Company NameTransport UK East Anglia Limited
Company StatusActive
Company Number07861414
CategoryPrivate Limited Company
Incorporation Date25 November 2011(12 years, 5 months ago)
Previous NamesAbellio Essex Thameside Limited and Abellio East Anglia Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr Alan Thomas Pilbeam
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2016(4 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Director NameMr Christiaan Spencer Harris
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2017(5 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Director NameMr Jamie Neil Peter Burles
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(5 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor One Stratford Place
Montfitchet Road
London
E20 1EJ
Director NameMr Michael Robertson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreater Anglia 11th Floor, One Stratford Place
Montfichet Road
London
E20 1EJ
Director NameMr Soichi Nishihara
Date of BirthMay 1979 (Born 45 years ago)
NationalityJapanese
StatusCurrent
Appointed06 October 2022(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address8th & 9th Floors, 1 St. Martin's Le Grand
London
EC1A 4AS
Director NameMs Jane Fisher
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(11 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Director NameMr Tapan Trivedi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed05 October 2023(11 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th & 9th Floors, 1 St. Martin's Le Grand
London
EC1A 4AS
Director NameAntoine Jan Macgiel Valk
Date of BirthDecember 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSweelincklaan 8
2373 Je Bilthoven
Xxxx Xxx
Director NameMr Dominic Daniel Gerard Booth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Director NameJeffrey John Krijn Hoogesteger
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2012(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 15 June 2015)
RoleCEO
Country of ResidenceThe Netherlands
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Julian Edwards
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ely Place
London
EC1N 6RY
Director NameMr Jamie Neil Peter Burles
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(4 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor One Stratford Place
Montfitchet Road
London
E20 1EJ
Director NameNobuyoshi Umezawa
Date of BirthApril 1972 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed21 March 2017(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3, Marunouchi 1-Chome
Chiyoda-Ku
Tokyo
100-8631
Director NameMasahiro Mizuhashi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed21 March 2017(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2018)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressNippon Life Marunouchi Garden Tower 1-3, Marunouch
Chiyoda-Ku
Tokyo
100-8631
Director NameMr Julian Edwards
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(5 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 August 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Director NameMr Adam Charles Robert Golton
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor One Stratford Place
Montfitchet Road
London
E20 1EJ
Director NameYasumitsu Tanaka
Date of BirthJuly 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed16 May 2017(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 October 2022)
RoleDeputy General Manager
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Marunouchi 1-Chome
Chiyoda-Ku
Tokyo
100-8631
Director NameMatt Dolphin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 August 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Director NameMr Yuichiroh Ieda
Date of BirthMay 1978 (Born 46 years ago)
NationalityJapanese
StatusResigned
Appointed20 April 2020(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressMitsui & Co., Ltd. 2-1 Ohtemachi 1-Chome
Chiyoda-Ku
Tokyo
100-0004
Director NameMr David Andrew Kaye
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2020(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Director NameMr Takahiro Sakai
Date of BirthMarch 1970 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed06 October 2022(10 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 April 2023)
RoleDeputy General Manager
Country of ResidenceJapan
Correspondence Address8th & 9th Floors, 1 St. Martin's Le Grand
London
EC1A 4AS
Director NameMr Shinichi Ban
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed20 April 2023(11 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2023)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2-1 Otemachi 1-Chome
Chiyoda-Ku
Tokyo
100-8631
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2011(same day as company formation)
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 2016(4 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 28 February 2023)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland

Location

Registered Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Anglia Rail Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

21 December 2018Delivered on: 7 January 2019
Persons entitled: Equitix Ncp English LP

Classification: A registered charge
Outstanding
10 October 2016Delivered on: 18 October 2016
Persons entitled: Porterbrook Leasing Company Limited

Classification: A registered charge
Outstanding
10 October 2016Delivered on: 18 October 2016
Persons entitled: Porterbrook Leasing Company Limited

Classification: A registered charge
Outstanding
10 October 2016Delivered on: 18 October 2016
Persons entitled: Porterbrook Leasing Company Limited

Classification: A registered charge
Outstanding
10 October 2016Delivered on: 18 October 2016
Persons entitled: Porterbrook Leasing Company Limited

Classification: A registered charge
Outstanding
16 October 2016Delivered on: 18 October 2016
Persons entitled: Macquarie UK Passenger Leasing Limited

Classification: A registered charge
Outstanding
10 October 2016Delivered on: 13 October 2016
Persons entitled: European Rail Finance (GB) Limited

Classification: A registered charge
Outstanding
3 October 2016Delivered on: 11 October 2016
Persons entitled: The Secretary of State for Transport

Classification: A registered charge
Outstanding
17 July 2020Delivered on: 30 July 2020
Persons entitled: Equitix Nvs English LP

Classification: A registered charge
Outstanding
3 October 2016Delivered on: 11 October 2016
Persons entitled: The Secretary of State for Transport

Classification: A registered charge
Outstanding

Filing History

5 October 2023Termination of appointment of Shinichi Ban as a director on 5 October 2023 (1 page)
5 October 2023Appointment of Mr Tapan Trivedi as a director on 5 October 2023 (2 pages)
15 June 2023Termination of appointment of Dominic Daniel Gerard Booth as a director on 15 June 2023 (1 page)
26 April 2023Termination of appointment of Takahiro Sakai as a director on 20 April 2023 (1 page)
26 April 2023Appointment of Mr Shinichi Ban as a director on 20 April 2023 (2 pages)
21 April 2023Appointment of Ms Jane Fisher as a director on 14 April 2023 (2 pages)
21 April 2023Termination of appointment of David Andrew Kaye as a director on 14 April 2023 (1 page)
21 April 2023Termination of appointment of Brodies Secretarial Services Limited as a secretary on 28 February 2023 (1 page)
11 April 2023Satisfaction of charge 078614140002 in full (1 page)
11 April 2023Satisfaction of charge 078614140001 in full (1 page)
27 March 2023Director's details changed for Mr Dominic Daniel Gerard Booth on 28 February 2023 (2 pages)
21 December 2022Full accounts made up to 31 March 2022 (55 pages)
28 November 2022Director's details changed for Mr Christiaan Spencer Harris on 1 November 2022 (2 pages)
28 November 2022Confirmation statement made on 25 November 2022 with updates (4 pages)
28 November 2022Director's details changed for Mr Dominic Daniel Gerard Booth on 31 August 2022 (2 pages)
17 October 2022Appointment of Mr Takahiro Sakai as a director on 6 October 2022 (2 pages)
17 October 2022Termination of appointment of Yuichiroh Ieda as a director on 6 October 2022 (1 page)
17 October 2022Appointment of Mr Soichi Nishihara as a director on 6 October 2022 (2 pages)
17 October 2022Termination of appointment of Yasumitsu Tanaka as a director on 6 October 2022 (1 page)
13 October 2022Termination of appointment of Matt Dolphin as a director on 27 August 2022 (1 page)
13 October 2022Appointment of Mr Michael Robertson as a director on 6 October 2022 (2 pages)
5 April 2022Director's details changed for Yasumitsu Tanaka on 4 April 2022 (2 pages)
25 March 2022Full accounts made up to 31 March 2021 (55 pages)
26 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
9 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
27 May 2021Full accounts made up to 31 March 2020 (62 pages)
24 March 2021Satisfaction of charge 078614140006 in full (1 page)
24 March 2021Satisfaction of charge 078614140007 in full (1 page)
24 March 2021Satisfaction of charge 078614140005 in full (1 page)
24 March 2021Satisfaction of charge 078614140008 in full (1 page)
9 December 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
4 December 2020Director's details changed for Mr Dominic Daniel Gerard Booth on 3 December 2020 (2 pages)
28 August 2020Termination of appointment of Nobuyoshi Umezawa as a director on 20 April 2020 (1 page)
28 August 2020Appointment of Yuichiroh Ieda as a director on 20 April 2020 (2 pages)
17 August 2020Appointment of Mr David Andrew Kaye as a director on 10 August 2020 (2 pages)
17 August 2020Termination of appointment of Julian Edwards as a director on 10 August 2020 (1 page)
30 July 2020Registration of charge 078614140010, created on 17 July 2020 (20 pages)
27 December 2019Full accounts made up to 31 March 2019 (50 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
12 November 2019Director's details changed for Nobuyoshi Umezawa on 12 November 2019 (2 pages)
12 November 2019Director's details changed for Mr Julian Edwards on 12 November 2019 (2 pages)
11 November 2019Director's details changed for Mr Dominic Daniel Gerard Booth on 7 November 2019 (2 pages)
7 January 2019Registration of charge 078614140009, created on 21 December 2018 (24 pages)
7 December 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
30 October 2018Appointment of Matt Dolphin as a director on 29 October 2018 (2 pages)
30 October 2018Termination of appointment of Adam Charles Robert Golton as a director on 29 October 2018 (1 page)
28 September 2018Full accounts made up to 31 March 2018 (39 pages)
5 September 2018Termination of appointment of Masahiro Mizuhashi as a director on 26 June 2018 (1 page)
26 February 2018Amended full accounts made up to 31 March 2017 (38 pages)
31 January 2018Full accounts made up to 31 March 2017 (38 pages)
8 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
19 September 2017Director's details changed for Mr Dominic Daniel Gerard Booth on 15 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Dominic Daniel Gerard Booth on 15 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Julian Edwards on 15 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Julian Edwards on 15 September 2017 (2 pages)
15 September 2017Registered 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 2017Registered 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 2017Appointment of Yasumitsu Tanaka as a director on 16 May 2017 (2 pages)
18 May 2017Appointment of Yasumitsu Tanaka as a director on 16 May 2017 (2 pages)
17 May 2017Appointment of Mr Adam Charles Robert Golton as a director on 16 May 2017 (2 pages)
17 May 2017Appointment of Mr Jamie Neil Peter Burles as a director on 16 May 2017 (2 pages)
17 May 2017Appointment of Mr Julian Edwards as a director on 16 May 2017 (2 pages)
17 May 2017Appointment of Mr Julian Edwards as a director on 16 May 2017 (2 pages)
17 May 2017Appointment of Mr Adam Charles Robert Golton as a director on 16 May 2017 (2 pages)
17 May 2017Appointment of Mr Jamie Neil Peter Burles as a director on 16 May 2017 (2 pages)
22 March 2017Termination of appointment of Adam Charles Robert Golton as a director on 21 March 2017 (1 page)
22 March 2017Appointment of Christiaan Spencer Harris as a director on 21 March 2017 (2 pages)
22 March 2017Termination of appointment of Adam Charles Robert Golton as a director on 21 March 2017 (1 page)
22 March 2017Termination of appointment of Jamie Neil Peter Burles as a director on 21 March 2017 (1 page)
22 March 2017Termination of appointment of Jamie Neil Peter Burles as a director on 21 March 2017 (1 page)
22 March 2017Appointment of Christiaan Spencer Harris as a director on 21 March 2017 (2 pages)
22 March 2017Appointment of Nobuyoshi Umezawa as a director on 21 March 2017 (2 pages)
22 March 2017Termination of appointment of Julian Edwards as a director on 21 March 2017 (1 page)
22 March 2017Termination of appointment of Julian Edwards as a director on 21 March 2017 (1 page)
22 March 2017Appointment of Masahiro Mizuhashi as a director on 21 March 2017 (2 pages)
22 March 2017Appointment of Masahiro Mizuhashi as a director on 21 March 2017 (2 pages)
22 March 2017Appointment of Nobuyoshi Umezawa as a director on 21 March 2017 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
6 December 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
6 December 2016Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
16 November 2016Appointment of Mr Adam Charles Robert Golton as a director on 10 October 2016 (2 pages)
16 November 2016Appointment of Mr Adam Charles Robert Golton as a director on 10 October 2016 (2 pages)
16 November 2016Appointment of Jamie Neil Peter Burles as a director on 10 October 2016 (2 pages)
16 November 2016Appointment of Jamie Neil Peter Burles as a director on 10 October 2016 (2 pages)
18 October 2016Registration of charge 078614140006, created on 10 October 2016 (12 pages)
18 October 2016Registration of charge 078614140006, created on 10 October 2016 (12 pages)
18 October 2016Registration of charge 078614140007, created on 10 October 2016 (12 pages)
18 October 2016Registration of charge 078614140008, created on 10 October 2016 (12 pages)
18 October 2016Registration of charge 078614140005, created on 10 October 2016 (12 pages)
18 October 2016Registration of charge 078614140005, created on 10 October 2016 (12 pages)
18 October 2016Registration of charge 078614140004, created on 16 October 2016 (31 pages)
18 October 2016Registration of charge 078614140008, created on 10 October 2016 (12 pages)
18 October 2016Registration of charge 078614140004, created on 16 October 2016 (31 pages)
18 October 2016Registration of charge 078614140007, created on 10 October 2016 (12 pages)
13 October 2016Registration of charge 078614140003, created on 10 October 2016 (18 pages)
13 October 2016Registration of charge 078614140003, created on 10 October 2016 (18 pages)
11 October 2016Registration of charge 078614140001, created on 3 October 2016 (25 pages)
11 October 2016Registration of charge 078614140002, created on 3 October 2016 (26 pages)
11 October 2016Registration of charge 078614140002, created on 3 October 2016 (26 pages)
11 October 2016Registration of charge 078614140001, created on 3 October 2016 (25 pages)
15 August 2016Appointment of Mr Alan Thomas Pilbeam as a director on 8 August 2016 (2 pages)
15 August 2016Appointment of Mr Alan Thomas Pilbeam as a director on 8 August 2016 (2 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 June 2016Appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016 (2 pages)
29 June 2016Appointment of Brodies Secretarial Services Limited as a secretary on 2 March 2016 (2 pages)
7 March 2016Termination of appointment of Halco Secretaries Limited as a secretary on 2 March 2016 (1 page)
7 March 2016Termination of appointment of Halco Secretaries Limited as a secretary on 2 March 2016 (1 page)
2 March 2016Registered 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 2016Registered 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 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(5 pages)
26 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 June 2015Appointment of Mr Julian Edwards as a director on 15 June 2015 (3 pages)
23 June 2015Appointment of Mr Julian Edwards as a director on 15 June 2015 (3 pages)
23 June 2015Termination of appointment of Jeffrey John Krijn Hoogesteger as a director on 15 June 2015 (2 pages)
23 June 2015Termination of appointment of Jeffrey John Krijn Hoogesteger as a director on 15 June 2015 (2 pages)
24 February 2015Company name changed abellio essex thameside LIMITED\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-24
(3 pages)
24 February 2015Company name changed abellio essex thameside LIMITED\certificate issued on 24/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-24
(3 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(5 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(5 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
24 July 2012Director's details changed for Dominic Daniel Gerard Booth on 19 July 2012 (2 pages)
24 July 2012Director's details changed for Dominic Daniel Gerard Booth on 19 July 2012 (2 pages)
23 July 2012Director's details changed for Dominic Daniel Gerard Booth on 19 July 2012 (2 pages)
23 July 2012Director's details changed for Dominic Daniel Gerard Booth on 19 July 2012 (2 pages)
31 May 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
31 May 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
24 January 2012Termination of appointment of Antoine Valk as a director (1 page)
24 January 2012Termination of appointment of Antoine Valk as a director (1 page)
24 January 2012Appointment of Jeffrey John Krijn Hoogesteger as a director (2 pages)
24 January 2012Appointment of Jeffrey John Krijn Hoogesteger as a director (2 pages)
25 November 2011Incorporation (33 pages)
25 November 2011Incorporation (33 pages)