This company is commonly known as First/keolis Transpennine Holdings Limited. The company was founded 23 years ago and was given the registration number 04113990. The firm's registered office is in LONDON. You can find them at 4th Floor Capital House, 25 Chapel Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | FIRST/KEOLIS TRANSPENNINE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04113990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Capital House, 25 Chapel Street, London, United Kingdom, NW1 5DH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
395, King Street, Aberdeen, United Kingdom, AB24 5RP | Secretary | 20 February 2017 | Active |
Milford House, 1 Milford Street, Swindon, England, SN1 1HL | Director | 04 May 2009 | Active |
Evergreen Building North 160, Euston Road, London, England, NW1 2DX | Director | 17 April 2008 | Active |
Milford House, 1 Milford Street, Swindon, United Kingdom, SN1 1HL | Director | 31 March 2011 | Active |
395, King Street, Aberdeen, United Kingdom, AB24 5RP | Director | 08 October 2015 | Active |
395, King Street, Aberdeen, AB24 5RP | Secretary | 20 December 2005 | Active |
395, King Street, Aberdeen, United Kingdom, AB24 5RP | Secretary | 22 July 2016 | Active |
395, King Street, Aberdeen, United Kingdom, AB24 5RP | Secretary | 15 July 2011 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Nominee Secretary | 24 November 2000 | Active |
26 Broadhinton Road, London, SW4 0LT | Secretary | 17 January 2005 | Active |
10 Hatch Place, Kingston Upon Thames, KT2 5NB | Secretary | 07 February 2001 | Active |
Flat 82, 25 Porchester Place, London, W2 2PF | Secretary | 05 January 2005 | Active |
395, King Street, Aberdeen, Scotland, AB24 5RP | Secretary | 19 May 2014 | Active |
9 Rue De Caumartin, Paris, France, | Director | 22 October 2003 | Active |
4th Floor, Capital House, 25 Chapel Street, London, United Kingdom, NW1 5DH | Director | 06 October 2011 | Active |
Bramblewood 44 Church Road, Wanborough, Swindon, SN4 0BZ | Director | 15 July 2004 | Active |
Bramblewood 44 Church Road, Wanborough, Swindon, SN4 0BZ | Director | 17 October 2003 | Active |
395, King Street, Aberdeen, United Kingdom, AB24 5RP | Director | 28 January 2010 | Active |
Fairgallop, Brighton Road, Sway, Lymington, SO41 6EA | Director | 19 May 2005 | Active |
71 Rue Xavier De Maistre, Rueil Malmaison 92500, France, | Director | 12 March 2001 | Active |
21 Crown Mill, Elmswell, Bury St Edmunds, IP30 9GF | Director | 15 July 2004 | Active |
Corrachree House, Tarland, Aboyne, AB34 4UP | Director | 25 October 2004 | Active |
Corrachree House, Tarland, Aboyne, AB34 4UP | Director | 07 February 2001 | Active |
30 Merton Hall Road, Wimbledon, London, SW19 3PS | Director | 17 April 2008 | Active |
89 Chaseville Park Road, Winchmore Hill, London, N21 1PE | Director | 01 March 2002 | Active |
395, King Street, Aberdeen, AB24 5RP | Director | 19 December 2005 | Active |
395, King Street, Aberdeen, AB24 5RP | Director | 22 January 2009 | Active |
Yew Tree Barn, The Paddocks, East Hanney, Wantage, OX12 0XH | Director | 21 July 2005 | Active |
9 Rue De Caumartin, Paris, France, | Director | 28 October 2005 | Active |
Minchin Court, Forest Hill, OX33 1EH | Director | 12 March 2004 | Active |
50, Eastbourne Terrace, Paddington, London, W2 6LG | Director | 27 November 2014 | Active |
25 Rue De Navarin, Paris, France, FOREIGN | Director | 07 February 2001 | Active |
346d North Deeside Road, Cults, Aberdeen, AB15 9SE | Director | 07 February 2001 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Nominee Director | 24 November 2000 | Active |
9 Rue De Caumartin, Paris, France, | Director | 04 October 2007 | Active |
First/Keolis Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor, The Point, London, United Kingdom, W2 1AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-23 | Accounts | Legacy. | Download |
2023-11-23 | Other | Legacy. | Download |
2023-11-23 | Other | Legacy. | Download |
2023-08-15 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type full. | Download |
2022-01-31 | Accounts | Accounts with accounts type full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-10 | Accounts | Accounts with accounts type full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Address | Move registers to sail company with new address. | Download |
2019-08-08 | Address | Change sail address company with new address. | Download |
2019-01-08 | Accounts | Accounts with accounts type full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Accounts | Accounts with accounts type full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.