AGILITY TRAINS EAST (HOLDINGS) LIMITED

4th Floor 4 Copthall Avenue, London, EC2R 7DA
StatusACTIVE
Company No.07930434
CategoryPrivate Limited Company
Incorporated31 Jan 2012
Age12 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

AGILITY TRAINS EAST (HOLDINGS) LIMITED is an active private limited company with number 07930434. It was incorporated 12 years, 3 months, 17 days ago, on 31 January 2012. The company address is 4th Floor 4 Copthall Avenue, London, EC2R 7DA.



Company Fillings

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-04

Officer name: Mrs Jodie Amelia Ewin

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mads Lerche Iversen

Change date: 2023-09-12

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2023

Action Date: 04 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-04

Officer name: Mr Daniel Frank Hobson

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-03

Officer name: Mr Andrew Christopher Pitt

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-18

Officer name: Mr Kurt Daniel Shuman

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jørgen Frederik Hovmand

Appointment date: 2022-03-29

Documents

View document PDF

Resolution

Date: 08 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2022

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-10

Psc name: Aip Mallard Holding K/S

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2022

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-03-05

Psc name: Glil Blue Comet Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2022

Action Date: 05 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-05

Psc name: Hitachi Rail Europe Limited

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-28

Officer name: Andrew Stephen Pearson

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-21

Officer name: Mr Andrew Christopher Pitt

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward Binnington

Appointment date: 2021-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 23 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-23

Officer name: Barbara Jane Moorhouse

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Noel Chivers

Change date: 2021-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-11

Officer name: Mr Daniel Frank Hobson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Noel Chivers

Appointment date: 2021-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierfrancesco Garimberti

Termination date: 2021-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isao Hasegawa

Termination date: 2021-01-11

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pierfrancesco Garimberti

Appointment date: 2020-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-06

Officer name: Mr Thomas Hawkesworth

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Aine Mee

Termination date: 2020-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nestor Augusto Castillo Borrero

Termination date: 2020-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mads Lerche Iversen

Appointment date: 2020-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacobus Marinus Commandeur

Termination date: 2020-08-26

Documents

View document PDF

Memorandum articles

Date: 30 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Isao Hasegawa

Appointment date: 2019-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yusuke Fukaya

Termination date: 2019-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nestor Augusto Castillo Borrero

Appointment date: 2018-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-24

Officer name: Mark John Westbrook

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacobus Marinus Commandeur

Appointment date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-03

Officer name: Alistair John Dormer

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 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: 07 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Aine Mee

Appointment date: 2016-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 29 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Thomas Barr

Termination date: 2016-01-29

Documents

View document PDF

Accounts with accounts type group

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-19

Officer name: Mr Yusuke Fukaya

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-19

Officer name: Keith William Jordan

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Barbara Jane Moorhouse

Appointment date: 2015-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 17 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-17

Officer name: Hidetoshi Miura

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2015

Action Date: 22 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hidetoshi Miura

Change date: 2014-04-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 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: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stephen Pearson

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith William Jordan

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Thomas Barr

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hidetoshi Miura

Documents

View document PDF

Resolution

Date: 24 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2014

Action Date: 06 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-06

Capital : 50,000 GBP

Documents

View document PDF

Resolution

Date: 26 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2014

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Mr Mark John Westbrook

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2014

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Mr Alistair John Dormer

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2013

Action Date: 08 May 2013

Category: Address

Type: AD01

Old address: 7Th Floor 40 Holborn Viaduct London EC1N 2PB

Change date: 2013-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alistair John Dormer

Change date: 2012-11-30

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2012

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-30

Officer name: Mr Mark John Westbrook

Documents

View document PDF

Change account reference date company current extended

Date: 14 Dec 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2012

Action Date: 09 May 2012

Category: Address

Type: AD01

Change date: 2012-05-09

Old address: 16 Upper Woburn Place London WC1H 0AF United Kingdom

Documents

View document PDF

Incorporation company

Date: 31 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTWELL-DIXON RECRUITMENT LIMITED

9 DEVONSHIRE MEWS,LONDON,W4 2HA

Number:07286357
Status:ACTIVE
Category:Private Limited Company

BIOMASS POWER BELFAST LIMITED

CABIN 3 DUNSTON BUSINESS VILLAGE,STAFFORDSHIRE,ST18 9AB

Number:09734320
Status:ACTIVE
Category:Private Limited Company

C & J SERVICES (MIDLANDS) LIMITED

696 YARDLEY WOOD ROAD,WEST MIDLANDS,B13 0HY

Number:04976442
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DE TRANSPORTS LTD

57 BABINGTON ROAD,BIRMINGHAM,B21 0QD

Number:09851966
Status:ACTIVE
Category:Private Limited Company

K. J. COLE ELECTRICAL LTD

C/O 67 FOREST ROAD,LOUGHTON,IG10 1EE

Number:07983228
Status:ACTIVE
Category:Private Limited Company

PAC TRANS LOGISTIK LIMITED

77 KINGSLAND AVENUE,NORTHAMPTON,NN2 7PR

Number:08228373
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