Company NameWest Midlands Holdings Limited
Company StatusActive
Company Number09860602
CategoryPrivate Limited Company
Incorporation Date6 November 2015(8 years, 5 months ago)

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 Yuichiroh Ieda
Date of BirthMay 1978 (Born 46 years ago)
NationalityJapanese
StatusCurrent
Appointed04 October 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address8th & 9th Floors, 1 St. Martin's Le Grand
London
EC1A 4AS
Director NameMr Edward Grosvenor Walker
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2023(7 years, 5 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 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
Appointed20 July 2017(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 10 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Director NameMasahiro Mizuhashi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed28 July 2017(1 year, 8 months after company formation)
Appointment Duration9 months (resigned 25 April 2018)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Director NameMr Kazuhiko Aida
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed28 July 2017(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 September 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor St Andrew's House
18-20 St Andrew Street
London
EC4A 3AG
Director NameMr Michihiro Nose
Date of BirthDecember 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed25 April 2018(2 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 2019)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressNippon Life Marunouchi Garden Tower 1-3, Marunouch
Chiyoda-Ku
Tokyo
100-8631
Director NameMr Yasushi Shimizu
Date of BirthMay 1969 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed24 April 2019(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-3 Marunouchi 1-Chrome
Chiyoda-Ku
Tokyo
100-8631
Director NameMr David Andrew Kaye
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 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
Director NameGenta Murai
Date of BirthJuly 1975 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed14 August 2020(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 2022)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address2-1 Otemachi 1-Chome
Chiyoda-Ku
Tokyo
100-8631
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 2016(3 months, 3 weeks 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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Filing History

4 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 January 2021Memorandum and Articles of Association (19 pages)
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 September 2020Appointment of Mr David Andrew Kaye as a director on 10 August 2020 (2 pages)
17 September 2020Termination of appointment of Julian Edwards as a director on 10 August 2020 (1 page)
17 September 2020Termination of appointment of Alan Thomas Pilbeam as a director on 10 August 2020 (1 page)
17 August 2020Termination of appointment of Yasushi Shimizu as a director on 14 August 2020 (1 page)
17 August 2020Appointment of Genta Murai as a director on 14 August 2020 (2 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (10 pages)
12 November 2019Confirmation statement made on 6 November 2019 with updates (4 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)
11 June 2019Appointment of Mr Yasushi Shimizu as a director on 24 April 2019 (2 pages)
10 May 2019Termination of appointment of Michihiro Nose as a director on 1 April 2019 (1 page)
20 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
12 October 2018Accounts for a small company made up to 31 March 2018 (16 pages)
7 June 2018Appointment of Michihiro Nose as a director on 25 April 2018 (2 pages)
7 June 2018Termination of appointment of Masahiro Mizuhashi as a director on 25 April 2018 (1 page)
12 March 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
19 December 2017Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page)
6 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (5 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)
16 August 2017Change of share class name or designation (2 pages)
16 August 2017Change of share class name or designation (2 pages)
16 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 1,000
(4 pages)
16 August 2017Statement of capital following an allotment of shares on 28 July 2017
  • GBP 1,000
(4 pages)
15 August 2017Appointment of Mr Kazuhiko Aida as a director on 28 July 2017 (3 pages)
15 August 2017Appointment of Mr Kazuhiko Aida as a director on 28 July 2017 (3 pages)
15 August 2017Appointment of Masahiro Mizuhashi as a director on 28 July 2017 (3 pages)
15 August 2017Appointment of Masahiro Mizuhashi as a director on 28 July 2017 (3 pages)
7 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
7 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
4 August 2017Change of details for Abellio Transport Group Limited as a person with significant control on 28 July 2017 (2 pages)
4 August 2017Change of details for Abellio Transport Group Limited as a person with significant control on 28 July 2017 (2 pages)
4 August 2017Notification of Jrem Train Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Jrem Train Limited as a person with significant control on 28 July 2017 (2 pages)
2 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 July 2017Appointment of Mr Alan Thomas Pilbeam as a director on 20 July 2017 (2 pages)
20 July 2017Appointment of Mr Alan Thomas Pilbeam as a director on 20 July 2017 (2 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)