ALSTOM NETWORK UK LTD

Alstom Chief Compliance Officer, 8th Fl The Place Alstom Chief Compliance Officer, 8th Fl The Place, London, WC1V 7AA, England
StatusACTIVE
Company No.00954220
CategoryPrivate Limited Company
Incorporated14 May 1969
Age55 years, 30 days
JurisdictionEngland Wales

SUMMARY

ALSTOM NETWORK UK LTD is an active private limited company with number 00954220. It was incorporated 55 years, 30 days ago, on 14 May 1969. The company address is Alstom Chief Compliance Officer, 8th Fl The Place Alstom Chief Compliance Officer, 8th Fl The Place, London, WC1V 7AA, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-23

Officer name: Mr Xavier Pierre Marie Morel

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Capital

Type: SH01

Capital : 16,491,951 GBP

Date: 2019-12-02

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

New address: Alstom Chief Compliance Officer, 8th Fl the Place High Holborn London WC1V 7AA

Change date: 2019-06-03

Old address: Michael Julian Chief Compliance Officer, the Place High Holborn London WC1V 7AA England

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Ingeborg Cecile Lutgart De Venter

Appointment date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Ms Ingeborg Cecile Lutgart De Venter

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Anthony Julian

Termination date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Anthony Julian

Termination date: 2019-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

Old address: C/O Golnar Assari the Place, 8th Floor High Holborn London WC1V 7AA England

New address: Michael Julian Chief Compliance Officer, the Place High Holborn London WC1V 7AA

Change date: 2017-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Anthony Julian

Change date: 2017-12-15

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-12-15

Officer name: Mr Michael Anthony Julian

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 22 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Address

Type: AD01

Old address: St Leonards Works St. Leonards Avenue Stafford ST17 4LX

New address: C/O Golnar Assari the Place, 8th Floor High Holborn London WC1V 7AA

Change date: 2016-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-12

Officer name: Mr Michael Anthony Julian

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-12

Officer name: Mr Michael Anthony Julian

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Axel Hermann Hoelbe

Termination date: 2015-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Rex Burgin

Termination date: 2015-11-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-16

Officer name: Robert Michael Purcell

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-16

Officer name: Robert Michael Purcell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-29

Officer name: Eduardo Eugenio Agulla

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eduardo Eugenio Agulla

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Daniel Laine

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2013

Action Date: 03 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-03

Old address: Newbold Road Rugby Warwickshire CV21 2NH

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jean-Daniel Laine

Change date: 2012-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Cazals

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Axel Hermann Hoelbe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2011

Action Date: 17 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-17

Officer name: Mr Stephen Rex Burgin

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eduardo Agulla

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 01 Jan 2006

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2006-01-01

Officer name: Laine Jean Daniel

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Michael Purcell

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Laine Jean Daniel

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eduardo Eugenio Agulla

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philippe Cazals

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Stephen Rex Burgin

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Altan Cledwyn Davies

Documents

View document PDF

Termination secretary company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Altan Cledwyn Davies

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Michael Purcell

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / eduardo agulla / 01/09/2009

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Auditors resignation company

Date: 29 Jun 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 18 Jun 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288a

Description: Director appointed eduardo eugenio agulla

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Officers

Type: 288a

Description: Director appointed robert michael purcell

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / laine jean daniel / 01/01/2008

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Certificate change of name company

Date: 04 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 04/06/08

Documents

View document PDF

Certificate change of name company

Date: 04 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alstom international LTD\certificate issued on 05/06/08

Documents

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james milner

Documents

View document PDF

Legacy

Date: 15 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Resolution

Date: 16 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF


Some Companies

GABRIELA DELIA BODNAR LTD

31 WARLAND ROAD,LONDON,SE18 2EX

Number:11104899
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MJS MOBILE LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10997947
Status:ACTIVE
Category:Private Limited Company

MO'S DESIGN SOLUTIONS LIMITED

451 MOSELEY ROAD,BIRMINGHAM,B12 9BX

Number:09825923
Status:ACTIVE
Category:Private Limited Company

REDDYS SOLUTIONS LIMITED

160 OLD CHURCH ROAD,COVENTRY,CV6 7PG

Number:09526240
Status:ACTIVE
Category:Private Limited Company

REDHOWLITE LTD

46 PASTEUR DRIVE,SWINDON,SN1 4GL

Number:11076172
Status:ACTIVE
Category:Private Limited Company

RURAL RETAIL LIMITED

5 THE SPINNEY,BRAILSFORD,DE6 3BS

Number:06721171
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source