Company NameCrossrail 2 Limited
Company StatusActive
Company Number09580635
CategoryPrivate Limited Company
Incorporation Date8 May 2015(8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42120Construction of railways and underground railways

Directors

Secretary NameHoward Ernest Carter
StatusCurrent
Appointed23 February 2016(9 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Howard Ernest Carter
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(1 year, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Andrew Peter Stanton Lord
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameRachel McLean
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Paul Marcus George Voller
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameLord Daniel Michael Gerald Moylan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(9 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42-50 Victoria Street
London
SW1H 0TL
Director NameMr Michael William Tuke Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(9 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 10 July 2020)
RoleCommissioner
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameDr MichÈLe Dix
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(9 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 05 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Andrew Robert Byford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 October 2022)
RoleCommissioner
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Patrick Doig
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2022(7 years after company formation)
Appointment Duration7 months (resigned 15 December 2022)
RolePlanning & Reporting Controller
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed08 May 2015(same day as company formation)
Correspondence Address50 Broadway Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2015(same day as company formation)
Correspondence Address50 Broadway Westminster
London
SW1H 0BL

Location

Registered Address5 Endeavour Square
London
E20 1JN
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

11 February 2021Resolutions
  • RES13 ‐ Co business 18/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 February 2021Memorandum and Articles of Association (33 pages)
8 January 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
6 August 2020Termination of appointment of Michael William Tuke Brown as a director on 10 July 2020 (1 page)
6 August 2020Appointment of Mr Andrew Robert Byford as a director on 29 June 2020 (2 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 31 March 2019 (5 pages)
7 November 2019Change of details for Transport Trading Limited as a person with significant control on 1 November 2019 (2 pages)
7 November 2019Change of details for Transport for London as a person with significant control on 1 November 2019 (2 pages)
1 November 2019Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 1 November 2019 (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
17 June 2018Change of details for Transport for London as a person with significant control on 8 January 2018 (2 pages)
17 June 2018Change of details for Transport Trading Limited as a person with significant control on 8 January 2018 (2 pages)
8 January 2018Registered office address changed from 42-50 Victoria Street London SW1H 0TL England to 55 Broadway London SW1H 0BD on 8 January 2018 (1 page)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
20 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
20 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
19 December 2016Appointment of Mr Howard Ernest Carter as a director on 13 December 2016 (2 pages)
19 December 2016Appointment of Mr Howard Ernest Carter as a director on 13 December 2016 (2 pages)
2 November 2016Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
2 November 2016Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
17 October 2016Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
17 October 2016Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS (1 page)
18 May 2016Termination of appointment of Daniel Michael Gerald Moylan as a director on 18 May 2016 (1 page)
18 May 2016Termination of appointment of Daniel Michael Gerald Moylan as a director on 18 May 2016 (1 page)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
13 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
9 March 2016Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to 42-50 Victoria Street London SW1H 0TL on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to 42-50 Victoria Street London SW1H 0TL on 9 March 2016 (1 page)
3 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
3 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
24 February 2016Appointment of Mr Daniel Michael Gerald Moylan as a director on 23 February 2016 (2 pages)
24 February 2016Appointment of Mr Daniel Michael Gerald Moylan as a director on 23 February 2016 (2 pages)
23 February 2016Termination of appointment of Broadway Secretaries Limited as a secretary on 23 February 2016 (1 page)
23 February 2016Appointment of Dr Michèle Dix as a director on 23 February 2016 (2 pages)
23 February 2016Termination of appointment of Broadway Directors Limited as a director on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Broadway Directors Limited as a director on 23 February 2016 (1 page)
23 February 2016Termination of appointment of Broadway Secretaries Limited as a secretary on 23 February 2016 (1 page)
23 February 2016Appointment of Mr Michael William Tuke Brown as a director on 23 February 2016 (2 pages)
23 February 2016Appointment of Mr Michael William Tuke Brown as a director on 23 February 2016 (2 pages)
23 February 2016Termination of appointment of Paul Marcus George Voller as a director on 23 February 2016 (1 page)
23 February 2016Appointment of Dr Michèle Dix as a director on 23 February 2016 (2 pages)
23 February 2016Appointment of Howard Ernest Carter as a secretary on 23 February 2016 (2 pages)
23 February 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
23 February 2016Appointment of Howard Ernest Carter as a secretary on 23 February 2016 (2 pages)
23 February 2016Termination of appointment of Paul Marcus George Voller as a director on 23 February 2016 (1 page)
23 February 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 1
(18 pages)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 1
(18 pages)