Warning: file_put_contents(c/17e49a0e4ff74235addc58897b299c0f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Railinvest Holding Company Limited, W1T 4EZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RAILINVEST HOLDING COMPANY LIMITED

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

This company is commonly known as Railinvest Holding Company Limited. The company was founded 16 years ago and was given the registration number 06522978. The firm's registered office is in LONDON. You can find them at 3rd Floor 90 Whitfield Street, Fitzrovia, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RAILINVEST HOLDING COMPANY LIMITED
Company Number:06522978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:3rd Floor 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Secretary31 August 2023Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Director06 September 2023Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Director17 November 2022Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Secretary17 October 2017Active
3rd Floor The Podium, One Eversholt Street, London, NW1 2FL

Secretary03 November 2014Active
3rd Floor The Podium, One Eversholt Street, London, NW1 2FL

Secretary10 September 2008Active
Mitre House 160, Aldersgate Street, London, EC1A 4DD

Secretary04 March 2008Active
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ

Secretary01 October 2015Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Director13 April 2021Active
3rd Floor The Podium, One Eversholt Street, London, NW1 2FL

Director23 July 2008Active
6th Floor, The Lewis Building, 35 Bull Street, Birmingham, United Kingdom, B4 6EQ

Director17 November 2022Active
3rd Floor The Podium, One Eversholt Street, London, NW1 2FL

Director22 January 2009Active
3rd Floor The Podium, One Eversholt Street, London, NW1 2FL

Director14 July 2009Active
3rd Floor The Podium, One Eversholt Street, London, NW1 2FL

Director31 March 2014Active
45, Mexfield Road, London, SW15 2RG

Director23 July 2008Active
3rd Floor The Podium, One Eversholt Street, London, NW1 2FL

Director03 March 2014Active
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ

Director01 August 2017Active
3rd Floor The Podium, One Eversholt Street, London, NW1 2FL

Director28 July 2010Active
3rd Floor The Podium, One Eversholt Street, London, NW1 2FL

Director14 July 2009Active
3rd Floor The Podium, One Eversholt Street, London, NW1 2FL

Director23 July 2008Active
Mitre House 160, Aldersgate Street, London, EC1A 4DD

Director04 March 2008Active
Mitre House 160 Aldersgate Street, London, EC1A 4DD

Director04 March 2008Active
3rd Floor, 90 Whitfield Street, Fitzrovia, London, United Kingdom, W1T 4EZ

Director03 January 2017Active
3rd Floor The Podium, One Eversholt Street, London, NW1 2FL

Director28 July 2010Active
3rd Floor The Podium, One Eversholt Street, London, NW1 2FL

Director28 June 2012Active
3rd Floor The Podium, One Eversholt Street, London, NW1 2FL

Director01 October 2013Active
3rd Floor The Podium, One Eversholt Street, London, NW1 2FL

Director28 July 2010Active
17 Margaretta Terrace, London, SW3 5NU

Director20 May 2008Active
3rd Floor The Podium, One Eversholt Street, London, NW1 2FL

Director28 June 2012Active
3rd Floor The Podium, One Eversholt Street, London, NW1 2FL

Director28 July 2010Active
3rd Floor The Podium, One Eversholt Street, London, NW1 2FL

Director14 July 2011Active
3rd Floor The Podium, One Eversholt Street, London, NW1 2FL

Director28 July 2010Active
Mansoor Gardens 4, Villa \7,, Jenoosan Avenue, Gate 38,, Area 502, Kingdom Of Bahrain,

Director20 May 2008Active
3rd Floor The Podium, One Eversholt Street, London, NW1 2FL

Director20 May 2008Active

People with Significant Control

Gwi Uk Acquisition Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, The Lewis Building, Birmingham, United Kingdom, B4 6EQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Officers

Termination director company with name termination date.

Download
2024-04-17Mortgage

Mortgage satisfy charge full.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Officers

Appoint person secretary company with name date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Termination secretary company with name termination date.

Download
2023-04-24Accounts

Accounts with accounts type dormant.

Download
2023-03-22Address

Move registers to sail company with new address.

Download
2023-03-22Address

Change sail address company with new address.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type dormant.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type dormant.

Download
2021-09-03Officers

Change person secretary company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Persons with significant control

Change to a person with significant control.

Download
2021-09-01Address

Change registered office address company with date old address new address.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.