KEOLIS AMEY RAIL LIMITED
Overview
| Company Name | KEOLIS AMEY RAIL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11391059 |
| 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 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 Address | No |
What were the previous names of KEOLIS AMEY RAIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| KEOLIS AMEY WALES CYMRU LIMITED | May 31, 2018 | May 31, 2018 |
What are the latest accounts for KEOLIS AMEY RAIL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KEOLIS AMEY RAIL LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for KEOLIS AMEY RAIL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 17 pages | AA | ||
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 | ||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Joseph Jerram as a secretary on Nov 25, 2024 | 2 pages | AP03 | ||
Termination of appointment of Garry Bruce Dunlop as a secretary on Nov 25, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Blandine Piron as a director on Aug 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Virginie Merle as a director on Aug 13, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2024 | 18 pages | AA | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
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 | ||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||
Registered office address changed from 19-21 Hatton Garden London England to 19-21 Hatton Garden London EC1N 8BA on Jul 31, 2023 | 1 pages | AD01 | ||
Secretary's details changed for Mr Garry Bruce Dunlop on Jul 31, 2023 | 1 pages | CH03 | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||
Change of details for Keolis (Uk) Limited as a person with significant control on May 31, 2018 | 2 pages | PSC05 | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 18 pages | AA | ||
Termination of appointment of Alistair John Francis Gordon as a director on Jan 28, 2022 | 1 pages | TM01 | ||
Appointment of Ms Virginie Merle as a director on Jan 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Derek William Jones as a director on Jan 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of Bernard Denis Maurice Tabary as a director on Jan 21, 2022 | 1 pages | TM01 | ||
Termination of appointment of Peter Stuart Anderson as a director on Jan 21, 2022 | 1 pages | TM01 | ||
Appointment of Mr Kevin John Jarvey as a director on Oct 22, 2021 | 2 pages | AP01 | ||
Who are the officers of KEOLIS AMEY RAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JERRAM, Paul Joseph | Secretary | Lothbury EC2R 7HF London 41 United Kingdom | 329741190001 | |||||||
| JARVEY, Kevin John | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange England | England | British | 185176610001 | |||||
| PIRON, Blandine | Director | Lothbury EC2R 7HF London 41 United Kingdom | United Kingdom | French | 326170450001 | |||||
| DUNLOP, Garry Bruce | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | 250843080001 | |||||||
| ANDERSON, Peter Stuart | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange England | England | British | 119637160001 | |||||
| GHAFOOR, Asif | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | 277343840001 | |||||
| GORDON, Alistair John Francis | Director | 160 Euston Road NW1 2DX London Evergreen Building North United Kingdom | England | British | 115438320003 | |||||
| HALUCH, James Stefan | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange England | England | British | 280543490001 | |||||
| HINDLE, Nicola Ruth | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | 189035580002 | |||||
| JONES, Derek William, Sir | Director | 160 Euston Road NW1 2DX London Evergreen Building North England | Wales | British | 240756080001 | |||||
| JONES, Lee | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | United Kingdom | British | 131987550001 | |||||
| JOY, Andrew Robert | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange England | England | British | 257683620001 | |||||
| MERLE, Virginie | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | England | French | 267208200001 | |||||
| TABARY, Bernard Denis Maurice | Director | 160 Euston Road NW1 2DX London Evergreen Building North England | France | French | 158189170001 |
Who are the persons with significant control of KEOLIS AMEY RAIL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Keolis (Uk) Limited | May 31, 2018 | 160 Euston Road NW1 2DX London Evergreen Building North | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Amey Rail Limited | May 31, 2018 | Edmund Halley Road OX4 4DQ Oxford The Sherard Building Oxfordshire | 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