Company NameCrossrail International Limited
Company StatusActive
Company Number10958625
CategoryPrivate Limited Company
Incorporation Date12 September 2017(6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Michele Dix
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(4 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months
RoleManaging Director, Crossrail 2, Tfl
Country of ResidenceEngland
Correspondence AddressVictoria Street House Victoria Street
London
SW1E 5NE
Director NameMr Paul Dyson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive Officer, Crossrail International
Country of ResidenceEngland
Correspondence Address2nd Floor, Zone 17, Great Minster House 33 Horsefe
London
SW1P 4DR
Director NameMr Keith Wallace
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor, Zone 17, Great Minster House 33 Horsefe
London
SW1P 4DR
Director NameSir Terry Morgan Cbe
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Minster House 33 Horseferry Road
London
SW1P 4DR
Director NameMr Kamal Indravadan Patel
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(4 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 12 June 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGreat Minster House Horseferry Road
London
SW1P 4DR

Location

Registered Address2nd Floor, Zone 17, Great Minster House
33 Horseferry Road
London
SW1P 4DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

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

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

1 October 2020Accounts for a small company made up to 31 March 2020 (9 pages)
11 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
4 September 2020Director's details changed for Dr Michele Dix on 2 September 2020 (2 pages)
2 September 2020Director's details changed for Dr Michele Dix on 2 September 2020 (2 pages)
22 April 2020Statement of capital following an allotment of shares on 14 April 2020
  • GBP 3,000,001
(3 pages)
14 November 2019Accounts for a small company made up to 31 March 2019 (7 pages)
21 October 2019Director's details changed for Dr Michele Dix on 14 October 2019 (2 pages)
25 September 2019Change of details for Department for Transport as a person with significant control on 12 September 2017 (2 pages)
24 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
11 June 2019Accounts for a small company made up to 30 September 2018 (7 pages)
13 May 2019Statement of capital following an allotment of shares on 7 March 2019
  • GBP 1,500,001
(3 pages)
13 May 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 2,000,001
(3 pages)
12 December 2018Registered office address changed from Crossrail 25 Canada Square London E14 5LQ United Kingdom to Albany House 86 Petty France London SW1H 9EA on 12 December 2018 (1 page)
28 November 2018Current accounting period shortened from 30 September 2019 to 31 March 2019 (1 page)
19 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
24 July 2018Appointment of Mr Kamal Indravadan Patel as a director on 1 February 2018 (2 pages)
24 July 2018Appointment of Dr Michele Dix as a director on 1 February 2018 (2 pages)
19 March 2018Statement of capital following an allotment of shares on 29 January 2018
  • GBP 500,001
(8 pages)
12 September 2017Incorporation
Statement of capital on 2017-09-12
  • GBP 1
(49 pages)
12 September 2017Incorporation
Statement of capital on 2017-09-12
  • GBP 1
(49 pages)