Company NameTransport UK East Midlands Limited
Company StatusActive
Company Number09860485
CategoryPrivate Limited Company
Incorporation Date6 November 2015(8 years, 5 months ago)
Previous NamesAbellio South Western Limited and Abellio East Midlands Limited

Business Activity

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

Directors

Director NameMr Dominic Daniel Gerard Booth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(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 NameMr William John Rogers
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2020(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Director NameMr Paul Barnfield
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Director NameMr John Sturgeon
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2023(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Director NameMr Alan Thomas Pilbeam
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(7 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Director NameMr Julian Edwards
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Director NameMr Alan Thomas Pilbeam
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2019(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Director NameMr Timothy Radcliffe Gledhill
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2019(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Director NameMr David Andrew Kaye
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2020(4 years, 9 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
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 2016(3 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 14 April 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

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 Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 4 weeks from now)

Charges

16 August 2019Delivered 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 2019Delivered on: 22 August 2019
Persons entitled: Eversholt Rail Leasing Limited

Classification: A registered charge
Outstanding
16 August 2019Delivered on: 22 August 2019
Persons entitled: Eversholt Rail Leasing Limited

Classification: A registered charge
Outstanding

Filing History

4 December 2020Director's details changed for Mr Dominic Daniel Gerard Booth on 3 December 2020 (2 pages)
20 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
17 August 2020Termination of appointment of Julian Edwards as a director on 11 August 2020 (1 page)
17 August 2020Appointment of Mr David Andrew Kaye as a director on 11 August 2020 (2 pages)
17 August 2020Termination of appointment of Alan Thomas Pilbeam as a director on 11 August 2020 (1 page)
6 August 2020Appointment of Mr Paul Barnfield as a director on 18 February 2020 (2 pages)
7 January 2020Appointment of Mr William John Rogers as a director on 2 January 2020 (2 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
12 November 2019Director's details changed for Mr Julian Edwards on 12 November 2019 (2 pages)
12 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
11 November 2019Director's details changed for Mr Dominic Daniel Gerard Booth on 7 November 2019 (2 pages)
11 October 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
26 September 2019Appointment of Mr Timothy Radcliffe Gledhill as a director on 3 September 2019 (2 pages)
28 August 2019Registration of charge 098604850003, created on 16 August 2019 (14 pages)
22 August 2019Registration of charge 098604850002, created on 16 August 2019 (19 pages)
22 August 2019Registration of charge 098604850001, created on 16 August 2019 (19 pages)
1 August 2019Previous accounting period shortened from 31 December 2019 to 31 March 2019 (1 page)
27 March 2019Appointment of Mr Alan Thomas Pilbeam as a director on 26 March 2019 (2 pages)
20 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
20 September 2017Director's details changed for Mr Julian Edwards on 15 September 2017 (2 pages)
20 September 2017Director's details changed for Mr Julian Edwards 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 Dominic Daniel Gerard Booth on 15 September 2017 (2 pages)
15 September 2017Registered 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 2017Registered 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 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 December 2016Company name changed abellio south western LIMITED\certificate issued on 29/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
29 December 2016Company name changed abellio south western LIMITED\certificate issued on 29/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
17 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 5 November 2016 with updates (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)
6 November 2015Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
6 November 2015Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
6 November 2015Incorporation
Statement of capital on 2015-11-06
  • GBP 1
(40 pages)
6 November 2015Incorporation
Statement of capital on 2015-11-06
  • GBP 1
(40 pages)