TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Alstom Transport UK (Holdings) Limited

Adresse
Tax Department
12th Floor, Quayside Tower
252-260 Broad Street
Birmingham
B1 2HF
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
12 mai 2016
End of VAT Registration
7 février 2024
Company Register Address Alstom
London
DE24 8AD
Société Numéro de Registre 08713765 Show on Companies House
Accountsfull
last accounts made up to 31 mars 2022
Activité (Code NAF)70100 - Activités des sièges sociaux
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (3)

Source: Companies House
gb-flag GB Alstom Transportation (Global Holding) Uk Limited Status: Active Notified: 28/03/2022 Companies House Number: 09862744 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Alstom Transport Holdings B.V. Status: Ceased Notified: 06/04/2016 Ceased: 28/03/2022 Companies House Number: 34308168 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Bombardier Transportation (Global Holding) Uk Limited Status: Ceased Notified: 28/03/2022 Ceased: 28/03/2022 Companies House Number: 09862744 Nature of Control
  • Ownership of shares - 75% or more
  • Officers (8)

    Source: Companies House
    Broadley, Peter James, Mr. Derby, England Status: Active Notified: 04/12/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Crossfield, Nicholas Paul London Status: Active Notified: 09/08/2016 Date of Birth: 03/1965 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Heath, Mary Joanne Chun Derby, England Status: Active Notified: 01/03/2018 Role: Secretary
    Johnston, Douglas Andrew Derby, England Status: Active Notified: 23/03/2018 Date of Birth: 11/1981 Occupation: Lawyer Role: Director Country of Residence: England Nationality: British
    Kumar, Rajesh Derby, England Status: Active Notified: 30/10/2024 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Macleod, Stuart James Robert London Status: Active Notified: 29/07/2021 Date of Birth: 02/1961 Occupation: Finance Director Role: Director Country of Residence: England Nationality: British
    Crossfield, Nicholas Paul, Mr. London Status: Ceased Notified: 09/08/2016 Ceased: 25/10/2024 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    Macdonald, Iain Graham Ross Stafford, United Kingdom Status: Ceased Notified: 01/10/2013 Ceased: 26/05/2015 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: English

    Companies Controlled by This Company (9)

    gb-flag GB 21NET LTD Status: Active Notified: 04/04/2018 Companies House Number: 04321420 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Alstom Academy FOR Rail Status: Active Notified: 06/04/2016 Companies House Number: 00293588 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Alstom NL Service Provision LTD Status: Active Notified: 06/04/2016 Companies House Number: 02849400 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • gb-flag GB Alstom Product and Services Limited Status: Active Notified: 06/04/2016 Companies House Number: 05894128 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • gb-flag GB Alstom Transport Service LTD Status: Active Notified: 06/04/2016 Companies House Number: 02849471 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • gb-flag GB Alstom Transport UK Limited Status: Active Notified: 06/04/2016 Companies House Number: 08462831 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Nomad Holdings LTD Status: Active Notified: 05/01/2017 Companies House Number: 05871463 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB West Coast Service Provision Limited Status: Active Notified: 06/04/2016 Companies House Number: 03602414 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control
  • gb-flag GB West Coast Traincare Limited Status: Active Notified: 06/04/2016 Companies House Number: 03602374 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Significant influence or control