Background WavePink WaveYellow Wave

KEOLIS (UK) LIMITED (03292357)

KEOLIS (UK) LIMITED (03292357) is an active UK company. incorporated on 16 December 1996. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). KEOLIS (UK) LIMITED has been registered for 29 years. Current directors include BOUILLON-WALINE, Emmanuelle, BROSETA, Laurence, FRANCES, Leila Emma Nicole and 3 others.

Company Number
03292357
Status
active
Type
ltd
Incorporated
16 December 1996
Age
29 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BOUILLON-WALINE, Emmanuelle, BROSETA, Laurence, FRANCES, Leila Emma Nicole, GORDON, Alistair John Francis, JONES, Derek William, Sir, WOLFF, Julien Georges Louis
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEOLIS (UK) LIMITED

KEOLIS (UK) LIMITED is an active company incorporated on 16 December 1996 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). KEOLIS (UK) LIMITED was registered 29 years ago.(SIC: 49319)

Status

active

Active since 29 years ago

Company No

03292357

LTD Company

Age

29 Years

Incorporated 16 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

VIA G.T.I. UK LIMITED
From: 28 February 1997To: 8 November 2005
INGLEBY (965) LIMITED
From: 16 December 1996To: 28 February 1997
Contact
Address

41 Lothbury London, EC2R 7HF,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
From: 27 March 2024To: 3 November 2025
19-21 Hatton Garden London EC1N 8BA England
From: 22 May 2023To: 27 March 2024
Evergreen Building North 160 Euston Road London NW1 2DX England
From: 2 July 2021To: 22 May 2023
, 2 Callaghan Square, Cardiff, CF10 5BT, United Kingdom
From: 9 March 2020To: 2 July 2021
, 2 Callaghan Square, Cardiff, CF10 5AZ, United Kingdom
From: 23 December 2019To: 9 March 2020
, Evergreen Building North 160 Euston Road, London, NW1 2DX
From: 4 November 2013To: 23 December 2019
, 344-354 Grays Inn Road, London, WC1X 8BP, England
From: 21 December 2012To: 4 November 2013
, 344-354 Grays Inn Road, London, WC1X 8PB, England
From: 29 June 2012To: 21 December 2012
, Northumberland House, 303-306 High Holborn, London, WC1V 7JZ
From: 16 December 1996To: 29 June 2012
Timeline

32 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Mar 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Dec 15
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jan 18
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Feb 20
Director Joined
May 21
Director Joined
May 21
Director Left
Nov 21
Director Joined
May 22
Director Left
Jul 22
Director Left
Mar 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Aug 24
Director Joined
Nov 24
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

GORDON, Alistair John Francis

Active
Lothbury, LondonEC2R 7HF
Secretary
Appointed 22 May 2010

BOUILLON-WALINE, Emmanuelle

Active
Lothbury, LondonEC2R 7HF
Born November 1973
Director
Appointed 25 Nov 2024

BROSETA, Laurence

Active
Avenue Leonard De Vinci, Courbevoie92400
Born September 1968
Director
Appointed 18 Dec 2023

FRANCES, Leila Emma Nicole

Active
Lothbury, LondonEC2R 7HF
Born September 1973
Director
Appointed 09 May 2022

GORDON, Alistair John Francis

Active
Lothbury, LondonEC2R 7HF
Born June 1968
Director
Appointed 22 May 2010

JONES, Derek William, Sir

Active
Lothbury, LondonEC2R 7HF
Born December 1952
Director
Appointed 06 Nov 2019

WOLFF, Julien Georges Louis

Active
Avenue Leonard De Vinci, Courbevoie92400
Born April 1980
Director
Appointed 24 Apr 2024

DEGHAYE, Jean-Pierre

Resigned
71 Rue Xavier De Maistre, Rueil Malmaison 92500
Secretary
Appointed 14 Jan 2002
Resigned 01 Dec 2007

RICHON, Stephane Andre

Resigned
Chemin Du Vau Garni, St Malo
Secretary
Appointed 01 Nov 2007
Resigned 21 May 2010

WHITEHOUSE, Christopher Michael

Resigned
Wilderness Cottage Stanford Road, WorcesterWR6 6JG
Secretary
Appointed 28 Feb 1997
Resigned 14 Jan 2002

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 16 Dec 1996
Resigned 28 Feb 1997

BAYNHAM-KNIGHT, Martin James

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born September 1978
Director
Appointed 20 May 2021
Resigned 25 Apr 2024

CHANUSSOT, Guillaume

Resigned
160 Euston Road, LondonNW1 2DX
Born February 1983
Director
Appointed 17 Aug 2017
Resigned 05 Nov 2019

DEGHAYE, Jean-Pierre

Resigned
71 Rue Xavier De Maistre, Rueil Malmaison 92500
Born September 1948
Director
Appointed 12 Mar 2001
Resigned 01 Dec 2007

GRAHAM, Richard Jeffrey

Resigned
160 Euston Road, LondonNW1 2DX
Born February 1983
Director
Appointed 20 May 2021
Resigned 29 Nov 2021

HAKET, Rudolf Franciscus

Resigned
160 Euston Road, LondonNW1 2DX
Born December 1964
Director
Appointed 11 Jul 2014
Resigned 07 Dec 2015

HODGKINSON, Michael Stewart, Sir

Resigned
160 Euston Road, LondonNW1 2DX
Born April 1944
Director
Appointed 11 Jul 2014
Resigned 31 May 2019

JEANTET, Patrick Raymond

Resigned
9 Rue Eugene Millon, ParisFOREIGN
Born April 1960
Director
Appointed 28 Oct 2005
Resigned 01 Feb 2011

LOWRIE, David

Resigned
160 Euston Road, LondonNW1 2DX
Born March 1966
Director
Appointed 11 Jul 2014
Resigned 04 Aug 2017

MAGNAN, Yves

Resigned
25 Rue De Navarin, ParisFOREIGN
Born May 1948
Director
Appointed 23 Oct 2000
Resigned 27 Oct 2005

MASSARD, Pierre Andre

Resigned
7 Rue Rouget De Lisle, St-Germain-En-Laye
Born April 1949
Director
Appointed 28 Feb 1997
Resigned 23 Oct 2000

MASSIN, Philippe Roger Maurice

Resigned
160 Euston Road, LondonNW1 2DX
Born March 1974
Director
Appointed 06 Nov 2019
Resigned 01 Jul 2022

MASSON, Michel

Resigned
1 Rue Saint Louis, St Germain En Laye
Born December 1968
Director
Appointed 28 Oct 2005
Resigned 31 Jan 2010

MERLE, Virginie

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born May 1980
Director
Appointed 11 Feb 2020
Resigned 02 Aug 2024

RICHON, Stephane Andre

Resigned
Chemin Du Vau Garni, St Malo
Born June 1952
Director
Appointed 01 Nov 2007
Resigned 21 May 2010

TABARY, Bernard Denis Maurice

Resigned
160 Euston Road, LondonNW1 2DX
Born December 1960
Director
Appointed 01 Feb 2011
Resigned 23 Mar 2023

THOMAS, Kevin Arthur

Resigned
160 Euston Road, LondonNW1 2DX
Born June 1975
Director
Appointed 25 Jan 2018
Resigned 05 Nov 2019

VANDEVYVER, Nicolas Luc Daniel

Resigned
160 Euston Road, LondonNW1 2DX
Born August 1964
Director
Appointed 22 Jan 2010
Resigned 05 Nov 2019

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 16 Dec 1996
Resigned 28 Feb 1997

Persons with significant control

1

Keolis Sa

Active
Rue Le Peletier, 75320 Paris Cedex 09

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 December 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 June 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 June 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Miscellaneous
11 November 2014
MISCMISC
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Medium
14 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Medium
2 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2010
AP01Appointment of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
3 January 2008
288cChange of Particulars
Legacy
3 January 2008
363aAnnual Return
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
24 September 2007
287Change of Registered Office
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Memorandum Articles
17 July 2006
MEM/ARTSMEM/ARTS
Resolution
17 July 2006
RESOLUTIONSResolutions
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 November 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Legacy
5 November 2002
244244
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
287Change of Registered Office
Legacy
28 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Resolution
6 July 1998
RESOLUTIONSResolutions
Resolution
6 July 1998
RESOLUTIONSResolutions
Legacy
6 July 1998
88(2)R88(2)R
Legacy
6 July 1998
123Notice of Increase in Nominal Capital
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 December 1996
NEWINCIncorporation