18-20 St Andrew Street
London
EC4A 3AG
Director Name | Mr Christiaan Spencer Harris |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2017(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor St Andrew's House 18-20 St Andrew Street London EC4A 3AG |
Director Name | Mr Jamie Neil Peter Burles |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2017(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor One Stratford Place Montfitchet Road London E20 1EJ |
Director Name | Mr Michael Robertson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greater Anglia 11th Floor, One Stratford Place Montfichet Road London E20 1EJ |
Director Name | Mr Soichi Nishihara |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 06 October 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8th & 9th Floors, 1 St. Martin's Le Grand London EC1A 4AS |
Director Name | Ms Jane Fisher |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2023(11 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor St Andrew's House 18-20 St Andrew Street London EC4A 3AG |
Director Name | Mr Tapan Trivedi |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 October 2023(11 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th & 9th Floors, 1 St. Martin's Le Grand London EC1A 4AS |
Director Name | Antoine Jan Macgiel Valk |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Sweelincklaan 8 2373 Je Bilthoven Xxxx Xxx |
Director Name | Mr Dominic Daniel Gerard Booth |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
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(1 month, 1 week 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 | Mr Julian Edwards |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ely Place London EC1N 6RY |
Director Name | Mr Jamie Neil Peter Burles |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(4 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 21 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor One Stratford Place Montfitchet Road London E20 1EJ |
Director Name | Nobuyoshi Umezawa |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 March 2017(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3, Marunouchi 1-Chome Chiyoda-Ku Tokyo 100-8631 |
Director Name | Masahiro Mizuhashi |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 March 2017(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 2018) |
Role | General Manager |
Country of Residence | Japan |
Correspondence Address | Nippon Life Marunouchi Garden Tower 1-3, Marunouch Chiyoda-Ku Tokyo 100-8631 |
Director Name | Mr Julian Edwards |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 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 | Mr Adam Charles Robert Golton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 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 | Yasumitsu Tanaka |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 May 2017(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 October 2022) |
Role | Deputy General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Marunouchi 1-Chome Chiyoda-Ku Tokyo 100-8631 |
Director Name | Matt Dolphin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(6 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 Yuichiroh Ieda |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 April 2020(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 October 2022) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Mitsui & Co., Ltd. 2-1 Ohtemachi 1-Chome Chiyoda-Ku Tokyo 100-0004 |
Director Name | Mr David Andrew Kaye |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2020(8 years, 8 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 |
Director Name | Mr Takahiro Sakai |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 06 October 2022(10 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 April 2023) |
Role | Deputy General Manager |
Country of Residence | Japan |
Correspondence Address | 8th & 9th Floors, 1 St. Martin's Le Grand London EC1A 4AS |
Director Name | Mr Shinichi Ban |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 April 2023(11 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 October 2023) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 2-1 Otemachi 1-Chome Chiyoda-Ku Tokyo 100-8631 |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2011(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(4 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 |
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 | Anglia Rail Holdings Limited 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 | Full |
Accounts Year End | 31 March |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
21 December 2018 | Delivered on: 7 January 2019 Persons entitled: Equitix Ncp English LP Classification: A registered charge Outstanding |
---|---|
10 October 2016 | Delivered on: 18 October 2016 Persons entitled: Porterbrook Leasing Company Limited Classification: A registered charge Outstanding |
10 October 2016 | Delivered on: 18 October 2016 Persons entitled: Porterbrook Leasing Company Limited Classification: A registered charge Outstanding |
10 October 2016 | Delivered on: 18 October 2016 Persons entitled: Porterbrook Leasing Company Limited Classification: A registered charge Outstanding |
10 October 2016 | Delivered on: 18 October 2016 Persons entitled: Porterbrook Leasing Company Limited Classification: A registered charge Outstanding |
16 October 2016 | Delivered on: 18 October 2016 Persons entitled: Macquarie UK Passenger Leasing Limited Classification: A registered charge Outstanding |
10 October 2016 | Delivered on: 13 October 2016 Persons entitled: European Rail Finance (GB) Limited Classification: A registered charge Outstanding |
3 October 2016 | Delivered on: 11 October 2016 Persons entitled: The Secretary of State for Transport Classification: A registered charge Outstanding |
17 July 2020 | Delivered on: 30 July 2020 Persons entitled: Equitix Nvs English LP Classification: A registered charge Outstanding |
3 October 2016 | Delivered on: 11 October 2016 Persons entitled: The Secretary of State for Transport Classification: A registered charge Outstanding |
5 October 2023 | Termination of appointment of Shinichi Ban as a director on 5 October 2023 (1 page) |
---|---|
5 October 2023 | Appointment of Mr Tapan Trivedi as a director on 5 October 2023 (2 pages) |
15 June 2023 | Termination of appointment of Dominic Daniel Gerard Booth as a director on 15 June 2023 (1 page) |
26 April 2023 | Termination of appointment of Takahiro Sakai as a director on 20 April 2023 (1 page) |
26 April 2023 | Appointment of Mr Shinichi Ban as a director on 20 April 2023 (2 pages) |
21 April 2023 | Appointment of Ms Jane Fisher as a director on 14 April 2023 (2 pages) |
21 April 2023 | Termination of appointment of David Andrew Kaye as a director on 14 April 2023 (1 page) |
21 April 2023 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 28 February 2023 (1 page) |
11 April 2023 | Satisfaction of charge 078614140002 in full (1 page) |
11 April 2023 | Satisfaction of charge 078614140001 in full (1 page) |
27 March 2023 | Director's details changed for Mr Dominic Daniel Gerard Booth on 28 February 2023 (2 pages) |
21 December 2022 | Full accounts made up to 31 March 2022 (55 pages) |
28 November 2022 | Director's details changed for Mr Christiaan Spencer Harris on 1 November 2022 (2 pages) |
28 November 2022 | Confirmation statement made on 25 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) |
17 October 2022 | Appointment of Mr Takahiro Sakai as a director on 6 October 2022 (2 pages) |
17 October 2022 | Termination of appointment of Yuichiroh Ieda as a director on 6 October 2022 (1 page) |
17 October 2022 | Appointment of Mr Soichi Nishihara as a director on 6 October 2022 (2 pages) |
17 October 2022 | Termination of appointment of Yasumitsu Tanaka as a director on 6 October 2022 (1 page) |
13 October 2022 | Termination of appointment of Matt Dolphin as a director on 27 August 2022 (1 page) |
13 October 2022 | Appointment of Mr Michael Robertson as a director on 6 October 2022 (2 pages) |
5 April 2022 | Director's details changed for Yasumitsu Tanaka on 4 April 2022 (2 pages) |
25 March 2022 | Full accounts made up to 31 March 2021 (55 pages) |
26 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
9 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
27 May 2021 | Full accounts made up to 31 March 2020 (62 pages) |
24 March 2021 | Satisfaction of charge 078614140006 in full (1 page) |
24 March 2021 | Satisfaction of charge 078614140007 in full (1 page) |
24 March 2021 | Satisfaction of charge 078614140005 in full (1 page) |
24 March 2021 | Satisfaction of charge 078614140008 in full (1 page) |
9 December 2020 | Confirmation statement made on 25 November 2020 with updates (4 pages) |
4 December 2020 | Director's details changed for Mr Dominic Daniel Gerard Booth on 3 December 2020 (2 pages) |
28 August 2020 | Termination of appointment of Nobuyoshi Umezawa as a director on 20 April 2020 (1 page) |
28 August 2020 | Appointment of Yuichiroh Ieda as a director on 20 April 2020 (2 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) |
30 July 2020 | Registration of charge 078614140010, created on 17 July 2020 (20 pages) |
27 December 2019 | Full accounts made up to 31 March 2019 (50 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
12 November 2019 | Director's details changed for Nobuyoshi Umezawa on 12 November 2019 (2 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) |
7 January 2019 | Registration of charge 078614140009, created on 21 December 2018 (24 pages) |
7 December 2018 | Confirmation statement made on 25 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) |
28 September 2018 | Full accounts made up to 31 March 2018 (39 pages) |
5 September 2018 | Termination of appointment of Masahiro Mizuhashi as a director on 26 June 2018 (1 page) |
26 February 2018 | Amended full accounts made up to 31 March 2017 (38 pages) |
31 January 2018 | Full accounts made up to 31 March 2017 (38 pages) |
8 December 2017 | Confirmation statement made on 25 November 2017 with updates (4 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) |
19 September 2017 | Director's details changed for Mr Julian Edwards 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) |
18 May 2017 | Appointment of Yasumitsu Tanaka as a director on 16 May 2017 (2 pages) |
18 May 2017 | Appointment of Yasumitsu Tanaka as a director on 16 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Adam Charles Robert Golton as a director on 16 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Jamie Neil Peter Burles as a director on 16 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Julian Edwards as a director on 16 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Julian Edwards as a director on 16 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Adam Charles Robert Golton as a director on 16 May 2017 (2 pages) |
17 May 2017 | Appointment of Mr Jamie Neil Peter Burles as a director on 16 May 2017 (2 pages) |
22 March 2017 | Termination of appointment of Adam Charles Robert Golton as a director on 21 March 2017 (1 page) |
22 March 2017 | Appointment of Christiaan Spencer Harris as a director on 21 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Adam Charles Robert Golton as a director on 21 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Jamie Neil Peter Burles as a director on 21 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Jamie Neil Peter Burles as a director on 21 March 2017 (1 page) |
22 March 2017 | Appointment of Christiaan Spencer Harris as a director on 21 March 2017 (2 pages) |
22 March 2017 | Appointment of Nobuyoshi Umezawa as a director on 21 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Julian Edwards as a director on 21 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Julian Edwards as a director on 21 March 2017 (1 page) |
22 March 2017 | Appointment of Masahiro Mizuhashi as a director on 21 March 2017 (2 pages) |
22 March 2017 | Appointment of Masahiro Mizuhashi as a director on 21 March 2017 (2 pages) |
22 March 2017 | Appointment of Nobuyoshi Umezawa as a director on 21 March 2017 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
6 December 2016 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
6 December 2016 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
16 November 2016 | Appointment of Mr Adam Charles Robert Golton as a director on 10 October 2016 (2 pages) |
16 November 2016 | Appointment of Mr Adam Charles Robert Golton as a director on 10 October 2016 (2 pages) |
16 November 2016 | Appointment of Jamie Neil Peter Burles as a director on 10 October 2016 (2 pages) |
16 November 2016 | Appointment of Jamie Neil Peter Burles as a director on 10 October 2016 (2 pages) |
18 October 2016 | Registration of charge 078614140006, created on 10 October 2016 (12 pages) |
18 October 2016 | Registration of charge 078614140006, created on 10 October 2016 (12 pages) |
18 October 2016 | Registration of charge 078614140007, created on 10 October 2016 (12 pages) |
18 October 2016 | Registration of charge 078614140008, created on 10 October 2016 (12 pages) |
18 October 2016 | Registration of charge 078614140005, created on 10 October 2016 (12 pages) |
18 October 2016 | Registration of charge 078614140005, created on 10 October 2016 (12 pages) |
18 October 2016 | Registration of charge 078614140004, created on 16 October 2016 (31 pages) |
18 October 2016 | Registration of charge 078614140008, created on 10 October 2016 (12 pages) |
18 October 2016 | Registration of charge 078614140004, created on 16 October 2016 (31 pages) |
18 October 2016 | Registration of charge 078614140007, created on 10 October 2016 (12 pages) |
13 October 2016 | Registration of charge 078614140003, created on 10 October 2016 (18 pages) |
13 October 2016 | Registration of charge 078614140003, created on 10 October 2016 (18 pages) |
11 October 2016 | Registration of charge 078614140001, created on 3 October 2016 (25 pages) |
11 October 2016 | Registration of charge 078614140002, created on 3 October 2016 (26 pages) |
11 October 2016 | Registration of charge 078614140002, created on 3 October 2016 (26 pages) |
11 October 2016 | Registration of charge 078614140001, created on 3 October 2016 (25 pages) |
15 August 2016 | Appointment of Mr Alan Thomas Pilbeam as a director on 8 August 2016 (2 pages) |
15 August 2016 | Appointment of Mr Alan Thomas Pilbeam as a director on 8 August 2016 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 August 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) |
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 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
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 | Appointment of Mr Julian Edwards as a director on 15 June 2015 (3 pages) |
23 June 2015 | Appointment of Mr Julian Edwards as a director on 15 June 2015 (3 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) |
24 February 2015 | Company name changed abellio essex thameside LIMITED\certificate issued on 24/02/15
|
24 February 2015 | Company name changed abellio essex thameside LIMITED\certificate issued on 24/02/15
|
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
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) |
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
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) |
14 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (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) |
31 May 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
31 May 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 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) |
24 January 2012 | Appointment of Jeffrey John Krijn Hoogesteger as a director (2 pages) |
24 January 2012 | Appointment of Jeffrey John Krijn Hoogesteger as a director (2 pages) |
25 November 2011 | Incorporation (33 pages) |
25 November 2011 | Incorporation (33 pages) |