Company NameAtkinsrÉAlis Rail & Transit Holdings Limited
DirectorsJoanne Jarman and Stephen Michael Jones
Company StatusActive
Company Number07783146
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 7 months ago)
Previous NameSnc-Lavalin UK Holding Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Secretary NameMrs Louise Mary McAllister
StatusCurrent
Appointed26 July 2018(6 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Secretary NameMr Elliot Michael Nobelen
StatusCurrent
Appointed26 July 2018(6 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Director NameJoanne Jarman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Director NameMr Stephen Michael Jones
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2024(12 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Director NameMr Clive Weston
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 More London Riverside
London
SE1 2AQ
Director NameJohannes Cornelis Kuiken
Date of BirthAugust 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Director NameMr Olivier D'Ambra
Date of BirthOctober 1980 (Born 43 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 2018(7 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 2020)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Director NameMr Mark Stephen Anderson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2020(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Director NameMr Simon Glenister Cole
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 April 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodcote Grove Ashley Road
Epsom
Surrey
KT18 5BW
Secretary NameNorose Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 September 2011(same day as company formation)
Correspondence Address3 More London Riverside
London
SE1 2AQ

Location

Registered AddressWoodcote Grove
Ashley Road
Epsom
Surrey
KT18 5BW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£42,907,000
Cash£1,000
Current Liabilities£4,353,000

Accounts

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

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

12 October 2023Company name changed snc-lavalin uk holding LIMITED\certificate issued on 12/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-11
(3 pages)
29 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
19 September 2023Full accounts made up to 31 December 2022 (24 pages)
4 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
27 September 2022Full accounts made up to 31 December 2021 (23 pages)
5 October 2021Full accounts made up to 31 December 2020 (23 pages)
29 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
20 May 2021Appointment of Joanne Jarman as a director on 17 May 2021 (2 pages)
20 May 2021Termination of appointment of Mark Stephen Anderson as a director on 17 May 2021 (1 page)
22 March 2021Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW (1 page)
28 October 2020Full accounts made up to 31 December 2019 (21 pages)
12 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
18 May 2020Appointment of Mr Mark Stephen Anderson as a director on 17 May 2020 (2 pages)
18 May 2020Appointment of Mr Simon Glenister Cole as a director on 17 May 2020 (2 pages)
18 May 2020Termination of appointment of Olivier D'ambra as a director on 17 May 2020 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (18 pages)
8 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
22 February 2019Full accounts made up to 31 December 2017 (16 pages)
3 January 2019Termination of appointment of Johannes Cornelis Kuiken as a director on 31 December 2018 (1 page)
3 January 2019Appointment of Mr Olivier D'ambra as a director on 31 December 2018 (2 pages)
2 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
9 August 2018Appointment of Mr Elliot Michael Nobelen as a secretary on 26 July 2018 (2 pages)
9 August 2018Appointment of Mrs Louise Mary Mcallister as a secretary on 26 July 2018 (2 pages)
13 June 2018Register inspection address has been changed to Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL (1 page)
13 June 2018Register(s) moved to registered inspection location Epsom Gateway Ashley Avenue Epsom Surrey KT18 5AL (1 page)
13 June 2018Registered office address changed from Snc-Lavalin House 2 Roundhouse Road Pride Park Derby DE24 8JE England to Woodcote Grove Ashley Road Epsom Surrey KT18 5BW on 13 June 2018 (1 page)
9 October 2017Full accounts made up to 31 December 2016 (15 pages)
9 October 2017Full accounts made up to 31 December 2016 (15 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
11 October 2016Full accounts made up to 31 December 2015 (14 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
4 January 2016Registered office address changed from 9a Devonshire Square 5th Floor London EC2M 4YN United Kingdom to Snc-Lavalin House 2 Roundhouse Road Pride Park Derby DE24 8JE on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 9a Devonshire Square 5th Floor London EC2M 4YN United Kingdom to Snc-Lavalin House 2 Roundhouse Road Pride Park Derby DE24 8JE on 4 January 2016 (1 page)
21 December 2015Registered office address changed from 3 More London Riverside London SE1 2AQ to 9a Devonshire Square 5th Floor London EC2M 4YN on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 21 December 2015 (1 page)
21 December 2015Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 3 More London Riverside London SE1 2AQ to 9a Devonshire Square 5th Floor London EC2M 4YN on 21 December 2015 (1 page)
27 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 42,906,930
(3 pages)
27 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 42,906,930
(3 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 42,906,930
(3 pages)
9 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 42,906,930
(3 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
30 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 42,906,930
(3 pages)
30 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 42,906,930
(3 pages)
26 June 2013Full accounts made up to 31 December 2012 (10 pages)
26 June 2013Full accounts made up to 31 December 2012 (10 pages)
18 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
4 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
4 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
6 December 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 42,906,930
(5 pages)
6 December 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 42,906,930
(5 pages)
30 September 2011Appointment of Johannes Cornelis Kuiken as a director (3 pages)
30 September 2011Termination of appointment of Clive Weston as a director (2 pages)
30 September 2011Termination of appointment of Clive Weston as a director (2 pages)
30 September 2011Appointment of Johannes Cornelis Kuiken as a director (3 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)