TRANSPORT UK HOLDINGS LIMITED

TRANSPORT UK HOLDINGS LIMITED

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

    Company NameTRANSPORT UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC488448
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of TRANSPORT UK HOLDINGS LIMITED?

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

    Where is TRANSPORT UK HOLDINGS LIMITED located?

    Registered Office Address
    58 Robertson Street
    G2 8DU Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of TRANSPORT UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABELLIO TRANSPORT GROUP LIMITEDOct 08, 2014Oct 08, 2014

    What are the latest accounts for TRANSPORT UK 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 TRANSPORT UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 08, 2026
    Next Confirmation Statement DueOct 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2025
    OverdueNo

    What are the latest filings for TRANSPORT UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    27 pagesAA

    Confirmation statement made on Oct 08, 2025 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2024

    28 pagesAA

    Director's details changed for Mr Dominic Daniel Gerard Booth on Dec 04, 2024

    2 pagesCH01

    Confirmation statement made on Oct 08, 2024 with updates

    4 pagesCS01

    Termination of appointment of Angelique Catherina Jannetje Magielse as a director on Jun 28, 2024

    1 pagesTM01

    Confirmation statement made on Oct 08, 2023 with updates

    5 pagesCS01

    Current accounting period extended from Dec 31, 2023 to Mar 31, 2024

    1 pagesAA01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Registered office address changed from 5th Floor, Culzean Building 36 Renfield Street Glasgow G2 1LU to 58 Robertson Street Glasgow G2 8DU on Jun 22, 2023

    1 pagesAD01

    Director's details changed for Mr Dominic Daniel Gerard Booth on Feb 28, 2023

    2 pagesCH01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Certificate of change of name

    Company name changed abellio transport group LIMITED\certificate issued on 03/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 03, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 28, 2023

    RES15

    Notification of Transport Uk Group Limited as a person with significant control on Feb 28, 2023

    2 pagesPSC02

    Cessation of Dutch Ministry of Finance as a person with significant control on Feb 28, 2023

    1 pagesPSC07

    Appointment of Mr Alan Thomas Pilbeam as a director on Feb 28, 2023

    2 pagesAP01

    Appointment of Mr Edward Grosvenor Walker as a director on Feb 28, 2023

    2 pagesAP01

    Termination of appointment of Brodies Secretarial Services Limited as a secretary on Feb 28, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Oct 08, 2022 with updates

    5 pagesCS01

    Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022

    1 pagesCH04

    Statement of capital on Dec 21, 2021

    • Capital: GBP 95
    5 pagesSH19
    Annotations
    DateAnnotation
    Dec 21, 2021Clarification This form SH19 amends the form that was registered on 13/12/2021

    Who are the officers of TRANSPORT UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTH, Dominic Daniel Gerard
    Robertson Street
    G2 8DU Glasgow
    58
    Scotland
    Director
    Robertson Street
    G2 8DU Glasgow
    58
    Scotland
    EnglandBritish73260550026
    PILBEAM, Alan Thomas
    St Andrew's House
    18-20 St Andrew Street
    EC4A 3AG London
    2nd Floor
    United Kingdom
    Director
    St Andrew's House
    18-20 St Andrew Street
    EC4A 3AG London
    2nd Floor
    United Kingdom
    United KingdomBritish169451250001
    WALKER, Edward Grosvenor
    St Andrew's House
    18-20 St Andrew Street
    EC4A 3AG London
    2nd Floor
    United Kingdom
    Director
    St Andrew's House
    18-20 St Andrew Street
    EC4A 3AG London
    2nd Floor
    United Kingdom
    EnglandBritish123331670004
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    BRODIES SECRETARIAL SERVICES LIMITED
    EH3 8HA Edinburgh
    15 Atholl Crescent
    United Kingdom
    Secretary
    EH3 8HA Edinburgh
    15 Atholl Crescent
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC210264
    79799970001
    HALCO SECRETARIES LIMITED
    Fleet Place
    EC4M 7RD London
    5
    England
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    England
    Identification TypeEuropean Economic Area
    Registration Number2503744
    146855460001
    HOOGESTEGER, Jeffrey John Krijn
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    The NetherlandsDutch166158320001
    MAGIELSE, Angelique Catherina Jannetje
    3511 ER Utrecht
    Laan Van Puntenburg 100
    Netherlands
    Director
    3511 ER Utrecht
    Laan Van Puntenburg 100
    Netherlands
    NetherlandsDutch220824140001
    ROBBE, Engelhardt Marinus
    Laan Van Punttenburg
    Utrecht
    100
    3511er
    Netherlands
    Director
    Laan Van Punttenburg
    Utrecht
    100
    3511er
    Netherlands
    NetherlandsBritish236746540001
    SANDERSE, David Peter
    100 Laan Van Putenburg
    3511 ER Utrecht
    Abellio Group
    Netherlands
    Director
    100 Laan Van Putenburg
    3511 ER Utrecht
    Abellio Group
    Netherlands
    NetherlandsDutch207599400001
    SMULDERS, Christiaan Wilhelmus
    36 Renfield Street
    G2 1LU Glasgow
    5th Floor, Culzean Building
    Scotland
    Director
    36 Renfield Street
    G2 1LU Glasgow
    5th Floor, Culzean Building
    Scotland
    NetherlandsDutch173085180001
    VOGE, Julian Cecil Arthur
    EH10 6BA Edinburgh
    10 Hermitage Gardens
    United Kingdom
    Director
    EH10 6BA Edinburgh
    10 Hermitage Gardens
    United Kingdom
    United KingdomBritish59910910001

    Who are the persons with significant control of TRANSPORT UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Transport Uk Group Limited
    St Andrew's House
    18-20 St Andrew Street
    EC4A 3AG London
    2nd Floor
    United Kingdom
    Feb 28, 2023
    St Andrew's House
    18-20 St Andrew Street
    EC4A 3AG London
    2nd Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland
    Place RegisteredRegister Of Companies
    Registration Number13663807
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Dutch Ministry Of Finance
    Korte Voorhout
    Postbus 20201
    2500 EE Den Haag
    7
    Netherlands
    Apr 06, 2016
    Korte Voorhout
    Postbus 20201
    2500 EE Den Haag
    7
    Netherlands
    Yes
    Legal FormGovernment Department
    Legal AuthorityDutch
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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