TRAMLINK NOTTINGHAM (HOLDINGS) LIMITED

TRAMLINK NOTTINGHAM (HOLDINGS) LIMITED

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

    Company NameTRAMLINK NOTTINGHAM (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07595316
    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 TRAMLINK NOTTINGHAM (HOLDINGS) LIMITED?

    • Urban and suburban passenger railway transportation by underground, metro and similar systems (49311) / Transportation and storage

    Where is TRAMLINK NOTTINGHAM (HOLDINGS) LIMITED located?

    Registered Office Address
    105 Piccadilly
    W1J 7NJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRAMLINK NOTTINGHAM (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TRAMLINK NOTTINGHAM (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToApr 09, 2026
    Next Confirmation Statement DueApr 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 09, 2025
    OverdueNo

    What are the latest filings for TRAMLINK NOTTINGHAM (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    33 pagesAA

    Termination of appointment of Louis Soudre as a director on Aug 20, 2025

    1 pagesTM01

    Appointment of Mr Timothee Carniel as a director on Aug 20, 2025

    2 pagesAP01

    Appointment of Mr Fabrice, Robert Lerda as a director on Aug 20, 2025

    2 pagesAP01

    Termination of appointment of Julien Morel as a director on Aug 20, 2025

    1 pagesTM01

    Appointment of Louis Soudre as a director on Jun 09, 2025

    2 pagesAP01

    Appointment of Dr Julien Morel as a director on Mar 12, 2025

    2 pagesAP01

    Confirmation statement made on Apr 09, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Julie, Marie, Anne Watremez as a director on Feb 14, 2025

    1 pagesTM01

    Appointment of Ashish Kumar Ramniklal Patel as a director on Feb 01, 2025

    2 pagesAP01

    Termination of appointment of Arnaud De Monts De Savasse as a director on Jan 31, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    33 pagesAA

    Secretary's details changed for Fulcrum Infrastructure Management Limited on Sep 06, 2024

    1 pagesCH04

    Appointment of Mr Yann Charles Ottenwaelder as a director on Aug 30, 2024

    2 pagesAP01

    Termination of appointment of Mathew Jake Grace as a director on Aug 30, 2024

    1 pagesTM01

    Termination of appointment of Kevin Brown as a director on Jun 10, 2024

    1 pagesTM01

    Confirmation statement made on Apr 09, 2024 with updates

    4 pagesCS01

    Registered office address changed from 4th Floor 105 Piccadilly London W1J 7NJ United Kingdom to 105 Piccadilly London W1J 7NJ on Apr 12, 2024

    1 pagesAD01

    Appointment of Mr Mathew Jake Grace as a director on Jan 23, 2024

    2 pagesAP01

    Termination of appointment of Graham Lambert as a director on Jan 17, 2024

    1 pagesTM01

    Termination of appointment of Ian David Hudson as a director on Jan 17, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    33 pagesAA

    Registration of charge 075953160003, created on Dec 08, 2023

    39 pagesMR01

    Appointment of Mr Graham Lambert as a director on Sep 15, 2023

    2 pagesAP01

    Appointment of Mrs Julie, Marie, Anne Watremez as a director on Apr 21, 2023

    2 pagesAP01

    Who are the officers of TRAMLINK NOTTINGHAM (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Secretary
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06046376
    123803440001
    CARNIEL, Timothee
    92400 Courbevoie
    34 Avenue Leonard De Vinci
    France
    Director
    92400 Courbevoie
    34 Avenue Leonard De Vinci
    France
    FranceFrench339424100001
    CHAROUD, Jean Marc, Andr
    75016 Paris
    14 Rue Wilhem
    Paris
    France
    Director
    75016 Paris
    14 Rue Wilhem
    Paris
    France
    FranceFrench290762410001
    DE CARMOY, Christophe
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    United KingdomFrench260365540002
    KING, Brian Robert
    Mansfield Road
    DE75 7BY Heanor
    Trent Barton
    Derbyshire
    United Kingdom
    Director
    Mansfield Road
    DE75 7BY Heanor
    Trent Barton
    Derbyshire
    United Kingdom
    EnglandBritish11659120002
    LERDA, Fabrice, Robert
    34 Avenue Leonard De Vinci
    92400 Courbevoie
    Keolis Sa
    France
    United Kingdom
    Director
    34 Avenue Leonard De Vinci
    92400 Courbevoie
    Keolis Sa
    France
    United Kingdom
    FranceFrench339409950001
    OTTENWAELDER, Yann Charles
    29 Rue De Berri
    75008 Paris
    Washington Plaza
    France
    France
    Director
    29 Rue De Berri
    75008 Paris
    Washington Plaza
    France
    France
    FranceFrench291585410001
    PATEL, Ashish Kumar Ramniklal
    Litchurch Lane
    DE24 8AD Derby
    Alstom Transport Uk Limited
    England
    United Kingdom
    Director
    Litchurch Lane
    DE24 8AD Derby
    Alstom Transport Uk Limited
    England
    United Kingdom
    EnglandIndian332191780001
    RICHARDSON, Peter
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    Director
    W1J 7NJ London
    105 Piccadilly
    United Kingdom
    United KingdomBritish204890600001
    ARIF, Nafees
    7 Castle Quay
    Castle Boulevard
    NG7 1FW Nottingham
    Second Floor St James Place House
    United Kingdom
    Secretary
    7 Castle Quay
    Castle Boulevard
    NG7 1FW Nottingham
    Second Floor St James Place House
    United Kingdom
    British164529620001
    COMBA, Alexander Michael
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    Secretary
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    159175980001
    SIMON, Jean-Baptiste
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United Kingdom
    Secretary
    105 Piccadilly
    W1J 7NJ London
    4th Floor
    United Kingdom
    206964980001
    ASHCROFT, Richard Mark
    Piccadilly
    W1J 7NJ London
    105
    United Kingdom
    Director
    Piccadilly
    W1J 7NJ London
    105
    United Kingdom
    United KingdomBritish149130020001
    BONNET, Jean-Pierre
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    Director
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    United KingdomFrench193505630012
    BOTH, Ludovic Edward
    92200 Neuilly Sur Seine
    6 Rue Edouard Nortier
    France
    Director
    92200 Neuilly Sur Seine
    6 Rue Edouard Nortier
    France
    FranceFrench181040800001
    BOTH, Ludovic Edward
    92200 Neuilly Sur Seine
    6 Rue Edouard Nortier
    France
    Director
    92200 Neuilly Sur Seine
    6 Rue Edouard Nortier
    France
    FranceFrench181040800001
    BOTH, Ludovic Edward
    92200 Neuilly Sur Seine
    6 Rue Edouard Nortier
    France
    Director
    92200 Neuilly Sur Seine
    6 Rue Edouard Nortier
    France
    FranceFrench181040800001
    BOTH, Ludovic Edward
    92200 Neuilly Sur Seine
    6 Rue Edouard Nortier
    France
    Director
    92200 Neuilly Sur Seine
    6 Rue Edouard Nortier
    France
    FranceFrench181040800001
    BOTH, Ludovic Edward
    92200 Neuilly Sur Seine
    6 Rue Edouard Nortier
    France
    Director
    92200 Neuilly Sur Seine
    6 Rue Edouard Nortier
    France
    FranceFrench181040800001
    BOTH, Ludovic Edward
    75017 Paris
    1 Rue Vernier
    France
    Director
    75017 Paris
    1 Rue Vernier
    France
    FranceFrench181040800001
    BOTH, Ludovic Edward
    75017 Paris
    1 Rue Vernier
    France
    Director
    75017 Paris
    1 Rue Vernier
    France
    FranceFrench181040800001
    BOTH, Ludovic Edward
    75017 Paris
    1 Rue Vernier
    France
    Director
    75017 Paris
    1 Rue Vernier
    France
    FranceFrench181040800001
    BOTH, Ludovic Edward
    75017 Paris
    1 Rue Vernier
    France
    Director
    75017 Paris
    1 Rue Vernier
    France
    FranceFrench181040800001
    BOTH, Ludovic Edward
    Rue Vernier
    75017 Paris
    1
    France
    Director
    Rue Vernier
    75017 Paris
    1
    France
    FranceFrench181040800001
    BOTH, Ludovic Edward
    Rue Vernier
    75017 Paris
    1
    France
    Director
    Rue Vernier
    75017 Paris
    1
    France
    FranceFrench181040800001
    BOTH, Ludovic Edward
    Rue Vernier
    75017 Paris
    1
    France
    Director
    Rue Vernier
    75017 Paris
    1
    France
    FranceFrench181040800001
    BROWN, Kevin
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    United Kingdom
    EnglandBritish262460080001
    CUINGNET, Thomas Stephane Nathan
    75009 Paris
    20 Rue Le Peletier
    France
    Director
    75009 Paris
    20 Rue Le Peletier
    France
    FranceFrench266904120001
    DE MONTS DE SAVASSE, Arnaud
    Rue Albert Dhalenne
    93482 Saint Ouen Cedex
    48
    France
    Director
    Rue Albert Dhalenne
    93482 Saint Ouen Cedex
    48
    France
    FranceFrench181041750001
    FINCH, David John
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    Director
    Imperial Way
    WD24 4WW Watford
    Astral House
    Hertfordshire
    United Kingdom
    United KingdomBritish54316900005
    FIORENTINO, Massimo
    Boulevard Haussmann
    Paris
    28
    France
    Director
    Boulevard Haussmann
    Paris
    28
    France
    FranceItalian164967550001
    FRANCES, Leila Emma Nicole
    Merton Hall Road
    SW19 3PS London
    30
    United Kingdom
    Director
    Merton Hall Road
    SW19 3PS London
    30
    United Kingdom
    EnglandBritish117600980001
    FRANCIS, Leila Emma Nicole
    7 Castle Quay
    Castle Boulevard
    NG7 1FW Nottingham
    Second Floor St James Place House
    United Kingdom
    Director
    7 Castle Quay
    Castle Boulevard
    NG7 1FW Nottingham
    Second Floor St James Place House
    United Kingdom
    EnglandBritish169005630001
    GORDON, Alistair John Francis
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    United Kingdom
    Director
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    United Kingdom
    EnglandBritish115438320003
    GRACE, Mathew Jake
    Bishopgate
    EC2M 4RB London
    280
    England
    United Kingdom
    Director
    Bishopgate
    EC2M 4RB London
    280
    England
    United Kingdom
    NetherlandsBritish295647450001

    Who are the persons with significant control of TRAMLINK NOTTINGHAM (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Meridiam Infrastructure Net S.A.R.L
    Allee Scheffer
    L-2520 Luxembourg
    5
    L-2550
    Luxembourg
    Apr 06, 2016
    Allee Scheffer
    L-2520 Luxembourg
    5
    L-2550
    Luxembourg
    No
    Legal FormLimited Liability Company
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg Law Of August 10, 1995
    Place RegisteredLuxembourg
    Registration NumberB161259
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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