FIRST/KEOLIS TRANSPENNINE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-03 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23. 2023-11-24 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23. 2023-11-24 View Report
Confirmation statement. Statement with no updates. 2023-01-18 View Report
Confirmation statement. Statement with no updates. 2022-11-07 View Report
Accounts. Accounts type full. 2022-10-17 View Report
Officers. Officer name: Elizabeth Anne Collins. Termination date: 2022-10-03. 2022-10-06 View Report
Officers. Officer name: Mr Andrew Mark James. Appointment date: 2022-10-03. 2022-10-06 View Report
Accounts. Accounts type full. 2022-03-30 View Report
Confirmation statement. Statement with updates. 2021-11-29 View Report
Persons with significant control. Change date: 2021-10-11. Psc name: First/Keolis Transpennine Holdings Limited. 2021-10-14 View Report
Address. Change date: 2021-10-12. Old address: 4th Floor Capital House 25 Chapel Street London NW1 5DH United Kingdom. New address: 8th Floor the Point 37 North Wharf Road London W2 1AF. 2021-10-12 View Report
Incorporation. Memorandum articles. 2021-07-28 View Report
Capital. Capital statement capital company with date currency figure. 2021-07-23 View Report
Resolution. Description: Resolutions. 2021-07-23 View Report
Capital. Description: Statement by Directors. 2021-07-23 View Report
Insolvency. Description: Solvency Statement dated 12/07/21. 2021-07-23 View Report
Accounts. Accounts type full. 2021-03-10 View Report
Confirmation statement. Statement with no updates. 2020-11-24 View Report
Officers. Appointment date: 2020-03-10. Officer name: Ms Virginie Merle. 2020-03-18 View Report
Officers. Termination date: 2020-03-10. Officer name: Guillaume Chanussot. 2020-03-18 View Report
Accounts. Accounts type total exemption full. 2020-01-02 View Report
Confirmation statement. Statement with no updates. 2019-12-10 View Report
Address. New address: 8th Floor, the Point 37 North Wharf Road London W2 1AF. 2019-08-08 View Report
Address. Old address: 8th Floor, the Point 37 North Wharf Road London W2 1AF England. New address: 8th Floor, the Point 37 North Wharf Road London W2 1AF. 2019-08-08 View Report
Address. New address: 8th Floor, the Point 37 North Wharf Road London W2 1AF. 2019-08-08 View Report
Accounts. Accounts type full. 2019-03-29 View Report
Officers. Officer name: Mr Guillaume Chanussot. Appointment date: 2018-12-18. 2018-12-24 View Report
Officers. Officer name: Malcolm Robert Rimmer. Termination date: 2018-12-04. 2018-12-17 View Report
Confirmation statement. Statement with updates. 2018-12-11 View Report
Accounts. Accounts type full. 2018-04-13 View Report
Confirmation statement. Statement with updates. 2017-12-11 View Report
Persons with significant control. Psc name: First/Keolis Transpennine Holdings Limited. Change date: 2017-12-04. 2017-12-08 View Report
Address. New address: 4th Floor Capital House 25 Chapel Street London NW1 5DH. Old address: 50 Eastbourne Terrace Paddington London W2 6LG. Change date: 2017-12-06. 2017-12-06 View Report
Officers. Termination date: 2017-08-04. Officer name: David Lowrie. 2017-08-16 View Report
Officers. Termination date: 2017-02-20. Officer name: Michael Hampson. 2017-02-27 View Report
Officers. Officer name: Ms Barbara Mary Salter. Appointment date: 2017-02-20. 2017-02-24 View Report
Officers. Termination date: 2016-12-31. Officer name: David Clement Gausby. 2017-01-10 View Report
Accounts. Accounts type full. 2016-12-15 View Report
Confirmation statement. Statement with updates. 2016-12-05 View Report
Officers. Officer name: Hugh Patrick Clancy. Termination date: 2016-04-20. 2016-12-05 View Report
Officers. Appointment date: 2016-07-22. Officer name: Mr Michael Hampson. 2016-11-07 View Report
Officers. Officer name: Robert John Welch. Termination date: 2016-07-22. 2016-09-30 View Report
Officers. Termination date: 2016-03-31. Officer name: Leo David Goodwin. 2016-04-01 View Report
Officers. Officer name: Paul Nicholas Staples. Termination date: 2016-03-31. 2016-04-01 View Report
Officers. Termination date: 2016-03-31. Officer name: Andrew John Mcneil. 2016-04-01 View Report
Officers. Termination date: 2016-03-31. Officer name: Paul Christopher Watson. 2016-04-01 View Report
Officers. Termination date: 2016-03-31. Officer name: Darren Craig Higgins. 2016-04-01 View Report
Officers. Officer name: Nicholas Charles Donovan. Termination date: 2015-12-18. 2015-12-22 View Report
Annual return. With made up date full list shareholders. 2015-12-22 View Report