KEOLIS AMEY RAIL LIMITED

KEOLIS AMEY RAIL LIMITED

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

    Company NameKEOLIS AMEY RAIL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11391059
    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 RAIL LIMITED?

    • Passenger rail transport, interurban (49100) / Transportation and storage

    Where is KEOLIS AMEY RAIL LIMITED located?

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

    What were the previous names of KEOLIS AMEY RAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    KEOLIS AMEY WALES CYMRU LIMITEDMay 31, 2018May 31, 2018

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

    Last Confirmation Statement Made Up ToMay 30, 2026
    Next Confirmation Statement DueJun 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2025
    OverdueNo

    What are the latest filings for KEOLIS AMEY RAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    17 pagesAA

    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

    Confirmation statement made on May 30, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Paul Joseph Jerram as a secretary on Nov 25, 2024

    2 pagesAP03

    Termination of appointment of Garry Bruce Dunlop as a secretary on Nov 25, 2024

    1 pagesTM02

    Appointment of Mrs Blandine Piron as a director on Aug 13, 2024

    2 pagesAP01

    Termination of appointment of Virginie Merle as a director on Aug 13, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    18 pagesAA

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01

    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

    Full accounts made up to Mar 31, 2023

    18 pagesAA

    Registered office address changed from 19-21 Hatton Garden London England to 19-21 Hatton Garden London EC1N 8BA on Jul 31, 2023

    1 pagesAD01

    Secretary's details changed for Mr Garry Bruce Dunlop on Jul 31, 2023

    1 pagesCH03

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Evergreen Building North 160 Euston Road London NW1 2DX England to 19-21 Hatton Garden London on May 23, 2023

    1 pagesAD01

    Full accounts made up to Mar 31, 2022

    18 pagesAA

    Change of details for Keolis (Uk) Limited as a person with significant control on May 31, 2018

    2 pagesPSC05

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    18 pagesAA

    Termination of appointment of Alistair John Francis Gordon as a director on Jan 28, 2022

    1 pagesTM01

    Appointment of Ms Virginie Merle as a director on Jan 21, 2022

    2 pagesAP01

    Termination of appointment of Derek William Jones as a director on Jan 21, 2022

    1 pagesTM01

    Termination of appointment of Bernard Denis Maurice Tabary as a director on Jan 21, 2022

    1 pagesTM01

    Termination of appointment of Peter Stuart Anderson as a director on Jan 21, 2022

    1 pagesTM01

    Appointment of Mr Kevin John Jarvey as a director on Oct 22, 2021

    2 pagesAP01

    Who are the officers of KEOLIS AMEY RAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JERRAM, Paul Joseph
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    Secretary
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    329741190001
    JARVEY, Kevin John
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    EnglandBritish185176610001
    PIRON, Blandine
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    United KingdomFrench326170450001
    DUNLOP, Garry Bruce
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    250843080001
    ANDERSON, Peter Stuart
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    EnglandBritish119637160001
    GHAFOOR, Asif
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    United KingdomBritish277343840001
    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
    HALUCH, James Stefan
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    EnglandBritish280543490001
    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
    JONES, Derek William, Sir
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    England
    Director
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    England
    WalesBritish240756080001
    JONES, Lee
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    United KingdomBritish131987550001
    JOY, Andrew Robert
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    EnglandBritish257683620001
    MERLE, Virginie
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    EnglandFrench267208200001
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    May 31, 2018
    160 Euston Road
    NW1 2DX London
    Evergreen Building North
    No
    Legal FormPrivate Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Law Of England And Wales
    Place RegisteredUnited Kingdom
    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.
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    May 31, 2018
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    No
    Legal FormPrivate Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Law Of England & Wales
    Place RegisteredUnited Kingdom
    Registration Number02995531
    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