This company is commonly known as Rail Gourmet Uk Holdings Limited. The company was founded 29 years ago and was given the registration number 03039862. The firm's registered office is in LONDON. You can find them at Jamestown Wharf, 32 Jamestown Road, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | RAIL GOURMET UK HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03039862 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ssp Group Plc, Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW | Secretary | 16 February 2023 | Active |
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW | Director | 08 December 2006 | Active |
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW | Director | 08 December 2006 | Active |
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW | Director | 25 October 2021 | Active |
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW | Director | 01 November 2019 | Active |
The Coach House, New Barn Lane, Ockley, Dorking, United Kingdom, RH5 5PF | Director | 25 October 2021 | Active |
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW | Secretary | 12 March 2010 | Active |
1, The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY | Secretary | 08 December 2006 | Active |
Strawberry Fields, 12a Fairmile Avenue, Cobham, KT11 2JB | Secretary | 03 October 1995 | Active |
34 St Emilion Close, St Giles Park, Northampton, NN5 6EN | Secretary | 03 April 1995 | Active |
186 Hammersmith Road, London, W6 7DJ | Corporate Nominee Secretary | 30 March 1995 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Secretary | 14 May 1998 | Active |
169, Euston Road, London, United Kingdom, NW1 2AE | Director | 10 April 2001 | Active |
Halcyon Christchurch Road, Virginia Water, GU25 4PJ | Director | 30 June 1997 | Active |
Shadow Lawn, Onslow Road, Sunningdale, SL5 0HW | Director | 01 January 1999 | Active |
Shadow Lawn, Onslow Road, Sunningdale, SL5 0HW | Director | 03 April 1995 | Active |
Strawberry Fields, 12a Fairmile Avenue, Cobham, KT11 2JB | Director | 03 October 1995 | Active |
Jamestown Wharf, 32 Jamestown Road, London, United Kingdom, NW1 7HW | Director | 17 August 2017 | Active |
Rietholzstrasse 46, Zollikerberg, Switzerland, | Director | 30 June 1997 | Active |
34 St Emilion Close, St Giles Park, Northampton, NN5 6EN | Director | 03 October 1995 | Active |
13 Lambolle Road, Belsize Park, London, NW3 4HS | Director | 03 October 1995 | Active |
The Old Manor Aldbourne, Marlborough, SN8 2DU | Director | 03 October 1995 | Active |
7 Mortimer Hall, The Street Mortimer, Reading, RG7 3NS | Director | 01 March 2007 | Active |
8 Barnes Close, Manor Park, London, E12 5AU | Director | 09 December 1996 | Active |
1, The Heights, Brooklands, Weybridge, Surrey, United Kingdom, KT13 0NY | Director | 08 December 2006 | Active |
33, Eaton Park Road, Cobham, KT11 2JJ | Director | 28 July 1997 | Active |
11 King George Street, Greenwich, London, SE10 8QJ | Director | 03 April 1995 | Active |
Fuhrstrasse 32, 8820 Wadenswil, Zurich, Switzerland, FOREIGN | Director | 30 June 1997 | Active |
Schnorpfenmatt 14, Mellingen 5507, Switzerland, FOREIGN | Director | 30 June 1997 | Active |
169, Euston Road, London, United Kingdom, NW1 2AE | Director | 16 November 2012 | Active |
Kronenweg 4, Forch 8127 Zurich, Switzerland, FOREIGN | Director | 30 June 1997 | Active |
186 Hammersmith Road, London, W6 7DJ | Corporate Nominee Director | 30 March 1995 | Active |
Rail Gourmet Holding Ag | ||
Notified on | : | 29 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Bahnhofstrasse 10, Zug, Switzerland, CH-6300 |
Nature of control | : |
|
Rail Gourmet Netherlands B.V | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | Schipholboulevard 231, Amsterdam Schiphol, Netherlands, 1118 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-17 | Officers | Change person director company with change date. | Download |
2023-06-23 | Accounts | Accounts with accounts type full. | Download |
2023-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-22 | Officers | Change person secretary company with change date. | Download |
2023-02-21 | Officers | Appoint person secretary company with name date. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Officers | Termination secretary company with name termination date. | Download |
2022-07-05 | Accounts | Accounts with accounts type full. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Change of constitution | Statement of companys objects. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Accounts | Accounts with accounts type full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-05-01 | Address | Change registered office address company with date old address new address. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-07-05 | Accounts | Accounts with accounts type full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.