KEOLIS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKEOLIS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03292357
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KEOLIS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIA G.T.I. UK LIMITEDFeb 28, 1997Feb 28, 1997
    INGLEBY (965) LIMITEDDec 16, 1996Dec 16, 1996

    What are the latest accounts for KEOLIS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KEOLIS (UK) LIMITED?

    Last Confirmation Statement Made Up ToDec 16, 2026
    Next Confirmation Statement DueDec 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 16, 2025
    OverdueNo

    What are the latest filings for KEOLIS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 16, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Confirmation statement made on Dec 16, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Emmanuelle Bouillon-Waline as a director on Nov 25, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Termination of appointment of Virginie Merle as a director on Aug 02, 2024

    1 pagesTM01

    Appointment of Mr Julien Georges Louis Wolff as a director on Apr 24, 2024

    2 pagesAP01

    Termination of appointment of Martin James Baynham-Knight as a director on Apr 25, 2024

    1 pagesTM01

    Director's details changed for Mr Alistair John Francis Gordon on Apr 04, 2024

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Dec 16, 2023 with no updates

    3 pagesCS01

    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 pagesAD02

    Appointment of Ms Laurence Broseta as a director on Dec 18, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    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 pagesAD01

    Termination of appointment of Bernard Denis Maurice Tabary as a director on Mar 23, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    45 pagesAA

    Confirmation statement made on Dec 16, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Philippe Roger Maurice Massin as a director on Jul 01, 2022

    1 pagesTM01

    Appointment of Miss Leila Emma Nicole Frances as a director on May 09, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on Dec 16, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Richard Jeffrey Graham as a director on Nov 29, 2021

    1 pagesTM01

    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 pagesAD01

    Who are the officers of KEOLIS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, Alistair John Francis
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    Secretary
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    152583270001
    BOUILLON-WALINE, Emmanuelle
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    United KingdomBritish,French329737290001
    BROSETA, Laurence
    Avenue Leonard De Vinci
    92400 Courbevoie
    34
    France
    Director
    Avenue Leonard De Vinci
    92400 Courbevoie
    34
    France
    FranceFrench295100430001
    FRANCES, Leila Emma Nicole
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    United KingdomBritish174153690001
    GORDON, Alistair John Francis
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    EnglandBritish115438320015
    JONES, Derek William, Sir
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    WalesBritish240756080001
    WOLFF, Julien Georges Louis
    Avenue Leonard De Vinci
    92400 Courbevoie
    34
    France
    Director
    Avenue Leonard De Vinci
    92400 Courbevoie
    34
    France
    FranceFrench322425610001
    DEGHAYE, Jean-Pierre
    71 Rue Xavier De Maistre
    Rueil Malmaison 92500
    France
    Secretary
    71 Rue Xavier De Maistre
    Rueil Malmaison 92500
    France
    French114873060001
    RICHON, Stephane Andre
    Chemin Du Vau Garni
    St Malo
    3
    35400
    France
    Secretary
    Chemin Du Vau Garni
    St Malo
    3
    35400
    France
    French125127640002
    WHITEHOUSE, Christopher Michael
    Wilderness Cottage Stanford Road
    Great Witley
    WR6 6JG Worcester
    Worcestershire
    Secretary
    Wilderness Cottage Stanford Road
    Great Witley
    WR6 6JG Worcester
    Worcestershire
    British8782440002
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    BAYNHAM-KNIGHT, Martin James
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United KingdomBritish209686330001
    CHANUSSOT, Guillaume
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    Director
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    United KingdomFrench236959070001
    DEGHAYE, Jean-Pierre
    71 Rue Xavier De Maistre
    Rueil Malmaison 92500
    France
    Director
    71 Rue Xavier De Maistre
    Rueil Malmaison 92500
    France
    French114873060001
    GRAHAM, Richard Jeffrey
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    England
    Director
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    England
    EnglandBritish266442620001
    HAKET, Rudolf Franciscus
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    Director
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    EnglandDutch189035560001
    HODGKINSON, Michael Stewart, Sir
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    Director
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    EnglandBritish2518660003
    JEANTET, Patrick Raymond
    9 Rue Eugene Millon
    75015
    FOREIGN Paris
    France
    Director
    9 Rue Eugene Millon
    75015
    FOREIGN Paris
    France
    FranceFrench108893210001
    LOWRIE, David
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    Director
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    EnglandBritish62989280005
    MAGNAN, Yves
    25 Rue De Navarin
    FOREIGN Paris
    75009
    France
    Director
    25 Rue De Navarin
    FOREIGN Paris
    75009
    France
    French73506850001
    MASSARD, Pierre Andre
    7 Rue Rouget De Lisle
    St-Germain-En-Laye
    78100
    France
    Director
    7 Rue Rouget De Lisle
    St-Germain-En-Laye
    78100
    France
    French76014990001
    MASSIN, Philippe Roger Maurice
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    England
    Director
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    England
    FranceFrench264160800001
    MASSON, Michel
    1 Rue Saint Louis
    St Germain En Laye
    78100
    France
    Director
    1 Rue Saint Louis
    St Germain En Laye
    78100
    France
    FranceFrench109243180001
    MERLE, Virginie
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    EnglandFrench267208200001
    RICHON, Stephane Andre
    Chemin Du Vau Garni
    St Malo
    3
    35400
    France
    Director
    Chemin Du Vau Garni
    St Malo
    3
    35400
    France
    FranceFrench125127640002
    TABARY, Bernard Denis Maurice
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    England
    Director
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    England
    FranceFrench158189170001
    THOMAS, Kevin Arthur
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    Director
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    United KingdomBritish189145870001
    VANDEVYVER, Nicolas Luc Daniel
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    England
    Director
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    England
    FranceFrench148287380001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Who are the persons with significant control of KEOLIS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Keolis Sa
    Rue Le Peletier
    75320 Paris Cedex 09
    20
    France
    Apr 06, 2016
    Rue Le Peletier
    75320 Paris Cedex 09
    20
    France
    No
    Legal FormSociete Anonyme
    Country RegisteredFrance
    Legal AuthorityFrench Law
    Place RegisteredRegistre Du Commerce Et Des Societes
    Registration Number552 111 809 R.C.S. Paris
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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