Background WavePink WaveYellow Wave

TRANSPORT UK (OPERATIONS) LIMITED (05618463)

TRANSPORT UK (OPERATIONS) LIMITED (05618463) is an active UK company. incorporated on 10 November 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TRANSPORT UK (OPERATIONS) LIMITED has been registered for 20 years. Current directors include BOOTH, Dominic Daniel Gerard, PILBEAM, Alan Thomas, WALKER, Edward Grosvenor.

Company Number
05618463
Status
active
Type
ltd
Incorporated
10 November 2005
Age
20 years
Address
2nd Floor St Andrew's House, London, EC4A 3AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOOTH, Dominic Daniel Gerard, PILBEAM, Alan Thomas, WALKER, Edward Grosvenor
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSPORT UK (OPERATIONS) LIMITED

TRANSPORT UK (OPERATIONS) LIMITED is an active company incorporated on 10 November 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TRANSPORT UK (OPERATIONS) LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05618463

LTD Company

Age

20 Years

Incorporated 10 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

ABELLIO TRANSPORT HOLDINGS LTD
From: 17 February 2010To: 6 March 2023
NEDRAILWAYS LIMITED
From: 1 December 2005To: 17 February 2010
CHARCO 1137 LIMITED
From: 10 November 2005To: 1 December 2005
Contact
Address

2nd Floor St Andrew's House 18-20 St Andrew Street London, EC4A 3AG,

Previous Addresses

1 Ely Place London EC1N 6RY England
From: 2 March 2016To: 15 September 2017
5 Fleet Place London EC4M 7rd
From: 17 February 2010To: 2 March 2016
8-10 New Fetter Lane London EC4A 1RS
From: 10 November 2005To: 17 February 2010
Timeline

19 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Jan 12
Director Left
May 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Jan 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
Mar 23
Director Joined
Apr 23
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BOOTH, Dominic Daniel Gerard

Active
St Andrew's House, LondonEC4A 3AG
Born December 1963
Director
Appointed 26 Jan 2007

PILBEAM, Alan Thomas

Active
St Andrew's House, LondonEC4A 3AG
Born May 1967
Director
Appointed 14 Apr 2023

WALKER, Edward Grosvenor

Active
St Andrew's House, LondonEC4A 3AG
Born May 1975
Director
Appointed 28 Feb 2023

VAN TOOR, Peter

Resigned
Iepenlaan 2, 2061 Gk Bloemendaal
Secretary
Appointed 01 Dec 2005
Resigned 01 Jul 2007

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 02 Mar 2016
Resigned 28 Feb 2023

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 05 Jul 2007
Resigned 02 Mar 2016

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 10 Nov 2005
Resigned 01 Dec 2005

BROWN, Ian Arthur

Resigned
Fleet Place, LondonEC4M 7RD
Born January 1946
Director
Appointed 01 May 2011
Resigned 01 Jan 2014

EMMERINK, Richard Hilarius Maria, Dr

Resigned
Valeriusstraat 104-2, AmsterdamFOREIGN
Born March 1970
Director
Appointed 19 Aug 2009
Resigned 15 Aug 2012

HOOGESTEGER, Jeffrey John Krijn

Resigned
Fleet Place, LondonEC4M 7RD
Born August 1964
Director
Appointed 01 Jan 2012
Resigned 15 Jun 2015

MAGIELSE, Angelique Catherina Jannetje

Resigned
Utrecht3511 ER
Born February 1968
Director
Appointed 18 Oct 2016
Resigned 28 Feb 2023

QUARMBY, David Anthony, Dr

Resigned
13 Shooters Hill Road, LondonSE3 7AR
Born July 1941
Director
Appointed 01 Jun 2008
Resigned 27 Jul 2011

ROBBE, Engelhardt Marinus

Resigned
100 Laan Van Putenburg, 3511er
Born October 1955
Director
Appointed 15 Jun 2015
Resigned 07 Apr 2016

SANDERSE, David Peter

Resigned
100 Laan Van Putenburg, Utrecht3511 ER
Born July 1965
Director
Appointed 26 Apr 2016
Resigned 18 Oct 2016

SMULDERS, Christiaan Wilhelmus

Resigned
Fleet Place, LondonEC4M 7RD
Born December 1956
Director
Appointed 11 Oct 2012
Resigned 15 Jun 2015

VALK, Antoine Jan Macgiel

Resigned
2373 Je Bilthoven
Born December 1949
Director
Appointed 01 Dec 2005
Resigned 09 May 2012

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate nominee director
Appointed 10 Nov 2005
Resigned 01 Dec 2005

Persons with significant control

2

1 Active
1 Ceased
St Andrew's House, LondonEC4A 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023
Culzean Building, GlasgowG2 1LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
24 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
6 March 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 January 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 October 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Miscellaneous
2 September 2014
MISCMISC
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Memorandum Articles
19 March 2010
MEM/ARTSMEM/ARTS
Change Registered Office Address Company With Date Old Address
17 February 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 February 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Resolution
12 August 2008
RESOLUTIONSResolutions
Legacy
17 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
4 February 2008
288cChange of Particulars
Legacy
12 December 2007
363aAnnual Return
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
31 March 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
363aAnnual Return
Legacy
19 October 2006
288cChange of Particulars
Memorandum Articles
9 January 2006
MEM/ARTSMEM/ARTS
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 2005
NEWINCIncorporation