GATX INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

GATX INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01531305

Incorporation date

01/12/1980

Size

Full

Contacts

Registered address

Registered address

344-354 Gray's Inn Road, London WC1X 8BPCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1980)
dot icon03/02/2026
Register inspection address has been changed to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon03/02/2026
Register(s) moved to registered inspection location C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon02/02/2026
Registered office address changed from C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG to 344-354 Gray's Inn Road London WC1X 8BP on 2026-02-02
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon20/01/2025
Resolutions
dot icon14/10/2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14
dot icon14/10/2024
Secretary's details changed for Abogado Nominees Limited on 2024-10-14
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon16/09/2024
Secretary's details changed for Abogado Nominees Limited on 2023-10-23
dot icon16/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon30/07/2024
Statement of capital following an allotment of shares on 2024-07-19
dot icon13/10/2023
Accounts for a small company made up to 2022-12-31
dot icon02/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2023-10-02
dot icon27/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon26/05/2023
Statement of capital following an allotment of shares on 2023-05-22
dot icon15/04/2023
Accounts for a small company made up to 2021-12-31
dot icon25/03/2023
Compulsory strike-off action has been discontinued
dot icon16/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon01/02/2022
Accounts for a small company made up to 2020-12-31
dot icon10/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon09/02/2021
Resolutions
dot icon27/01/2021
Statement of capital following an allotment of shares on 2021-01-20
dot icon13/01/2021
Accounts for a small company made up to 2019-12-31
dot icon07/10/2020
Appointment of Mr Kevin James Hillesland as a director on 2020-10-06
dot icon07/10/2020
Termination of appointment of Donald James Spooner as a director on 2020-10-06
dot icon16/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon16/09/2020
Change of details for Gatx Corporation as a person with significant control on 2020-09-01
dot icon16/09/2020
Director's details changed for Mr Donald James Spooner on 2020-09-01
dot icon20/11/2019
Termination of appointment of Peter Falconer as a secretary on 2019-11-01
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon12/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon22/01/2019
Appointment of Mr Thomas Alan Ellman as a director on 2019-01-15
dot icon22/01/2019
Termination of appointment of Robert Lyons as a director on 2019-01-15
dot icon19/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon14/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon09/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon14/06/2016
Appointment of Mr Donald James Spooner as a director on 2016-03-31
dot icon03/06/2016
Termination of appointment of Curt Fred Glenn as a director on 2016-05-31
dot icon27/10/2015
Appointment of Robert Lyons as a director on 2015-10-21
dot icon26/10/2015
Termination of appointment of Alan Clemmons Coe as a director on 2015-09-30
dot icon19/10/2015
Appointment of Peter Falconer as a secretary on 2015-09-23
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon11/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon07/07/2015
Termination of appointment of Jeanne L Sexton as a secretary on 2015-06-30
dot icon15/05/2015
Miscellaneous
dot icon16/04/2015
Memorandum and Articles of Association
dot icon10/03/2015
Secretary's details changed for Jeanne L Sexton on 2015-03-01
dot icon10/03/2015
Director's details changed for Curt Fred Glenn on 2015-03-01
dot icon09/03/2015
Termination of appointment of Brandon Kimmel Weir as a director on 2014-12-31
dot icon24/02/2015
Resolutions
dot icon24/02/2015
Statement of capital following an allotment of shares on 2015-01-28
dot icon08/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon05/09/2014
Full accounts made up to 2013-12-31
dot icon17/02/2014
Termination of appointment of Ian Irvine as a secretary
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon10/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon03/10/2012
Secretary's details changed for Jeanne L Sexton on 2012-09-17
dot icon03/10/2012
Director's details changed for Curt Fred Glenn on 2012-09-17
dot icon02/10/2012
Secretary's details changed for Ian Irvine on 2012-09-17
dot icon02/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon06/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon06/09/2011
Director's details changed for Alan Clemmons Coe on 2011-09-01
dot icon02/09/2011
Full accounts made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon28/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/07/2010
Director's details changed for Curt Fred Glenn on 2010-06-16
dot icon19/07/2010
Secretary's details changed for Ian Irvine on 2010-06-16
dot icon19/07/2010
Secretary's details changed for Jeanne L Sexton on 2010-06-16
dot icon10/02/2010
Registered office address changed from Marvic House Bishops Road London SW6 7AD on 2010-02-10
dot icon10/02/2010
Appointment of Abogado Nominees Limited as a secretary
dot icon10/11/2009
Termination of appointment of Direct Control Limited as a secretary
dot icon17/10/2009
Full accounts made up to 2008-12-31
dot icon01/10/2009
Return made up to 14/09/09; full list of members
dot icon12/01/2009
Full accounts made up to 2007-12-31
dot icon01/10/2008
Full accounts made up to 2006-12-31
dot icon16/09/2008
Return made up to 14/09/08; full list of members
dot icon07/05/2008
Director appointed mr brandon kimmel weir
dot icon06/05/2008
Appointment terminated director charles freeman
dot icon07/01/2008
Auditor's resignation
dot icon02/11/2007
Group of companies' accounts made up to 2005-12-31
dot icon21/09/2007
Return made up to 14/09/07; full list of members
dot icon23/08/2007
New secretary appointed
dot icon26/04/2007
New secretary appointed
dot icon26/01/2007
Secretary resigned
dot icon26/01/2007
Secretary resigned
dot icon26/10/2006
Return made up to 14/09/06; full list of members
dot icon26/10/2006
Location of register of members
dot icon26/10/2006
Registered office changed on 26/10/06 from: marvic house 30 bishops road london SW6 7AD
dot icon07/02/2006
Group of companies' accounts made up to 2004-12-31
dot icon01/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon27/09/2005
Return made up to 14/09/05; full list of members
dot icon09/08/2005
Group of companies' accounts made up to 2003-12-31
dot icon05/04/2005
Secretary resigned
dot icon21/02/2005
New director appointed
dot icon23/11/2004
Declaration of satisfaction of mortgage/charge
dot icon29/10/2004
Return made up to 14/09/04; full list of members
dot icon19/10/2004
Group of companies' accounts made up to 2002-12-31
dot icon13/03/2004
New secretary appointed
dot icon27/02/2004
Registered office changed on 27/02/04 from: 400 capability green luton bedfordshire LU1 3LU
dot icon22/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon02/10/2003
Return made up to 14/09/03; full list of members
dot icon04/07/2003
Registered office changed on 04/07/03 from: 32ND floor 25 canada squary canary wharf london E14 5LL
dot icon11/05/2003
New director appointed
dot icon26/04/2003
Director resigned
dot icon26/04/2003
Director resigned
dot icon26/04/2003
Director resigned
dot icon30/12/2002
Particulars of contract relating to shares
dot icon30/12/2002
Ad 31/12/01-31/12/01 £ si 2943383@1
dot icon28/11/2002
Return made up to 14/09/02; full list of members
dot icon15/08/2002
Secretary's particulars changed
dot icon05/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon04/07/2002
New director appointed
dot icon26/06/2002
Registered office changed on 26/06/02 from: 32ND floor 25 canada squary canary wharf london E14 5LL
dot icon20/06/2002
Registered office changed on 20/06/02 from: 1 canada square 34TH floor canary wharf london E14 5AA
dot icon14/06/2002
Secretary resigned
dot icon05/06/2002
New secretary appointed
dot icon03/04/2002
Director resigned
dot icon03/01/2002
Group of companies' accounts made up to 2000-12-31
dot icon14/12/2001
Registered office changed on 14/12/01 from: st andrew's house west street woking surrey GU21 1EA
dot icon06/11/2001
Secretary's particulars changed
dot icon26/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon10/10/2001
Return made up to 14/09/01; full list of members
dot icon03/08/2001
Group of companies' accounts made up to 1999-12-31
dot icon21/11/2000
Return made up to 14/09/00; full list of members
dot icon06/11/2000
New director appointed
dot icon06/11/2000
Director's particulars changed
dot icon06/11/2000
Secretary's particulars changed
dot icon27/07/2000
Particulars of mortgage/charge
dot icon03/03/2000
Return made up to 14/09/99; full list of members
dot icon17/01/2000
Full group accounts made up to 1998-12-31
dot icon12/07/1999
Ad 23/06/99--------- £ si 20276622@1=20276622 £ ic 1000/20277622
dot icon12/07/1999
Resolutions
dot icon12/07/1999
Resolutions
dot icon12/07/1999
Resolutions
dot icon12/07/1999
£ nc 1000/100000000 23/06/99
dot icon20/01/1999
New secretary appointed
dot icon12/01/1999
New director appointed
dot icon12/01/1999
Director resigned
dot icon12/01/1999
Director resigned
dot icon12/01/1999
Director resigned
dot icon12/01/1999
Director resigned
dot icon03/12/1998
Full group accounts made up to 1997-12-31
dot icon02/10/1998
Return made up to 14/09/98; full list of members
dot icon02/10/1998
Location of register of members
dot icon04/11/1997
Full group accounts made up to 1996-12-31
dot icon17/09/1997
Return made up to 14/09/97; full list of members
dot icon21/11/1996
Full group accounts made up to 1995-12-31
dot icon15/10/1996
Registered office changed on 15/10/96 from: thames chambers clarence street kingston upon thames surrey KT1 1NG
dot icon07/10/1996
Return made up to 14/09/96; full list of members
dot icon03/11/1995
Full group accounts made up to 1994-12-31
dot icon23/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon18/09/1995
Return made up to 14/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full group accounts made up to 1993-12-31
dot icon22/09/1994
Return made up to 14/09/94; full list of members
dot icon26/01/1994
Registered office changed on 26/01/94 from: pollen house 10/12 cork street london W1X 1PD
dot icon29/11/1993
Return made up to 14/09/93; full list of members
dot icon10/11/1993
Full group accounts made up to 1992-12-31
dot icon02/03/1993
Full group accounts made up to 1991-12-31
dot icon05/11/1992
Delivery ext'd 3 mth 31/12/91
dot icon14/10/1992
Return made up to 14/09/92; full list of members
dot icon07/08/1992
Certificate of change of name
dot icon07/08/1992
Certificate of change of name
dot icon08/04/1992
Director resigned;new director appointed
dot icon26/02/1992
Director resigned
dot icon26/02/1992
Director resigned
dot icon23/12/1991
Full group accounts made up to 1990-12-31
dot icon19/09/1991
Return made up to 14/09/91; full list of members
dot icon06/03/1991
Full group accounts made up to 1989-12-31
dot icon04/03/1991
Director resigned
dot icon04/03/1991
Return made up to 21/12/90; full list of members
dot icon12/12/1990
New director appointed
dot icon12/12/1990
New director appointed
dot icon26/10/1990
New director appointed
dot icon26/10/1990
New secretary appointed
dot icon15/10/1990
Delivery ext'd 3 mth 31/12/89
dot icon14/09/1990
Secretary resigned;new secretary appointed
dot icon20/07/1990
Full group accounts made up to 1988-12-31
dot icon26/09/1989
New secretary appointed
dot icon26/09/1989
Return made up to 14/09/89; full list of members
dot icon13/09/1989
Director resigned
dot icon13/09/1989
Secretary resigned;director resigned
dot icon16/06/1989
Full group accounts made up to 1987-12-31
dot icon13/06/1989
New director appointed
dot icon20/07/1988
New director appointed
dot icon20/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/07/1988
Particulars of mortgage/charge
dot icon03/05/1988
Return made up to 12/04/88; full list of members
dot icon15/04/1988
Delivery of annual acc. Ext. By 3 mths to 31/12/87
dot icon10/03/1988
Full group accounts made up to 1986-12-31
dot icon23/09/1987
Return made up to 25/06/87; full list of members
dot icon01/07/1987
Delivery of annual acc. Ext. By 3 mths to 31/12/86
dot icon17/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/04/1987
Group of companies' accounts made up to 1985-12-31
dot icon16/09/1986
Return made up to 18/08/86; full list of members
dot icon18/08/1986
Delivery of annual acc. Ext. By 3 mths to 3 months
dot icon23/07/1986
Director resigned;new director appointed
dot icon23/07/1986
Secretary resigned;new secretary appointed
dot icon09/10/1985
Certificate of change of name
dot icon03/09/1985
Miscellaneous
dot icon02/04/1981
Memorandum and Articles of Association
dot icon24/02/1981
Certificate of change of name
dot icon01/12/1980
Incorporation
dot icon01/12/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
02/02/2010 - Present
663
Ellman, Thomas Alan
Director
15/01/2019 - Present
4
Hillesland, Kevin James
Director
06/10/2020 - Present
3

Persons with Significant Control

0

No PSC data available.

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 GATX INTERNATIONAL LIMITED

GATX INTERNATIONAL LIMITED is an(a) Active company incorporated on 01/12/1980 with the registered office located at 344-354 Gray's Inn Road, London WC1X 8BP. There are currently 3 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 GATX INTERNATIONAL LIMITED?

toggle

GATX INTERNATIONAL LIMITED is currently Active. It was registered on 01/12/1980 .

Where is GATX INTERNATIONAL LIMITED located?

toggle

GATX INTERNATIONAL LIMITED is registered at 344-354 Gray's Inn Road, London WC1X 8BP.

What does GATX INTERNATIONAL LIMITED do?

toggle

GATX INTERNATIONAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GATX INTERNATIONAL LIMITED?

toggle

The latest filing was on 03/02/2026: Register inspection address has been changed to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG.