Company NameCrossrail International Limited
Company StatusActive
Company Number10958625
CategoryPrivate Limited Company
Incorporation Date12 September 2017(5 years, 6 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 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(4 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month
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 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month
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 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(3 years, 9 months after company formation)
Appointment Duration1 year, 8 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 74 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 48 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 2022 (11 months, 3 weeks ago)
Next Accounts Due31 December 2023 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 September 2022 (6 months, 1 week ago)
Next Return Due29 September 2023 (6 months, 1 week from now)

Filing History

21 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
15 September 2021Confirmation statement made on 15 September 2021 with updates (4 pages)
2 July 2021Director's details changed for Mr Paul Dyson on 2 July 2021 (2 pages)
2 July 2021Appointment of Mr Keith Wallace as a director on 1 July 2021 (2 pages)
2 July 2021Termination of appointment of Terry Morgan Cbe as a director on 30 June 2021 (1 page)
30 June 2021Statement of capital following an allotment of shares on 28 June 2021
  • GBP 3,686,001
(3 pages)
19 May 2021Registered office address changed from Albany House 86 Petty France London SW1H 9EA England to Great Minster House 33 Horseferry Road London SW1P 4DR on 19 May 2021 (1 page)
3 March 2021Director's details changed for Mr Paul Dyson on 2 March 2021 (2 pages)
2 March 2021Director's details changed for Mr Paul Dyson on 1 March 2021 (2 pages)
26 February 2021Director's details changed for Mr Paul Laurence Dyson on 26 February 2021 (2 pages)
24 February 2021Appointment of Mr Paul Laurence Dyson as a director on 1 February 2021 (2 pages)
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 4 April 2019
  • GBP 2,000,001
(3 pages)
13 May 2019Statement of capital following an allotment of shares on 7 March 2019
  • GBP 1,500,001
(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 Dr Michele Dix as a director on 1 February 2018 (2 pages)
24 July 2018Appointment of Mr Kamal Indravadan Patel 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)