AIL BETA HOLDING LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTermination of appointment of Andrea Rossi as a director on 2025-07-22

View Document

23/07/2523 July 2025 NewAppointment of Mr Martin Anthony Cooke as a director on 2025-07-22

View Document

23/07/2523 July 2025 NewTermination of appointment of Deborah Anne Hardy as a director on 2025-07-22

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-13 with updates

View Document

03/06/243 June 2024 Registered office address changed from 1 Admiral Way Doxford Int Business Park Sunderland Tyne & Wear SR3 3XP to Lakeside Business Park Lakeside Business Park Carolina Way Doncaster South Yorkhsire DN4 5PN on 2024-06-03

View Document

28/05/2428 May 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

14/05/2414 May 2024 Certificate of change of name

View Document

10/05/2410 May 2024 Full accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Termination of appointment of Scott Bradley Marshall as a secretary on 2024-05-10

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Memorandum and Articles of Association

View Document

07/05/247 May 2024 Resolutions

View Document

30/04/2430 April 2024 Appointment of Mrs Deborah Anne Hardy as a director on 2024-04-29

View Document

30/04/2430 April 2024 Termination of appointment of Iain Mulligan Jago as a director on 2024-04-29

View Document

30/04/2430 April 2024 Termination of appointment of Michael David Cooper as a director on 2024-04-29

View Document

30/04/2430 April 2024 Appointment of Mr Andrea Rossi as a director on 2024-04-29

View Document

23/03/2423 March 2024 Full accounts made up to 2022-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

12/01/2412 January 2024 Termination of appointment of Helen Mary Seeber as a secretary on 2024-01-12

View Document

11/01/2411 January 2024 Appointment of Scott Bradley Marshall as a secretary on 2024-01-11

View Document

20/07/2320 July 2023 Full accounts made up to 2021-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

04/11/214 November 2021 Full accounts made up to 2020-12-31

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR PETER DAVISON

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR MARTIN JAMES HIBBERT

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTONE

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR MANFRED RUDHART

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MR PETER CHARLES DAVISON

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREA ROSSI

View Document

15/07/1915 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED ANDREA ROSSI

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR BORIS KUEHN

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/02/1615 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 SECRETARY APPOINTED MRS LORNA EDWARDS

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAVIES

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012

View Document

12/01/1212 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 750000001

View Document

22/12/1122 December 2011 COMPANY NAME CHANGED ARRIVA TRAINS THAMESIDE LIMITED CERTIFICATE ISSUED ON 22/12/11

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR DAVID GRAHAM JOHNSTONE

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID APPLEGARTH

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER COBBE

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED BORIS MICHAEL HOLGER KUEHN

View Document

19/12/1119 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/12/1013 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/02/109 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/109 February 2010 COMPANY NAME CHANGED ARRIVA TRAINS EAST MIDLANDS LIMITED CERTIFICATE ISSUED ON 09/02/10

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BRIAN COBBE / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER JOHN APPLEGARTH / 14/12/2009

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER TELFORD

View Document

11/12/0711 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 COMPANY NAME CHANGED ARRIVA TRAINS SOUTH EAST LIMITED CERTIFICATE ISSUED ON 08/02/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 COMPANY NAME CHANGED ARRIVA TRAINS (LONDON & ANGLIA) LIMITED CERTIFICATE ISSUED ON 06/01/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/07/0317 July 2003 COMPANY NAME CHANGED ARRIVA INTERNATIONAL (4) LIMITED CERTIFICATE ISSUED ON 17/07/03

View Document

05/03/035 March 2003 AUDITOR'S RESIGNATION

View Document

31/12/0231 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0212 November 2002 S366A DISP HOLDING AGM 05/11/02

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 COMPANY NAME CHANGED ARRIVA INTERNATIONAL (FRANCE) 4 LTD CERTIFICATE ISSUED ON 16/01/02

View Document

28/12/0128 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information