SIEMENS RAIL AUTOMATION LIMITED

Sixth Floor, The Lantern Sixth Floor, The Lantern, London, NW1 2PL, England
StatusACTIVE
Company No.01641421
CategoryPrivate Limited Company
Incorporated04 Jun 1982
Age41 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

SIEMENS RAIL AUTOMATION LIMITED is an active private limited company with number 01641421. It was incorporated 41 years, 11 months, 12 days ago, on 04 June 1982. The company address is Sixth Floor, The Lantern Sixth Floor, The Lantern, London, NW1 2PL, England.



Company Fillings

Accounts with accounts type dormant

Date: 16 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2023

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-09

Psc name: Siemens Mobility Limited

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Diane Jordan

Appointment date: 2023-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Henry Richard Wilson

Termination date: 2023-01-25

Documents

View document PDF

Move registers to registered office company with new address

Date: 26 Dec 2022

Category: Address

Type: AD04

New address: Sixth Floor, the Lantern 75 Hampstead Road London NW1 2PL

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Dec 2022

Category: Address

Type: AD03

New address: Euston House 24 Eversholt Street London NW1 1AD

Documents

View document PDF

Change sail address company with new address

Date: 12 Dec 2022

Category: Address

Type: AD02

New address: Euston House 24 Eversholt Street London NW1 1AD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Address

Type: AD01

Old address: Euston House Eversholt Street London NW1 1AD England

Change date: 2022-12-09

New address: Sixth Floor, the Lantern 75 Hampstead Road London NW1 2PL

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-13

Officer name: Mr William Henry Richard Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Henry Richard Wilson

Change date: 2019-12-03

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicola Diane Jordan

Change date: 2019-12-03

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2019

Action Date: 03 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-03

Psc name: Siemens Mobility Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-02

New address: Euston House Eversholt Street London NW1 1AD

Old address: Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Diane Jordan

Termination date: 2019-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-26

Officer name: Mr William Henry Richard Wilson

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Diane Jordan

Appointment date: 2019-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Lawrence Wakeford

Termination date: 2019-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Siemens Rail Automation Holdings Limited

Change date: 2018-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-01

Officer name: Simone Eufemia Agatha Davina

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Diane Jordan

Appointment date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Olcay Yilmaz

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2018

Action Date: 03 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-03

Officer name: Mr Olcay Yilmaz

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandra Julie Owen

Change date: 2017-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-13

Officer name: Paul Jeffrey Copeland

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Lawrence Wakeford

Appointment date: 2017-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-15

Officer name: Mrs Sandra Julie Owen

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2017

Action Date: 19 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-19

Officer name: Olcay Yilmaz

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-06

Officer name: Paul Jeffrey Copeland

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Simone Eufemia Agatha Davina

Appointment date: 2016-08-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-01

Officer name: Helen Claire Carless

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Olcay Yilmaz

Change date: 2016-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Memorandum articles

Date: 29 Jun 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Threlfall

Documents

View document PDF

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Barry

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Jeffrey Copeland

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2014

Action Date: 18 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Barry

Change date: 2014-03-18

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-11

Officer name: Olcay Yilmaz

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Crossfield

Documents

View document PDF

Change account reference date company current extended

Date: 20 Sep 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-09-30

Documents

View document PDF

Resolution

Date: 22 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 25 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed invensys rail LIMITED\certificate issued on 25/06/13

Documents

View document PDF

Change of name notice

Date: 25 Jun 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Olcay Yilmaz

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Bryan

Documents

View document PDF

Appoint person secretary company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Claire Carless

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Douglas Hall

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2013

Action Date: 02 May 2013

Category: Address

Type: AD01

Change date: 2013-05-02

Old address: 3Rd Floor, 40 Grosvenor Place London SW1X 7AW

Documents

View document PDF

Termination secretary company with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Invensys Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Thomas

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Hull

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 May 2012

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Invensys Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2012

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-18

Officer name: Mr Stephen John Barry

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2012

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-16

Officer name: Nicholas Crossfield

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2012

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew Bryan

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2012

Action Date: 11 May 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-05-11

Officer name: Andrew Bryan

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jun 2011

Action Date: 16 Aug 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-08-16

Officer name: Invensys Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Threlfall

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Aug 2010

Action Date: 24 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-24

Old address: Portland House Bressenden Place London SW1E 5BF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr David Jeremy Thomas

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Bryan

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victoria Mary Hull

Change date: 2009-10-01

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Wild

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Crossfield

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gore

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Barry

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Mcphee

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Whitfield

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Wild

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed westinghouse rail systems LIMITED\certificate issued on 15/10/09

Documents

View document PDF


Some Companies

ANATOLIAN LIMITED

22 EASTBURY ROAD,LONDON,E6 6LP

Number:09906030
Status:ACTIVE
Category:Private Limited Company

CITADEL EDUCATION LIMITED

413 LEA BRIDGE ROAD,LONDON,E10 7EA

Number:10529237
Status:ACTIVE
Category:Private Limited Company

HOMER COMMUNICATIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10787743
Status:ACTIVE
Category:Private Limited Company

NKB BUILDING SERVICES LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:11696264
Status:ACTIVE
Category:Private Limited Company

RUSHOLME SHISHA LIMITED

110 WILMSLOW ROAD,MANCHESTER,M14 5AJ

Number:11306506
Status:ACTIVE
Category:Private Limited Company

SUPRAEXCH LIMITED

3 MORE LONDON PLACE,LONDON,SE1 2RE

Number:11513114
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