Company NameRATP Dev UK Ltd
Company StatusActive
Company Number07281350
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Mehdi Takyedine Sinaceur
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed18 September 2019(9 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleDeputy Ceo At Ratp Developpement Sa
Country of ResidenceFrance
Correspondence AddressGarrick House, Stamford Brook Garage, 74 Chiswick
London
W4 1SY
Director NameMiss Lynn Suzanne West
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed19 May 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House, Stamford Brook Garage, 74 Chiswick
London
W4 1SY
Director NameMr Leon Alistair Daniels
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House, Stamford Brook Garage, 74 Chiswick
London
W4 1SY
Secretary NameGeraldine Fabre
StatusCurrent
Appointed17 December 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressGarrick House, Stamford Brook Garage, 74 Chiswick
London
W4 1SY
Director NameMr Federico Carlo Francesco Tonetti
Date of BirthJuly 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 2022(12 years after company formation)
Appointment Duration1 year, 10 months
RoleSenior Vice President At Ratp Developpement Sa
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Garage, 74 Chiswick
London
W4 1SY
Director NameJoel Jacques Cohen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCfo Of Ratp Dev Sa
Country of ResidenceFrance
Correspondence AddressGarrick House, Stamford Brook Garage, 74 Chiswick
London
W4 1SY
Director NameAndrew William Parsonson
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(13 years, 5 months after company formation)
Appointment Duration5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Garage, 74 Chiswick
London
W4 1SY
Director NameMr Jean-Marc Janaillac
Date of BirthApril 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleCeo Ratp Developpement
Country of ResidenceFrance
Correspondence Address54 Quai De La Rapee
Paris
Paris Idf
75012
Director NameMr Cyril HervÉ Carniel
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed18 March 2011(9 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBusways House Wellington Road
Twickenham
TW2 5NX
Director NameMrs Laurence Batlle
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed18 March 2011(9 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBusways House Wellington Road
Twickenham
TW2 5NX
Director NameMr David Paul Matthews
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(10 months, 1 week after company formation)
Appointment Duration12 months (resigned 16 April 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBusways House Wellington Road
Twickenham
Middlesex
TW2 5NX
Director NameMr Derek Alfred Lott
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2014)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBusways House Wellington Road
Twickenham
TW2 5NX
Director NameMr Richard Charles Casling
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBusways House Wellington Road
Twickenham
TW2 5NX
Director NameMr Steven Roy Whiteway
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(1 year, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusways House Wellington Road
Twickenham
TW2 5NX
Director NameElaine Holt
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(2 years, 9 months after company formation)
Appointment Duration4 months (resigned 19 July 2013)
RoleRail Franchise Director
Country of ResidenceUnited Kingdom
Correspondence AddressBusways House Wellington Road
Twickenham
Middlesex
TW2 5NX
Director NameMr Timothy David Wyse Jackson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressBusways House Wellington Road
Twickenham
Middlesex
TW2 5NX
Director NameRomain Ferriere
Date of BirthJune 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2014(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 May 2020)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressBusways House Wellington Road
Twickenham
Middlesex
TW2 5NX
Director NameMr Howard Charles Goodbourn
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2016(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBusways House Wellington Road
Twickenham
TW2 5NX
Director NameMs Laurence Batlle
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed21 January 2019(8 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 March 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRatp Developpement 54 Quai De La Rapee
Paris
75012
Director NameDean Butler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed22 January 2020(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House, Stamford Brook Garage, 74 Chiswick
London
W4 1SY
Director NameCatherine Marie-Jeanne Chardon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed19 May 2020(9 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrick House, Stamford Brook Garage, 74 Chiswick
London
W4 1SY
Director NameDr Jean-Louis Onnis
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed19 May 2020(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2022)
RoleGroup Chief Human Resources Officer
Country of ResidenceFrance
Correspondence AddressGarrick House, Stamford Brook Garage, 74 Chiswick
London
W4 1SY
Director NameMr John Joseph Keenan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 April 2023)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Garage, 74 Chiswick
London
W4 1SY
Director NameMs Anne-France Laclide
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed16 February 2021(10 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2022)
RoleCfo Ratp Dev Sa
Country of ResidenceFrance
Correspondence AddressGarrick House, Stamford Brook Garage, 74 Chiswick
London
W4 1SY
Director NameMr Frank Peter Fullick
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2021(11 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Garage, 74 Chiswick
London
W4 1SY
Director NameJoel Jacques Cohen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2022(12 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2022)
RoleCfo Ratp Dev Sa
Country of ResidenceFrance
Correspondence AddressGarrick House, Stamford Brook Garage, 74 Chiswick
London
W4 1SY
Director NameMr John Henry Roger Foldes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2023(12 years, 10 months after company formation)
Appointment Duration7 months (resigned 23 November 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGarrick House, Stamford Brook Garage, 74 Chiswick
London
W4 1SY

Contact

Websiteselwyns.co.uk
Telephone01928 529036
Telephone regionRuncorn

Location

Registered AddressGarrick House, Stamford Brook Garage, 74
Chiswick High Road
London
W4 1SY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6b at £0.01Ratp Developpement Sa
100.00%
Ordinary

Financials

Year2014
Turnover£4,307,000
Net Worth£72,392,000
Cash£50,000
Current Liabilities£30,720,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

3 March 2011Delivered on: 12 March 2011
Satisfied on: 21 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

10 January 2021Full accounts made up to 31 December 2019 (30 pages)
29 October 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
20 October 2020Registered office address changed from Busways House Wellington Road Twickenham TW2 5NX to Garrick House, Stamford Brook Garage, 74 Chiswick High Road London W4 1SY on 20 October 2020 (1 page)
29 July 2020Termination of appointment of Romain Ferriere as a director on 30 May 2020 (1 page)
8 June 2020Appointment of Miss Lynn Suzanne West as a director on 19 May 2020 (2 pages)
8 June 2020Appointment of Jean-Louis Onnis as a director on 19 May 2020 (2 pages)
8 June 2020Appointment of Catherine Marie-Jeanne Chardon as a director on 19 May 2020 (2 pages)
8 June 2020Appointment of Mr John Joseph Keenan as a director on 19 May 2020 (2 pages)
14 February 2020Appointment of Dean Butler as a director on 22 January 2020 (2 pages)
16 December 2019Appointment of Mehdi Takyedine Sinaceur as a director on 18 September 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (28 pages)
30 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
20 May 2019Termination of appointment of Howard Charles Goodbourn as a director on 10 May 2019 (1 page)
14 May 2019Termination of appointment of Laurence Batlle as a director on 11 March 2019 (1 page)
7 February 2019Appointment of Ms Laurence Batlle as a director on 21 January 2019 (2 pages)
8 November 2018Termination of appointment of Timothy David Wyse Jackson as a director on 31 October 2018 (1 page)
15 October 2018Full accounts made up to 31 December 2017 (28 pages)
25 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
28 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
3 November 2017Notification of Ratp (Regie Autonome Des Transports Parisiens) as a person with significant control on 31 October 2017 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (26 pages)
27 July 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Termination of appointment of Steven Roy Whiteway as a director on 23 June 2017 (1 page)
21 July 2017Termination of appointment of Steven Roy Whiteway as a director on 23 June 2017 (1 page)
23 December 2016Statement of capital on 23 December 2016
  • GBP 46,860,014.54
(3 pages)
23 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2016Solvency Statement dated 22/12/16 (2 pages)
23 December 2016Statement by Directors (2 pages)
23 December 2016Statement of capital on 23 December 2016
  • GBP 46,860,014.54
(3 pages)
23 December 2016Solvency Statement dated 22/12/16 (2 pages)
23 December 2016Statement by Directors (2 pages)
9 November 2016Full accounts made up to 31 December 2015 (27 pages)
9 November 2016Full accounts made up to 31 December 2015 (27 pages)
26 October 2016Appointment of Mr Howard Charles Goodbourn as a director on 4 July 2016 (2 pages)
26 October 2016Appointment of Mr Howard Charles Goodbourn as a director on 4 July 2016 (2 pages)
29 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 60,360,014.54
(7 pages)
29 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 60,360,014.54
(7 pages)
3 February 2016Termination of appointment of Richard Charles Casling as a director on 31 December 2015 (1 page)
3 February 2016Termination of appointment of Richard Charles Casling as a director on 31 December 2015 (1 page)
18 November 2015Auditor's resignation (1 page)
18 November 2015Auditor's resignation (1 page)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Full accounts made up to 31 December 2014 (21 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 60,360,014.54
(7 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 60,360,014.54
(7 pages)
6 November 2014Appointment of Romain Ferriere as a director on 1 October 2014 (2 pages)
6 November 2014Appointment of Romain Ferriere as a director on 1 October 2014 (2 pages)
6 November 2014Termination of appointment of Derek Alfred Lott as a director on 30 September 2014 (1 page)
6 November 2014Appointment of Romain Ferriere as a director on 1 October 2014 (2 pages)
6 November 2014Termination of appointment of Derek Alfred Lott as a director on 30 September 2014 (1 page)
6 November 2014Termination of appointment of Laurence Batlle as a director on 30 September 2014 (1 page)
6 November 2014Termination of appointment of Laurence Batlle as a director on 30 September 2014 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
21 August 2014Satisfaction of charge 1 in full (1 page)
21 August 2014Satisfaction of charge 1 in full (1 page)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 60,360,014.54
(8 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 60,360,014.54
(8 pages)
24 March 2014Appointment of Timothy David Wyse Jackson as a director (3 pages)
24 March 2014Appointment of Timothy David Wyse Jackson as a director (3 pages)
18 March 2014Termination of appointment of Cyril Carniel as a director (1 page)
18 March 2014Termination of appointment of Cyril Carniel as a director (1 page)
5 September 2013Full accounts made up to 31 December 2012 (15 pages)
5 September 2013Full accounts made up to 31 December 2012 (15 pages)
13 August 2013Termination of appointment of Elaine Holt as a director (2 pages)
13 August 2013Termination of appointment of Elaine Holt as a director (2 pages)
29 July 2013Statement of capital following an allotment of shares on 15 July 2011
  • GBP 60,360,014.54
(4 pages)
29 July 2013Statement of capital following an allotment of shares on 15 July 2011
  • GBP 60,360,014.54
(4 pages)
15 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (9 pages)
15 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (9 pages)
11 July 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
11 July 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
1 May 2013Appointment of Elaine Holt as a director (3 pages)
1 May 2013Appointment of Elaine Holt as a director (3 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
25 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (7 pages)
13 June 2012Appointment of Steve Whiteway as a director (3 pages)
13 June 2012Appointment of Steve Whiteway as a director (3 pages)
28 May 2012Appointment of Derek Alfred Lott as a director (3 pages)
28 May 2012Appointment of Derek Alfred Lott as a director (3 pages)
17 May 2012Termination of appointment of David Matthews as a director (1 page)
17 May 2012Appointment of Mr Richard Charles Casling as a director (2 pages)
17 May 2012Termination of appointment of David Matthews as a director (1 page)
17 May 2012Appointment of Mr Richard Charles Casling as a director (2 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (9 pages)
22 August 2011Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (2 pages)
22 August 2011Register(s) moved to registered inspection location (2 pages)
22 August 2011Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (2 pages)
22 August 2011Register(s) moved to registered inspection location (2 pages)
16 August 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 3,381,000.00
(4 pages)
16 August 2011Statement of capital following an allotment of shares on 18 March 2011
  • GBP 3,381,000.00
(4 pages)
9 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
6 July 2011Termination of appointment of Jean-Marc Janaillac as a director (2 pages)
6 July 2011Termination of appointment of Jean-Marc Janaillac as a director (2 pages)
28 June 2011Appointment of Ms Laurence Batlle as a director (2 pages)
28 June 2011Appointment of Ms Laurence Batlle as a director (2 pages)
28 June 2011Appointment of Mr Cyril Hervé Carniel as a director (2 pages)
28 June 2011Appointment of Mr Cyril Hervé Carniel as a director (2 pages)
20 June 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
20 June 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
20 April 2011Registered office address changed from Lacon House Theobald's Road London WC1X 8RW United Kingdom on 20 April 2011 (1 page)
20 April 2011Registered office address changed from Lacon House Theobald's Road London WC1X 8RW United Kingdom on 20 April 2011 (1 page)
20 April 2011Appointment of Mr David Paul Matthews as a director (2 pages)
20 April 2011Appointment of Mr David Paul Matthews as a director (2 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register(s) moved to registered inspection location (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Register inspection address has been changed (1 page)
11 June 2010Incorporation (34 pages)
11 June 2010Incorporation (34 pages)