CROSS LONDON TRAINS HOLDCO 2 LIMITED

Register to unlock more data on OkredoRegister

CROSS LONDON TRAINS HOLDCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07813037

Incorporation date

17/10/2011

Size

Group

Contacts

Registered address

Registered address

8 White Oak Square, London Road, Swanley, Kent BR8 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2011)
dot icon27/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon26/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon07/04/2025
Change of details for Galvani Bidco Limited as a person with significant control on 2025-04-04
dot icon01/04/2025
Group of companies' accounts made up to 2024-06-30
dot icon05/02/2025
Appointment of Jørgen Frederik Hovmand as a director on 2025-02-01
dot icon04/02/2025
Termination of appointment of Mads Lerche Holstein as a director on 2025-02-01
dot icon13/12/2024
Termination of appointment of Karsten Moeller as a director on 2024-12-11
dot icon13/12/2024
Appointment of Marcus Turnwald as a director on 2024-12-11
dot icon26/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon30/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon19/10/2023
Director's details changed for Karsten Moeller on 2022-06-30
dot icon14/09/2023
Director's details changed for Mr Mads Lerche Iversen on 2023-08-05
dot icon30/06/2023
Director's details changed for Basil Justin Bromley Wetters on 2023-05-30
dot icon30/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon02/05/2023
Appointment of Mr Matthew Templeton as a director on 2023-04-21
dot icon28/04/2023
Termination of appointment of Jamie Pritchard as a director on 2023-04-21
dot icon21/04/2023
Director's details changed for Basil Justin Bromley Wetters on 2022-05-16
dot icon12/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon03/01/2023
Change of details for Project Ventures Rail Investments I Limited as a person with significant control on 2022-03-21
dot icon23/11/2022
Change of details for Project Ventures Rail Investments I Limited as a person with significant control on 2016-04-06
dot icon22/11/2022
Change of details for Innisfree Secondary Partners 2 Llp as a person with significant control on 2016-04-06
dot icon26/09/2022
Termination of appointment of Michael Edward Binnington as a director on 2022-09-21
dot icon14/07/2022
Director's details changed for Alastair James Watson on 2020-06-27
dot icon30/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon06/06/2022
Appointment of Mr Mads Lerche Iversen as a director on 2022-05-18
dot icon06/06/2022
Termination of appointment of Amanda Vanderneth Leness as a director on 2022-05-18
dot icon22/12/2021
Group of companies' accounts made up to 2021-06-30
dot icon15/12/2021
Registration of charge 078130370002, created on 2021-12-15
dot icon01/07/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon10/05/2021
Secretary's details changed for Hcp Social Infrastructure (Uk) Limited on 2021-04-23
dot icon12/01/2021
Appointment of Mr Michael Edward Binnington as a director on 2020-12-14
dot icon10/01/2021
Group of companies' accounts made up to 2020-06-30
dot icon24/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon13/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon02/09/2019
Director's details changed for Dr. Karsten Moeller on 2019-07-15
dot icon17/07/2019
Appointment of Dr. Karsten Moeller as a director on 2019-07-15
dot icon17/07/2019
Termination of appointment of Petra Regge as a director on 2019-05-15
dot icon02/07/2019
Confirmation statement made on 2019-06-19 with updates
dot icon02/07/2019
Termination of appointment of Alistair Graham Ray as a director on 2019-05-15
dot icon02/07/2019
Appointment of Mr Jamie Pritchard as a director on 2019-06-07
dot icon27/03/2019
Notification of Galvani Bidco Limited as a person with significant control on 2019-03-13
dot icon27/03/2019
Cessation of 3I Infrastructure Plc as a person with significant control on 2019-03-13
dot icon27/03/2019
Appointment of Mrs Amanda Vanderneth Leness as a director on 2019-03-13
dot icon27/03/2019
Appointment of Alastair James Watson as a director on 2019-02-01
dot icon27/03/2019
Termination of appointment of John Ivor Cavill as a director on 2019-03-13
dot icon27/03/2019
Termination of appointment of Timothy John Kashem as a director on 2019-02-01
dot icon27/03/2019
Termination of appointment of Scott Bruce Michael Moseley as a director on 2019-03-13
dot icon27/03/2019
Appointment of Alistair Graham Ray as a director on 2019-03-13
dot icon28/12/2018
Group of companies' accounts made up to 2018-06-30
dot icon27/09/2018
Director's details changed for Mr Timothy John Kashem on 2018-03-12
dot icon04/07/2018
Director's details changed for Mr Graham Maurice Beazley-Long on 2018-06-29
dot icon20/06/2018
Director's details changed for Mr Andrew Christopher Pitt on 2018-05-11
dot icon20/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon18/12/2017
Group of companies' accounts made up to 2017-06-30
dot icon23/11/2017
Termination of appointment of Charles Doyle as a secretary on 2017-11-15
dot icon23/11/2017
Appointment of Hcp Social Infrastructure (Uk) Limited as a secretary on 2017-11-15
dot icon23/11/2017
Director's details changed for Mr Scott Bruce Michael Moseley on 2017-11-15
dot icon29/06/2017
Statement of capital following an allotment of shares on 2017-03-02
dot icon29/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon29/06/2017
Notification of Innisfree Secondary Partners 2 Llp as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Project Ventures Rail Investments I Limited as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of 3I Infrastructure Plc as a person with significant control on 2016-04-06
dot icon14/03/2017
Registered office address changed from 210 Pentonville Road London N1 9JY to 8 White Oak Square London Road Swanley Kent BR8 7AG on 2017-03-14
dot icon31/01/2017
Appointment of Mr Graham Maurice Beazley-Long as a director on 2017-01-23
dot icon31/01/2017
Termination of appointment of Stephen Charles Todd as a director on 2017-01-23
dot icon15/12/2016
Group of companies' accounts made up to 2016-06-30
dot icon04/10/2016
Appointment of Petra Regge as a director on 2016-09-22
dot icon30/09/2016
Termination of appointment of Karsten Moeller as a director on 2016-09-22
dot icon07/09/2016
Appointment of Mr Scott Bruce Michael Moseley as a director on 2016-08-25
dot icon20/07/2016
Director's details changed for Basil Justin Bromley Wetters on 2016-07-06
dot icon20/07/2016
Director's details changed for Karsten Moeller on 2016-07-06
dot icon29/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon28/06/2016
Director's details changed for Basil Justin Bromley Wetters on 2016-06-28
dot icon23/06/2016
Termination of appointment of Andrew Julian Frederick Cox as a director on 2016-06-14
dot icon09/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon18/08/2015
Director's details changed for Stephen Charles Todd on 2015-08-17
dot icon18/08/2015
Director's details changed for Timothy John Kashem on 2015-08-17
dot icon23/07/2015
Appointment of John Ivor Cavill as a director on 2015-07-15
dot icon13/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon17/06/2015
Termination of appointment of Stephen Paul Halliwell as a director on 2015-06-17
dot icon17/06/2015
Termination of appointment of Stephen Paul Halliwell as a director on 2015-06-17
dot icon17/06/2015
Appointment of Karsten Moeller as a director on 2015-05-22
dot icon17/06/2015
Termination of appointment of Norbert Gerhard Josef Heller as a director on 2015-05-22
dot icon10/10/2014
Group of companies' accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon27/06/2014
Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
dot icon01/04/2014
Appointment of Mr Norbert Gerhard Josef Heller as a director
dot icon01/04/2014
Termination of appointment of Klaus Kolof as a director
dot icon20/03/2014
Group of companies' accounts made up to 2013-06-30
dot icon22/01/2014
Appointment of Mr Andrew Julian Frederick Cox as a director
dot icon06/01/2014
Termination of appointment of Christopher Young as a director
dot icon02/12/2013
Secretary's details changed for Charles Doyle on 2013-12-02
dot icon14/11/2013
Register(s) moved to registered office address
dot icon09/10/2013
Appointment of Charles Doyle as a secretary
dot icon02/10/2013
Termination of appointment of Hackwood Secretaries Limited as a secretary
dot icon30/09/2013
Accounts for a dormant company made up to 2012-06-30
dot icon06/08/2013
Appointment of Andrew Christopher Pitt as a director
dot icon06/08/2013
Appointment of Stephen Paul Halliwell as a director
dot icon06/08/2013
Termination of appointment of Scott Moseley as a director
dot icon01/08/2013
Termination of appointment of Scott Moseley as a director
dot icon10/07/2013
Resolutions
dot icon05/07/2013
Registration of charge 078130370001
dot icon03/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon03/07/2013
Statement of capital following an allotment of shares on 2013-06-25
dot icon03/07/2013
Director's details changed for Christopher James Young on 2013-06-01
dot icon03/07/2013
Director's details changed for Scott Bruce Michael Moseley on 2013-06-01
dot icon01/07/2013
Current accounting period shortened from 2012-10-31 to 2012-06-30
dot icon20/03/2013
Certificate of change of name
dot icon23/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon23/10/2012
Director's details changed for Scott Bruce Michael Moseley on 2012-10-12
dot icon16/10/2012
Appointment of Basil Justin Bromley Wetters as a director
dot icon16/10/2012
Appointment of Klaus Michael Kolof as a director
dot icon15/10/2012
Statement of capital following an allotment of shares on 2012-10-12
dot icon21/12/2011
Register(s) moved to registered inspection location
dot icon21/12/2011
Register inspection address has been changed
dot icon09/12/2011
Appointment of Stephen Charles Todd as a director
dot icon09/12/2011
Appointment of Timothy John Kashem as a director
dot icon09/12/2011
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 2011-12-09
dot icon09/12/2011
Appointment of Christopher James Young as a director
dot icon09/12/2011
Termination of appointment of Paul Newcombe as a director
dot icon09/12/2011
Appointment of Scott Bruce Michael Moseley as a director
dot icon17/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halliwell, Stephen Paul
Director
25/07/2013 - 17/06/2015
64
Watson, Alastair James
Director
01/02/2019 - Present
42
Moeller, Karsten
Director
15/07/2019 - 11/12/2024
7
Hovmand, Jørgen Frederik
Director
01/02/2025 - Present
9
Holstein, Mads Lerche
Director
18/05/2022 - 01/02/2025
7

Persons with Significant Control

3
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 CROSS LONDON TRAINS HOLDCO 2 LIMITED

CROSS LONDON TRAINS HOLDCO 2 LIMITED is an(a) Active company incorporated on 17/10/2011 with the registered office located at 8 White Oak Square, London Road, Swanley, Kent BR8 7AG. There are currently 7 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 CROSS LONDON TRAINS HOLDCO 2 LIMITED?

toggle

CROSS LONDON TRAINS HOLDCO 2 LIMITED is currently Active. It was registered on 17/10/2011 .

Where is CROSS LONDON TRAINS HOLDCO 2 LIMITED located?

toggle

CROSS LONDON TRAINS HOLDCO 2 LIMITED is registered at 8 White Oak Square, London Road, Swanley, Kent BR8 7AG.

What does CROSS LONDON TRAINS HOLDCO 2 LIMITED do?

toggle

CROSS LONDON TRAINS HOLDCO 2 LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CROSS LONDON TRAINS HOLDCO 2 LIMITED?

toggle

The latest filing was on 27/03/2026: Group of companies' accounts made up to 2025-06-30.