KEOLIS (UK) LIMITED - LONDON
Company Profile | Company Filings |
Overview
KEOLIS (UK) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
KEOLIS (UK) LIMITED was incorporated 27 years ago on 16/12/1996 and has the registered number: 03292357. The accounts status is FULL and accounts are next due on 30/09/2024.
KEOLIS (UK) LIMITED was incorporated 27 years ago on 16/12/1996 and has the registered number: 03292357. The accounts status is FULL and accounts are next due on 30/09/2024.
KEOLIS (UK) LIMITED - LONDON
This company is listed in the following categories:
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
19-21 HATTON GARDEN
LONDON
EC1N 8BA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
VIA G.T.I. UK LIMITED (until 08/11/2005)
VIA G.T.I. UK LIMITED (until 08/11/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/12/2023 | 30/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LAURENCE BROSETA | Sep 1968 | French | Director | 2023-12-18 | CURRENT |
MR ALISTAIR JOHN FRANCIS GORDON | Secretary | 2010-05-22 | CURRENT | ||
MR MARTIN JAMES BAYNHAM-KNIGHT | Sep 1978 | British | Director | 2021-05-20 | CURRENT |
MS VIRGINIE MERLE | May 1980 | French | Director | 2020-02-11 | CURRENT |
SIR DEREK WILLIAM JONES | Dec 1952 | British | Director | 2019-11-06 | CURRENT |
LEILA EMMA NICOLE FRANCES | Sep 1973 | British | Director | 2022-05-09 | CURRENT |
MR ALISTAIR JOHN FRANCIS GORDON | Jun 1968 | British | Director | 2010-05-22 | CURRENT |
INGLEBY HOLDINGS LIMITED | Corporate Nominee Director | 1996-12-16 UNTIL 1997-02-28 | RESIGNED | ||
JEAN-PIERRE DEGHAYE | Sep 1948 | French | Secretary | 2002-01-14 UNTIL 2007-12-01 | RESIGNED |
STEPHANE ANDRE RICHON | Jun 1952 | French | Secretary | 2007-11-01 UNTIL 2010-05-21 | RESIGNED |
MR NICOLAS LUC DANIEL VANDEVYVER | Aug 1964 | French | Director | 2010-01-22 UNTIL 2019-11-05 | RESIGNED |
MR CHRISTOPHER MICHAEL WHITEHOUSE | Oct 1952 | British | Secretary | 1997-02-28 UNTIL 2002-01-14 | RESIGNED |
PATRICK RAYMOND JEANTET | Apr 1960 | French | Director | 2005-10-28 UNTIL 2011-02-01 | RESIGNED |
MR BERNARD DENIS MAURICE TABARY | Dec 1960 | French | Director | 2011-02-01 UNTIL 2023-03-23 | RESIGNED |
MICHEL MASSON | Dec 1968 | French | Director | 2005-10-28 UNTIL 2010-01-31 | RESIGNED |
STEPHANE ANDRE RICHON | Jun 1952 | French | Director | 2007-11-01 UNTIL 2010-05-21 | RESIGNED |
KEVIN ARTHUR THOMAS | Jun 1975 | British | Director | 2018-01-25 UNTIL 2019-11-05 | RESIGNED |
MR PHILIPPE ROGER MAURICE MASSIN | Mar 1974 | French | Director | 2019-11-06 UNTIL 2022-07-01 | RESIGNED |
PIERRE ANDRE MASSARD | Apr 1949 | Director | 1997-02-28 UNTIL 2000-10-23 | RESIGNED | |
YVES MAGNAN | May 1948 | French | Director | 2000-10-23 UNTIL 2005-10-27 | RESIGNED |
MR DAVID LOWRIE | Mar 1966 | British | Director | 2014-07-11 UNTIL 2017-08-04 | RESIGNED |
MR RICHARD JEFFREY GRAHAM | Feb 1983 | British | Director | 2021-05-20 UNTIL 2021-11-29 | RESIGNED |
SIR MICHAEL STEWART HODGKINSON | Apr 1944 | British | Director | 2014-07-11 UNTIL 2019-05-31 | RESIGNED |
MR RUDOLF FRANCISCUS HAKET | Dec 1964 | Dutch | Director | 2014-07-11 UNTIL 2015-12-07 | RESIGNED |
INGLEBY NOMINEES LIMITED | Corporate Nominee Secretary | 1996-12-16 UNTIL 1997-02-28 | RESIGNED | ||
JEAN-PIERRE DEGHAYE | Sep 1948 | French | Director | 2001-03-12 UNTIL 2007-12-01 | RESIGNED |
MR GUILLAUME CHANUSSOT | Feb 1983 | French | Director | 2017-08-17 UNTIL 2019-11-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Keolis Sa | 2016-04-06 | 75320 Paris Cedex 09 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |