London
SW1E 5NE
Director Name | Mr Paul Dyson |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Executive Officer, Crossrail International |
Country of Residence | England |
Correspondence Address | 2nd Floor, Zone 17, Great Minster House 33 Horsefe London SW1P 4DR |
Director Name | Mr Keith Wallace |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor, Zone 17, Great Minster House 33 Horsefe London SW1P 4DR |
Director Name | Sir Terry Morgan Cbe |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Minster House 33 Horseferry Road London SW1P 4DR |
Director Name | Mr Kamal Indravadan Patel |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 June 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Great Minster House Horseferry Road London SW1P 4DR |
Registered Address | 2nd Floor, Zone 17, Great Minster House 33 Horseferry Road London SW1P 4DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 September 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2023 (6 months, 1 week from now) |
21 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
---|---|
15 September 2021 | Confirmation statement made on 15 September 2021 with updates (4 pages) |
2 July 2021 | Director's details changed for Mr Paul Dyson on 2 July 2021 (2 pages) |
2 July 2021 | Appointment of Mr Keith Wallace as a director on 1 July 2021 (2 pages) |
2 July 2021 | Termination of appointment of Terry Morgan Cbe as a director on 30 June 2021 (1 page) |
30 June 2021 | Statement of capital following an allotment of shares on 28 June 2021
|
19 May 2021 | Registered 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 2021 | Director's details changed for Mr Paul Dyson on 2 March 2021 (2 pages) |
2 March 2021 | Director's details changed for Mr Paul Dyson on 1 March 2021 (2 pages) |
26 February 2021 | Director's details changed for Mr Paul Laurence Dyson on 26 February 2021 (2 pages) |
24 February 2021 | Appointment of Mr Paul Laurence Dyson as a director on 1 February 2021 (2 pages) |
1 October 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
4 September 2020 | Director's details changed for Dr Michele Dix on 2 September 2020 (2 pages) |
2 September 2020 | Director's details changed for Dr Michele Dix on 2 September 2020 (2 pages) |
22 April 2020 | Statement of capital following an allotment of shares on 14 April 2020
|
14 November 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
21 October 2019 | Director's details changed for Dr Michele Dix on 14 October 2019 (2 pages) |
25 September 2019 | Change of details for Department for Transport as a person with significant control on 12 September 2017 (2 pages) |
24 September 2019 | Confirmation statement made on 11 September 2019 with updates (4 pages) |
11 June 2019 | Accounts for a small company made up to 30 September 2018 (7 pages) |
13 May 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
13 May 2019 | Statement of capital following an allotment of shares on 7 March 2019
|
12 December 2018 | Registered 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 2018 | Current accounting period shortened from 30 September 2019 to 31 March 2019 (1 page) |
19 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
24 July 2018 | Appointment of Dr Michele Dix as a director on 1 February 2018 (2 pages) |
24 July 2018 | Appointment of Mr Kamal Indravadan Patel as a director on 1 February 2018 (2 pages) |
19 March 2018 | Statement of capital following an allotment of shares on 29 January 2018
|
12 September 2017 | Incorporation Statement of capital on 2017-09-12
|
12 September 2017 | Incorporation Statement of capital on 2017-09-12
|