KEOLIS AMEY RAIL LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

15/08/2415 August 2024 Appointment of Mrs Blandine Piron as a director on 2024-08-13

View Document

14/08/2414 August 2024 Termination of appointment of Virginie Merle as a director on 2024-08-13

View Document

23/07/2423 July 2024 Full accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

27/03/2427 March 2024 Registered office address changed from 19-21 Hatton Garden London EC1N 8BA England to Milton Gate 60 Chiswell Street London EC1Y 4AG on 2024-03-27

View Document

22/09/2322 September 2023 Full accounts made up to 2023-03-31

View Document

31/07/2331 July 2023 Registered office address changed from 19-21 Hatton Garden London England to 19-21 Hatton Garden London EC1N 8BA on 2023-07-31

View Document

31/07/2331 July 2023 Secretary's details changed for Mr Garry Bruce Dunlop on 2023-07-31

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

23/05/2323 May 2023 Registered office address changed from Evergreen Building North 160 Euston Road London NW1 2DX England to 19-21 Hatton Garden London on 2023-05-23

View Document

28/12/2228 December 2022 Full accounts made up to 2022-03-31

View Document

06/12/226 December 2022 Change of details for Keolis (Uk) Limited as a person with significant control on 2018-05-31

View Document

07/04/227 April 2022 Full accounts made up to 2021-03-31

View Document

31/01/2231 January 2022 Termination of appointment of Alistair John Francis Gordon as a director on 2022-01-28

View Document

25/01/2225 January 2022 Termination of appointment of Bernard Denis Maurice Tabary as a director on 2022-01-21

View Document

25/01/2225 January 2022 Appointment of Ms Virginie Merle as a director on 2022-01-21

View Document

25/01/2225 January 2022 Termination of appointment of Peter Stuart Anderson as a director on 2022-01-21

View Document

25/01/2225 January 2022 Termination of appointment of Derek William Jones as a director on 2022-01-21

View Document

08/11/218 November 2021 Appointment of Mr Kevin John Jarvey as a director on 2021-10-22

View Document

26/10/2126 October 2021 Certificate of change of name

View Document

26/10/2126 October 2021 Registered office address changed from 2 Callaghan Square Cardiff CF10 5BT United Kingdom to Evergreen Building North 160 Euston Road London NW1 2DX on 2021-10-26

View Document

25/10/2125 October 2021 Termination of appointment of Andrew Robert Joy as a director on 2021-10-22

View Document

06/10/216 October 2021 Termination of appointment of Lee Jones as a director on 2021-10-05

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR ASIF GHAFOOR

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 2 CALLAGHAN SQUARE CARDIFF CF10 5AZ UNITED KINGDOM

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA HINDLE

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED SIR DEREK WILLIAM JONES

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JONES / 24/01/2020

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA RUTH HINDLE / 24/01/2020

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASIF GHAFOOR / 24/01/2020

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM C/O AMEY RAIL MAINDEE DEPOT OFF CAERLEON ROAD NEWPORT NP19 9DZ UNITED KINGDOM

View Document

12/10/1912 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

04/02/194 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113910590003

View Document

25/01/1925 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113910590002

View Document

02/01/192 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113910590001

View Document

27/09/1827 September 2018 SECRETARY APPOINTED MR GARRY BRUCE DUNLOP

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR ALISTAIR JOHN FRANCIS GORDON

View Document

24/07/1824 July 2018 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

31/05/1831 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company