ALSTOM TRANSPORTATION (GLOBAL HOLDING) UK LIMITED

Register to unlock more data on OkredoRegister

ALSTOM TRANSPORTATION (GLOBAL HOLDING) UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09862744

Incorporation date

09/11/2015

Size

Full

Contacts

Registered address

Registered address

Alstom, Litchurch Lane, Derby DE24 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2015)
dot icon20/03/2026
Resolutions
dot icon20/03/2026
Solvency Statement dated 17/03/26
dot icon20/03/2026
Statement by Directors
dot icon20/03/2026
Statement of capital on 2026-03-20
dot icon21/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon08/10/2025
Full accounts made up to 2025-03-31
dot icon25/07/2025
Register(s) moved to registered office address Alstom Litchurch Lane Derby DE24 8AD
dot icon06/02/2025
Registered office address changed from Floor 8, the Place High Holborn London WC1V 7AA England to Alstom Litchurch Lane Derby DE24 8AD on 2025-02-06
dot icon06/02/2025
Termination of appointment of Andre Raimond Jan Bloemen as a director on 2025-02-03
dot icon06/02/2025
Appointment of Mr Ashish Kumar Ramniklal Patel as a director on 2025-02-03
dot icon24/12/2024
Termination of appointment of Stuart James Robert Macleod as a director on 2024-12-19
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon31/10/2024
Appointment of Mr Rajesh Kumar as a director on 2024-10-30
dot icon25/10/2024
Full accounts made up to 2024-03-31
dot icon13/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon18/10/2023
Full accounts made up to 2023-03-31
dot icon22/02/2023
Change of details for Bombardier Transportation (Investment) Uk Limited as a person with significant control on 2022-12-05
dot icon05/12/2022
Certificate of change of name
dot icon05/12/2022
Current accounting period extended from 2022-12-31 to 2023-03-31
dot icon17/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon19/08/2022
Full accounts made up to 2021-12-31
dot icon27/01/2022
Appointment of Mr Douglas Andrew Johnston as a director on 2022-01-26
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon30/11/2021
Termination of appointment of Jonathan James Rawding as a director on 2021-11-30
dot icon23/11/2021
Appointment of Mr Stuart James Robert Macleod as a director on 2021-11-23
dot icon17/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon04/11/2021
Registered office address changed from Two Pancras Square King's Cross London N1C 4AG United Kingdom to Floor 8, the Place High Holborn London WC1V 7AA on 2021-11-04
dot icon29/05/2021
Memorandum and Articles of Association
dot icon29/05/2021
Resolutions
dot icon26/05/2021
Termination of appointment of Daniel Perlzweig as a director on 2021-05-25
dot icon29/04/2021
Termination of appointment of Richard John Hunter as a director on 2021-04-29
dot icon25/03/2021
Appointment of Mrs Mary Joanne Chun Heath as a secretary on 2021-03-17
dot icon11/02/2021
Appointment of Dr. Daniel Perlzweig as a director on 2021-01-29
dot icon11/02/2021
Appointment of Mr Andre Raimond Jan Bloemen as a director on 2021-01-29
dot icon11/02/2021
Termination of appointment of Matthew Byrne as a director on 2021-01-29
dot icon11/02/2021
Termination of appointment of Alain Tremblay as a director on 2021-01-29
dot icon11/02/2021
Termination of appointment of Daniel Desjardins as a director on 2021-01-29
dot icon11/02/2021
Termination of appointment of Lynn Suzanne West as a secretary on 2021-01-29
dot icon11/02/2021
Termination of appointment of Lynn Suzanne West as a director on 2021-01-29
dot icon09/01/2021
Full accounts made up to 2019-12-31
dot icon04/01/2021
Appointment of Mr Jonathan James Rawding as a director on 2020-12-30
dot icon18/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon22/09/2020
Statement of capital following an allotment of shares on 2020-09-11
dot icon07/07/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon10/06/2020
Memorandum and Articles of Association
dot icon10/06/2020
Resolutions
dot icon28/05/2020
Appointment of Mr Alain Tremblay as a director on 2020-05-21
dot icon27/05/2020
Termination of appointment of Alexandre Decary as a director on 2020-05-11
dot icon28/04/2020
Resolutions
dot icon24/04/2020
Resolutions
dot icon14/04/2020
Statement of capital following an allotment of shares on 2020-03-30
dot icon27/01/2020
Resolutions
dot icon06/12/2019
Confirmation statement made on 2019-11-08 with updates
dot icon23/10/2019
Statement of capital following an allotment of shares on 2019-09-26
dot icon08/10/2019
Director's details changed for Ms Lynn Suzanne West on 2019-10-01
dot icon26/09/2019
Appointment of Mr Richard John Hunter as a director on 2019-09-19
dot icon24/07/2019
Termination of appointment of Garry John Mowbray as a director on 2019-07-22
dot icon29/03/2019
Full accounts made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon16/10/2018
Termination of appointment of Alain Tremblay as a director on 2018-10-10
dot icon19/09/2018
Appointment of Mr Alexandre Decary as a director on 2018-09-13
dot icon08/08/2018
Termination of appointment of Volker Martin Kefer as a director on 2018-05-31
dot icon09/05/2018
Full accounts made up to 2017-12-31
dot icon24/04/2018
Register(s) moved to registered inspection location Litchurch Lane Litchurch Lane Derby DE24 8AD
dot icon24/04/2018
Register inspection address has been changed to Litchurch Lane Litchurch Lane Derby DE24 8AD
dot icon05/03/2018
Appointment of Mr Matthew Byrne as a director on 2018-02-27
dot icon01/03/2018
Appointment of Mr Alain Tremblay as a director on 2018-02-27
dot icon13/12/2017
Confirmation statement made on 2017-11-08 with updates
dot icon25/09/2017
Statement of capital following an allotment of shares on 2017-09-22
dot icon21/06/2017
Termination of appointment of Stephane Roland Etroy as a director on 2017-06-16
dot icon04/06/2017
Appointment of Ms Lynn Suzanne West as a director on 2017-05-25
dot icon01/06/2017
Termination of appointment of Per Henrik Allmer as a director on 2017-05-25
dot icon01/06/2017
Appointment of Dr Volker Martin Kefer as a director on 2017-05-25
dot icon29/03/2017
Full accounts made up to 2016-12-31
dot icon08/03/2017
Statement by Directors
dot icon08/03/2017
Statement of capital on 2017-03-08
dot icon08/03/2017
Solvency Statement dated 03/03/17
dot icon08/03/2017
Resolutions
dot icon30/11/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon15/11/2016
Appointment of Mr. Garry John Mowbray as a director on 2016-11-08
dot icon10/11/2016
Termination of appointment of Jane Denise Stoney as a director on 2016-10-03
dot icon20/09/2016
Appointment of Mr. Stephane Roland Etroy as a director on 2016-08-31
dot icon31/08/2016
Appointment of Ms Lynn Suzanne West as a secretary on 2016-08-30
dot icon17/08/2016
Termination of appointment of Sharmila Virginia Sylvester as a secretary on 2016-06-14
dot icon15/03/2016
Statement of capital following an allotment of shares on 2016-02-11
dot icon10/03/2016
Statement of capital following an allotment of shares on 2016-02-11
dot icon04/03/2016
Statement by Directors
dot icon04/03/2016
Statement of capital on 2016-03-04
dot icon04/03/2016
Solvency Statement dated 02/03/16
dot icon04/03/2016
Resolutions
dot icon02/02/2016
Statement of capital following an allotment of shares on 2016-01-20
dot icon12/11/2015
Appointment of Ms Jane Denise Stoney as a director on 2015-11-09
dot icon11/11/2015
Termination of appointment of Clive Weston as a director on 2015-11-09
dot icon11/11/2015
Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 2015-11-09
dot icon11/11/2015
Appointment of Mr Daniel Desjardins as a director on 2015-11-09
dot icon11/11/2015
Appointment of Mr per Henrik Allmer as a director on 2015-11-09
dot icon11/11/2015
Appointment of Sharmila Virginia Sylvester as a secretary on 2015-11-09
dot icon09/11/2015
Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to Two Pancras Square King’S Cross London N1C 4AG on 2015-11-09
dot icon09/11/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
West, Lynn Suzanne
Director
25/05/2017 - 29/01/2021
25
Weston, Clive
Director
09/11/2015 - 09/11/2015
403
Hunter, Richard John
Director
19/09/2019 - 29/04/2021
12
Macleod, Stuart James Robert
Director
23/11/2021 - 19/12/2024
34
Bloemen, Andre Raimond Jan
Director
29/01/2021 - 03/02/2025
2

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALSTOM TRANSPORTATION (GLOBAL HOLDING) UK LIMITED

ALSTOM TRANSPORTATION (GLOBAL HOLDING) UK LIMITED is an(a) Active company incorporated on 09/11/2015 with the registered office located at Alstom, Litchurch Lane, Derby DE24 8AD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALSTOM TRANSPORTATION (GLOBAL HOLDING) UK LIMITED?

toggle

ALSTOM TRANSPORTATION (GLOBAL HOLDING) UK LIMITED is currently Active. It was registered on 09/11/2015 .

Where is ALSTOM TRANSPORTATION (GLOBAL HOLDING) UK LIMITED located?

toggle

ALSTOM TRANSPORTATION (GLOBAL HOLDING) UK LIMITED is registered at Alstom, Litchurch Lane, Derby DE24 8AD.

What does ALSTOM TRANSPORTATION (GLOBAL HOLDING) UK LIMITED do?

toggle

ALSTOM TRANSPORTATION (GLOBAL HOLDING) UK LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for ALSTOM TRANSPORTATION (GLOBAL HOLDING) UK LIMITED?

toggle

The latest filing was on 20/03/2026: Resolutions.