Station London SE1 8SW |
Director Name | Christopher Leslie Gibb |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2020(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo General Office 4th Floor Waterloo Station London SE1 8SW |
Director Name | Ms Michelle Handforth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Director Wales And Western |
Country of Residence | Scotland |
Correspondence Address | Waterloo General Office 4th Floor Waterloo Station London SE1 8SW |
Director Name | Ashley James Ibbett |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 October 2023(13 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Director General |
Country of Residence | England |
Correspondence Address | Waterloo General Office 4th Floor Waterloo Station London SE1 8SW |
Director Name | Mrs Kathryn Cearns |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2024(14 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo General Office 4th Floor Waterloo Station London SE1 8SW |
Director Name | David Ian Rea |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2010(same day as company formation) |
Role | Civil Servant |
Country of Residence | England And Wales |
Correspondence Address | 76 Marsham Street London SW1P 4DR |
Director Name | Mr Gary George Backler |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2010(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 76 Marsham Street London SW1P 4DR |
Secretary Name | Sonia Braybrook |
---|---|
Status | Resigned |
Appointed | 30 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Pam Lockley Horseferry Road London SW1P 4DR |
Director Name | Andrew Bernard Murray |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 June 2016) |
Role | Civil Servant |
Country of Residence | Englad And Wales |
Correspondence Address | Great Minster House 33 Horseferry Road London SW1P 4DR |
Director Name | Paul David Rodgers |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 June 2016) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Great Minster House 33 Horseferry Road London SW1P 4DR |
Secretary Name | Ms Pamela Jayne Lockley |
---|---|
Status | Resigned |
Appointed | 10 January 2014(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 February 2016) |
Role | Company Director |
Correspondence Address | Great Minster House 33 Horseferry Road London SW1P 4DR |
Secretary Name | Mr Trevor Dawson |
---|---|
Status | Resigned |
Appointed | 17 February 2016(6 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 September 2016) |
Role | Company Director |
Correspondence Address | Great Minster House 33 Horseferry Road London SW1P 4DR |
Director Name | Mr Richard Charles Cantwell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Director Name | Mr Simon Alexander Smith |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(6 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 2018) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Director Name | Mr David Clive Bennett |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 June 2021) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Secretary Name | Miss Ruth Immanuel Boyd |
---|---|
Status | Resigned |
Appointed | 16 March 2018(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 August 2018) |
Role | Company Director |
Correspondence Address | Great Minster House 33 Horseferry Road London SW1P 4DR |
Secretary Name | Mrs Helen Jane Pattington |
---|---|
Status | Resigned |
Appointed | 16 March 2018(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 August 2018) |
Role | Company Director |
Correspondence Address | Great Minster House 33 Horseferry Road London SW1P 4DR |
Director Name | Tim James Buxton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2018(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 November 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo General Office 3rd Floor, Walker Suite Waterloo Station London SE1 8SW |
Director Name | Mr John Macquarrie |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 June 2021(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 June 2022) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Albany House 8th Floor 94-98 Petty France London SW1H 9EA |
Director Name | Mr Samuel Wallace Caughey |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2022(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2023) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Waterloo General Office 3rd Floor, Walker Suite Waterloo Station London SE1 8SW |
Director Name | Dr Ilona Karen Blue |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 September 2023(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 February 2024) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Waterloo General Office 3rd Floor, Walker Suite Waterloo Station London SE1 8SW |
Registered Address | Waterloo General Office 4th Floor Waterloo Station London SE1 8SW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Secretary Of State For Transport 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
17 December 2020 | Group of companies' accounts made up to 31 March 2020 (62 pages) |
---|---|
25 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
1 May 2020 | Appointment of Christopher Leslie Gibb as a director on 24 March 2020 (2 pages) |
17 December 2019 | Group of companies' accounts made up to 31 March 2019 (55 pages) |
25 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
14 October 2019 | Registered office address changed from Albany House 8th Floor 94-98 Petty France London SW1H 9AE England to Albany House 8th Floor 94-98 Petty France London SW1H 9EA on 14 October 2019 (1 page) |
21 January 2019 | Registered office address changed from Albany House 55 Broadway London SW1H 0BD United Kingdom to Albany House 8th Floor 94-98 Petty France London SW1H 9AE on 21 January 2019 (1 page) |
15 January 2019 | Second filing of Confirmation Statement dated 14/11/2018 (4 pages) |
28 December 2018 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
28 December 2018 | Registered office address changed from Great Minster House 33 Horseferry Road London SW1P 4DR England to Albany House 55 Broadway London SW1H 0BD on 28 December 2018 (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 November 2018 | Termination of appointment of Helen Jane Pattington as a secretary on 22 August 2018 (1 page) |
20 November 2018 | Termination of appointment of Ruth Immanuel Boyd as a secretary on 22 August 2018 (1 page) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates
|
18 October 2018 | Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
7 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
18 July 2018 | Appointment of Richard Charles Vyvyan Harrison as a secretary on 24 June 2018 (2 pages) |
16 July 2018 | Termination of appointment of Simon Alexander Smith as a director on 24 June 2018 (1 page) |
16 July 2018 | Termination of appointment of Richard Charles Cantwell as a director on 24 June 2018 (1 page) |
13 July 2018 | Appointment of Mr Robin William Gisby as a director on 24 June 2018 (2 pages) |
13 July 2018 | Appointment of Tim James Buxton as a director on 25 June 2018 (2 pages) |
13 July 2018 | Appointment of Mr Richard Thomas Glandon George as a director on 25 June 2018 (2 pages) |
13 July 2018 | Appointment of Richard Charles Vyvyan Harrison as a director on 24 June 2018 (2 pages) |
23 March 2018 | Appointment of Mrs Helen Jane Pattington as a secretary on 16 March 2018 (2 pages) |
23 March 2018 | Appointment of Miss Ruth Immanuel Boyd as a secretary on 16 March 2018 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 September 2017 | Registered office address changed from C/O Trevor Dawson Great Minster House 33 Horseferry Road London SW1P 4DR England to Great Minster House 33 Horseferry Road London SW1P 4DR on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from C/O Trevor Dawson Great Minster House 33 Horseferry Road London SW1P 4DR England to Great Minster House 33 Horseferry Road London SW1P 4DR on 26 September 2017 (1 page) |
23 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
29 September 2016 | Termination of appointment of Trevor Dawson as a secretary on 29 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Trevor Dawson as a secretary on 29 September 2016 (1 page) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
16 July 2016 | Change of name notice (2 pages) |
16 July 2016 | Change of name notice (2 pages) |
16 July 2016 | Resolutions
|
16 July 2016 | Resolutions
|
22 June 2016 | Termination of appointment of Andrew Bernard Murray as a director on 22 June 2016 (1 page) |
22 June 2016 | Appointment of Mr Simon Alexander Smith as a director on 22 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Richard Charles Cantwell as a director on 22 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Paul David Rodgers as a director on 22 June 2016 (1 page) |
22 June 2016 | Appointment of Mr David Clive Bennett as a director on 22 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Richard Charles Cantwell as a director on 22 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Simon Alexander Smith as a director on 22 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr David Clive Bennett as a director on 22 June 2016 (2 pages) |
22 June 2016 | Termination of appointment of Andrew Bernard Murray as a director on 22 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Paul David Rodgers as a director on 22 June 2016 (1 page) |
16 May 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
16 May 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
19 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
17 February 2016 | Termination of appointment of Pamela Jayne Lockley as a secretary on 17 February 2016 (1 page) |
17 February 2016 | Appointment of Mr Trevor Dawson as a secretary on 17 February 2016 (2 pages) |
17 February 2016 | Registered office address changed from Pam Lockley Horseferry Road London SW1P 4DR to C/O Trevor Dawson Great Minster House 33 Horseferry Road London SW1P 4DR on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from Pam Lockley Horseferry Road London SW1P 4DR to C/O Trevor Dawson Great Minster House 33 Horseferry Road London SW1P 4DR on 17 February 2016 (1 page) |
17 February 2016 | Appointment of Mr Trevor Dawson as a secretary on 17 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Pamela Jayne Lockley as a secretary on 17 February 2016 (1 page) |
20 August 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
20 August 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
26 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
11 June 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
11 June 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
10 June 2014 | Termination of appointment of Sonia Braybrook as a secretary (1 page) |
10 June 2014 | Appointment of Ms Pamela Jayne Lockley as a secretary (2 pages) |
10 June 2014 | Registered office address changed from C/O Sonia Braybrook 33 Horseferry Road London SW1P 4DR on 10 June 2014 (1 page) |
10 June 2014 | Appointment of Ms Pamela Jayne Lockley as a secretary (2 pages) |
10 June 2014 | Registered office address changed from C/O Sonia Braybrook 33 Horseferry Road London SW1P 4DR on 10 June 2014 (1 page) |
10 June 2014 | Termination of appointment of Sonia Braybrook as a secretary (1 page) |
13 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
4 July 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
4 July 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
13 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
17 May 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
17 May 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
8 February 2012 | Registered office address changed from 76 Marsham Street London SW1P 4DR on 8 February 2012 (1 page) |
8 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Registered office address changed from 76 Marsham Street London SW1P 4DR on 8 February 2012 (1 page) |
8 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Registered office address changed from 76 Marsham Street London SW1P 4DR on 8 February 2012 (1 page) |
11 January 2012 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
11 January 2012 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
8 April 2011 | Appointment of Paul David Rodgers as a director (3 pages) |
8 April 2011 | Appointment of Paul David Rodgers as a director (3 pages) |
28 March 2011 | Termination of appointment of David Rea as a director (2 pages) |
28 March 2011 | Termination of appointment of David Rea as a director (2 pages) |
14 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Appointment of Andrew Bernard Murray as a director (3 pages) |
29 December 2010 | Appointment of Andrew Bernard Murray as a director (3 pages) |
29 December 2010 | Termination of appointment of Gary Backler as a director (2 pages) |
29 December 2010 | Termination of appointment of Gary Backler as a director (2 pages) |
2 August 2010 | Memorandum and Articles of Association (10 pages) |
2 August 2010 | Resolutions
|
2 August 2010 | Memorandum and Articles of Association (10 pages) |
2 August 2010 | Resolutions
|
30 January 2010 | Incorporation (17 pages) |
30 January 2010 | Incorporation (17 pages) |