RAIL SETTLEMENT PLAN LIMITED
Overview
| Company Name | RAIL SETTLEMENT PLAN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03069042 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RAIL SETTLEMENT PLAN LIMITED?
- Passenger rail transport, interurban (49100) / Transportation and storage
- Operation of rail passenger facilities at railway stations (52212) / Transportation and storage
Where is RAIL SETTLEMENT PLAN LIMITED located?
| Registered Office Address | First Floor North 1 Puddle Dock EC4V 3DS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RAIL SETTLEMENT PLAN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RAIL SETTLEMENT PLAN LIMITED?
| Last Confirmation Statement Made Up To | Jun 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 15, 2025 |
| Overdue | No |
What are the latest filings for RAIL SETTLEMENT PLAN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 28 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Atoc Limited as a person with significant control on Aug 20, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 15, 2025 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Jun 15, 2024 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Registered office address changed from , Puddle Dock First Floor, 1 Puddle Dock, London, EC4V 3DS, England to First Floor North 1 Puddle Dock London EC4V 3DS on Jul 10, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 15, 2023 with updates | 5 pages | CS01 | ||
Registered office address changed from , 200-202 Part Second Floor Aldersgate Street, London, EC1A 4HD to First Floor North 1 Puddle Dock London EC4V 3DS on May 30, 2023 | 1 pages | AD01 | ||
Termination of appointment of Robert William Taylor as a director on Oct 27, 2022 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||
Appointment of Mr Michael Robertson as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Adam Charles Robert Golton as a director on Sep 23, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 15, 2022 with updates | 5 pages | CS01 | ||
Confirmation statement made on Jun 13, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Ian Mclaren as a director on May 27, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Michael James Fortune on Jan 20, 2022 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2021 | 28 pages | AA | ||
Appointment of Mr Michael James Fortune as a director on Jul 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Peter Charles Dyer as a director on Jul 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 13, 2021 with updates | 5 pages | CS01 | ||
Appointment of Mrs Jacqueline Starr as a director on Dec 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Paul Jonathan Plummer as a director on Dec 01, 2020 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2020 | 28 pages | AA | ||
Who are the officers of RAIL SETTLEMENT PLAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORTUNE, Michael James | Director | North Wharf Road W2 1AF London 8th Floor The Point England | United Kingdom | British | 285304690001 | |||||
| OGUN, Ola | Director | 200 Aldersgate Street EC1A 4HD London 2nd Floor England | England | British | 249455060001 | |||||
| ROBERTSON, Michael | Director | Montfichet Road E20 1EJ London One Stratford Place England | United Kingdom | British | 300619770001 | |||||
| SCOTT, Alexis James | Director | Doxford International Business Park SR3 3XP Sunderland 1 Admiral Way England | United Kingdom | British | 226042680002 | |||||
| STARR, Jacqueline | Director | 1 Puddle Dock EC4V 3DS London First Floor North England | England | British | 203841110001 | |||||
| HEWETT, Peter Graham | Secretary | White Cottage Church Road Milford GU8 5JB Godalming Surrey | British | 38256370001 | ||||||
| LYNN, George | Secretary | Aldersgate Street EC1A 4HD London 200-202 Part Second Floor | 213706830001 | |||||||
| TREWIN, Peter Charles | Secretary | 37 Surrenden Crescent BN1 6WE Brighton Sussex | British | 36742440001 | ||||||
| YELLAND, Christopher John | Secretary | 90 Princes Road TW10 6DH Richmond Surrey | British | 49483250002 | ||||||
| ALLAN, Wilma Mary | Director | 1 Cranwood Street EC1V 9QS London Hertford House | United Kingdom | British | 74702600002 | |||||
| ALLEN, Anthony Douglas | Director | 10 Sandstone Close Winnersh RG41 5XS Wokingham Berkshire | British | 42749090003 | ||||||
| BEDDOW, Paul Simon | Director | 40 Bernard Street WC1N 1BY London 3rd Floor England | England | British | 147710280001 | |||||
| CAMERON, Euan Alexander Robert | Director | 66 Tyne Crescent MK41 7UL Bedford Bedfordshire | British | 42153500001 | ||||||
| CAMERON, Euan Alexander Robert | Director | 66 Tyne Crescent MK41 7UL Bedford Bedfordshire | British | 42153500001 | ||||||
| CASWELL, Benjamin John, Dr | Director | 106 Kidmore Road Caversham RG4 7NB Reading Berkshire | United Kingdom | British | 95347680001 | |||||
| CORNTHWAITE, Christopher John | Director | 24 The Drive TN13 3AE Sevenoaks Kent | United Kingdom | British | 34530990002 | |||||
| DOWNEY, James Peter Edward | Director | Poplar Street YO26 4SG York 22 | Uk | British | 151914500001 | |||||
| DUNN, Bernard John | Director | 10 Highfield Road BR7 6QZ Chislehurst Kent | British | 43947150001 | ||||||
| DYER, Peter Charles | Director | 60 Barkers Lane M33 6SD Sale Cheshire | England | British | 64708910001 | |||||
| FABIG, Buster Paul | Director | 144 Oakwood Court W14 8JS London | British | 81361670001 | ||||||
| FIELDEN, Thomas Edward | Director | The White House Kirkby Wharfe LS24 9DD Tadcaster North Yorkshire | United Kingdom | British | 116641930001 | |||||
| FREE, David William | Director | Halstead Hill House Halstead Hill Cheshunt EN7 5NB Waltham Cross Hertfordshire | England | British | 8085730001 | |||||
| GARNETT, Christopher William Maxwell | Director | 37 Charlwood Road Putney SW15 1QA London | England | British | 120894870001 | |||||
| GOLDSMITH, Susan Janet | Director | Newhaven Catteshall Lane GU7 1LJ Goldalming Surry | England | British | 105321990001 | |||||
| GOLTON, Adam Charles Robert | Director | Aldersgate Street EC1A 4HD London 200-202 Part Second Floor | United Kingdom | British | 149061950001 | |||||
| GORDON, James Charles Mellish, Major General | Director | Owl Pen Cricket Hill Lane GU46 6BQ Yateley Hampshire | England | British | 72181360001 | |||||
| GRIFFIN-SMITH, David Garth | Director | Springfold Cottage Three Gates Lane GU27 2LD Haslemere Surrey | British | 43312950002 | ||||||
| HARRISON, Richard Charles Vyvyan | Director | Cricketfield Lane CM23 2SR Bishop's Stortford 'Glendon' Hertfordshire United Kingdom | United Kingdom | British | 130050770001 | |||||
| HAVEN, William Leslie | Director | Holly Bank The Foxholes, Wem SY4 5UJ Shrewsbury Shropshire | British | 78821580002 | ||||||
| HEWETT, Peter Graham | Director | White Cottage Church Road Milford GU8 5JB Godalming Surrey | United Kingdom | British | 38256370001 | |||||
| HOLT, Elaine Karen | Director | Pebble Cottage Cat Street OX12 8JT East Hendred Oxfordshire | United Kingdom | British | 74404740001 | |||||
| HOWES, Stephen | Director | Cheveral Avenue CV6 3EE Coventry 16 West Midlands | United Kingdom | British | 136219750001 | |||||
| JEFFERIES, Peter David | Director | 14 Paradise MK17 0AQ Newton Longville Buckinghamshire | British | 103426330002 | ||||||
| JOHNSON, Cyril Francis | Director | 5 Green Wood Kinross KY13 8FG Perthshire | British | 94130170001 | ||||||
| KAVANAGH, Timothy Brendan | Director | 25 Skeldergate YO1 6DH York East Coast House England | England | British | 87035130001 |
Who are the persons with significant control of RAIL SETTLEMENT PLAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Atoc Limited | Jun 12, 2016 | Aldersgate Street EC1A 4HD London 2nd Floor, 200 Aldersgate Street, London England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for RAIL SETTLEMENT PLAN LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 20, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0