KEOLIS (UK) LIMITED
Overview
| Company Name | KEOLIS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03292357 |
| 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 KEOLIS (UK) LIMITED?
- Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage
Where is KEOLIS (UK) LIMITED located?
| Registered Office Address | 41 Lothbury EC2R 7HF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KEOLIS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| VIA G.T.I. UK LIMITED | Feb 28, 1997 | Feb 28, 1997 |
| INGLEBY (965) LIMITED | Dec 16, 1996 | Dec 16, 1996 |
What are the latest accounts for KEOLIS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KEOLIS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Dec 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2025 |
| Overdue | No |
What are the latest filings for KEOLIS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 16, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom to 41 Lothbury London EC2R 7HF on Nov 03, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2024 | 39 pages | AA | ||
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Emmanuelle Bouillon-Waline as a director on Nov 25, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Termination of appointment of Virginie Merle as a director on Aug 02, 2024 | 1 pages | TM01 | ||
Appointment of Mr Julien Georges Louis Wolff as a director on Apr 24, 2024 | 2 pages | AP01 | ||
Termination of appointment of Martin James Baynham-Knight as a director on Apr 25, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Alistair John Francis Gordon on Apr 04, 2024 | 2 pages | CH01 | ||
Registered office address changed from 19-21 Hatton Garden London EC1N 8BA England to Milton Gate 60 Chiswell Street London EC1Y 4AG on Mar 27, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Evergreen Building North 160 Euston Road London NW1 2DX England to 19-21 Hatton Garden London EC1N 8BA | 1 pages | AD02 | ||
Appointment of Ms Laurence Broseta as a director on Dec 18, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||
Registered office address changed from Evergreen Building North 160 Euston Road London NW1 2DX England to 19-21 Hatton Garden London EC1N 8BA on May 22, 2023 | 1 pages | AD01 | ||
Termination of appointment of Bernard Denis Maurice Tabary as a director on Mar 23, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 45 pages | AA | ||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Philippe Roger Maurice Massin as a director on Jul 01, 2022 | 1 pages | TM01 | ||
Appointment of Miss Leila Emma Nicole Frances as a director on May 09, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 36 pages | AA | ||
Confirmation statement made on Dec 16, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Jeffrey Graham as a director on Nov 29, 2021 | 1 pages | TM01 | ||
Registered office address changed from , 2 Callaghan Square, Cardiff, CF10 5BT, United Kingdom to Evergreen Building North 160 Euston Road London NW1 2DX on Jul 02, 2021 | 1 pages | AD01 | ||
Who are the officers of KEOLIS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GORDON, Alistair John Francis | Secretary | Lothbury EC2R 7HF London 41 United Kingdom | 152583270001 | |||||||
| BOUILLON-WALINE, Emmanuelle | Director | Lothbury EC2R 7HF London 41 United Kingdom | United Kingdom | British,French | 329737290001 | |||||
| BROSETA, Laurence | Director | Avenue Leonard De Vinci 92400 Courbevoie 34 France | France | French | 295100430001 | |||||
| FRANCES, Leila Emma Nicole | Director | Lothbury EC2R 7HF London 41 United Kingdom | United Kingdom | British | 174153690001 | |||||
| GORDON, Alistair John Francis | Director | Lothbury EC2R 7HF London 41 United Kingdom | England | British | 115438320015 | |||||
| JONES, Derek William, Sir | Director | Lothbury EC2R 7HF London 41 United Kingdom | Wales | British | 240756080001 | |||||
| WOLFF, Julien Georges Louis | Director | Avenue Leonard De Vinci 92400 Courbevoie 34 France | France | French | 322425610001 | |||||
| DEGHAYE, Jean-Pierre | Secretary | 71 Rue Xavier De Maistre Rueil Malmaison 92500 France | French | 114873060001 | ||||||
| RICHON, Stephane Andre | Secretary | Chemin Du Vau Garni St Malo 3 35400 France | French | 125127640002 | ||||||
| WHITEHOUSE, Christopher Michael | Secretary | Wilderness Cottage Stanford Road Great Witley WR6 6JG Worcester Worcestershire | British | 8782440002 | ||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||
| BAYNHAM-KNIGHT, Martin James | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | United Kingdom | British | 209686330001 | |||||
| CHANUSSOT, Guillaume | Director | 160 Euston Road NW1 2DX London Evergreen Building North | United Kingdom | French | 236959070001 | |||||
| DEGHAYE, Jean-Pierre | Director | 71 Rue Xavier De Maistre Rueil Malmaison 92500 France | French | 114873060001 | ||||||
| GRAHAM, Richard Jeffrey | Director | 160 Euston Road NW1 2DX London Evergreen Building North England | England | British | 266442620001 | |||||
| HAKET, Rudolf Franciscus | Director | 160 Euston Road NW1 2DX London Evergreen Building North | England | Dutch | 189035560001 | |||||
| HODGKINSON, Michael Stewart, Sir | Director | 160 Euston Road NW1 2DX London Evergreen Building North | England | British | 2518660003 | |||||
| JEANTET, Patrick Raymond | Director | 9 Rue Eugene Millon 75015 FOREIGN Paris France | France | French | 108893210001 | |||||
| LOWRIE, David | Director | 160 Euston Road NW1 2DX London Evergreen Building North | England | British | 62989280005 | |||||
| MAGNAN, Yves | Director | 25 Rue De Navarin FOREIGN Paris 75009 France | French | 73506850001 | ||||||
| MASSARD, Pierre Andre | Director | 7 Rue Rouget De Lisle St-Germain-En-Laye 78100 France | French | 76014990001 | ||||||
| MASSIN, Philippe Roger Maurice | Director | 160 Euston Road NW1 2DX London Evergreen Building North England | France | French | 264160800001 | |||||
| MASSON, Michel | Director | 1 Rue Saint Louis St Germain En Laye 78100 France | France | French | 109243180001 | |||||
| MERLE, Virginie | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | England | French | 267208200001 | |||||
| RICHON, Stephane Andre | Director | Chemin Du Vau Garni St Malo 3 35400 France | France | French | 125127640002 | |||||
| TABARY, Bernard Denis Maurice | Director | 160 Euston Road NW1 2DX London Evergreen Building North England | France | French | 158189170001 | |||||
| THOMAS, Kevin Arthur | Director | 160 Euston Road NW1 2DX London Evergreen Building North | United Kingdom | British | 189145870001 | |||||
| VANDEVYVER, Nicolas Luc Daniel | Director | 160 Euston Road NW1 2DX London Evergreen Building North England | France | French | 148287380001 | |||||
| INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Who are the persons with significant control of KEOLIS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Keolis Sa | Apr 06, 2016 | Rue Le Peletier 75320 Paris Cedex 09 20 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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