UKBizDB.co.uk

GOVIA THAMESLINK RAILWAY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Govia Thameslink Railway Limited. The company was founded 12 years ago and was given the registration number 07934306. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, . This company's SIC code is 49100 - Passenger rail transport, interurban.

Company Information

Name:GOVIA THAMESLINK RAILWAY LIMITED
Company Number:07934306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49100 - Passenger rail transport, interurban

Office Address & Contact

Registered Address:3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Go-Ahead Group Limited, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Secretary22 May 2023Active
Govia Thameslink Railway Limited, 24 Monument Street, London, United Kingdom, EC3R 8AJ

Director17 June 2022Active
Evergreen Building North, 160 Euston Road, London, United Kingdom, NW1 2DX

Director09 May 2022Active
4, Matthew Parker Street, London, United Kingdom, SW1H 9NP

Director01 November 2023Active
The Go-Ahead Group Limited, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director01 April 2022Active
Keolis Uk, Evergreen House, 160 Euston Road, London, United Kingdom, NW1 2DX

Director01 July 2022Active
Monument Place, 24 Monument Street, London, United Kingdom, EC3R 8AJ

Director30 January 2024Active
Monument Place, 24 Monument Street, London, United Kingdom, EC3R 8AJ

Director09 July 2018Active
3rd, Floor, 41-51 Grey Street, Newcastle Upon Tyne, England, NE1 6EE

Secretary02 February 2012Active
Hertford House, 1 Cranwood Street, London, United Kingdom, EC1V 9QS

Director09 June 2014Active
344-354, Gray's Inn Road, London, United Kingdom, WC1X 8BP

Director02 February 2012Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director28 September 2021Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director05 June 2019Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP

Director02 February 2012Active
Monument Place, 24 Monument Street, London, United Kingdom, EC3R 8AJ

Director07 November 2016Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director14 March 2016Active
3rd Floor, Friars Bridge Court, 41-45 Blackfriars Road, London, United Kingdom, SE1 8PG

Director14 July 2014Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP

Director20 November 2020Active
4, Matthew Parker Street, Westminster, London, England, SW1H 9NP

Director02 February 2012Active
Evergreen Building North, 160 Euston Road, London, United Kingdom, NW1 2DX

Director14 May 2014Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP

Director20 July 2013Active
London & Southeastern Railway Ltd, 3rd Floor, Friars Bridge Court, 41-45 Blackfriars Rd, London, United Kingdom, SE1 8NZ

Director09 June 2014Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director02 February 2012Active
Monument Place, 24 Monument Street, London, United Kingdom, EC3R 8AJ

Director11 December 2017Active
The Go-Ahead Group Limited, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director09 May 2022Active
The Go-Ahead Group Limited, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director05 November 2021Active
Evergreen Building North, 160 Euston Road, London, United Kingdom, NW1 2DX

Director11 June 2015Active
344-354, Gray's Inn Road, London, United Kingdom, WC1X 8BP

Director02 February 2012Active
Monument Place, 24 Monument Street, London, EC3R 8AJ

Director03 September 2018Active
4, Matthew Parker Street, Westminster, London, England, SW1H 9NP

Director02 February 2012Active

People with Significant Control

Govia Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 41 - 51 Grey Street, Newcastle Upon Tyne, England, NE1 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-05-26Officers

Termination secretary company with name termination date.

Download
2023-05-26Officers

Appoint person secretary company with name date.

Download
2023-04-14Accounts

Accounts with accounts type full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-02Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-14Officers

Change person director company with change date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-05-20Officers

Appoint person director company with name date.

Download
2022-05-13Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-04-26Accounts

Accounts with accounts type full.

Download
2022-04-25Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.