RATP DEV UK LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewTermination of appointment of Mehdi Takyedine Sinaceur as a director on 2025-07-09

View Document

11/07/2511 July 2025 NewAppointment of Mr Arnaud Max Masson as a director on 2025-07-09

View Document

11/07/2511 July 2025 NewTermination of appointment of Lynn Suzanne West as a director on 2025-07-09

View Document

11/03/2511 March 2025 Appointment of Mr Robert Frederick Cofie as a director on 2025-02-28

View Document

11/03/2511 March 2025 Termination of appointment of Andrew William Parsonson as a director on 2025-02-28

View Document

11/03/2511 March 2025 Termination of appointment of Geraldine Fabre as a secretary on 2025-02-28

View Document

10/03/2510 March 2025 Registered office address changed from Garrick House, Stamford Brook Garage, 74 Chiswick High Road London W4 1SY England to C/O the Original London Sightseeing Tour Limited Jews Row Wandsworth London SW18 1TB on 2025-03-10

View Document

20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document

20/06/2420 June 2024 Appointment of Cyril Marcel Charles Aubin as a director on 2024-06-19

View Document

19/06/2419 June 2024 Termination of appointment of Federico Carlo Francesco Tonetti as a director on 2024-06-19

View Document

12/01/2412 January 2024 Full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Appointment of Andrew William Parsonson as a director on 2023-11-23

View Document

23/11/2323 November 2023 Termination of appointment of John Henry Roger Foldes as a director on 2023-11-23

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

27/04/2327 April 2023 Appointment of Mr John Henry Roger Foldes as a director on 2023-04-24

View Document

26/04/2326 April 2023 Termination of appointment of John Joseph Keenan as a director on 2023-04-24

View Document

13/12/2213 December 2022 Termination of appointment of Anne-France Laclide as a director on 2022-11-30

View Document

13/12/2213 December 2022 Appointment of Joel Jacques Cohen as a director on 2022-12-01

View Document

13/12/2213 December 2022 Appointment of Joel Jacques Cohen as a director on 2022-12-01

View Document

13/12/2213 December 2022 Termination of appointment of Joel Jacques Cohen as a director on 2022-12-01

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

13/09/2213 September 2022 Director's details changed for Mehdi Takyedine Sinaceur on 2022-09-12

View Document

01/03/221 March 2022 Termination of appointment of Catherine Marie-Jeanne Chardon as a director on 2022-01-31

View Document

21/12/2121 December 2021 Appointment of Geraldine Fabre as a secretary on 2021-12-17

View Document

21/12/2121 December 2021 Appointment of Mr Leon Alistair Daniels as a director on 2021-12-17

View Document

19/12/2119 December 2021 Full accounts made up to 2020-12-31

View Document

16/11/2116 November 2021 Appointment of Mr Frank Peter Fullick as a director on 2021-11-16

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

28/09/2128 September 2021 Director's details changed for Catherine Marie-Jeanne Chardon on 2020-05-19

View Document

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR APPOINTED ROMAIN FERRIERE

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK LOTT

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENCE BATLLE

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/06/1417 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED TIMOTHY DAVID WYSE JACKSON

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR CYRIL CARNIEL

View Document

05/09/135 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR ELAINE HOLT

View Document

15/07/1315 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

11/07/1311 July 2013 SAIL ADDRESS CHANGED FROM:
THE CLOCK HOUSE 140 LONDON ROAD
GUILDFORD
SURREY
GU1 1UW

View Document

01/05/131 May 2013 DIRECTOR APPOINTED ELAINE HOLT

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED STEVE WHITEWAY

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED DEREK ALFRED LOTT

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR RICHARD CHARLES CASLING

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/08/1122 August 2011 SAIL ADDRESS CHANGED FROM: C/O NABARRO LLP 1 SOUTH QUAY VICTORIA QUAYS SHEFFIELD SOUTH YORKSHIRE S2 5SY

View Document

22/08/1122 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/08/119 August 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC JANAILLAC

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MS LAURENCE BATLLE

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR CYRIL HERV� CARNIEL

View Document

20/06/1120 June 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR DAVID PAUL MATTHEWS

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM LACON HOUSE THEOBALD'S ROAD LONDON WC1X 8RW UNITED KINGDOM

View Document

12/03/1112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/06/1021 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

11/06/1011 June 2010 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