Company NameCrossrail Midco Limited
DirectorsTimothy Taihibou Michael Frederic Noble and Laura Catherine Elizabeth Alexander
Company StatusActive
Company Number11126204
CategoryPrivate Limited Company
Incorporation Date28 December 2017(6 years, 3 months ago)
Previous NameAghoco 1650 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Taihibou Michael Frederic Noble
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMrs Laura Catherine Elizabeth Alexander
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(2 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Fleet Street
London
EC4A 2AE
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameChloe Chandra Holding
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2019)
RoleInvestment Associate
Country of ResidenceEngland
Correspondence Address9 Mandeville Place
London
W1U 3AY
Director NameMr Thomas Lemay Green
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Queen Anne Street
Marylebone
London
W1G 9JG
Director NameMr Mark Llewellyn Williams
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Queen Anne Street
Marylebone
London
W1G 9JG
Director NameMr Mark Robert Cooper Wyatt
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(6 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 3 Waterhouse Square 138 Holborn
London
EC1N 2SW
Director NamePaul Grayston
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 3 Waterhouse Square 138 Holborn
London
EC1N 2SW
Director NameMr Alistair Stephen Youngman
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2019(1 year, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 3 Waterhouse Square 138 Holborn
London
EC1N 2SW
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed28 December 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed28 December 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed28 December 2017(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered Address165 Fleet Street
London
EC4A 2AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return27 December 2023 (3 months ago)
Next Return Due10 January 2025 (9 months, 2 weeks from now)

Charges

22 March 2021Delivered on: 29 March 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
16 January 2019Delivered on: 17 January 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding

Filing History

28 December 2017Incorporation
Statement of capital on 2017-12-28
  • GBP 1
(24 pages)