KEOLIS AMEY METROLINK LIMITED

KEOLIS AMEY METROLINK LIMITED

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

    Company NameKEOLIS AMEY METROLINK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09871073
    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 AMEY METROLINK LIMITED?

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

    Where is KEOLIS AMEY METROLINK LIMITED located?

    Registered Office Address
    41 Lothbury
    EC2R 7HF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KEOLIS AMEY METROLINK 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 KEOLIS AMEY METROLINK LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for KEOLIS AMEY METROLINK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    36 pagesAA

    Confirmation statement made on Nov 12, 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

    Appointment of Mr Robert Sloss as a secretary on Sep 12, 2025

    2 pagesAP03

    Termination of appointment of Paul Joseph Jerram as a secretary on Sep 12, 2025

    1 pagesTM02

    Appointment of Mrs Emmanuelle Waline as a director on Dec 16, 2024

    2 pagesAP01

    Appointment of Mr Paul Joseph Jerram as a secretary on Dec 16, 2024

    2 pagesAP03

    Termination of appointment of Garry Bruce Dunlop as a secretary on Dec 16, 2024

    1 pagesTM02

    Full accounts made up to Mar 31, 2024

    41 pagesAA

    Confirmation statement made on Nov 12, 2024 with updates

    4 pagesCS01

    Termination of appointment of Virginie Merle as a director on Jul 25, 2024

    1 pagesTM01

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

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    35 pagesAA

    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 Nov 12, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Damien Jeremy Chabas as a director on Sep 25, 2023

    2 pagesAP01

    Termination of appointment of Guillaume Chanussot as a director on Jul 31, 2023

    1 pagesTM01

    Registered office address changed from Evergreen Building North 160 Euston Road London NW1 2DX United Kingdom to 19-21 Hatton Garden London EC1N 8BA on May 18, 2023

    1 pagesAD01

    Full accounts made up to Mar 31, 2022

    35 pagesAA

    Appointment of Mr James Richard Holmes as a director on Nov 24, 2022

    2 pagesAP01

    Confirmation statement made on Nov 12, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Virginie Merle on Sep 17, 2022

    2 pagesCH01

    Full accounts made up to Mar 31, 2021

    36 pagesAA

    Confirmation statement made on Nov 12, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Robert Joy as a director on Oct 22, 2021

    1 pagesTM01

    Who are the officers of KEOLIS AMEY METROLINK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLOSS, Robert
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    Secretary
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    340179000001
    BENNETT, Keith
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    EnglandBritish270387610001
    CHABAS, Damien Jeremy
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    EnglandFrench313936700001
    GORDON, Alistair John Francis
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    EnglandBritish115438320015
    HOLMES, James Richard
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    United KingdomBritish296801870001
    JONES, Derek William, Sir
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    WalesBritish240756080001
    PAGE, Justin John
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    United KingdomBritish274119780001
    WALINE, Emmanuelle
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    EnglandFrench330157440001
    DUNLOP, Garry Bruce
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    234836150001
    JERRAM, Paul Joseph
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    330973790001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    CHANUSSOT, Guillaume
    Hatton Garden
    EC1N 8BA London
    19-21
    England
    Director
    Hatton Garden
    EC1N 8BA London
    19-21
    England
    United KingdomFrench236959070001
    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
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritish105579880001
    HINDLE, Nicola Ruth
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritish189035580002
    HOLDER, Kelvin
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    United KingdomBritish266445360001
    JONES, Lee Royston
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    Director
    Furnival Street
    EC4A 1AB London
    10
    United Kingdom
    WalesBritish189035570001
    JOY, Andrew Robert
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    EnglandBritish257683620001
    LOWRIE, David
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    United Kingdom
    Director
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    United Kingdom
    EnglandBritish62989280005
    MERLE, Virginie
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    EnglandFrench267208200001
    ROBINSON, Paul Leonard
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    United Kingdom
    Director
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    United Kingdom
    United KingdomBritish14938630001
    SAWYER, Samantha
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    United KingdomBritish222509090001
    STEVENS, Nigel William Haines
    Callaghan Square
    CF10 5AZ Cardiff
    2
    United Kingdom
    Director
    Callaghan Square
    CF10 5AZ Cardiff
    2
    United Kingdom
    EnglandBritish112937600001
    THOMAS, Kevin Arthur
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    United Kingdom
    Director
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    United Kingdom
    United KingdomBritish189145870001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of KEOLIS AMEY METROLINK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Keolis (Uk) Limited
    160 Euston Road,
    NW1 2DX London
    Evergreen Building North
    Middlesex
    England
    Apr 06, 2016
    160 Euston Road,
    NW1 2DX London
    Evergreen Building North
    Middlesex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredCompanies House (Uk)
    Registration Number03292357
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    Apr 06, 2016
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited By Shares
    Place RegisteredUnited Kingdom
    Registration Number2995531
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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