ABELLIO GREATER ANGLIA LTD

Register to unlock more data on OkredoRegister

ABELLIO GREATER ANGLIA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06428369

Incorporation date

15/11/2007

Size

Full

Contacts

Registered address

Registered address

2nd Floor St Andrew's House, 18-20 St Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2007)
dot icon23/04/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2024
Voluntary strike-off action has been suspended
dot icon06/02/2024
First Gazette notice for voluntary strike-off
dot icon30/01/2024
Application to strike the company off the register
dot icon24/01/2024
Confirmation statement made on 2023-11-15 with updates
dot icon24/01/2024
Change of details for Abellio Transport Holdings Ltd as a person with significant control on 2023-02-28
dot icon11/01/2024
Withdraw the company strike off application
dot icon03/01/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon17/11/2023
Voluntary strike-off action has been suspended
dot icon17/10/2023
First Gazette notice for voluntary strike-off
dot icon05/10/2023
Application to strike the company off the register
dot icon16/04/2023
Termination of appointment of David Andrew Kaye as a director on 2023-04-14
dot icon16/04/2023
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2023-02-28
dot icon27/03/2023
Director's details changed for Mr Dominic Daniel Gerard Booth on 2023-02-28
dot icon07/01/2023
Full accounts made up to 2021-12-31
dot icon28/11/2022
Director's details changed for Mr Dominic Daniel Gerard Booth on 2022-08-31
dot icon28/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon13/10/2022
Termination of appointment of Matt Dolphin as a director on 2022-08-27
dot icon13/10/2022
Appointment of Mr Michael Robertson as a director on 2022-10-13
dot icon25/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon29/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon24/05/2021
Satisfaction of charge 1 in full
dot icon23/04/2021
Satisfaction of charge 8 in full
dot icon22/04/2021
Satisfaction of charge 4 in full
dot icon22/04/2021
Satisfaction of charge 3 in full
dot icon22/04/2021
Satisfaction of charge 2 in full
dot icon20/04/2021
Satisfaction of charge 12 in full
dot icon20/04/2021
Satisfaction of charge 11 in full
dot icon20/04/2021
Satisfaction of charge 9 in full
dot icon20/04/2021
Satisfaction of charge 10 in full
dot icon01/04/2021
Satisfaction of charge 5 in full
dot icon01/04/2021
Satisfaction of charge 6 in full
dot icon01/04/2021
Satisfaction of charge 064283690013 in full
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon04/12/2020
Director's details changed for Mr Dominic Daniel Gerard Booth on 2020-12-03
dot icon27/11/2020
Confirmation statement made on 2020-11-15 with updates
dot icon17/08/2020
Appointment of Mr David Andrew Kaye as a director on 2020-08-10
dot icon17/08/2020
Termination of appointment of Julian Edwards as a director on 2020-08-10
dot icon25/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon12/11/2019
Director's details changed for Mr Julian Edwards on 2019-11-12
dot icon11/11/2019
Director's details changed for Mr Dominic Daniel Gerard Booth on 2019-11-07
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon28/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon30/10/2018
Termination of appointment of Adam Charles Robert Golton as a director on 2018-10-29
dot icon30/10/2018
Appointment of Matt Dolphin as a director on 2018-10-29
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon19/09/2017
Director's details changed for Mr Julian Edwards on 2017-09-15
dot icon19/09/2017
Director's details changed for Mr Dominic Daniel Gerard Booth on 2017-09-15
dot icon19/09/2017
Amended full accounts made up to 2016-12-31
dot icon15/09/2017
Registered office address changed from 1 Ely Place London EC1N 6RY England to 2nd Floor St Andrew's House 18-20 st Andrew Street London EC4A 3AG on 2017-09-15
dot icon15/09/2017
Change of details for Abellio Transport Holdings Ltd as a person with significant control on 2017-09-15
dot icon13/07/2017
Full accounts made up to 2016-12-31
dot icon24/11/2016
All of the property or undertaking has been released from charge 064283690013
dot icon17/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon16/11/2016
Termination of appointment of Ian Arthur Brown as a director on 2016-10-15
dot icon16/11/2016
Termination of appointment of Simone Aveline Bailey as a director on 2016-10-15
dot icon16/11/2016
Termination of appointment of Andrew Russell Camp as a director on 2016-10-15
dot icon16/11/2016
Termination of appointment of Jamie Neil Peter Burles as a director on 2016-10-15
dot icon16/11/2016
Termination of appointment of Gerrit Bernard Pieter Lensink as a director on 2016-10-15
dot icon16/11/2016
Director's details changed for Mr Jamie Neil Peter Burles on 2016-10-09
dot icon10/08/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Appointment of Brodies Secretarial Services Limited as a secretary on 2016-03-02
dot icon07/03/2016
Termination of appointment of Halco Secretaries Limited as a secretary on 2016-03-02
dot icon02/03/2016
Registered office address changed from 5 Fleet Place London EC4M 7rd to 1 Ely Place London EC1N 6RY on 2016-03-02
dot icon26/02/2016
Appointment of Mr Alan Thomas Pilbeam as a director on 2016-02-23
dot icon07/01/2016
Satisfaction of charge 7 in full
dot icon05/01/2016
Registration of charge 064283690013, created on 2015-12-31
dot icon24/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon03/07/2015
Termination of appointment of Jeffrey John Krijn Hoogesteger as a director on 2015-06-15
dot icon15/06/2015
Full accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon24/06/2014
Auditor's resignation
dot icon19/06/2014
Auditor's resignation
dot icon13/05/2014
Director's details changed for Gerrit Bernard Pieter Lensink on 2014-04-17
dot icon13/05/2014
Director's details changed for Mr Jamie Neil Peter Burles on 2014-04-29
dot icon13/05/2014
Director's details changed for Mr Andrew Russell Camp on 2014-04-29
dot icon13/05/2014
Director's details changed for Mr Adam Charles Robert Golton on 2014-04-29
dot icon13/05/2014
Director's details changed for Gerrit Bernard Pieter Lensink on 2014-04-16
dot icon09/04/2014
Appointment of Mr Jamie Neil Peter Burles as a director
dot icon07/02/2014
Termination of appointment of Rudolf Haket as a director
dot icon16/12/2013
Termination of appointment of Leila Frances as a director
dot icon06/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon28/11/2013
Appointment of Simone Aveline Bailey as a director
dot icon19/07/2013
Appointment of Gerrit Bernard Pieter Lensink as a director
dot icon17/07/2013
Termination of appointment of Nanouke Van T Reit as a director
dot icon16/07/2013
Termination of appointment of John Ratcliffe as a director
dot icon10/06/2013
Secretary's details changed for Halco Secretaries Limited on 2009-03-09
dot icon20/05/2013
Full accounts made up to 2012-12-31
dot icon24/01/2013
Appointment of Leila Emma Nicole Frances as a director
dot icon27/12/2012
Director's details changed for Mr Julian Edwards on 2012-12-06
dot icon15/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon27/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/07/2012
Director's details changed for Dominic Daniel Gerard Booth on 2012-07-19
dot icon23/07/2012
Director's details changed for Dominic Daniel Gerard Booth on 2012-07-19
dot icon17/04/2012
Director's details changed for Rudolf Franciscus Haket on 2012-01-15
dot icon23/03/2012
Appointment of Mr Andrew Russell Camp as a director
dot icon23/03/2012
Appointment of Adam Charles Robert Golton as a director
dot icon23/03/2012
Appointment of Nanouke Marya Van T Reit as a director
dot icon23/03/2012
Appointment of John Brien Ratcliffe as a director
dot icon15/02/2012
Duplicate mortgage certificatecharge no:5
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 9
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 10
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 11
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 12
dot icon10/02/2012
Particulars of a mortgage or charge / charge no: 7
dot icon10/02/2012
Particulars of a mortgage or charge / charge no: 8
dot icon10/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon10/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon09/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon25/01/2012
Appointment of Jeffrey John Krijn Hoogesteger as a director
dot icon24/01/2012
Termination of appointment of Antoine Valk as a director
dot icon23/01/2012
Director's details changed for Ruud Haket on 2011-11-29
dot icon10/01/2012
Appointment of Mr Ian Arthur Brown as a director
dot icon10/01/2012
Appointment of Ruud Haket as a director
dot icon10/01/2012
Appointment of Mr Julian Edwards as a director
dot icon02/12/2011
Director's details changed for Dominic Daniel Gerard Booth on 2009-01-02
dot icon15/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon06/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/02/2010
Memorandum and Articles of Association
dot icon11/02/2010
Registered office address changed from 5 Fleet Place London EC4M 7RD England on 2010-02-11
dot icon11/02/2010
Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 2010-02-11
dot icon11/02/2010
Certificate of change of name
dot icon11/02/2010
Change of name notice
dot icon11/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon08/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/08/2009
Director's change of particulars / antoine valk / 01/01/2008
dot icon17/11/2008
Return made up to 15/11/08; full list of members
dot icon04/02/2008
Director's particulars changed
dot icon11/12/2007
Accounting reference date extended from 30/11/08 to 31/12/08
dot icon15/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/03/2016 - 28/02/2023
691
Booth, Dominic Daniel Gerard
Director
15/11/2007 - Present
45
Kaye, David Andrew
Director
10/08/2020 - 14/04/2023
83
Edwards, Julian
Director
29/11/2011 - 10/08/2020
29
Frances, Leila Emma Nicole
Director
01/01/2013 - 09/12/2013
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABELLIO GREATER ANGLIA LTD

ABELLIO GREATER ANGLIA LTD is an(a) Dissolved company incorporated on 15/11/2007 with the registered office located at 2nd Floor St Andrew's House, 18-20 St Andrew Street, London EC4A 3AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABELLIO GREATER ANGLIA LTD?

toggle

ABELLIO GREATER ANGLIA LTD is currently Dissolved. It was registered on 15/11/2007 and dissolved on 23/04/2024.

Where is ABELLIO GREATER ANGLIA LTD located?

toggle

ABELLIO GREATER ANGLIA LTD is registered at 2nd Floor St Andrew's House, 18-20 St Andrew Street, London EC4A 3AG.

What does ABELLIO GREATER ANGLIA LTD do?

toggle

ABELLIO GREATER ANGLIA LTD operates in the Passenger rail transport interurban (49.10 - SIC 2007) sector.

What is the latest filing for ABELLIO GREATER ANGLIA LTD?

toggle

The latest filing was on 23/04/2024: Final Gazette dissolved via voluntary strike-off.