TRANSDEV PLC

Company Documents

DateDescription
23/06/2523 June 2025 NewFull accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Appointment of Mr Andrew Brown as a secretary on 2025-05-16

View Document

30/12/2430 December 2024 Change of details for Transdev Sa as a person with significant control on 2016-04-06

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-12-23

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

06/08/246 August 2024 Full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Termination of appointment of Pierre Jaffard as a director on 2024-07-15

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

13/12/2313 December 2023 Compulsory strike-off action has been discontinued

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

07/12/237 December 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

06/12/236 December 2023 Appointment of Mr Guillaume Robert Emilien Chanussot as a director on 2023-12-01

View Document

13/07/2313 July 2023 Full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Appointment of Mr Andrew Brown as a director on 2023-04-03

View Document

13/01/2313 January 2023 Appointment of Mr Henri-Vincent Rohard as a director on 2023-01-13

View Document

12/01/2312 January 2023 Termination of appointment of Mark Alan Dale as a secretary on 2023-01-12

View Document

12/01/2312 January 2023 Termination of appointment of Mark Alan Dale as a director on 2023-01-12

View Document

04/01/234 January 2023 Full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

19/05/2219 May 2022 Previous accounting period extended from 2021-12-30 to 2021-12-31

View Document

18/05/2218 May 2022 Full accounts made up to 2020-12-31

View Document

20/12/2120 December 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

22/11/2122 November 2021 Appointment of Mr Laurent Dominique Terris as a director on 2021-11-22

View Document

22/11/2122 November 2021 Termination of appointment of Loic Huet as a director on 2021-11-22

View Document

13/07/2113 July 2021 Full accounts made up to 2019-12-31

View Document

09/07/219 July 2021 Termination of appointment of Stefano Marzio as a director on 2021-06-30

View Document

09/07/219 July 2021 Appointment of Mr Mark Alan Dale as a director on 2021-07-01

View Document

09/07/219 July 2021 Termination of appointment of Louis Frederic Marie Joseph Rambaud as a director on 2021-06-30

View Document

09/07/219 July 2021 Appointment of Mr Pierre Jaffard as a director on 2021-07-01

View Document

23/03/2023 March 2020 SECRETARY APPOINTED MR MARK ALAN DALE

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, SECRETARY PETER BROGDEN

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR YANN LERICHE

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR FERGUSON ROBERTSON-HOWARD

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MRS SIOBHAN MARY MORRELL

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR LOUIS FREDERIC MARIE JOSEPH RAMBAUD

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR BARTHOLOMEUS SCHMEINK

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR CHRISTIAN SCHREYER

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

07/07/187 July 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 ADOPT ARTICLES 22/02/2017

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR FERGUS ROBERTSON-HOWARD

View Document

04/03/184 March 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL STEVENS

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR STEFANO MARZIO

View Document

19/06/1719 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

08/03/178 March 2017 23/12/16 STATEMENT OF CAPITAL GBP 405000000

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM QWEST SUITE 1.18 1110 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 0GP

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK JOSEPH

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR BARTHOLOMEUS CORNELIS SCHMEINK

View Document

01/07/161 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/10/1519 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR PIERRE TALGORN

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR LOIC HUET

View Document

01/07/151 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 3RD FLOOR 401 KING STREET LONDON W6 9NJ

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE YVES FRANCOIS TALGORN / 01/11/2013

View Document

08/10/148 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR YANN LERICHE

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES BEAUMONT

View Document

14/10/1314 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER GILLESPIE

View Document

19/08/1319 August 2013 AUDITOR'S RESIGNATION

View Document

07/06/137 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE GOUTEYTRON

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELE CYNA

View Document

05/10/125 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BEAUMONT / 17/08/2012

View Document

20/07/1220 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR MARK LAWRENCE JOSEPH

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR TOMAS WALLIN

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MRS MICHELE CYNA

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR PIERRE YVES FRANCOIS TALGORN

View Document

04/10/114 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHANE LAPUJOULADE

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR PETER COLIN GILLESPIE

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR TOMAS BERNT WALLIN

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR PIERRE GOUIFFES

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOEL LEBRETON

View Document

23/02/1123 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 CHANGE PERSON AS DIRECTOR

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR JEAN-PIERRE ROBERT, ANDRE GOUTEYTRON

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR STEPHANE FRANCOIS LAPUJOULADE

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR GILES FEARNLEY

View Document

29/12/1029 December 2010 ADOPT ARTICLES 15/12/2010

View Document

03/12/103 December 2010 REDUCTION OF ISSUED CAPITAL

View Document

03/12/103 December 2010 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

03/12/103 December 2010 03/12/10 STATEMENT OF CAPITAL GBP 15000000

View Document

17/11/1017 November 2010 10/11/2010

View Document

18/10/1018 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE FRANCIS GOUIFFES / 22/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOEL LEBRETON / 22/09/2010

View Document

14/09/1014 September 2010 REDUCE ISSUED CAPITAL 06/09/2010

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM GARRICK HOUSE STAMFORD BROOK GARAGE 74 HIGH ROAD CHISWICK LONDON W4 1SY

View Document

18/06/1018 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/10/092 October 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR FRANCOIS PERIN

View Document

17/06/0917 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 DIRECTOR APPOINTED MR NIGEL WILLIAM HAINES STEVENS

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MR GILES ROBIN FEARNLEY

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HUMPHREY

View Document

21/12/0821 December 2008 ALTER ARTICLES 06/05/2008

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR PHILIPPE SEGRETAIN

View Document

02/10/082 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED PIERRE FRANCIS GOUIFFES

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

28/07/0728 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 SECRETARY RESIGNED

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/069 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/01/0617 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/0617 January 2006 NC INC ALREADY ADJUSTED 16/12/05

View Document

17/01/0617 January 2006 NC INC ALREADY ADJUSTED 16/12/05

View Document

16/01/0616 January 2006 £ NC 30000000/60000000 16/

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 ACC. REF. DATE EXTENDED FROM 09/11/05 TO 31/12/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 12/11/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/11/03

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 08/11/02

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 09/11/01

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 FULL GROUP ACCOUNTS MADE UP TO 10/11/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 FULL GROUP ACCOUNTS MADE UP TO 12/11/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 FULL GROUP ACCOUNTS MADE UP TO 06/11/98

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 REGISTERED OFFICE CHANGED ON 16/10/98 FROM: 50 STRATTON STREET LONDON W1X 6NX

View Document

16/10/9816 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9811 May 1998 FULL ACCOUNTS MADE UP TO 07/11/97

View Document

14/11/9714 November 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/11/97

View Document

14/11/9714 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/11/97

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 SECRETARY RESIGNED

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 NEW SECRETARY APPOINTED

View Document

07/11/977 November 1997 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/977 November 1997 LOCATION OF DEBENTURE REGISTER

View Document

07/11/977 November 1997 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 09/11/97

View Document

20/07/9720 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 £ NC 100000/30000000 26/

View Document

07/07/977 July 1997 REREGISTRATION PRI-PLC 26/06/97

View Document

07/07/977 July 1997 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: 33 BRIDGE STREET HEREFORD HR4 9DQ

View Document

01/07/971 July 1997 BALANCE SHEET

View Document

01/07/971 July 1997 AUDITORS' REPORT

View Document

01/07/971 July 1997 AUDITORS' REPORT

View Document

01/07/971 July 1997 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/07/971 July 1997 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

01/07/971 July 1997 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

20/10/9620 October 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 22/09/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

14/08/9514 August 1995 EXEMPTION FROM APPOINTING AUDITORS 07/08/95

View Document

08/01/958 January 1995 RETURN MADE UP TO 22/09/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/01/9415 January 1994 RETURN MADE UP TO 22/09/93; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993 NEW DIRECTOR APPOINTED

View Document

10/12/9310 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9310 December 1993 NEW DIRECTOR APPOINTED

View Document

10/12/9310 December 1993 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/09/9222 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information