Company NameTransdev London Limited
Company StatusActive
Company Number05839245
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Previous NameTransdev Metrolink Limited

Business Activity

Section HTransportation and storage
SIC 49311Urban and suburban passenger railway transportation by underground, metro and similar systems

Directors

Director NameMr Pierre Jaffard
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed13 January 2023(16 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressProspect Park Broughton Way
Harrogate
HG2 7NY
Director NameMr Andrew Brown
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(16 years, 10 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Harrogate
HG2 7NY
Director NameMr Guillaume Robert Emilien Chanussot
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2023(17 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Harrogate
HG2 7NY
Director NameMr Peter Colin Gillespie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address32 Longdown Road
Lower Bourne
Farnham
Surrey
GU10 3JL
Director NameMr Paul Wren
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleProject Director
Country of ResidenceEngland
Correspondence Address38 St Margarets Street
Rochester
Kent
ME1 1TU
Secretary NameZeljko Jack Stanisic
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Uxbridge Road
London
W7 3PX
Director NameMr Martin James Gilbert
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 11 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Knowle Green
Sheffield
South Yorkshire
S17 3AP
Director NameMr Peter Ian Brogden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(2 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 02 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMoat Farm House
64 Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 8SX
Director NameMr Nigel William Haines Stevens
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(7 years, 8 months after company formation)
Appointment Duration4 years (resigned 28 February 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressQwest, Unit 3.11 1110 Great West Road
Brentford
Middlesex
TW8 0GP
Director NameMrs Julia Mary Thomas
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(7 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 June 2019)
RoleUk Chief Operating Officer
Country of ResidenceEngland
Correspondence AddressCavendish House Cavendish Street
Keighley
BD21 3DG
Secretary NameMr James Rowe
StatusResigned
Appointed08 March 2017(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 December 2018)
RoleCompany Director
Correspondence AddressCavendish House Cavendish Street
Keighley
BD21 3DG
Director NameMs Siobhan Mary Morrell
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2020(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 2021)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressLuas Depot Red Cow
Clondalkin
Dublin 22
Ireland
Director NameMr Louis Frederic Marie Joseph Rambaud
Date of BirthJuly 1988 (Born 35 years ago)
NationalityFrench
StatusResigned
Appointed02 January 2020(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2021)
RoleBusiness Executive
Country of ResidenceFrance
Correspondence Address3 Allee De Grenelle
92130 Issy-Les-Moulineaux
France
Secretary NameMr Mark Alan Dale
StatusResigned
Appointed16 March 2020(13 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2023)
RoleCompany Director
Correspondence AddressProspect Park Broughton Way
Harrogate
HG2 7NY
Director NameMr Mark Alan Dale
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(15 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Harrogate
HG2 7NY

Contact

Websitetransdevplc.co.uk
Telephone020 86005650
Telephone regionLondon

Location

Registered AddressProspect Park
Broughton Way
Harrogate
HG2 7NY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStarbeck
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Transdev Tram Uk Limited
100.00%
Ordinary

Financials

Year2014
Gross Profit-£12
Net Worth-£111
Current Liabilities£181

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

24 September 2014Delivered on: 3 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
11 May 2023Appointment of Mr Andrew Brown as a director on 3 April 2023 (2 pages)
13 January 2023Appointment of Mr Pierre Jaffard as a director on 13 January 2023 (2 pages)
12 January 2023Termination of appointment of Mark Alan Dale as a director on 12 January 2023 (1 page)
12 January 2023Termination of appointment of Mark Alan Dale as a secretary on 12 January 2023 (1 page)
6 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 July 2022Previous accounting period extended from 21 December 2021 to 31 December 2021 (1 page)
8 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
26 August 2021Accounts for a dormant company made up to 21 December 2020 (2 pages)
12 August 2021Registered office address changed from Cavendish House Cavendish Street Keighley BD21 3DG England to Prospect Park Broughton Way Harrogate HG2 7NY on 12 August 2021 (1 page)
12 August 2021Termination of appointment of Siobhan Mary Morrell as a director on 12 August 2021 (1 page)
7 July 2021Termination of appointment of Louis Frederic Marie Joseph Rambaud as a director on 30 June 2021 (1 page)
7 July 2021Appointment of Mr Mark Alan Dale as a director on 1 July 2021 (2 pages)
7 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
23 February 2021Accounts for a dormant company made up to 21 December 2019 (2 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
23 March 2020Appointment of Mr Mark Alan Dale as a secretary on 16 March 2020 (2 pages)
2 January 2020Termination of appointment of Peter Ian Brogden as a director on 2 January 2020 (1 page)
2 January 2020Appointment of Mr Louis Frederic Marie Joseph Rambaud as a director on 2 January 2020 (2 pages)
2 January 2020Appointment of Mrs Siobhan Mary Morrell as a director on 2 January 2020 (2 pages)
15 August 2019Accounts for a dormant company made up to 20 December 2018 (2 pages)
7 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
7 June 2019Registered office address changed from Qwest, Unit 3.11 1110 Great West Road Brentford Middlesex TW8 0GP England to Cavendish House Cavendish Street Keighley BD21 3DG on 7 June 2019 (1 page)
7 June 2019Termination of appointment of James Rowe as a secretary on 27 December 2018 (1 page)
7 June 2019Termination of appointment of Julia Mary Thomas as a director on 7 June 2019 (1 page)
12 September 2018Accounts for a dormant company made up to 21 December 2017 (2 pages)
9 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
28 February 2018Termination of appointment of Nigel William Haines Stevens as a director on 28 February 2018 (1 page)
21 September 2017Accounts for a dormant company made up to 18 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 18 December 2016 (2 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
8 March 2017Termination of appointment of Zeljko Jack Stanisic as a secretary on 7 March 2017 (1 page)
8 March 2017Registered office address changed from Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP to Qwest, Unit 3.11 1110 Great West Road Brentford Middlesex TW8 0GP on 8 March 2017 (1 page)
8 March 2017Appointment of Mr James Rowe as a secretary on 8 March 2017 (2 pages)
8 March 2017Termination of appointment of Zeljko Jack Stanisic as a secretary on 7 March 2017 (1 page)
8 March 2017Registered office address changed from Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP to Qwest, Unit 3.11 1110 Great West Road Brentford Middlesex TW8 0GP on 8 March 2017 (1 page)
8 March 2017Appointment of Mr James Rowe as a secretary on 8 March 2017 (2 pages)
29 September 2016Full accounts made up to 20 December 2015 (20 pages)
29 September 2016Full accounts made up to 20 December 2015 (20 pages)
5 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(7 pages)
5 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(7 pages)
30 September 2015Full accounts made up to 21 December 2014 (20 pages)
30 September 2015Full accounts made up to 21 December 2014 (20 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
30 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(5 pages)
9 March 2015Registered office address changed from 3Rd Floor 401 King Street London W6 9NJ to Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 3Rd Floor 401 King Street London W6 9NJ to Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 3Rd Floor 401 King Street London W6 9NJ to Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP on 9 March 2015 (1 page)
18 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 January 2015Previous accounting period shortened from 30 June 2015 to 21 December 2014 (3 pages)
27 January 2015Previous accounting period shortened from 30 June 2015 to 21 December 2014 (3 pages)
3 October 2014Registration of charge 058392450001, created on 24 September 2014 (5 pages)
3 October 2014Registration of charge 058392450001, created on 24 September 2014 (5 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
30 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(5 pages)
12 February 2014Appointment of Mrs Julia Mary Thomas as a director (2 pages)
12 February 2014Company name changed transdev metrolink LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 February 2014Appointment of Mrs Julia Mary Thomas as a director (2 pages)
12 February 2014Company name changed transdev metrolink LIMITED\certificate issued on 12/02/14
  • RES15 ‐ Change company name resolution on 2014-02-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 February 2014Termination of appointment of Martin Gilbert as a director (1 page)
11 February 2014Appointment of Mr Nigel William Haines Stevens as a director (2 pages)
11 February 2014Appointment of Mr Nigel William Haines Stevens as a director (2 pages)
11 February 2014Termination of appointment of Martin Gilbert as a director (1 page)
5 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 January 2013Withdraw the company strike off application (2 pages)
3 January 2013Withdraw the company strike off application (2 pages)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
10 December 2012Application to strike the company off the register (3 pages)
10 December 2012Application to strike the company off the register (3 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
5 August 2010Registered office address changed from Garrick House, Stamford Brook Garage, 74 Chiswick High Road London W4 1SY on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Garrick House, Stamford Brook Garage, 74 Chiswick High Road London W4 1SY on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Garrick House, Stamford Brook Garage, 74 Chiswick High Road London W4 1SY on 5 August 2010 (1 page)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Martin James Gilbert on 7 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Martin James Gilbert on 7 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Martin James Gilbert on 7 June 2010 (2 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
11 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
3 July 2009Return made up to 07/06/09; full list of members (3 pages)
3 July 2009Return made up to 07/06/09; full list of members (3 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 July 2008Director appointed mr martin james gilbert (1 page)
30 July 2008Director appointed mr martin james gilbert (1 page)
30 July 2008Appointment terminated director peter gillespie (1 page)
30 July 2008Appointment terminated director peter gillespie (1 page)
17 July 2008Director appointed mr peter ian brogden (1 page)
17 July 2008Director appointed mr peter ian brogden (1 page)
17 July 2008Appointment terminated director paul wren (1 page)
17 July 2008Appointment terminated director paul wren (1 page)
8 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
8 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
8 July 2008Return made up to 07/06/08; full list of members (3 pages)
8 July 2008Return made up to 07/06/08; full list of members (3 pages)
19 June 2007Return made up to 07/06/07; full list of members (2 pages)
19 June 2007Return made up to 07/06/07; full list of members (2 pages)
19 June 2007Ad 07/06/06--------- £ si 2@1=2 (1 page)
19 June 2007Ad 07/06/06--------- £ si 2@1=2 (1 page)
7 June 2006Incorporation (16 pages)
7 June 2006Incorporation (16 pages)