18-20 St Andrew Street
London
EC4A 3AG
Director Name | Mr William John Rogers |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2020(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company 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 Paul Barnfield |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2020(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Operations 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 John Sturgeon |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2023(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months |
Role | 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 Alan Thomas Pilbeam |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2023(7 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company 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 Julian Edwards |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(same day as company formation) |
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 Alan Thomas Pilbeam |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 August 2020) |
Role | Company 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 Timothy Radcliffe Gledhill |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2019(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 January 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 David Andrew Kaye |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2020(4 years, 9 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 |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 April 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 |
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 | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 4 weeks from now) |
16 August 2019 | Delivered on: 28 August 2019 Persons entitled: Porterbrook Leasing Company Limited Classification: A registered charge Particulars: Account charge in connection with the lease contracts known as lease reference numbers 1660100, 1660200, 1660300, 1660400, 1660500 and 1660600. refer to charging instrument for further details. Outstanding |
---|---|
16 August 2019 | Delivered on: 22 August 2019 Persons entitled: Eversholt Rail Leasing Limited Classification: A registered charge Outstanding |
16 August 2019 | Delivered on: 22 August 2019 Persons entitled: Eversholt Rail Leasing Limited Classification: A registered charge Outstanding |
4 December 2020 | Director's details changed for Mr Dominic Daniel Gerard Booth on 3 December 2020 (2 pages) |
---|---|
20 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
17 August 2020 | Termination of appointment of Julian Edwards as a director on 11 August 2020 (1 page) |
17 August 2020 | Appointment of Mr David Andrew Kaye as a director on 11 August 2020 (2 pages) |
17 August 2020 | Termination of appointment of Alan Thomas Pilbeam as a director on 11 August 2020 (1 page) |
6 August 2020 | Appointment of Mr Paul Barnfield as a director on 18 February 2020 (2 pages) |
7 January 2020 | Appointment of Mr William John Rogers as a director on 2 January 2020 (2 pages) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
12 November 2019 | Director's details changed for Mr Julian Edwards on 12 November 2019 (2 pages) |
12 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
11 November 2019 | Director's details changed for Mr Dominic Daniel Gerard Booth on 7 November 2019 (2 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
26 September 2019 | Appointment of Mr Timothy Radcliffe Gledhill as a director on 3 September 2019 (2 pages) |
28 August 2019 | Registration of charge 098604850003, created on 16 August 2019 (14 pages) |
22 August 2019 | Registration of charge 098604850002, created on 16 August 2019 (19 pages) |
22 August 2019 | Registration of charge 098604850001, created on 16 August 2019 (19 pages) |
1 August 2019 | Previous accounting period shortened from 31 December 2019 to 31 March 2019 (1 page) |
27 March 2019 | Appointment of Mr Alan Thomas Pilbeam as a director on 26 March 2019 (2 pages) |
20 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
20 September 2017 | Director's details changed for Mr Julian Edwards on 15 September 2017 (2 pages) |
20 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 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) |
15 September 2017 | Registered office address changed from 1 Ely Place London EC1N 6RY United Kingdom 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 United Kingdom to 2nd Floor St Andrew's House 18-20 st Andrew Street London EC4A 3AG on 15 September 2017 (1 page) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 December 2016 | Company name changed abellio south western LIMITED\certificate issued on 29/12/16
|
29 December 2016 | Company name changed abellio south western LIMITED\certificate issued on 29/12/16
|
17 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 5 November 2016 with updates (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) |
6 November 2015 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
6 November 2015 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
6 November 2015 | Incorporation Statement of capital on 2015-11-06
|
6 November 2015 | Incorporation Statement of capital on 2015-11-06
|