Company NameSiemens Rail Systems Project Holdings Limited
Company StatusDissolved
Company Number08554256
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 10 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSambit Banerjee
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2013(5 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 19 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuston House 24 Eversholt Street
London
NW1 1AD
Director NameMr William Henry Richard Wilson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2018(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 19 April 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEuston House 24 Eversholt Street
London
NW1 1AD
Secretary NameNicola Diane Jordan
StatusClosed
Appointed01 May 2018(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 19 April 2022)
RoleCompany Director
Correspondence AddressEuston House 24 Eversholt Street
London
NW1 1AD
Director NameMr Gordon Lawrence Wakeford
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Director NameMrs Sandra Julie Owen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Secretary NameHelen Claire Carless
StatusResigned
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Director NameMr Stephen Scrimshaw
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(5 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 21 June 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Secretary NameMrs Simone Eufemia Agatha Davina
StatusResigned
Appointed02 August 2016(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Director NameMr Vernon Ian Barker
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(4 years after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD

Contact

Telephone01276 696000
Telephone regionCamberley

Location

Registered AddressEuston House
24 Eversholt Street
London
NW1 1AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Siemens Ag
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

27 June 2013Delivered on: 5 July 2013
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee for Each Secured Creditors)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2022First Gazette notice for voluntary strike-off (1 page)
19 January 2022Application to strike the company off the register (1 page)
14 May 2021Satisfaction of charge 085542560001 in full (1 page)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 30 September 2020 (3 pages)
8 April 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
11 December 2019Secretary's details changed for Nicola Diane Jordan on 2 December 2019 (1 page)
11 December 2019Director's details changed for Mr William Henry Richard Wilson on 2 December 2019 (2 pages)
3 December 2019Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD to Euston House 24 Eversholt Street London NW1 1AD on 3 December 2019 (1 page)
7 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
1 May 2018Appointment of Nicola Diane Jordan as a secretary on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Simone Eufemia Agatha Davina as a secretary on 1 May 2018 (1 page)
1 May 2018Appointment of Mr William Henry Richard Wilson as a director on 1 May 2018 (2 pages)
30 April 2018Termination of appointment of Vernon Ian Barker as a director on 30 April 2018 (1 page)
21 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
19 January 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
26 July 2017Change of details for Siemens Aktiengesellschaft as a person with significant control on 10 May 2017 (2 pages)
26 July 2017Change of details for Siemens Aktiengesellschaft as a person with significant control on 10 May 2017 (2 pages)
29 June 2017Appointment of Mr Vernon Ian Barker as a director on 21 June 2017 (2 pages)
29 June 2017Appointment of Mr Vernon Ian Barker as a director on 21 June 2017 (2 pages)
27 June 2017Termination of appointment of Stephen Scrimshaw as a director on 21 June 2017 (1 page)
27 June 2017Termination of appointment of Stephen Scrimshaw as a director on 21 June 2017 (1 page)
25 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
25 June 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
6 August 2016Termination of appointment of Helen Claire Carless as a secretary on 1 August 2016 (1 page)
6 August 2016Termination of appointment of Helen Claire Carless as a secretary on 1 August 2016 (1 page)
6 August 2016Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 2 August 2016 (2 pages)
6 August 2016Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 2 August 2016 (2 pages)
5 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
2 January 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
2 January 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
8 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
23 January 2015Full accounts made up to 30 September 2014 (14 pages)
23 January 2015Full accounts made up to 30 September 2014 (14 pages)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
14 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
13 December 2013Termination of appointment of Sandra Owen as a director (1 page)
13 December 2013Termination of appointment of Sandra Owen as a director (1 page)
2 December 2013Termination of appointment of Gordon Wakeford as a director (1 page)
2 December 2013Termination of appointment of Gordon Wakeford as a director (1 page)
29 November 2013Appointment of Mr Stephen Scrimshaw as a director (3 pages)
29 November 2013Appointment of Mr Stephen Scrimshaw as a director (3 pages)
29 November 2013Appointment of Sambit Banerjee as a director (3 pages)
29 November 2013Appointment of Sambit Banerjee as a director (3 pages)
5 July 2013Registration of charge 085542560001 (41 pages)
5 July 2013Registration of charge 085542560001 (41 pages)
27 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
27 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 June 2013Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
17 June 2013Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
3 June 2013Incorporation (25 pages)
3 June 2013Incorporation (25 pages)